Godalming
Surrey
GU7 1XZ
Director Name | Michael John Robinson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 68 High Beech Road Loughton Essex IG10 4BL |
Director Name | Dorothy Isobel Twitchett |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pavilion House Lower Green Road St Helens Isle Of Wight PO33 1TH |
Director Name | Mr Daniel Martin Janes |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2016(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Mariner |
Country of Residence | England |
Correspondence Address | 3 Mariners Row Bembridge Isle Of Wight PO35 5AF |
Director Name | Mrs Michele Perry |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2016(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 50 Rectory Lane Long Ditton Surbiton Surrey KT6 5HW |
Director Name | Anthony Patrick Bird |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(same day as company formation) |
Role | Insurance Broker Company Direc |
Country of Residence | United Kingdom |
Correspondence Address | 64 Mickle Hill Sandhurst Berkshire GU47 8QU |
Director Name | Mr Paul James Knowlson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 June 2023) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Flat 7, Pavilion House Lower Green Road St. Helens Ryde PO33 1TH |
Registered Address | 68 High Beech Road Loughton Essex IG10 4BL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
20 November 2023 | Micro company accounts made up to 31 October 2023 (3 pages) |
---|---|
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
21 June 2023 | Termination of appointment of Paul James Knowlson as a director on 16 June 2023 (1 page) |
18 January 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 31 October 2021 (3 pages) |
9 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
10 February 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
13 November 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
26 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
5 September 2019 | Appointment of Mr Paul James Knowlson as a director on 4 September 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
13 August 2018 | Cessation of Christine Harling as a person with significant control on 15 October 2017 (1 page) |
13 August 2018 | Notification of Michele Perry as a person with significant control on 15 October 2017 (2 pages) |
23 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
10 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
10 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 August 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
27 August 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
15 April 2016 | Appointment of Mrs Michele Perry as a director on 28 March 2016 (2 pages) |
15 April 2016 | Appointment of Mrs Michele Perry as a director on 28 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Daniel Janes as a director on 13 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Anthony Patrick Bird as a director on 13 March 2016 (1 page) |
24 March 2016 | Appointment of Mr Daniel Janes as a director on 13 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Anthony Patrick Bird as a director on 13 March 2016 (1 page) |
11 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 January 2016 | Registered office address changed from 64 Mickle Hill Sandhurst Berkshire GU47 8QU to 68 High Beech Road Loughton Essex IG10 4BL on 15 January 2016 (2 pages) |
15 January 2016 | Registered office address changed from 64 Mickle Hill Sandhurst Berkshire GU47 8QU to 68 High Beech Road Loughton Essex IG10 4BL on 15 January 2016 (2 pages) |
7 October 2015 | Current accounting period extended from 31 August 2015 to 31 October 2015 (1 page) |
7 October 2015 | Current accounting period extended from 31 August 2015 to 31 October 2015 (1 page) |
21 August 2015 | Annual return made up to 19 August 2015 no member list (5 pages) |
21 August 2015 | Annual return made up to 19 August 2015 no member list (5 pages) |
7 November 2014 | Appointment of Christine Harling as a director on 9 October 2014 (3 pages) |
7 November 2014 | Appointment of Christine Harling as a director on 9 October 2014 (3 pages) |
7 November 2014 | Appointment of Christine Harling as a director on 9 October 2014 (3 pages) |
6 November 2014 | Appointment of Michael John Robinson as a director on 9 October 2014 (3 pages) |
6 November 2014 | Appointment of Dorothy Isobel Twitchett as a director on 9 October 2014 (3 pages) |
6 November 2014 | Appointment of Michael John Robinson as a director on 9 October 2014 (3 pages) |
6 November 2014 | Appointment of Michael John Robinson as a director on 9 October 2014 (3 pages) |
6 November 2014 | Registered office address changed from 9 Chalfont Court Lower Earley Reading Berkshire RG6 5SY to 64 Mickle Hill Sandhurst Berkshire GU47 8QU on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 9 Chalfont Court Lower Earley Reading Berkshire RG6 5SY to 64 Mickle Hill Sandhurst Berkshire GU47 8QU on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 9 Chalfont Court Lower Earley Reading Berkshire RG6 5SY to 64 Mickle Hill Sandhurst Berkshire GU47 8QU on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Dorothy Isobel Twitchett as a director on 9 October 2014 (3 pages) |
6 November 2014 | Appointment of Dorothy Isobel Twitchett as a director on 9 October 2014 (3 pages) |
19 August 2014 | Incorporation
|
19 August 2014 | Incorporation
|