Brox Lane
Row Town
Surrey
KT15 1HH
Director Name | Ms Tamsin Melanie Simmons |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2010(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | East Barn Rodwell Barns Brox Lane Row Town Surrey KT15 1HH |
Director Name | Mr Paul Henry Sackey |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 August 2010(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Professional Rugby Player |
Country of Residence | England |
Correspondence Address | South Barn Rodwell Barns Brox Lane Rowtown Addlestone Surrey KT15 1HH |
Director Name | Mrs Ruth Turk |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Muddy Puddles Rodwell Barns Brox Lane Addlestone KT15 1BG |
Director Name | Mr Christopher Thomas Perchard |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(11 years after company formation) |
Appointment Duration | 4 years |
Role | Tatooist |
Country of Residence | England |
Correspondence Address | North Barn Brox Lane Addlestone KT15 1BG |
Director Name | Mr Ross James Bryne |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | St. Hilda Guildford Road Ottershaw Chertsey Surrey KT16 0PB |
Director Name | Miss Jemma Byrne |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Software Sales |
Country of Residence | England |
Correspondence Address | 57 Howards Lane Addlestone Surrey KT15 1ET |
Secretary Name | Miss Jemma Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Howards Lane Addlestone Surrey KT15 1ET |
Director Name | Donna-Maria Barker |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muddy Puddles West Barn Rodwell Barns, Brox Lane Row Town, Ottershaw Surrey KT15 1HH |
Director Name | Christopher George Calodoucas |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 March 2020) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | North Barn Rodwell Barns Brox Lane Addlestone Surrey KT15 1HH |
Director Name | Marie-Veronique Grand |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 August 2010(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 March 2020) |
Role | Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | North Barn Rodwell Barns Brox Lane Addlestone Surrey KT15 1HH |
Secretary Name | Matthew Edward Robert Pinsent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 March 2015) |
Role | Company Director |
Correspondence Address | East Barn Rodwell Barns Brox Lane Row Town Surrey KT15 1HH |
Secretary Name | Curchod & Co Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2015(6 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 January 2022) |
Correspondence Address | Portmore House 54 Church Street Weybridge Surrey KT13 8DP |
Registered Address | 7 Burcott Gardens Addlestone KT15 2DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | New Haw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£788 |
Cash | £173 |
Current Liabilities | £961 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 4 weeks from now) |
25 March 2020 | Appointment of Mr Christopher Thomas Perchard as a director on 12 March 2020 (2 pages) |
---|---|
19 March 2020 | Termination of appointment of Marie-Veronique Grand as a director on 2 March 2020 (1 page) |
19 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
19 March 2020 | Termination of appointment of Christopher George Calodoucas as a director on 6 March 2020 (1 page) |
17 March 2020 | Appointment of Mrs Ruth Turk as a director on 28 February 2020 (2 pages) |
11 March 2020 | Termination of appointment of Donna-Maria Barker as a director on 27 February 2020 (1 page) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (3 pages) |
7 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
14 March 2016 | Annual return made up to 9 March 2016 no member list (8 pages) |
14 March 2016 | Annual return made up to 9 March 2016 no member list (8 pages) |
28 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
28 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
31 March 2015 | Registered office address changed from East Barn Rodwell Barns Brox Lane Row Town Surrey KT15 1HH to C/O Curchod & Co Portmore House 54 Church Street Weybridge Surrey KT13 8DP on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 9 March 2015 no member list (8 pages) |
31 March 2015 | Annual return made up to 9 March 2015 no member list (8 pages) |
31 March 2015 | Register inspection address has been changed to East Barn Rodwell Barns Brox Lane Row Town Surrey KT15 1HH (1 page) |
31 March 2015 | Register inspection address has been changed to East Barn Rodwell Barns Brox Lane Row Town Surrey KT15 1HH (1 page) |
