Leatherhead
Surrey
KT22 7NL
Director Name | Alan George Sharman |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Andrew Marino Goodwin |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 August 2020(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Matthew Philip Jacobs |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mrs Sonia Galindo |
---|---|
Status | Current |
Appointed | 23 January 2023(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr James Arthur Barrett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Stephen John Arthur |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Robert Paul Kerry |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Susan Meirion Owen |
---|---|
Status | Resigned |
Appointed | 05 March 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Kieron McHale |
---|---|
Status | Resigned |
Appointed | 19 June 2020(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Miss Gina Mary Wilson |
---|---|
Status | Resigned |
Appointed | 01 October 2020(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 March 2021) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Andrew Jonathan Barrie |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Adam Miles Kramer |
---|---|
Status | Resigned |
Appointed | 23 March 2021(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 2023) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Registered Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (1 month from now) |
18 April 2018 | Delivered on: 25 April 2018 Persons entitled: Aspire Defence Limited, Hill Park Court, Springfield Drive, Leatherhead, Surrey KT22 7NL Classification: A registered charge Outstanding |
---|
18 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
31 March 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
13 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
13 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (89 pages) |
24 January 2023 | Appointment of Mrs Sonia Galindo as a secretary on 23 January 2023 (2 pages) |
24 January 2023 | Termination of appointment of Adam Miles Kramer as a secretary on 11 January 2023 (1 page) |
22 November 2022 | Appointment of Mr. Matthew Philip Jacobs as a director on 22 November 2022 (2 pages) |
12 October 2022 | Termination of appointment of Andrew Jonathan Barrie as a director on 30 September 2022 (1 page) |
28 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
10 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
10 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
10 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (81 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
15 April 2021 | Termination of appointment of Gina Mary Wilson as a secretary on 23 March 2021 (1 page) |
14 April 2021 | Appointment of Mr. Adam Miles Kramer as a secretary on 23 March 2021 (2 pages) |
12 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
12 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (78 pages) |
12 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
12 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
8 January 2021 | Termination of appointment of Robert Paul Kerry as a director on 31 December 2020 (1 page) |
8 January 2021 | Termination of appointment of Stephen John Arthur as a director on 31 December 2020 (1 page) |
7 January 2021 | Appointment of Mr Andrew Jonathan Barrie as a director on 1 January 2021 (2 pages) |
6 October 2020 | Termination of appointment of Kieron Mchale as a secretary on 1 October 2020 (1 page) |
6 October 2020 | Appointment of Miss Gina Mary Wilson as a secretary on 1 October 2020 (2 pages) |
18 August 2020 | Termination of appointment of James Arthur Barrett as a director on 31 July 2020 (1 page) |
18 August 2020 | Appointment of Mr. Andrew Marino Goodwin as a director on 13 August 2020 (2 pages) |
1 July 2020 | Appointment of Mr. Kieron Mchale as a secretary on 19 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of Susan Meirion Owen as a secretary on 19 June 2020 (1 page) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
13 December 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
26 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
26 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (70 pages) |
26 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
8 July 2019 | Resolutions
|
6 June 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
8 April 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
25 April 2018 | Resolutions
|
25 April 2018 | Registration of charge 112351400001, created on 18 April 2018 (41 pages) |
5 March 2018 | Incorporation Statement of capital on 2018-03-05
|