Leatherhead
Surrey
KT22 8PG
Director Name | Mr Nicholas Basil Morris |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2008(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 15 Heymede Leatherhead Surrey KT22 8PG |
Secretary Name | Mr John Martyn Hickey |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2008(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Heymede Leatherhead Surrey KT22 8PG |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Website | buchananandcurwen.co.uk |
---|
Registered Address | Unit 44 Bookham Industrial Estate Bookham Industrial Estate Bookham Leatherhead KT23 3EU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.6k at £100 | Nicholas Basil Morris 64.65% Ordinary |
---|---|
1.4k at £100 | John Martyn Hickey 35.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,274,961 |
Current Liabilities | £285,994 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
8 February 2017 | Delivered on: 15 February 2017 Persons entitled: Mr Nicholas Basil Morris Mr John Martyn Hickey Classification: A registered charge Particulars: Freehold property lying to the south east side of upper fairfield road t/n SY512373. Outstanding |
---|---|
27 March 2009 | Delivered on: 17 April 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the fairfield upper fairfield road leatherhead surrey. Outstanding |
27 March 2009 | Delivered on: 8 April 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
---|---|
13 May 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
10 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
18 June 2018 | Satisfaction of charge 1 in full (1 page) |
5 March 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
2 October 2017 | Satisfaction of charge 066918660003 in full (1 page) |
2 October 2017 | Satisfaction of charge 066918660003 in full (1 page) |
29 September 2017 | Satisfaction of charge 2 in full (1 page) |
29 September 2017 | Satisfaction of charge 2 in full (1 page) |
21 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
7 July 2017 | Registered office address changed from The Fairfield Upper Fairfield Road Leatherhead Surrey KT22 7HJ to Unit 44 Bookham Industrial Estate Bookham Industrial Estate Bookham Leatherhead KT23 3EU on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from The Fairfield Upper Fairfield Road Leatherhead Surrey KT22 7HJ to Unit 44 Bookham Industrial Estate Bookham Industrial Estate Bookham Leatherhead KT23 3EU on 7 July 2017 (1 page) |
15 February 2017 | Registration of charge 066918660003, created on 8 February 2017 (9 pages) |
15 February 2017 | Registration of charge 066918660003, created on 8 February 2017 (9 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
16 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
11 August 2014 | Total exemption full accounts made up to 31 October 2013 (19 pages) |
11 August 2014 | Total exemption full accounts made up to 31 October 2013 (19 pages) |
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
22 May 2013 | Total exemption full accounts made up to 31 October 2012 (19 pages) |
22 May 2013 | Total exemption full accounts made up to 31 October 2012 (19 pages) |
21 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption full accounts made up to 31 October 2011 (18 pages) |
28 March 2012 | Total exemption full accounts made up to 31 October 2011 (18 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption full accounts made up to 31 October 2010 (18 pages) |
3 May 2011 | Total exemption full accounts made up to 31 October 2010 (18 pages) |
10 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption full accounts made up to 31 October 2009 (19 pages) |
1 June 2010 | Total exemption full accounts made up to 31 October 2009 (19 pages) |
7 December 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Statement of capital following an allotment of shares on 17 June 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 17 June 2009
|
17 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 December 2008 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
24 December 2008 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
17 December 2008 | Ad 31/10/08\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages) |
17 December 2008 | Ad 31/10/08\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages) |
17 November 2008 | Resolutions
|
17 November 2008 | Resolutions
|
23 September 2008 | Appointment terminated director alan milne (1 page) |
23 September 2008 | Director appointed nicholas basil morris (3 pages) |
23 September 2008 | Director and secretary appointed john martyn hickey (3 pages) |
23 September 2008 | Director and secretary appointed john martyn hickey (3 pages) |
23 September 2008 | Director appointed nicholas basil morris (3 pages) |
23 September 2008 | Appointment terminated director alan milne (1 page) |
23 September 2008 | Appointment terminated secretary arm secretaries LIMITED (1 page) |
23 September 2008 | Appointment terminated secretary arm secretaries LIMITED (1 page) |
8 September 2008 | Incorporation (12 pages) |
8 September 2008 | Incorporation (12 pages) |