Leatherhead
KT22 7TW
Secretary Name | Mr Michael David Langford Smith |
---|---|
Status | Current |
Appointed | 08 May 2018(1 year after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | North House 27 Great Peter Street London SW1P 3LN |
Director Name | Mr Benjamin John Albert Franklin |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North House 27 Great Peter Street London SW1P 3LN |
Director Name | Mr Thomas Aubrey |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Q3 The Square Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Ms Susan Jennifer Magdalen Hitch |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 11 Tufton Street London SW1P 3QB |
Director Name | Miss Charlotte Louise Alldritt |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Q3 The Square Randalls Way Leatherhead Surrey KT22 7TW |
Registered Address | Q3 The Square Randalls Way Leatherhead Surrey KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 6 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 Entity |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 5 days from now) |
11 January 2024 | Cessation of Charlotte Louise Alldritt as a person with significant control on 11 January 2024 (1 page) |
---|---|
11 January 2024 | Termination of appointment of Charlotte Louise Alldritt as a director on 11 January 2024 (1 page) |
11 January 2024 | Appointment of Mr Benjamin John Albert Franklin as a director on 11 January 2024 (2 pages) |
6 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
5 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
23 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 June 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
24 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 July 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
4 February 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
4 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 May 2018 | Appointment of Mr Michael David Langford Smith as a secretary on 8 May 2018 (2 pages) |
8 May 2018 | Termination of appointment of Thomas Aubrey as a director on 8 May 2018 (1 page) |
8 May 2018 | Cessation of Thomas Aubrey as a person with significant control on 8 May 2018 (1 page) |
8 May 2018 | Appointment of Miss Charlotte Louise Alldritt as a director on 8 May 2018 (2 pages) |
8 May 2018 | Notification of Charlotte Louise Alldritt as a person with significant control on 8 May 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
11 April 2018 | Notification of Joseph Christopher Burns as a person with significant control on 22 January 2018 (4 pages) |
10 April 2018 | Cessation of Susan Jennifer Magdalen Hitch as a person with significant control on 22 January 2018 (3 pages) |
26 January 2018 | Registered office address changed from Third Floor 11 Tufton Street London SW1P 3QB to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW on 26 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Susan Jennifer Magdalen Hitch as a director on 22 January 2018 (2 pages) |
25 January 2018 | Appointment of Mr Joseph Christopher Burns as a director on 22 January 2018 (3 pages) |
31 July 2017 | Exemption from requirement as to use of "LIMITED" on change of name. Form NE01 (2 pages) |
31 July 2017 | Change of name notice (2 pages) |
31 July 2017 | Change of name notice (2 pages) |
31 July 2017 | Resolutions
|
31 July 2017 | Resolutions
|
31 July 2017 | Exemption from requirement as to use of "LIMITED" on change of name. Form NE01 (2 pages) |
4 May 2017 | Incorporation (51 pages) |
4 May 2017 | Incorporation (51 pages) |