31 March 2015 | Registered office address changed from East Barn Rodwell Barns Brox Lane Row Town Surrey KT15 1HH to C/O Curchod & Co Portmore House 54 Church Street Weybridge Surrey KT13 8DP on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 9 March 2015 no member list (8 pages) |
30 March 2015 | Termination of appointment of Matthew Edward Robert Pinsent as a secretary on 23 March 2015 (1 page) |
30 March 2015 | Appointment of Curchod & Co Llp as a secretary on 23 March 2015 (2 pages) |
30 March 2015 | Appointment of Curchod & Co Llp as a secretary on 23 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Matthew Edward Robert Pinsent as a secretary on 23 March 2015 (1 page) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
11 April 2014 | Annual return made up to 9 March 2014 no member list (8 pages) |
11 April 2014 | Annual return made up to 9 March 2014 no member list (8 pages) |
11 April 2014 | Annual return made up to 9 March 2014 no member list (8 pages) |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
22 March 2013 | Annual return made up to 9 March 2013 no member list (8 pages) |
22 March 2013 | Annual return made up to 9 March 2013 no member list (8 pages) |
22 March 2013 | Annual return made up to 9 March 2013 no member list (8 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
14 March 2012 | Annual return made up to 9 March 2012 (18 pages) |
14 March 2012 | Annual return made up to 9 March 2012 (18 pages) |
14 March 2012 | Annual return made up to 9 March 2012 (18 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
15 April 2011 | Annual return made up to 9 March 2011 (18 pages) |
15 April 2011 | Annual return made up to 9 March 2011 (18 pages) |
15 April 2011 | Annual return made up to 9 March 2011 (18 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 September 2010 | Termination of appointment of Ross Bryne as a director (2 pages) |
24 September 2010 | Termination of appointment of Jemma Byrne as a director (2 pages) |
24 September 2010 | Appointment of Tamsin Melanie Simmons as a director (3 pages) |
24 September 2010 | Appointment of Matthew Edward Robert Pinsent as a director (3 pages) |
24 September 2010 | Appointment of Christopher George Calodoucas as a director (3 pages) |
24 September 2010 | Appointment of Matthew Edward Robert Pinsent as a secretary (3 pages) |
24 September 2010 | Appointment of Christopher George Calodoucas as a director (3 pages) |
24 September 2010 | Registered office address changed from Ash Farm Bousley Rise Ottershaw Chertsey KT16 0LA on 24 September 2010 (2 pages) |
24 September 2010 | Termination of appointment of Ross Bryne as a director (2 pages) |
24 September 2010 | Appointment of Donna-Maria Barker as a director (3 pages) |
24 September 2010 | Termination of appointment of Jemma Byrne as a director (2 pages) |
24 September 2010 | Appointment of Paul Henry Sackey as a director (3 pages) |
24 September 2010 | Termination of appointment of Jemma Byrne as a secretary (2 pages) |
24 September 2010 | Appointment of Donna-Maria Barker as a director (3 pages) |
24 September 2010 | Appointment of Marie-Veronique Grand as a director (3 pages) |
24 September 2010 | Registered office address changed from Ash Farm Bousley Rise Ottershaw Chertsey KT16 0LA on 24 September 2010 (2 pages) |
24 September 2010 | Appointment of Marie-Veronique Grand as a director (3 pages) |
24 September 2010 | Appointment of Matthew Edward Robert Pinsent as a director (3 pages) |
24 September 2010 | Appointment of Paul Henry Sackey as a director (3 pages) |
24 September 2010 | Termination of appointment of Jemma Byrne as a secretary (2 pages) |
24 September 2010 | Appointment of Tamsin Melanie Simmons as a director (3 pages) |
24 September 2010 | Appointment of Matthew Edward Robert Pinsent as a secretary (3 pages) |
31 March 2010 | Director's details changed for Mr Ross James Bryne on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 9 March 2010 no member list (3 pages) |
31 March 2010 | Director's details changed for Miss Jemma Byrne on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Ross James Bryne on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Miss Jemma Byrne on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 9 March 2010 no member list (3 pages) |
31 March 2010 | Annual return made up to 9 March 2010 no member list (3 pages) |
9 March 2009 | Incorporation (19 pages) |
9 March 2009 | Incorporation (19 pages) |