Leatherhead
KT22 7TE
Director Name | Mr Desmond Campbell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 6 Lothian Wood Tadworth Surrey KT20 5DQ |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2019(8 years, 9 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mrs Jagiro Basi |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Westgate House Chalk Lane Epsom Surrey KT18 7AN |
Director Name | Mr Simon Berry |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Specialist Information Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Westgate House Chalk Lane Epsom Surrey KT18 7AN |
Director Name | Ms Helen Kirby |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Marketing Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Westgate House Chalk Lane Epsom Surrey KT18 7AN |
Director Name | Mrs Ann Stringer |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Westgate House Chalk Lane Epsom Surrey KT18 7AN |
Director Name | Mr Peter William Stringer |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Westgate House Chalk Lane Epsom Surrey KT18 7AN |
Director Name | Mr Joseph James Flaherty |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Joseph Flaherty 20.00% Ordinary |
---|---|
1 at £1 | Denise Rodgers 10.00% Ordinary |
1 at £1 | Desmond Campbell & S. Khan 10.00% Ordinary |
1 at £1 | Elvira Perez 10.00% Ordinary |
1 at £1 | Manjit Basi 10.00% Ordinary |
1 at £1 | Margaret Cranmer 10.00% Ordinary |
1 at £1 | Peter Stringer & Ann Stringer 10.00% Ordinary |
1 at £1 | Susan Friesen 10.00% Ordinary |
1 at £1 | Tamsin Williams 10.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
9 October 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
26 June 2023 | Confirmation statement made on 16 June 2023 with updates (5 pages) |
20 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
20 June 2022 | Confirmation statement made on 16 June 2022 with updates (4 pages) |
10 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
12 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 16 June 2020 with updates (5 pages) |
11 June 2020 | Registered office address changed from C/O Huggins Edwards & Sharp 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 11 June 2020 (1 page) |
11 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
18 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
1 April 2019 | Director's details changed for Mrs Manjit Kaur Basi on 31 March 2019 (2 pages) |
1 April 2019 | Appointment of Hes Estate Management Ltd as a secretary on 31 March 2019 (2 pages) |
8 March 2019 | Termination of appointment of Joseph James Flaherty as a director on 8 March 2019 (1 page) |
12 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 September 2018 | Notification of a person with significant control statement (2 pages) |
30 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
12 December 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
4 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
2 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
2 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
8 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
23 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
23 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
16 November 2015 | Appointment of Mr Joseph James Flaherty as a director on 23 March 2015 (2 pages) |
16 November 2015 | Appointment of Mr Joseph James Flaherty as a director on 23 March 2015 (2 pages) |
7 September 2015 | Termination of appointment of Peter William Stringer as a director on 23 March 2015 (1 page) |
7 September 2015 | Termination of appointment of Peter William Stringer as a director on 23 March 2015 (1 page) |
11 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
26 November 2014 | Director's details changed for Mrs Manjit Kaur Basi on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mrs Manjit Kaur Basi on 25 November 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
25 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
7 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
6 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
16 March 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
7 November 2011 | Appointment of Mr Desmond Campbell as a director (2 pages) |
7 November 2011 | Appointment of Mr Desmond Campbell as a director (2 pages) |
8 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Registered office address changed from Flat 2 Westgate House Chalk Lane Epsom Surrey KT18 7AN United Kingdom on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from Flat 2 Westgate House Chalk Lane Epsom Surrey KT18 7AN United Kingdom on 26 May 2011 (1 page) |
25 May 2011 | Termination of appointment of Jagiro Basi as a director (1 page) |
25 May 2011 | Termination of appointment of Ann Stringer as a director (1 page) |
25 May 2011 | Termination of appointment of Simon Berry as a director (1 page) |
25 May 2011 | Termination of appointment of Helen Kirby as a director (1 page) |
25 May 2011 | Termination of appointment of Simon Berry as a director (1 page) |
25 May 2011 | Termination of appointment of Ann Stringer as a director (1 page) |
25 May 2011 | Termination of appointment of Helen Kirby as a director (1 page) |
25 May 2011 | Termination of appointment of Jagiro Basi as a director (1 page) |
30 March 2011 | Director's details changed for Mrs Manjit Basi on 28 February 2011 (3 pages) |
30 March 2011 | Director's details changed for Mrs Manjit Basi on 28 February 2011 (3 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
16 June 2010 | Incorporation (20 pages) |
16 June 2010 | Incorporation (20 pages) |