Station Road
Leatherhead
Surrey
KT21 2QY
Director Name | Mr William Whitman |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2011(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4, Marlborough House Station Road Leatherhead Surrey KT22 7AA |
Secretary Name | Mr Nigel Philip Gibson |
---|---|
Status | Current |
Appointed | 01 January 2014(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Marlborough House Station Road Leatherhead Surrey KT22 7AA |
Director Name | Ms Sara Isolina Kane |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2017(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, Marlborough House Station Road Leatherhead KT22 7AA |
Director Name | Ms Miranda Sulaj |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Albanian |
Status | Current |
Appointed | 01 October 2018(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 3 Marlborough House Station Road Leatherhead KT22 7AA |
Director Name | Mr John Michael Quinn |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Aston Close Ashtead Surrey KT21 2LQ |
Director Name | Mr Brian Ernest Butcher |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 2018) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Ridge Fetcham Leatherhead Surrey KT22 9DD |
Director Name | Bernay Maria Laity |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 2011) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marlborough House Station Road Leatherhead KT22 7AA |
Director Name | Szymon Karol Szczepanski |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 14 May 2010(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2015) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marlborough House Station Road Leatherhead Surrey KT22 7AA |
Secretary Name | Szymon Karol Szczepanski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 1 Marlborough House Station Road Leatherhead Surrey KT22 7AA |
Director Name | Ms Stacey Lauren Bone |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 August 2017) |
Role | Teacher |
Country of Residence | Spain |
Correspondence Address | Apto 5 Urb. Torre Nueva Playa Edif. Sta. Maria Calahonda, Malaga 29649 |
Registered Address | 4, Marlborough House Station Road Leatherhead Surrey KT22 7AA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
1 at £1 | Brian Butcher 25.00% Ordinary |
---|---|
1 at £1 | Gillian Gibson 25.00% Ordinary |
1 at £1 | Stacey Bone 25.00% Ordinary |
1 at £1 | William Whitman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £567 |
Cash | £567 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 19 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2025 (9 months from now) |
27 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
27 January 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
19 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
11 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
11 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
8 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
8 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
10 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
15 February 2019 | Termination of appointment of Brian Ernest Butcher as a director on 1 October 2018 (1 page) |
15 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
15 February 2019 | Appointment of Ms Miranda Sulaj as a director on 1 October 2018 (2 pages) |
11 March 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
4 February 2018 | Termination of appointment of Stacey Lauren Bone as a director on 28 August 2017 (1 page) |
4 February 2018 | Appointment of Ms. Sara Isolena Kane as a director on 28 August 2017 (2 pages) |
4 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
4 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
4 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
6 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 February 2016 | Registered office address changed from 2 Marlborough House Station Road Leatherhead Surrey KT22 7AA to 4, Marlborough House Station Road Leatherhead Surrey KT22 7AA on 6 February 2016 (1 page) |
6 February 2016 | Registered office address changed from 2 Marlborough House Station Road Leatherhead Surrey KT22 7AA to 4, Marlborough House Station Road Leatherhead Surrey KT22 7AA on 6 February 2016 (1 page) |
6 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
18 March 2015 | Termination of appointment of Szymon Karol Szczepanski as a director on 1 January 2015 (1 page) |
18 March 2015 | Appointment of Ms Stacey Lauren Bone as a director on 1 January 2015 (2 pages) |
18 March 2015 | Termination of appointment of Szymon Karol Szczepanski as a director on 1 January 2015 (1 page) |
18 March 2015 | Appointment of Ms Stacey Lauren Bone as a director on 1 January 2015 (2 pages) |
18 March 2015 | Appointment of Ms Stacey Lauren Bone as a director on 1 January 2015 (2 pages) |
18 March 2015 | Termination of appointment of Szymon Karol Szczepanski as a director on 1 January 2015 (1 page) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
1 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 January 2014 | Registered office address changed from 1 Marlborough House Station Road Leatherhead Surrey KT22 7AA on 1 January 2014 (1 page) |
1 January 2014 | Registered office address changed from 1 Marlborough House Station Road Leatherhead Surrey KT22 7AA on 1 January 2014 (1 page) |
1 January 2014 | Termination of appointment of Szymon Szczepanski as a secretary (1 page) |
1 January 2014 | Appointment of Mr Nigel Philip Gibson as a secretary (2 pages) |
1 January 2014 | Appointment of Mr Nigel Philip Gibson as a secretary (2 pages) |
1 January 2014 | Registered office address changed from 1 Marlborough House Station Road Leatherhead Surrey KT22 7AA on 1 January 2014 (1 page) |
1 January 2014 | Termination of appointment of Szymon Szczepanski as a secretary (1 page) |
1 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Appointment of Mr William Whitman as a director (2 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Termination of appointment of Bernay Laity as a director (1 page) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Termination of appointment of Bernay Laity as a director (1 page) |
9 March 2012 | Appointment of Mr William Whitman as a director (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (3 pages) |
3 June 2010 | Appointment of Szymon Karol Szczepanski as a secretary (2 pages) |
3 June 2010 | Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE Uk on 3 June 2010 (1 page) |
3 June 2010 | Appointment of Szymon Karol Szczepanski as a secretary (2 pages) |
3 June 2010 | Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE Uk on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE Uk on 3 June 2010 (1 page) |
24 May 2010 | Appointment of Gillian Lesley Jean Gibson as a director (3 pages) |
24 May 2010 | Appointment of Szymon Karol Szczepanski as a director (3 pages) |
24 May 2010 | Appointment of Gillian Lesley Jean Gibson as a director (3 pages) |
24 May 2010 | Appointment of Bernay Maria Laity as a director (3 pages) |
24 May 2010 | Appointment of Bernay Maria Laity as a director (3 pages) |
24 May 2010 | Appointment of Szymon Karol Szczepanski as a director (3 pages) |
12 May 2010 | Appointment of Brian Ernest Butcher as a director (3 pages) |
12 May 2010 | Termination of appointment of a secretary (2 pages) |
12 May 2010 | Termination of appointment of John Quinn as a director (3 pages) |
12 May 2010 | Appointment of Brian Ernest Butcher as a director (3 pages) |
12 May 2010 | Termination of appointment of a secretary (2 pages) |
12 May 2010 | Termination of appointment of John Quinn as a director (3 pages) |
7 May 2009 | Incorporation (9 pages) |
7 May 2009 | Incorporation (9 pages) |