Cobham
KT11 2JD
Director Name | Ms Mervat Malati |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Beaumount House Fairmeads Cobham KT11 2JD |
Director Name | Mr Manu Sachdeva |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(8 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Beaumount House Fairmeads Cobham KT11 2JD |
Director Name | Mr Anthony Roy Inkin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Director Name | Mr Andrew William Wilson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Director Name | Mr Simon Louis Wilson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Conveyancing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Secretary Name | Mr Simon Louis Wilson |
---|---|
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Director Name | Mr Zhaochong Li |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 09 February 2015(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 November 2020) |
Role | Car Dealer |
Country of Residence | England |
Correspondence Address | 104 High Street Dorking Surrey RH4 1AZ |
Registered Address | Beaumount House Fairmeads Cobham KT11 2JD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Oxshott and Stoke D'Abernon |
Built Up Area | Cobham (Elmbridge) |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 19 March 2024 (overdue) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
---|---|
4 December 2020 | Appointment of Ms Mervat Malati as a director on 4 December 2020 (2 pages) |
16 November 2020 | Termination of appointment of Zhaochong Li as a director on 16 November 2020 (1 page) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
9 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 5 March 2016 no member list (2 pages) |
7 March 2016 | Annual return made up to 5 March 2016 no member list (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 5 March 2015 no member list (2 pages) |
18 March 2015 | Annual return made up to 5 March 2015 no member list (2 pages) |
18 March 2015 | Annual return made up to 5 March 2015 no member list (2 pages) |
9 February 2015 | Appointment of Mr Zhaochong Li as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Eden Michael Hazard as a director on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 104 High Street Dorking Surrey RH4 1AZ on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Andrew William Wilson as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Louis Wilson as a director on 9 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Eden Michael Hazard as a director on 9 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Anthony Roy Inkin as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Louis Wilson as a director on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 104 High Street Dorking Surrey RH4 1AZ on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Louis Wilson as a secretary on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Louis Wilson as a secretary on 9 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Zhaochong Li as a director on 9 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Andrew William Wilson as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Anthony Roy Inkin as a director on 9 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Eden Michael Hazard as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Zhaochong Li as a director on 9 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Anthony Roy Inkin as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Louis Wilson as a secretary on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Andrew William Wilson as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Louis Wilson as a director on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 104 High Street Dorking Surrey RH4 1AZ on 9 February 2015 (1 page) |
10 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 5 March 2014 no member list (5 pages) |
10 March 2014 | Annual return made up to 5 March 2014 no member list (5 pages) |
10 March 2014 | Annual return made up to 5 March 2014 no member list (5 pages) |
5 March 2013 | Incorporation (19 pages) |
5 March 2013 | Incorporation (19 pages) |