Fetcham
Leatherhead
Surrey
KT22 9GS
Director Name | Mr Gordon Forster |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2014(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 22 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Hawks Hill House Guildford Road Fetcham Leatherhead Surrey KT22 9GS |
Director Name | Mr Geoffrey Francis Wootton |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2015(6 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 22 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Hawks Hill House Guildford Road Fetcham Leatherhead Surrey KT22 9GS |
Director Name | Mr Peter John Duffen |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Hawks Hill House Guildford Road Fetcham Leatherhead Surrey KT22 9GS |
Director Name | Mr Brian Michael George Mellor |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Hawks Hill House Guildford Road Leatherhead Surrey KT22 9GS |
Secretary Name | Mr Rory James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 May 2010) |
Role | Designer |
Country of Residence | GB |
Correspondence Address | 5 Hawks Hill House Guildford Road Leatherhead Surrey KT22 9GS |
Secretary Name | Mr Brian Mellor |
---|---|
Status | Resigned |
Appointed | 03 May 2010(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 05 May 2014) |
Role | Company Director |
Correspondence Address | 9 Hawks Hill House Guildford Road Fetcham Surrey KT22 9GS |
Director Name | Mr Brian Jeffrey Wells |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hawks Hill House Guildford Road Fetcham Surrey KT22 9GS |
Secretary Name | St Helen's Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Correspondence Address | 6 Bishopsmead Parade East Horsley Surrey KT24 6SR |
Registered Address | 5 Hawks Hill House Guildford Road Fetcham Leatherhead Surrey KT22 9GS |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Fetcham East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £60,621 |
Cash | £3,221 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 July 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
---|---|
5 March 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 March 2016 | Annual return made up to 1 March 2016 no member list (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 October 2015 | Appointment of Mr Geoffrey Francis Wootton as a director on 23 September 2015 (2 pages) |
4 March 2015 | Annual return made up to 2 March 2015 no member list (3 pages) |
4 March 2015 | Annual return made up to 2 March 2015 no member list (3 pages) |
29 January 2015 | Termination of appointment of Brian Jeffrey Wells as a director on 28 January 2015 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2014 | Termination of appointment of Brian Mellor as a director (1 page) |
5 May 2014 | Termination of appointment of Brian Mellor as a secretary (1 page) |
5 May 2014 | Registered office address changed from 9 Hawks Hill House Guildford Road Fetcham Surrey KT22 9GS on 5 May 2014 (1 page) |
5 May 2014 | Registered office address changed from 9 Hawks Hill House Guildford Road Fetcham Surrey KT22 9GS on 5 May 2014 (1 page) |
21 April 2014 | Appointment of Mr Colin Chater as a director (2 pages) |
21 April 2014 | Appointment of Mr Gordon Forster as a director (2 pages) |
12 March 2014 | Annual return made up to 2 March 2014 no member list (3 pages) |
12 March 2014 | Annual return made up to 2 March 2014 no member list (3 pages) |
22 January 2014 | Termination of appointment of Peter Duffen as a director (1 page) |
30 July 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 March 2013 | Annual return made up to 2 March 2013 no member list (4 pages) |
8 March 2013 | Annual return made up to 2 March 2013 no member list (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 March 2012 | Annual return made up to 2 March 2012 no member list (4 pages) |
4 March 2012 | Annual return made up to 2 March 2012 no member list (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 March 2011 | Annual return made up to 2 March 2011 no member list (4 pages) |
5 March 2011 | Annual return made up to 2 March 2011 no member list (4 pages) |
1 March 2011 | Director's details changed for Mr Brian Jeffrey Wells on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Brian Jeffrey Wells on 1 March 2011 (2 pages) |
4 September 2010 | Appointment of Mr Brian Jeffrey Wells as a director (2 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
4 May 2010 | Registered office address changed from 6 Bishopsmead Parade East Horsley Surrey KT24 6SR on 4 May 2010 (1 page) |
4 May 2010 | Termination of appointment of Rory Smith as a secretary (1 page) |
4 May 2010 | Registered office address changed from 6 Bishopsmead Parade East Horsley Surrey KT24 6SR on 4 May 2010 (1 page) |
3 May 2010 | Appointment of Mr Brian Mellor as a secretary (1 page) |
3 May 2010 | Termination of appointment of Rory Smith as a secretary (1 page) |
30 March 2010 | Director's details changed for Peter John Duffen on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 2 March 2010 no member list (3 pages) |
30 March 2010 | Director's details changed for Brian Michael George Mellor on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 2 March 2010 no member list (3 pages) |
23 June 2009 | Appointment terminated secretary st helen's registrars LIMITED (1 page) |
23 June 2009 | Secretary appointed dr rory james maxwell smith (2 pages) |
2 March 2009 | Incorporation (15 pages) |