Chertsey
KT16 8HY
Director Name | Mr Dominic Donnelly |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 90a Dunsmure Road London N16 5JY |
Director Name | Cara Leighton |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 9oa Dunsmure Rd London N16 5JY |
Director Name | Mr Krzysztof Piotr Wilkowski |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Jews Walk Flat E London SE26 6PJ |
Director Name | Mr John Hulme |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Common Lane New Haw Addlestone KT15 3LJ |
Director Name | Mr Steve Marsh |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 October 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Wickham Way Beckenham BR3 3AA |
Website | leightonbrown.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1 Horsell Court Stepgates Chertsey KT16 8HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
35k at £0.01 | Cara Leighton 35.00% Ordinary |
---|---|
35k at £0.01 | Krzysztof Wilkowski 35.00% Ordinary |
30k at £0.01 | Dominic Donnelly 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£934 |
Current Liabilities | £12,167 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
---|---|
7 November 2022 | Confirmation statement made on 7 November 2022 with updates (5 pages) |
30 April 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
8 November 2021 | Confirmation statement made on 7 November 2021 with updates (5 pages) |
26 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
4 November 2020 | Confirmation statement made on 4 November 2020 with updates (4 pages) |
27 October 2020 | Termination of appointment of Steve Marsh as a director on 27 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Cara Leighton as a director on 27 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Krzysztof Piotr Wilkowski as a director on 27 October 2020 (1 page) |
27 October 2020 | Termination of appointment of John Hulme as a director on 27 October 2020 (1 page) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 November 2018 | Director's details changed for Mr Michael O'connor on 11 November 2018 (2 pages) |
11 November 2018 | Director's details changed for Cara Leighton on 11 November 2018 (2 pages) |
11 November 2018 | Director's details changed for Mr Steve Marsh on 11 November 2018 (2 pages) |
11 November 2018 | Director's details changed for Mr Krzysztof Piotr Wilkowski on 11 November 2018 (2 pages) |
7 November 2018 | Appointment of Mr Michael O'connor as a director on 1 November 2018 (2 pages) |
7 November 2018 | Appointment of Mr John Hulme as a director on 1 November 2018 (2 pages) |
7 November 2018 | Cessation of Cara Leighton as a person with significant control on 1 November 2018 (1 page) |
7 November 2018 | Registered office address changed from 90a Dunsmure Road London London N16 5JY to 1 Horsell Court Stepgates Chertsey KT16 8HY on 7 November 2018 (1 page) |
7 November 2018 | Cessation of Krzysztof Piotr Wilkowski as a person with significant control on 1 November 2018 (1 page) |
7 November 2018 | Appointment of Mr Steve Marsh as a director on 1 November 2018 (2 pages) |
7 November 2018 | Notification of Michael O'connor as a person with significant control on 1 November 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
14 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
14 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
14 August 2017 | Termination of appointment of Dominic Donnelly as a director on 28 June 2017 (1 page) |
14 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
14 August 2017 | Termination of appointment of Dominic Donnelly as a director on 28 June 2017 (1 page) |
14 August 2017 | Cessation of Dominic Donnelly as a person with significant control on 28 June 2017 (1 page) |
14 August 2017 | Cessation of Dominic Donnelly as a person with significant control on 28 June 2017 (1 page) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with no updates (3 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with no updates (3 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 July 2014 | Director's details changed for Krzysztof Wilkowski on 30 November 2013 (2 pages) |
29 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Krzysztof Wilkowski on 30 November 2013 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
11 July 2013 | Director's details changed for Krzysztof Wilkowski on 31 May 2013 (2 pages) |
11 July 2013 | Director's details changed for Krzysztof Wilkowski on 31 May 2013 (2 pages) |
12 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Incorporation
|
8 June 2010 | Incorporation
|
8 June 2010 | Incorporation
|