Horsell
Woking
Surrey
GU21 4AP
Director Name | Mrs Mary Joan Temple |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2009(same day as company formation) |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | 25 Broomhall Road Horsell Woking Surrey GU21 4AP |
Director Name | Ms Sharareh Sadati |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Director Name | Ms Tracy Powell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(14 years after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Secretary Name | Turner Hampton Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2011(2 years after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | 22 Chertsey Road Woking Surrey GU21 5AB |
Director Name | Brian Micheal Bassett |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Wesley Oak Prince Imperial Road Chislehurst Kent BR7 5LX |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Mr Murray Ellis Kinsella |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 September 2013(4 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 May 2022) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 34 Seacliffe Avenue Belmont Auckland 0622 |
Director Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | 238 Station Road Addlestone Surrey KT15 2PS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
14 December 2023 | Micro company accounts made up to 30 September 2023 (5 pages) |
---|---|
1 November 2023 | Appointment of Ms Tracy Powell as a director on 29 September 2023 (2 pages) |
26 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
6 December 2022 | Micro company accounts made up to 30 September 2022 (5 pages) |
27 September 2022 | Confirmation statement made on 25 September 2022 with updates (5 pages) |
3 May 2022 | Appointment of Ms Sharareh Sadati as a director on 3 May 2022 (2 pages) |
3 May 2022 | Notification of Sharareh Sadati as a person with significant control on 3 May 2022 (2 pages) |
3 May 2022 | Termination of appointment of Murray Ellis Kinsella as a director on 3 May 2022 (1 page) |
3 May 2022 | Cessation of Murray Ellis Kinsella as a person with significant control on 3 May 2022 (1 page) |
30 November 2021 | Micro company accounts made up to 30 September 2021 (5 pages) |
28 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
1 October 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
27 February 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
26 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
4 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
10 November 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
26 April 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
26 April 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
13 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
28 May 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
4 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
6 January 2014 | Appointment of Mr Murray Ellis Kinsella as a director (2 pages) |
6 January 2014 | Appointment of Mr Murray Ellis Kinsella as a director (2 pages) |
23 October 2013 | Accounts for a dormant company made up to 30 September 2013 (11 pages) |
23 October 2013 | Accounts for a dormant company made up to 30 September 2013 (11 pages) |
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
17 July 2013 | Termination of appointment of Brian Bassett as a director (1 page) |
17 July 2013 | Termination of appointment of Brian Bassett as a director (1 page) |
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
3 October 2012 | Director's details changed for Mary Joan Temple on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Christopher James Temple on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Christopher James Temple on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mary Joan Temple on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mary Joan Temple on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Christopher James Temple on 3 October 2012 (2 pages) |
27 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB United Kingdom on 5 April 2012 (1 page) |
8 March 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
10 October 2011 | Appointment of Turner Hampton Secretaries Ltd as a secretary (2 pages) |
10 October 2011 | Appointment of Turner Hampton Secretaries Ltd as a secretary (2 pages) |
4 October 2011 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
4 October 2011 | Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET on 4 October 2011 (1 page) |
4 October 2011 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
4 October 2011 | Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET on 4 October 2011 (1 page) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed (2 pages) |
29 September 2010 | Director's details changed (2 pages) |
22 April 2010 | Appointment of Brian Micheal Bassett as a director (2 pages) |
22 April 2010 | Appointment of Brian Micheal Bassett as a director (2 pages) |
22 April 2010 | Statement of capital following an allotment of shares on 25 September 2009
|
22 April 2010 | Appointment of Mary Joan Temple as a director (3 pages) |
22 April 2010 | Statement of capital following an allotment of shares on 25 September 2009
|
22 April 2010 | Appointment of Christopher James Temple as a director (2 pages) |
22 April 2010 | Appointment of Mary Joan Temple as a director (3 pages) |
22 April 2010 | Appointment of Christopher James Temple as a director (2 pages) |
2 October 2009 | Appointment terminated director arm secretaries LIMITED (1 page) |
2 October 2009 | Appointment terminated director alan milne (1 page) |
2 October 2009 | Appointment terminated director arm secretaries LIMITED (1 page) |
2 October 2009 | Appointment terminated director alan milne (1 page) |
27 September 2009 | Resolutions
|
27 September 2009 | Resolutions
|
25 September 2009 | Incorporation (12 pages) |
25 September 2009 | Incorporation (12 pages) |