Cobham
KT11 2LA
Director Name | Ms Emma Blackmore |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Anyards Road Cobham KT11 2LA |
Secretary Name | Timothy Charles Hall |
---|---|
Status | Current |
Appointed | 07 June 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 34 Anyards Road Cobham KT11 2LA |
Director Name | Mr Simon Nicholas Champ |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Anyards Road Cobham KT11 2LA |
Director Name | Peter John Bruton |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Anyards Road Cobham KT11 2LA |
Director Name | Mr Andrew David Briggs |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bull Hotel East Street Bridport Dorset DT6 3LF |
Director Name | Ms Nicola Jane Cooper |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Richard James Cooper |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Tom Krosnar |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Litton Cheney Dorchester Dorset DT2 9AG |
Director Name | Mr Paul Oliver Seligman |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Hillmarton Road London N7 9JD |
Secretary Name | Andrew David Briggs |
---|---|
Status | Resigned |
Appointed | 28 January 2014(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 June 2014) |
Role | Company Director |
Correspondence Address | The Bull Hotel East Street Bridport Dorset DT6 3LF |
Director Name | Mr Jonathon David Swaine |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr James Charles Robert Douglas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Secretary Name | Ms Severine Pascale Bequin |
---|---|
Status | Resigned |
Appointed | 10 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 June 2020) |
Role | Company Director |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Simon Emeny |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Anyards Road Cobham KT11 2LA |
Director Name | Mr David Ronald Gough |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Simon Ray Dodd |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Richard Hamilton Fleetwood Fuller |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Frederick James Mortimer Turner |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Anyards Road Cobham KT11 2LA |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Anyards Road Cobham KT11 2LA |
Registered Address | 34 Anyards Road Cobham KT11 2LA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
3 June 2021 | Delivered on: 7 June 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
31 January 2014 | Delivered on: 6 February 2014 Satisfied on: 14 June 2014 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
26 September 2023 | Full accounts made up to 1 January 2023 (26 pages) |
---|---|
10 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
19 December 2022 | Full accounts made up to 26 December 2021 (28 pages) |
15 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
12 October 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
2 September 2021 | Full accounts made up to 29 December 2020 (31 pages) |
9 August 2021 | Previous accounting period shortened from 27 March 2021 to 31 December 2020 (1 page) |
29 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2021 | Full accounts made up to 28 March 2020 (30 pages) |
25 June 2021 | Compulsory strike-off action has been suspended (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2021 | Registration of charge 082317860002, created on 3 June 2021 (77 pages) |
10 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
10 June 2020 | Appointment of Mrs Emma Blackmore as a director on 7 June 2020 (2 pages) |
10 June 2020 | Appointment of Timothy Charles Hall as a secretary on 7 June 2020 (2 pages) |
10 June 2020 | Appointment of Mr Simon Nicholas Champ as a director on 9 June 2020 (2 pages) |
10 June 2020 | Registered office address changed from Pier House 86-93 Strand on the Green London W4 3NN England to 34 Anyards Road Cobham KT11 2LA on 10 June 2020 (1 page) |
10 June 2020 | Appointment of Mr Timothy Charles Hall as a director on 7 June 2020 (2 pages) |
10 June 2020 | Termination of appointment of David Ronald Gough as a director on 7 June 2020 (1 page) |
10 June 2020 | Termination of appointment of Frederick James Mortimer Turner as a director on 7 June 2020 (1 page) |
