Dorking
RH4 2HF
Director Name | Mr Ajay Tailor |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(9 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Old Printers Yard 156 South Street Dorking Surrey RH4 2HF |
Director Name | Mrs Kirsten Mary Campbell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2018(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Culduthel Park Inverness IV2 4RZ Scotland |
Director Name | Mr Adam Balfour Stanger |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2021(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Culduthel Park Inverness IV2 4RZ Scotland |
Director Name | Mr David Gabriel Allori |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 November 2023(9 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 January 2024) |
Role | Coo & Insurance Broker |
Country of Residence | England |
Correspondence Address | Old Printers Yard 156 South Street Dorking Surrey RH4 2HF |
Director Name | Mr Ajay Tailor |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2023(9 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 January 2024) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Old Printers Yard 156 South Street Dorking RH4 2HF |
Director Name | Mr Donald Fraser Campbell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2024(9 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 20 March 2024) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Queen Of The South Arena Lochfield Road Dumfries DG2 9BG Scotland |
Registered Address | Queen Of The South Arena Lochfield Road Dumfries DG2 9BG Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | North West Dumfries |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
31 July 2023 | Confirmation statement made on 22 July 2023 with updates (5 pages) |
---|---|
8 March 2023 | Notification of Kirsten Mary Campbell as a person with significant control on 6 March 2023 (2 pages) |
8 March 2023 | Termination of appointment of Adam Balfour Stanger as a director on 6 March 2023 (1 page) |
8 March 2023 | Cessation of Adam Balfour Stanger as a person with significant control on 6 March 2023 (1 page) |
8 March 2023 | Change of details for Mr Donald Fraser Campbell as a person with significant control on 6 March 2023 (2 pages) |
9 February 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
29 November 2022 | Change of details for Mr Donald Fraser Campbell as a person with significant control on 25 November 2022 (2 pages) |
29 November 2022 | Statement of capital following an allotment of shares on 25 November 2022
|
29 November 2022 | Cessation of Kirsten Mary Campbell as a person with significant control on 25 November 2022 (1 page) |
29 November 2022 | Notification of Adam Stanger as a person with significant control on 25 November 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 22 July 2022 with updates (5 pages) |
19 April 2022 | Statement of capital following an allotment of shares on 6 April 2022
|
21 February 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
21 February 2022 | Statement of capital following an allotment of shares on 18 February 2022
|
12 January 2022 | Memorandum and Articles of Association (26 pages) |
12 January 2022 | Resolutions
|
10 January 2022 | Appointment of Mr Adam Balfour Stanger as a director on 15 December 2021 (2 pages) |
23 July 2021 | Confirmation statement made on 22 July 2021 with updates (4 pages) |
26 February 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
24 July 2020 | Confirmation statement made on 22 July 2020 with updates (5 pages) |
24 February 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
24 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
24 July 2019 | Change of details for Mr Donald Fraser Campbell as a person with significant control on 6 April 2016 (2 pages) |
3 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
27 August 2018 | Appointment of Mrs Kirsten Mary Campbell as a director on 22 August 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
16 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
7 December 2017 | Notification of Kirsten Mary Campbell as a person with significant control on 16 November 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
7 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
7 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
12 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 March 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 March 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 March 2016 | Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
10 March 2016 | Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
14 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|