Cobham
KT11 2FG
Director Name | Mr Gary Kirsten Rynhoud |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 28 March 2019(6 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Coppice Avenue Cobham KT11 2FG |
Director Name | Mr Anthony Robert Jones |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Coppice Avenue Cobham KT11 2FG |
Director Name | Mrs Kathryn Fanner Jones |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Coppice Avenue Cobham KT11 2FG |
Director Name | Mr Robert Hall |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN |
Director Name | Mr Andrew Hill |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN |
Director Name | Mr Anthony Charles Parker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN |
Director Name | Mr Neil Williams |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN |
Director Name | Mr Mark Stephen Makepeace |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2018(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portmore House Church Street Weybridge KT13 8DP |
Director Name | Mr Nicholas Ivor Bishop |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2020) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Portmore House Church Street Weybridge KT13 8DP |
Director Name | Mr David Stuart Gordon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2020(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 2022) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 32 Westwood Grange Water Lane Cobham KT11 2PB |
Registered Address | 3 Coppice Avenue Cobham KT11 2FG |
---|---|
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 ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
1 December 2020 | Termination of appointment of Nicholas Ivor Bishop as a director on 21 June 2020 (1 page) |
---|---|
1 December 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
15 April 2020 | Termination of appointment of Mark Stephen Makepeace as a director on 18 March 2020 (1 page) |
15 April 2020 | Appointment of Mr David Stuart Gordon as a director on 19 March 2020 (2 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
28 March 2019 | Appointment of Mr Gary Rynhoud as a director on 28 March 2019 (2 pages) |
11 March 2019 | Appointment of Mr Nicholas Ivor Bishop as a director on 11 March 2019 (2 pages) |
11 March 2019 | Appointment of Mr Max Karl Koep as a director on 11 March 2019 (2 pages) |
20 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
11 September 2018 | Termination of appointment of Robert Hall as a director on 11 September 2018 (1 page) |
11 September 2018 | Termination of appointment of Anthony Charles Parker as a director on 11 September 2018 (1 page) |
11 September 2018 | Appointment of Mr Mark Stephen Makepeace as a director on 11 September 2018 (2 pages) |
11 September 2018 | Registered office address changed from The Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN to Portmore House Church Street Weybridge KT13 8DP on 11 September 2018 (1 page) |
11 September 2018 | Termination of appointment of Andrew Hill as a director on 11 September 2018 (1 page) |
11 September 2018 | Termination of appointment of Neil Williams as a director on 11 September 2018 (1 page) |
28 March 2018 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 April 2016 | Annual return made up to 12 March 2016 no member list (5 pages) |
25 April 2016 | Annual return made up to 12 March 2016 no member list (5 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 June 2015 | Annual return made up to 12 March 2015 no member list (5 pages) |
26 June 2015 | Annual return made up to 12 March 2015 no member list (5 pages) |
11 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2014 | Annual return made up to 12 March 2014 no member list (5 pages) |
10 July 2014 | Annual return made up to 12 March 2014 no member list (5 pages) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Incorporation (28 pages) |
12 March 2013 | Incorporation (28 pages) |