10 June 2020 | Notification of The Stable Pizza & Cider Limited as a person with significant control on 7 June 2020 (2 pages) |
10 June 2020 | Termination of appointment of Severine Pascale Bequin as a secretary on 7 June 2020 (1 page) |
10 June 2020 | Termination of appointment of Simon Emeny as a director on 7 June 2020 (1 page) |
10 June 2020 | Cessation of Fuller, Smith & Turner P.L.C. as a person with significant control on 7 June 2020 (1 page) |
10 June 2020 | Termination of appointment of Adam Thomas Councell as a director on 7 June 2020 (1 page) |
10 June 2020 | Appointment of Peter John Bruton as a director on 9 June 2020 (2 pages) |
21 May 2020 | Registered office address changed from Griffin Brewery Chiswick Lane South London W4 2QB to Pier House 86-93 Strand on the Green London W4 3NN on 21 May 2020 (1 page) |
3 February 2020 | Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 31 January 2020 (1 page) |
13 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (131 pages) |
13 December 2019 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages) |
13 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page) |
13 December 2019 | Audit exemption subsidiary accounts made up to 30 March 2019 (23 pages) |
6 September 2019 | Termination of appointment of Jonathon David Swaine as a director on 4 September 2019 (1 page) |
30 August 2019 | Appointment of Mr Adam Thomas Councell as a director on 27 August 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
3 July 2019 | Appointment of Mr Frederick James Mortimer Turner as a director on 1 June 2019 (2 pages) |
2 May 2019 | Termination of appointment of Simon Ray Dodd as a director on 30 April 2019 (1 page) |
16 November 2018 | Termination of appointment of James Charles Robert Douglas as a director on 16 November 2018 (1 page) |
15 November 2018 | Appointment of Mr Richard Hamilton Fleetwood Fuller as a director on 15 November 2018 (2 pages) |
15 November 2018 | Appointment of Mr Simon Ray Dodd as a director on 15 November 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
27 July 2018 | Full accounts made up to 31 March 2018 (27 pages) |
4 June 2018 | Termination of appointment of Richard James Cooper as a director on 31 May 2018 (1 page) |
4 June 2018 | Termination of appointment of Nicola Jane Cooper as a director on 31 May 2018 (1 page) |
30 April 2018 | Secretary's details changed for Severine Pascale Garnham on 19 April 2018 (1 page) |
18 December 2017 | Full accounts made up to 1 April 2017 (19 pages) |
18 December 2017 | Full accounts made up to 1 April 2017 (19 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
12 January 2017 | Director's details changed for Mr Richard James Cooper on 20 December 2016 (2 pages) |
12 January 2017 | Director's details changed for Mr Richard James Cooper on 20 December 2016 (2 pages) |
12 January 2017 | Director's details changed for Mrs Nicola Jane Cooper on 20 December 2016 (2 pages) |
12 January 2017 | Director's details changed for Mrs Nicola Jane Cooper on 20 December 2016 (2 pages) |
4 January 2017 | Full accounts made up to 26 March 2016 (19 pages) |
4 January 2017 | Full accounts made up to 26 March 2016 (19 pages) |
22 November 2016 | Director's details changed for Mr David Ronald Gough on 8 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr David Ronald Gough on 8 November 2016 (2 pages) |
10 October 2016 | Appointment of Mr David Ronald Gough as a director on 6 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr David Ronald Gough as a director on 6 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Simon Emeny as a director on 6 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Simon Emeny as a director on 6 October 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2016 | Full accounts made up to 28 March 2015 (16 pages) |
26 February 2016 | Full accounts made up to 28 March 2015 (16 pages) |
23 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Director's details changed for Mrs Nicola Jane Cooper on 1 September 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Richard James Cooper on 1 September 2015 (2 pages) |
23 October 2015 | Director's details changed for Mrs Nicola Jane Cooper on 1 September 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Richard James Cooper on 1 September 2015 (2 pages) |
7 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
