Clovelly
N8w
2031
Director Name | Amika Motors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 June 2013(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Eastwood 8 Warren Lodge Drive Kingswood Surrey KT20 6QW |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2020(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Martin James Morris |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House Mews Chequers Lane Walton On The Hill Tadworth Surrey KT20 7ST |
Director Name | Mr Michael Piers Wilson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crown House Mews Chequers Lane Walton On The Hill Tadworth Surrey KT20 7ST |
Director Name | Mr Nathan Paul Mollett |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverton Flat 3 2 The Avenue Tadworth Surrey KT20 5AW |
Director Name | Brookgrass Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2022(11 years after company formation) |
Appointment Duration | Resigned same day (resigned 03 November 2022) |
Correspondence Address | Rosebank Hillside Road Tatsfield Westerham TN16 2NH |
Registered Address | 1st Floor, 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
22 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
24 March 2023 | Registered office address changed from 2nd Floor South Street Epsom KT18 7PF England to 2nd Floor 22 South Street Epsom KT18 7PF on 24 March 2023 (1 page) |
24 March 2023 | Termination of appointment of Hes Estate Management Limited as a secretary on 24 March 2023 (1 page) |
24 March 2023 | Registered office address changed from 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE England to 2nd Floor South Street Epsom KT18 7PF on 24 March 2023 (1 page) |
31 January 2023 | Notification of Robert Douglas Bishop as a person with significant control on 22 October 2022 (2 pages) |
4 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
3 November 2022 | Appointment of Brookgrass Limited as a director on 3 November 2022 (2 pages) |
3 November 2022 | Termination of appointment of Brookgrass Limited as a director on 3 November 2022 (1 page) |
21 October 2022 | Change of details for Amiga Motors Limited as a person with significant control on 29 June 2020 (2 pages) |
18 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
22 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
6 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
14 May 2021 | Cessation of Nathan Paul Mollett as a person with significant control on 14 May 2021 (1 page) |
14 May 2021 | Termination of appointment of Nathan Paul Mollett as a director on 14 May 2021 (1 page) |
23 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
23 October 2020 | Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE on 23 October 2020 (1 page) |
6 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
29 June 2020 | Appointment of Hes Estate Management Ltd as a secretary on 29 June 2020 (2 pages) |
27 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
13 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
29 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
23 November 2015 | Annual return made up to 21 October 2015 no member list (4 pages) |
23 November 2015 | Annual return made up to 21 October 2015 no member list (4 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
17 November 2014 | Annual return made up to 21 October 2014 no member list (4 pages) |
17 November 2014 | Annual return made up to 21 October 2014 no member list (4 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
27 January 2014 | Annual return made up to 21 October 2013 no member list (4 pages) |
27 January 2014 | Annual return made up to 21 October 2013 no member list (4 pages) |
13 January 2014 | Registered office address changed from Waverton 2 the Avenue Tadworth Surrey KT20 6AW on 13 January 2014 (2 pages) |
13 January 2014 | Registered office address changed from Waverton 2 the Avenue Tadworth Surrey KT20 6AW on 13 January 2014 (2 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
24 July 2013 | Termination of appointment of Martin Morris as a director (2 pages) |
24 July 2013 | Appointment of Laura Rachel Bishop as a director (3 pages) |
24 July 2013 | Termination of appointment of Martin Morris as a director (2 pages) |
24 July 2013 | Appointment of Nathan Paul Mollett as a director (3 pages) |
24 July 2013 | Appointment of Laura Rachel Bishop as a director (3 pages) |
24 July 2013 | Appointment of Nathan Paul Mollett as a director (3 pages) |
15 July 2013 | Appointment of Amika Motors Limited as a director (2 pages) |
15 July 2013 | Appointment of Amika Motors Limited as a director (2 pages) |
19 June 2013 | Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST United Kingdom on 19 June 2013 (2 pages) |
19 June 2013 | Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST United Kingdom on 19 June 2013 (2 pages) |
25 October 2012 | Termination of appointment of Michael Wilson as a director (1 page) |
25 October 2012 | Annual return made up to 21 October 2012 no member list (3 pages) |
25 October 2012 | Annual return made up to 21 October 2012 no member list (3 pages) |
25 October 2012 | Termination of appointment of Michael Wilson as a director (1 page) |
21 October 2011 | Incorporation (17 pages) |
21 October 2011 | Incorporation (17 pages) |