Tooley Street
London
SE1 2DA
Director Name | Mr Adrian Donoghue Brown |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Jack Alastair Creighton Balfour |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Nicholas Xavier Wood |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
Secretary Name | Victoria Helen Frances Mee |
---|---|
Status | Current |
Appointed | 10 April 2024(6 years, 2 months after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Company Director |
Correspondence Address | 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mrs Clare Miller |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
Director Name | Mr Austen Barry Reid |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
Director Name | Ms Deborah Ann Aplin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Clare Miller |
---|---|
Status | Resigned |
Appointed | 07 February 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
Director Name | Mr Thomas James Robert Borwick |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
Secretary Name | Ms Louise Hyde |
---|---|
Status | Resigned |
Appointed | 15 October 2018(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 March 2023) |
Role | Company Director |
Correspondence Address | 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Robert Edward Lane |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
Director Name | Mr Mark Hattersley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 December 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Level 6 More London Place Tooley Street London SE1 2DA |
Director Name | Mr Stephen Philip Gorman |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2022(4 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 23 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mrs Ann Marie Dibben |
---|---|
Status | Resigned |
Appointed | 23 March 2023(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 April 2024) |
Role | Company Director |
Correspondence Address | 19 Portsmouth Road Cobham Surrey KT11 1JG |
Registered Address | 19 Portsmouth Road Cobham Surrey KT11 1JG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
24 September 2020 | Delivered on: 2 October 2020 Persons entitled: Clarion Housing Association Limited Classification: A registered charge Particulars: All that freehold land lying to the west side of furzeland way, sayers common, hassocks, registered at the land registry with title number WSX166247.. All that freehold land lying to the south of furzeland way, sayers common, hassocks, registered at the land registry with title number WSX92728. Outstanding |
---|---|
8 June 2020 | Delivered on: 19 June 2020 Persons entitled: Clarion Housing Association Limited Classification: A registered charge Particulars: Land on the south side of wheatsheaf road, woodmancote, henfield, BH5 9BA. Land registry title number: WSX397336. Outstanding |
7 October 2019 | Delivered on: 8 October 2019 Persons entitled: Clarion Housing Association Limited Classification: A registered charge Particulars: All of the freehold and leasehold of albourne. Equestrian centre, henfield road, albourne,. Hassocks, BN6 9DE, registered at the land registry. With title numbers WSX268496, WSX181229 and. WSX191522. Outstanding |
30 July 2019 | Delivered on: 31 July 2019 Persons entitled: Clarion Housing Association Limited Classification: A registered charge Particulars: The heblands, henfield road, albourne, hassocks, BN6 9DE, registered at the land registry with title number SX19406. Outstanding |
30 July 2019 | Delivered on: 31 July 2019 Persons entitled: Clarion Housing Association Limited Classification: A registered charge Particulars: Land on the south side of reeds lane, albourne, hassocks, BN6 9DE, registered at the land registry with title number WSX329602. Outstanding |
28 June 2019 | Delivered on: 4 July 2019 Persons entitled: Clarion Housing Association Limited Classification: A registered charge Particulars: Grendon house, henfield road, albourne, hassocks, BN6 9JJ registered at the land registry with title number WSX186034. Outstanding |
31 January 2024 | Confirmation statement made on 16 January 2024 with updates (5 pages) |
---|---|
15 January 2024 | Accounts for a small company made up to 31 March 2023 (17 pages) |
6 December 2023 | Termination of appointment of Mark Hattersley as a director on 5 December 2023 (1 page) |
6 December 2023 | Appointment of Mr Nicholas Xavier Wood as a director on 5 December 2023 (2 pages) |
23 March 2023 | Termination of appointment of Louise Hyde as a secretary on 23 March 2023 (1 page) |
23 March 2023 | Termination of appointment of Stephen Philip Gorman as a director on 23 March 2023 (1 page) |
23 March 2023 | Appointment of Mrs Ann Marie Dibben as a secretary on 23 March 2023 (2 pages) |
23 March 2023 | Appointment of Mr Jack Alastair Creighton Balfour as a director on 23 March 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
15 November 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
27 October 2022 | Termination of appointment of Thomas James Robert Borwick as a director on 18 October 2022 (1 page) |
27 October 2022 | Satisfaction of charge 111933270003 in full (1 page) |
27 October 2022 | Termination of appointment of Deborah Ann Aplin as a director on 18 October 2022 (1 page) |
27 October 2022 | Satisfaction of charge 111933270005 in full (1 page) |
27 October 2022 | Satisfaction of charge 111933270002 in full (1 page) |
27 October 2022 | Satisfaction of charge 111933270004 in full (1 page) |
27 October 2022 | Satisfaction of charge 111933270001 in full (1 page) |
27 October 2022 | Satisfaction of charge 111933270006 in full (1 page) |
27 October 2022 | Registered office address changed from Level 6 6 More London Place Tooley Street London SE1 2DA United Kingdom to 19 Portsmouth Road Cobham Surrey KT11 1JG on 27 October 2022 (1 page) |
26 October 2022 | Appointment of Mr Stephen Philip Gorman as a director on 18 October 2022 (2 pages) |
26 October 2022 | Appointment of Mr Adrian Donoghue Brown as a director on 18 October 2022 (2 pages) |
21 April 2022 | Memorandum and Articles of Association (16 pages) |
21 April 2022 | Resolutions
|
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
17 April 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
2 October 2020 | Registration of charge 111933270006, created on 24 September 2020 (40 pages) |
19 June 2020 | Registration of charge 111933270005, created on 8 June 2020 (40 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
8 October 2019 | Registration of charge 111933270004, created on 7 October 2019 (40 pages) |
31 July 2019 | Registration of charge 111933270003, created on 30 July 2019 (39 pages) |
31 July 2019 | Registration of charge 111933270002, created on 30 July 2019 (39 pages) |
4 July 2019 | Registration of charge 111933270001, created on 28 June 2019 (52 pages) |
14 May 2019 | Termination of appointment of Robert Lane as a director on 1 May 2019 (1 page) |
14 May 2019 | Appointment of Mr Mark Hattersley as a director on 1 May 2019 (2 pages) |
7 February 2019 | Appointment of Mr Richard John Cook as a director on 7 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of Austen Barry Reid as a director on 31 January 2019 (1 page) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
30 November 2018 | Termination of appointment of Clare Miller as a director on 30 November 2018 (1 page) |
30 November 2018 | Appointment of Mr Robert Lane as a director on 30 November 2018 (2 pages) |
25 October 2018 | Appointment of Ms Louise Hyde as a secretary on 15 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Clare Miller as a secretary on 15 October 2018 (1 page) |
18 July 2018 | Appointment of Mr Thomas Borwick as a director on 18 July 2018 (2 pages) |
20 April 2018 | Current accounting period extended from 31 March 2018 to 31 March 2019 (1 page) |
7 February 2018 | Incorporation Statement of capital on 2018-02-07
|
7 February 2018 | Incorporation Statement of capital on 2018-02-07
|
7 February 2018 | Current accounting period shortened from 28 February 2019 to 31 March 2018 (1 page) |
7 February 2018 | Current accounting period shortened from 28 February 2019 to 31 March 2018 (1 page) |