Leatherhead
KT22 7TE
Director Name | Mr Colin James McColm |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2013(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 13 Connolly House 65 North Road Wimbledon SW19 1XA |
Director Name | Mr Thomas Pickup |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(8 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | Angela Jane Howitt |
---|---|
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lookout, 217 Kingston Road London SW19 3NL |
Director Name | Mr Daniel William Bluett |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Apartment 2 Connolly House 65 North Road London SW19 1XA |
Director Name | Mr Iain Graham Reid |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2021(8 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 January 2022) |
Role | Operational Health & Safety Manager |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Richard Alexander Hilton |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2021(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2015(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 September 2018) |
Correspondence Address | 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 17 September 2023 (7 months ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 2 weeks from now) |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 8 June 2020 (1 page) |
8 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
6 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
21 September 2018 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 21 September 2018 (1 page) |
21 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
21 September 2018 | Appointment of Hes Estate Management Ltd as a secretary on 21 September 2018 (2 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
23 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
23 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
10 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
10 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (4 pages) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (4 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 November 2015 | Annual return made up to 17 September 2015 no member list (3 pages) |
2 November 2015 | Annual return made up to 17 September 2015 no member list (3 pages) |
16 April 2015 | Termination of appointment of Daniel William Bluett as a director on 15 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Daniel William Bluett as a director on 15 April 2015 (1 page) |
27 February 2015 | Appointment of Huggins Edwards & Sharp as a secretary on 25 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Angela Jane Howitt as a secretary on 25 February 2015 (1 page) |
27 February 2015 | Appointment of Huggins Edwards & Sharp as a secretary on 25 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Angela Jane Howitt as a secretary on 25 February 2015 (1 page) |
27 February 2015 | Registered office address changed from The Lookout, 217 Kingston Road London SW19 3NL to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from The Lookout, 217 Kingston Road London SW19 3NL to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 27 February 2015 (1 page) |
15 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
17 September 2014 | Annual return made up to 17 September 2014 no member list (5 pages) |
17 September 2014 | Annual return made up to 17 September 2014 no member list (5 pages) |
20 August 2014 | Secretary's details changed for Angela Jane Howitt on 1 July 2014 (1 page) |
20 August 2014 | Registered office address changed from 16 Hillcrest Road Hythe Kent CT21 5EU to The Lookout, 217 Kingston Road London SW19 3NL on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from 16 Hillcrest Road Hythe Kent CT21 5EU to The Lookout, 217 Kingston Road London SW19 3NL on 20 August 2014 (1 page) |
20 August 2014 | Secretary's details changed for Angela Jane Howitt on 1 July 2014 (1 page) |
20 August 2014 | Secretary's details changed for Angela Jane Howitt on 1 July 2014 (1 page) |
23 April 2014 | Annual return made up to 19 April 2014 no member list (4 pages) |
23 April 2014 | Annual return made up to 19 April 2014 no member list (4 pages) |
6 December 2013 | Appointment of Mr Daniel William Bluett as a director (2 pages) |
6 December 2013 | Appointment of Mr Daniel William Bluett as a director (2 pages) |
28 November 2013 | Appointment of Mr Colin James Mccolm as a director (2 pages) |
28 November 2013 | Appointment of Mr Colin James Mccolm as a director (2 pages) |
19 April 2013 | Incorporation (38 pages) |
19 April 2013 | Incorporation (38 pages) |