Leatherhead
Surrey
KT22 7SU
Director Name | Mr Stephen Patrick Clarke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2011(1 day after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Kingston Road Leatherhead Surrey KT22 7SU |
Director Name | Mr Thomas Sandels |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 119 Kingston Road Leatherhead Surrey KT22 7SU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Telephone | 020 89498857 |
---|---|
Telephone region | London |
Registered Address | 119 Kingston Road Leatherhead Surrey KT22 7SU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £151,892 |
Cash | £112,557 |
Current Liabilities | £381,236 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
10 January 2020 | Delivered on: 13 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as 119 kingston road, leatherhead, KT22 7SU. Outstanding |
---|---|
30 August 2019 | Delivered on: 5 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 August 2019 | Delivered on: 5 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
14 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
1 February 2020 | Registered office address changed from 119 Eastwood House Oakshade Road Oxshott Surrey KT22 7SU United Kingdom to 119 Kingston Road Leatherhead Surrey KT22 7SU on 1 February 2020 (1 page) |
28 January 2020 | Registered office address changed from Office 20 Units 1-3 Wyvern Estate Beverley Way New Malden Surrey KT3 4PH to 119 Eastwood House Oakshade Road Oxshott Surrey KT22 7SU on 28 January 2020 (1 page) |
13 January 2020 | Registration of charge 077257720003, created on 10 January 2020 (39 pages) |
5 September 2019 | Registration of charge 077257720002, created on 30 August 2019 (30 pages) |
5 September 2019 | Registration of charge 077257720001, created on 30 August 2019 (42 pages) |
4 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 April 2019 | Director's details changed for Mrs Lorraine Clarke on 1 November 2015 (2 pages) |
30 April 2019 | Director's details changed for Mr Stephen Patrick Clarke on 1 November 2015 (2 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
11 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Registered office address changed from 1 Estella Avenue New Malden Surrey KT3 6HX on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 1 Estella Avenue New Malden Surrey KT3 6HX on 11 September 2012 (1 page) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 August 2011 | Appointment of Mrs Lorraine Clarke as a director (2 pages) |
11 August 2011 | Appointment of Mr Stephen Patrick Clarke as a director (2 pages) |
11 August 2011 | Appointment of Mr Stephen Patrick Clarke as a director (2 pages) |
11 August 2011 | Appointment of Mrs Lorraine Clarke as a director (2 pages) |
10 August 2011 | Registered office address changed from 1 Estella Avenue New Malden Surrey KT3 6HX United Kingdom on 10 August 2011 (2 pages) |
10 August 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
10 August 2011 | Registered office address changed from 1 Estella Avenue New Malden Surrey KT3 6HX United Kingdom on 10 August 2011 (2 pages) |
10 August 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
2 August 2011 | Incorporation (20 pages) |
2 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 August 2011 | Incorporation (20 pages) |