Leatherhead
KT22 7TE
Director Name | Mr Oliver Badcock |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(12 years, 11 months after company formation) |
Appointment Duration | 10 months |
Role | Dividional Aftersales Manager |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2020(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Adrian Peter John Ellis |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Role | Conveyancing Executive |
Country of Residence | England |
Correspondence Address | 32 Carlos Street Godalming Surrey GU7 1BP |
Director Name | Mr Richard James Laugharne |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Director Name | Mr Alan Herbert Bennett |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 November 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Succombs Place Southview Road Warlingham Surrey CR6 9JQ |
Director Name | Mr Eric Michael Mills |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Windsor Place Harestone Hill Caterham Surrey CR3 6SX |
Director Name | Mr Brendan Thomas Dunne |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 November 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Windsor Place Harestone Hill Caterham Surrey CR3 6SX |
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 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
15 November 2023 | Termination of appointment of Brendan Thomas Dunne as a director on 15 November 2023 (1 page) |
---|---|
7 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
4 July 2023 | Appointment of Mr Oliver Badcock as a director on 28 June 2023 (2 pages) |
12 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
11 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
20 August 2021 | Termination of appointment of Eric Michael Mills as a director on 8 March 2021 (1 page) |
3 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
9 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
9 August 2020 | Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 9 August 2020 (1 page) |
29 June 2020 | Appointment of Hes Estate Management Ltd as a secretary on 29 June 2020 (2 pages) |
9 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
3 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
16 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
13 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
13 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 February 2017 | Termination of appointment of Alan Herbert Bennett as a director on 5 November 2016 (1 page) |
20 February 2017 | Termination of appointment of Alan Herbert Bennett as a director on 5 November 2016 (1 page) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 October 2015 | Appointment of Ms Barbara Jean Collins as a director on 24 September 2015 (2 pages) |
30 October 2015 | Appointment of Ms Barbara Jean Collins as a director on 24 September 2015 (2 pages) |
27 August 2015 | Annual return made up to 30 July 2015 no member list (4 pages) |
27 August 2015 | Annual return made up to 30 July 2015 no member list (4 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 September 2014 | Appointment of Mr Brendan Thomas Dunne as a director on 17 September 2014 (2 pages) |
28 September 2014 | Appointment of Mr Brendan Thomas Dunne as a director on 17 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Eric Michael Mills as a director on 17 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Eric Michael Mills as a director on 17 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Richard James Laugharne as a director on 17 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Alan Herbert Bennett as a director on 17 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Alan Herbert Bennett as a director on 17 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Richard James Laugharne as a director on 17 September 2014 (1 page) |
4 August 2014 | Annual return made up to 30 July 2014 no member list (2 pages) |
4 August 2014 | Annual return made up to 30 July 2014 no member list (2 pages) |
1 August 2014 | Registered office address changed from 2Nd Floor, Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 2Nd Floor, Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 2Nd Floor, Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 1 August 2014 (1 page) |
19 March 2014 | Termination of appointment of Adrian Ellis as a director (1 page) |
19 March 2014 | Termination of appointment of Adrian Ellis as a director (1 page) |
20 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2013 | Annual return made up to 30 July 2013 no member list (3 pages) |
18 December 2013 | Annual return made up to 30 July 2013 no member list (3 pages) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | Annual return made up to 30 July 2012 (14 pages) |
7 August 2012 | Annual return made up to 30 July 2012 (14 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
18 August 2011 | Annual return made up to 30 July 2011 (14 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
18 August 2011 | Annual return made up to 30 July 2011 (14 pages) |
25 January 2011 | Director's details changed for Mr Adrian Peter John Ellis on 13 January 2011 (3 pages) |
25 January 2011 | Director's details changed for Mr Adrian Peter John Ellis on 13 January 2011 (3 pages) |
30 July 2010 | Incorporation (17 pages) |
30 July 2010 | Incorporation (17 pages) |