Reigate
Surrey
RH2 0ER
Director Name | Adan Stanislaw Bryl |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Melrose House 42 Dingwall Road Croydon CR0 2NE |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Current |
Appointed | 01 January 2023(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Albert Richard Smith |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Valley Court 26 Wray Common Road Reigate Surrey RH2 0ER |
Director Name | Jonathan Thomas Webb |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Valley Court 26 Wray Common Road Reigate Surrey RH2 0ER |
Director Name | Neil Gregory Ainge Everingham |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Valley Court 26 Wray Common Road Reigate Surrey RH2 0ER |
Director Name | Mr John Robert Jaquiss |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 High Street Dorking RH4 1AZ |
Director Name | Mr William Glover |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 High Street Dorking RH4 1AZ |
Director Name | Andrea Jane Neill |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 January 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Valley Court 26 Wray Common Road Reigate Surrey RH2 0ER |
Director Name | Mr Christopher James Craig |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 October 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ |
Director Name | Mr Michael Anthony Spicer |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ |
Director Name | Mr Jeremy Douglas Hippolite |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 July 2021) |
Role | Investment Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ |
Director Name | Mark Anthony Mauerberger |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2021(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 August 2022) |
Role | Design Manager In Consulting & Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ |
Secretary Name | Heritage Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2018(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2022) |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Registered Address | Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
26 February 2021 | Appointment of Mr Jeremy Douglas Hippolite as a director on 28 October 2020 (2 pages) |
---|---|
11 December 2020 | Confirmation statement made on 1 December 2020 with no updates (2 pages) |
3 November 2020 | Termination of appointment of Christopher James Craig as a director on 28 October 2020 (1 page) |
27 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
11 December 2019 | Confirmation statement made on 1 December 2019 with no updates (2 pages) |
18 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
14 December 2018 | Resolutions
|
14 December 2018 | Solvency Statement dated 31/10/18 (1 page) |
12 December 2018 | Confirmation statement made on 1 December 2018 with updates (9 pages) |
22 October 2018 | Director's details changed for Phillip Anthony Capstick on 7 September 2018 (2 pages) |
3 September 2018 | Director's details changed for Mr Christopher James Craig on 28 August 2018 (2 pages) |
3 September 2018 | Director's details changed for Mr Michael Anthony Spicer on 28 August 2018 (2 pages) |
15 June 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
1 June 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
16 May 2018 | Appointment of Heritage Management Limited as a secretary on 1 February 2018 (3 pages) |
13 April 2018 | Registered office address changed from , 104 High Street, Dorking, RH4 1AZ, England to Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ on 13 April 2018 (1 page) |
11 January 2018 | Termination of appointment of William Glover as a director on 9 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Andrea Jane Neill as a director on 9 January 2018 (1 page) |
11 January 2018 | Termination of appointment of John Robert Jaquiss as a director on 9 January 2018 (1 page) |
11 January 2018 | Appointment of Mr Christopher James Craig as a director on 9 January 2018 (2 pages) |
11 January 2018 | Appointment of Mr Michael Anthony Spicer as a director on 9 January 2018 (2 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
18 October 2017 | Appointment of Andrea Jane Neill as a director on 31 July 2017 (3 pages) |
18 October 2017 | Appointment of Andrea Jane Neill as a director on 31 July 2017 (3 pages) |
10 October 2017 | Appointment of Phillip Anthony Capstick as a director on 31 July 2017 (3 pages) |
10 October 2017 | Appointment of Phillip Anthony Capstick as a director on 31 July 2017 (3 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Director's details changed for Mr John Robert Jaquiss on 4 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr John Robert Jaquiss on 4 July 2017 (2 pages) |
4 July 2017 | Director's details changed for William Glover on 4 July 2017 (2 pages) |
4 July 2017 | Cessation of Neil Gregory Ainge Everingham as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Director's details changed for William Glover on 4 July 2017 (2 pages) |
4 July 2017 | Cessation of Neil Gregory Ainge Everingham as a person with significant control on 4 July 2017 (1 page) |
14 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 May 2017 | Termination of appointment of Neil Gregory Ainge Everingham as a director on 8 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Neil Gregory Ainge Everingham as a director on 8 May 2017 (1 page) |
28 April 2017 | Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE to 104 High Street Dorking RH4 1AZ on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from , C/O Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE to Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ on 28 April 2017 (1 page) |
29 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
29 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
25 November 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
3 November 2016 | Resolutions
|
3 November 2016 | Statement of capital on 3 November 2016
|
3 November 2016 | Solvency Statement dated 20/09/16 (1 page) |
3 November 2016 | Statement of capital on 3 November 2016
|
3 November 2016 | Resolutions
|
3 November 2016 | Solvency Statement dated 20/09/16 (1 page) |
3 November 2016 | Statement by Directors (1 page) |
3 November 2016 | Statement by Directors (1 page) |
4 October 2016 | Termination of appointment of Albert Richard Smith as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Albert Richard Smith as a director on 30 September 2016 (1 page) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 August 2016 | Director's details changed for John Robert Jacquiss on 1 August 2016 (2 pages) |
10 August 2016 | Appointment of William Glover as a director on 1 August 2016 (2 pages) |
10 August 2016 | Director's details changed for John Robert Jacquiss on 1 August 2016 (2 pages) |
10 August 2016 | Appointment of William Glover as a director on 1 August 2016 (2 pages) |
7 July 2016 | Appointment of John Robert Jacquiss as a director on 28 June 2016 (2 pages) |
7 July 2016 | Appointment of John Robert Jacquiss as a director on 28 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Jonathan Thomas Webb as a director on 28 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Jonathan Thomas Webb as a director on 28 June 2016 (1 page) |
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
9 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 December 2015 (19 pages) |
9 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 December 2015 (19 pages) |
30 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 March 2015 | Cancellation of shares. Statement of capital on 12 December 2014
|
30 March 2015 | Cancellation of shares. Statement of capital on 12 December 2014
|
1 December 2014 | Incorporation Statement of capital on 2014-12-01
|
1 December 2014 | Incorporation Statement of capital on 2014-12-01
|