Leatherhead
Surrey
KT22 7NL
Secretary Name | Mr Adam Miles Kramer |
---|---|
Status | Current |
Appointed | 08 March 2021(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Richard Venton Hawkings |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 22 Buffers Lane Leatherhead Surrey KT22 7XG |
Director Name | Mr Farhan Mujib |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 August 2016(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Martin Nelhams |
---|---|
Status | Resigned |
Appointed | 18 August 2016(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 January 2020) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Gina Mary Wilson |
---|---|
Status | Resigned |
Appointed | 02 January 2020(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 2021) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Website | halliburton.com |
---|
Registered Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
4 at £1 | Kellogg Brown & Root LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
7 May 2020 | Termination of appointment of Farhan Mujib as a director on 29 April 2020 (1 page) |
7 May 2020 | Appointment of Mr. Jalal Jay Ibrahim as a director on 29 April 2020 (2 pages) |
8 January 2020 | Termination of appointment of Martin Nelhams as a secretary on 2 January 2020 (1 page) |
8 January 2020 | Appointment of Gina Mary Wilson as a secretary on 2 January 2020 (2 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
19 August 2016 | Appointment of Mr Martin Nelhams as a secretary on 18 August 2016 (2 pages) |
19 August 2016 | Appointment of Mr Martin Nelhams as a secretary on 18 August 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
18 August 2016 | Appointment of Mr Farhan Mujib as a director on 18 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Farhan Mujib as a director on 18 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Richard Venton Hawkings as a director on 18 August 2016 (1 page) |
18 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
18 August 2016 | Termination of appointment of Richard Venton Hawkings as a director on 18 August 2016 (1 page) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
21 August 2015 | Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
21 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
5 December 2014 | Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
22 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
1 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
21 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 February 2012 | Registered office address changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA on 15 February 2012 (1 page) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 July 2010 | Director's details changed for Richard Venton Hawkings on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Richard Venton Hawkings on 1 January 2010 (2 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Richard Venton Hawkings on 1 January 2010 (2 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
31 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
31 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from hill park court springfield drive leatherhead KT22 7NL (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from hill park court springfield drive leatherhead KT22 7NL (1 page) |
18 June 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
18 June 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
11 June 2008 | Incorporation (18 pages) |
11 June 2008 | Incorporation (18 pages) |