22 August 2014 | Total exemption small company accounts made up to 27 March 2014 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 27 March 2014 (4 pages) |
11 August 2014 | Second filing of TM01 previously delivered to Companies House
|
11 August 2014 | Second filing of TM02 previously delivered to Companies House
|
11 August 2014 | Second filing of AP01 previously delivered to Companies House
|
11 August 2014 | Second filing of TM01 previously delivered to Companies House
|
11 August 2014 | Second filing of AP01 previously delivered to Companies House
|
11 August 2014 | Second filing of TM01 previously delivered to Companies House
|
11 August 2014 | Second filing of TM02 previously delivered to Companies House
|
11 August 2014 | Second filing of AP01 previously delivered to Companies House
|
11 August 2014 | Second filing of TM01 previously delivered to Companies House
|
11 August 2014 | Second filing of AP01 previously delivered to Companies House
|
4 July 2014 | Appointment of Mr Jonathon David Swaine as a director on 9 June 2014
|
4 July 2014 | Appointment of Severine Pascale Garnham as a secretary (2 pages) |
4 July 2014 | Registered office address changed from Lupins Business Centre 1 - 3 Greenhill Weymouth Dorset DT4 7SP on 4 July 2014 (1 page) |
4 July 2014 | Appointment of James Charles Robert Douglas as a director on 9 June 2014
|
4 July 2014 | Appointment of James Charles Robert Douglas as a director on 9 June 2014
|
4 July 2014 | Termination of appointment of Paul Oliver Seligman as a director on 10 June 2014
|
4 July 2014 | Termination of appointment of Andrew David Briggs as a secretary on 9 June 2014
|
4 July 2014 | Termination of appointment of Tom Krosnar as a director on 9 June 2014
|
4 July 2014 | Appointment of Mr Jonathon David Swaine as a director on 9 June 2014
|
4 July 2014 | Registered office address changed from Lupins Business Centre 1 - 3 Greenhill Weymouth Dorset DT4 7SP on 4 July 2014 (1 page) |
4 July 2014 | Termination of appointment of Andrew David Briggs as a secretary on 9 June 2014
|
4 July 2014 | Appointment of Severine Pascale Garnham as a secretary (2 pages) |
4 July 2014 | Termination of appointment of Paul Oliver Seligman as a director on 10 June 2014
|
4 July 2014 | Termination of appointment of Tom Krosnar as a director on 9 June 2014
|
4 July 2014 | Registered office address changed from Lupins Business Centre 1 - 3 Greenhill Weymouth Dorset DT4 7SP on 4 July 2014 (1 page) |
4 July 2014 | Appointment of Mr Jonathon David Swaine as a director on 9 June 2014
|
4 July 2014 | Appointment of James Charles Robert Douglas as a director on 9 June 2014
|
4 July 2014 | Termination of appointment of Andrew David Briggs as a secretary on 9 June 2014
|
4 July 2014 | Termination of appointment of Tom Krosnar as a director on 9 June 2014
|
14 June 2014 | Satisfaction of charge 082317860001 in full (4 pages) |
14 June 2014 | Satisfaction of charge 082317860001 in full (4 pages) |
5 June 2014 | Previous accounting period extended from 31 December 2013 to 27 March 2014 (1 page) |
5 June 2014 | Previous accounting period extended from 31 December 2013 to 27 March 2014 (1 page) |
6 February 2014 | Registration of charge 082317860001 (31 pages) |
6 February 2014 | Registration of charge 082317860001 (31 pages) |
5 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
5 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
30 January 2014 | Appointment of Andrew David Briggs as a secretary (2 pages) |
30 January 2014 | Appointment of Andrew David Briggs as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Andrew Briggs as a director (1 page) |
28 January 2014 | Termination of appointment of Andrew Briggs as a director (1 page) |
14 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
28 February 2013 | Appointment of Mr Paul Oliver Seligman as a director (3 pages) |
28 February 2013 | Appointment of Mr Paul Oliver Seligman as a director (3 pages) |
28 February 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
28 February 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
28 February 2013 | Appointment of Tom Krosnar as a director (3 pages) |
28 February 2013 | Appointment of Tom Krosnar as a director (3 pages) |
27 September 2012 | Incorporation (20 pages) |
27 September 2012 | Incorporation (20 pages) |