Woldingham
Caterham
CR3 7BH
Secretary Name | Mrs Sarah Jayne Robertson |
---|---|
Status | Current |
Appointed | 01 October 2017(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 54 Orchard Close Fetcham Leatherhead KT22 9JB |
Director Name | Mrs Kim Halford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 54 Orchard Close Fetcham Leatherhead KT22 9JB |
Director Name | Mrs Margaret Hennessy |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 54 Orchard Close Fetcham Leatherhead KT22 9JB |
Director Name | Mrs Marie Madden |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 54 Orchard Close Fetcham Leatherhead KT22 9JB |
Director Name | Mrs Nadia Thabet |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 54 Orchard Close Fetcham Leatherhead KT22 9JB |
Director Name | Mr Paul Gawman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(4 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Orchard Close Fetcham Leatherhead KT22 9JB |
Director Name | Mr John Jeremy Robison Austin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Talgarth 61 Gilhams Avenue Banstead Surrey SM7 1QW |
Director Name | Ms Julie Dawn Lohse |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 April 2021) |
Role | Dental Nurse |
Country of Residence | England |
Correspondence Address | No 3 , Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QT |
Director Name | Miss Suzanne Patricia King |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 May 2019) |
Role | Director Financial Services |
Country of Residence | England |
Correspondence Address | 54 Orchard Close Fetcham Leatherhead KT22 9JB |
Registered Address | 54 Orchard Close Fetcham Leatherhead KT22 9JB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Fetcham West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
14 October 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
4 December 2019 | Appointment of Mrs Nadia Thabet as a director on 1 December 2019 (2 pages) |
20 November 2019 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
16 September 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
29 May 2019 | Termination of appointment of Suzanne Patricia King as a director on 29 May 2019 (1 page) |
13 November 2018 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
19 October 2018 | Notification of Sarah Robertson as a person with significant control on 19 October 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 14 August 2018 with updates (5 pages) |
21 June 2018 | Appointment of Miss Suzanne Patricia King as a director on 14 June 2018 (2 pages) |
7 June 2018 | Cessation of Anthony Peter Hutchinson as a person with significant control on 1 June 2018 (1 page) |
14 May 2018 | Appointment of Mrs Kim Halford as a director on 9 May 2018 (2 pages) |
14 May 2018 | Appointment of Mrs Marie Madden as a director on 9 May 2018 (2 pages) |
14 May 2018 | Appointment of Mrs Margaret Hennessy as a director on 9 May 2018 (2 pages) |
14 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
20 November 2017 | Appointment of Mrs Sarah Jayne Robertson as a secretary on 1 October 2017 (2 pages) |
30 October 2017 | Registered office address changed from Flintway Slines Oak Road Woldingham Caterham CR3 7BH England to 54 Orchard Close Fetcham Leatherhead KT22 9JB on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from Flintway Slines Oak Road Woldingham Caterham CR3 7BH England to 54 Orchard Close Fetcham Leatherhead KT22 9JB on 30 October 2017 (1 page) |
28 September 2017 | Members register information at 28 September 2017 on withdrawal from the public register (1 page) |
28 September 2017 | Confirmation statement made on 14 August 2017 with updates (2 pages) |
28 September 2017 | Directors' register information at 28 September 2017 on withdrawal from the public register (1 page) |
28 September 2017 | Members register information at 28 September 2017 on withdrawal from the public register (1 page) |
28 September 2017 | Withdrawal of the directors' register information from the public register (2 pages) |
28 September 2017 | Withdrawal of the members' register information from the public register (2 pages) |
28 September 2017 | Withdrawal of the members' register information from the public register (2 pages) |
28 September 2017 | Confirmation statement made on 14 August 2017 with updates (2 pages) |
28 September 2017 | Withdrawal of the directors' register information from the public register (2 pages) |
28 September 2017 | Directors' register information at 28 September 2017 on withdrawal from the public register (1 page) |
17 September 2017 | Cessation of John Jeremy Robison Austin as a person with significant control on 1 October 2016 (1 page) |
17 September 2017 | Notification of Anthony Peter Hutchinson as a person with significant control on 14 October 2016 (2 pages) |
17 September 2017 | Notification of Anthony Peter Hutchinson as a person with significant control on 17 September 2017 (2 pages) |
17 September 2017 | Cessation of John Jeremy Robison Austin as a person with significant control on 17 September 2017 (1 page) |
2 January 2017 | Registered office address changed from Sterling House Hatchlands Road Redhill Surrey RH1 6RW England to Flintway Slines Oak Road Woldingham Caterham CR3 7BH on 2 January 2017 (1 page) |
2 January 2017 | Registered office address changed from Sterling House Hatchlands Road Redhill Surrey RH1 6RW England to Flintway Slines Oak Road Woldingham Caterham CR3 7BH on 2 January 2017 (1 page) |
15 October 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
15 October 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
15 October 2016 | Termination of appointment of John Jeremy Robison Austin as a director on 14 October 2016 (1 page) |
15 October 2016 | Termination of appointment of John Jeremy Robison Austin as a director on 14 October 2016 (1 page) |
14 October 2016 | Appointment of Ms Julie Dawn Lohse as a director on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Ms Julie Dawn Lohse as a director on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Anthony Peter Hutchinson as a director on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Anthony Peter Hutchinson as a director on 14 October 2016 (2 pages) |
22 August 2016 | Resolutions
|
22 August 2016 | Resolutions
|
15 August 2016 | Incorporation Statement of capital on 2016-08-15
|
15 August 2016 | Incorporation Statement of capital on 2016-08-15
|