THE BESOM (DORKING)

Register to unlock more data on OkredoRegister

THE BESOM (DORKING)

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

06230064

Incorporation date

27/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit11, The Old Water Works, Curtis Road, Dorking, Unit 11, The Old Water Works, Curtis Road,, Dorking, Surrey RH4 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2007)
dot icon29/10/2021
Resolutions
dot icon13/08/2021
Micro company accounts made up to 2021-04-30
dot icon29/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon16/09/2020
Micro company accounts made up to 2020-04-30
dot icon03/08/2020
Registered office address changed from Oak Lea Cudworth Lane Newdigate Dorking RH5 5BH United Kingdom to Unit11, the Old Water Works, Curtis Road, Dorking, Unit 11 the Old Water Works, Curtis Road, Dorking Surrey RH4 1DY on 2020-08-03
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon16/09/2019
Appointment of Mrs Joan Barbara Darling as a director on 2019-09-10
dot icon16/09/2019
Termination of appointment of James William Wood as a secretary on 2019-09-10
dot icon12/09/2019
Termination of appointment of Duncan Cumming as a director on 2019-08-24
dot icon30/07/2019
Micro company accounts made up to 2019-04-30
dot icon01/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon12/11/2018
Appointment of Mr Paul Derek Crozier as a director on 2018-10-30
dot icon12/11/2018
Termination of appointment of Jacqueline Ann Gardner as a director on 2018-10-30
dot icon29/08/2018
Micro company accounts made up to 2018-04-30
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon30/03/2018
Registered office address changed from 11 the Besom Curtis Road Dorking Surrey RH4 1EJ England to Oak Lea Cudworth Lane Newdigate Dorking RH5 5BH on 2018-03-30
dot icon30/03/2018
Appointment of Mr Duncan Cumming as a director on 2018-03-29
dot icon23/03/2018
Registered office address changed from 19 st. Pauls Road West Dorking Surrey RH4 2HT to 11 the Besom Curtis Road Dorking Surrey RH4 1EJ on 2018-03-23
dot icon25/09/2017
Micro company accounts made up to 2017-04-30
dot icon30/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/04/2016
Annual return made up to 2016-04-27 no member list
dot icon24/08/2015
Micro company accounts made up to 2015-04-30
dot icon07/05/2015
Annual return made up to 2015-04-27 no member list
dot icon29/08/2014
Appointment of Mr James William Wood as a secretary on 2014-08-28
dot icon28/08/2014
Termination of appointment of Jeremy Francis Hall as a secretary on 2014-08-28
dot icon30/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/05/2014
Annual return made up to 2014-04-27 no member list
dot icon15/05/2014
Termination of appointment of Jaki Foley as a director
dot icon15/05/2014
Appointment of Mr James William Wood as a director
dot icon25/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-04-27 no member list
dot icon19/09/2012
Total exemption full accounts made up to 2012-04-30
dot icon06/05/2012
Annual return made up to 2012-04-27 no member list
dot icon21/11/2011
Total exemption full accounts made up to 2011-04-30
dot icon08/05/2011
Annual return made up to 2011-04-27 no member list
dot icon09/12/2010
Total exemption full accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-27 no member list
dot icon29/04/2010
Director's details changed for Jacqueline Ann Gardner on 2010-01-01
dot icon29/04/2010
Director's details changed for Mrs Jaki Frances Foley on 2010-01-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/09/2009
Registered office changed on 04/09/2009 from lochinver, ridgeway road dorking surrey RH4 3AP
dot icon04/09/2009
Appointment terminated director john sahl
dot icon04/09/2009
Secretary appointed mr jeremy francis hall
dot icon04/09/2009
Appointment terminated secretary john sahl
dot icon30/04/2009
Annual return made up to 27/04/09
dot icon31/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon24/09/2008
Annual return made up to 27/04/08
dot icon28/04/2008
Director appointed mrs jaki frances foley
dot icon27/04/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
dot iconNext due on
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.69K
-
0.00
-
-
2021
0
3.69K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.69K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crozier, Paul Derek
Director
30/10/2018 - Present
1
Sahl, John
Secretary
27/04/2007 - 01/09/2009
-
Foley, Jaki Frances
Director
14/04/2008 - 26/04/2014
-
Wood, James William
Secretary
28/08/2014 - 10/09/2019
-
Cumming, Duncan
Director
29/03/2018 - 24/08/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

121
NEW GROUND COFFEE30 Hendred Street, Oxford, Oxon OX4 2ED
Converted / Closed

Category:

Production of coffee and coffee substitutes

Comp. code:

10990030

Reg. date:

02/10/2017

Turnover:

-

No. of employees:

-
HEREFORDSHIRE REUSE AND RECYCLING ORGANISATION CICWye Valley Court Netherwood Road, Rotherwas Industrial Estate, Hereford HR2 6JG
Converted / Closed

Category:

Collection of non-hazardous waste

Comp. code:

12464088

Reg. date:

14/02/2020

Turnover:

-

No. of employees:

-
DAWSON HOUSING LTDEight Bells House, 14 Church Street, Tetbury, Gloucestershire GL8 8JG
Converted / Closed

Category:

Development of building projects

Comp. code:

10754805

Reg. date:

04/05/2017

Turnover:

-

No. of employees:

-
OXFORDSHIRE BUILDINGS TRUST LIMITED(THE)7 Knollys Close, Abingdon OX14 1XN
Converted / Closed

Category:

Other construction installation

Comp. code:

01555501

Reg. date:

09/04/1981

Turnover:

-

No. of employees:

-
THE UPPER DALES COMMUNITY LAND TRUSTHudson House Anvil Square, Reeth, Richmond, North Yorkshire DL11 6TB
Converted / Closed

Category:

Construction of domestic buildings

Comp. code:

11056046

Reg. date:

09/11/2017

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE BESOM (DORKING)

THE BESOM (DORKING) is an(a) Converted / Closed company incorporated on 27/04/2007 with the registered office located at Unit11, The Old Water Works, Curtis Road, Dorking, Unit 11, The Old Water Works, Curtis Road,, Dorking, Surrey RH4 1DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of THE BESOM (DORKING)?

toggle

THE BESOM (DORKING) is currently Converted / Closed. It was registered on 27/04/2007 and dissolved on 29/10/2021.

Where is THE BESOM (DORKING) located?

toggle

THE BESOM (DORKING) is registered at Unit11, The Old Water Works, Curtis Road, Dorking, Unit 11, The Old Water Works, Curtis Road,, Dorking, Surrey RH4 1DY.

What does THE BESOM (DORKING) do?

toggle

THE BESOM (DORKING) operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for THE BESOM (DORKING)?

toggle

The latest filing was on 29/10/2021: Resolutions.