Leatherhead
KT22 7TW
Secretary Name | Mr Garry Fitton |
---|---|
Status | Closed |
Appointed | 22 May 2015(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Mrs Emma Louise Pearson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2020(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 January 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Tambudzayi Efilidah Smith |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2009(4 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodcote Drive Purley Surrey CR8 3PD |
Secretary Name | Stephen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2009(4 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 May 2015) |
Role | Company Director |
Correspondence Address | 3 Woodcote Drive Purley Surrey CR8 3PD |
Director Name | Mr Peter Kinsey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | farisean.co.uk |
---|---|
Telephone | 0808 2811056 |
Telephone region | Freephone |
Registered Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
90 at £1 | Tambudzayi Smith 90.00% Ordinary |
---|---|
10 at £1 | Michelle Smith 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £714,083 |
Cash | £627 |
Current Liabilities | £546,564 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
19 March 2013 | Delivered on: 21 March 2013 Satisfied on: 19 May 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company 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. Fully Satisfied |
---|---|
25 June 2012 | Delivered on: 2 July 2012 Satisfied on: 30 June 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
26 July 2011 | Delivered on: 1 August 2011 Satisfied on: 30 June 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company 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 see image for full details. Fully Satisfied |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
28 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Peter Kinsey as a director on 31 January 2020 (1 page) |
3 February 2020 | Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020 (2 pages) |
30 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
30 October 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
30 October 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (2 pages) |
24 July 2019 | Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England to First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 July 2019 (1 page) |
17 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
10 October 2018 | Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW England to Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW on 10 October 2018 (1 page) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
30 August 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
22 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
4 March 2016 | Previous accounting period shortened from 22 May 2016 to 28 February 2016 (1 page) |
4 March 2016 | Previous accounting period shortened from 22 May 2016 to 28 February 2016 (1 page) |
22 February 2016 | Total exemption small company accounts made up to 22 May 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 22 May 2015 (5 pages) |
14 December 2015 | Previous accounting period extended from 31 March 2015 to 22 May 2015 (1 page) |
14 December 2015 | Previous accounting period extended from 31 March 2015 to 22 May 2015 (1 page) |
30 June 2015 | Satisfaction of charge 1 in full (1 page) |
30 June 2015 | Satisfaction of charge 2 in full (1 page) |
30 June 2015 | Satisfaction of charge 1 in full (1 page) |
30 June 2015 | Satisfaction of charge 2 in full (1 page) |
27 May 2015 | Appointment of Mr Peter Kinsey as a director on 22 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Garry Fitton as a director on 22 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Peter Kinsey as a director on 22 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Garry Fitton as a director on 22 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Garry Fitton as a secretary on 22 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Tambudzayi Efilidah Smith as a director on 22 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Unit 2 Whyteleafe Business Village Whyteleafe Hill Whyteleafe Surrey CR3 0AT to The Care House Randalls Way Leatherhead Surrey KT22 7TW on 26 May 2015 (1 page) |
26 May 2015 | Appointment of Mr Garry Fitton as a secretary on 22 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Tambudzayi Efilidah Smith as a director on 22 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Stephen Smith as a secretary on 22 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Stephen Smith as a secretary on 22 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Unit 2 Whyteleafe Business Village Whyteleafe Hill Whyteleafe Surrey CR3 0AT to The Care House Randalls Way Leatherhead Surrey KT22 7TW on 26 May 2015 (1 page) |
19 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Satisfaction of charge 3 in full (1 page) |
19 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Satisfaction of charge 3 in full (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
11 April 2014 | Registered office address changed from 70 High Street Caterham Surrey CR3 5UD on 11 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from 70 High Street Caterham Surrey CR3 5UD on 11 April 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Registered office address changed from the Annexe 39B Reddown Road Coulsdon Surrey CR5 1AN England on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from the Annexe 39B Reddown Road Coulsdon Surrey CR5 1AN England on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from the Annexe 39B Reddown Road Coulsdon Surrey CR5 1AN England on 9 August 2011 (2 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
25 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Tambudzayi Efilidah Smith on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Tambudzayi Efilidah Smith on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Registered office address changed from 3 Woodcote Drive Purley Surrey CR8 3PD on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from 3 Woodcote Drive Purley Surrey CR8 3PD on 24 March 2010 (1 page) |
18 November 2009 | Appointment of Tambudzayi Efilidah Smith as a director (2 pages) |
18 November 2009 | Appointment of Tambudzayi Efilidah Smith as a director (2 pages) |
11 November 2009 | Appointment of Stephen Smith as a secretary (2 pages) |
11 November 2009 | Appointment of Stephen Smith as a secretary (2 pages) |
9 November 2009 | Registered office address changed from 113 Parchmore Road Thornton Heath Surrey CR7 8LZ on 9 November 2009 (1 page) |
9 November 2009 | Statement of capital following an allotment of shares on 30 April 2009
|
9 November 2009 | Registered office address changed from 113 Parchmore Road Thornton Heath Surrey CR7 8LZ on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 113 Parchmore Road Thornton Heath Surrey CR7 8LZ on 9 November 2009 (1 page) |
9 November 2009 | Statement of capital following an allotment of shares on 30 April 2009
|
16 March 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
16 March 2009 | Appointment terminated director aderyn hurworth (1 page) |
16 March 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
16 March 2009 | Appointment terminated director aderyn hurworth (1 page) |
11 March 2009 | Incorporation (6 pages) |
11 March 2009 | Incorporation (6 pages) |