Ockham Road South, East Horsley
Leatherhead
Surrey
KT24 6RX
Director Name | Mr Alan John Smith |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2008(3 days after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | St Martins House Business Centre Ockham Road South, East Horsley Leatherhead Surrey KT24 6RX |
Director Name | Mrs Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Oakwood Grange 26 Oatlands Chase Weybridge Surrey KT13 9RY |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN |
Registered Address | St Martins House Business Centre Ockham Road South, East Horsley Leatherhead Surrey KT24 6RX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Address Matches | 2 other UK companies use this postal address |
1 at £10 | David Topping & Patricia Susan Topping 14.29% Ordinary B |
---|---|
1 at £10 | Denis Jack Tough & Susan Elsie Tough 14.29% Ordinary B |
1 at £10 | Elaine Ann Frost & Christopher John Mellard Frost 14.29% Ordinary B |
1 at £10 | Mary Celia Collis & Harold Elliott Collis 14.29% Ordinary B |
1 at £10 | Mr Alan John Smith 14.29% Ordinary A |
1 at £10 | Mr Toby Alan Smith 14.29% Ordinary A |
1 at £10 | Terence Fitzgibbon & Ena June Fitzgibbon 14.29% Ordinary B |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
12 March 2024 | Total exemption full accounts made up to 31 July 2023 (6 pages) |
---|---|
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
15 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
19 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
19 August 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
10 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
28 August 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
28 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
5 July 2017 | Notification of Alan John Smith as a person with significant control on 17 June 2016 (2 pages) |
5 July 2017 | Notification of Alan John Smith as a person with significant control on 17 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
27 May 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
15 July 2015 | Registered office address changed from St Martins House Business Centre Ockham Road South East Horsley Leatherhead Surrey KT24 6RX England to St Martins House Business Centre Ockham Road South East Horsley Leatherhead Surrey KT24 6RX on 15 July 2015 (1 page) |
15 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Termination of appointment of Mundays Company Secretaries Limited as a secretary on 13 July 2015 (1 page) |
15 July 2015 | Registered office address changed from St Martins House Business Centre Ockham Road South East Horsley Leatherhead Surrey KT24 6RX England to St Martins House Business Centre Ockham Road South East Horsley Leatherhead Surrey KT24 6RX on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Mundays Company Secretaries Limited as a secretary on 13 July 2015 (1 page) |
15 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
13 July 2015 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to St Martins House Business Centre Ockham Road South East Horsley Leatherhead Surrey KT24 6RX on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to St Martins House Business Centre Ockham Road South East Horsley Leatherhead Surrey KT24 6RX on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Mundays Company Secretaries Limited as a secretary on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Mundays Company Secretaries Limited as a secretary on 13 July 2015 (1 page) |
11 May 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
7 October 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
22 May 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
16 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
29 March 2012 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
29 March 2012 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
29 December 2011 | Statement of capital following an allotment of shares on 19 December 2011
|
29 December 2011 | Statement of capital following an allotment of shares on 19 December 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Alan John Smith on 17 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Toby Alan Smith on 17 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Toby Alan Smith on 17 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Alan John Smith on 17 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Mundays Company Secretaries Limited on 17 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Secretary's details changed for Mundays Company Secretaries Limited on 17 June 2010 (2 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
17 May 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
17 May 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
17 May 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
17 May 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
16 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
17 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
10 July 2008 | Appointment terminated director lorna palmer (1 page) |
10 July 2008 | Appointment terminated director lorna palmer (1 page) |
9 July 2008 | Director appointed toby smith (2 pages) |
9 July 2008 | Director appointed alan smith (2 pages) |
9 July 2008 | Director appointed alan smith (2 pages) |
9 July 2008 | Director appointed toby smith (2 pages) |
17 June 2008 | Incorporation (22 pages) |
17 June 2008 | Incorporation (22 pages) |