About

Registered Number: 06230064
Date of Incorporation: 27/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Unit11, The Old Water Works, Curtis Road, Dorking, Unit 11, The Old Water Works, Curtis Road,, Dorking, Surrey, RH4 1DY,

 

Founded in 2007, The Besom (Dorking) has its registered office in Dorking in Surrey. This business has 7 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARLING, Joan Barbara 10 September 2019 - 1
WOOD, James William 26 April 2014 - 1
CUMMING, Duncan 29 March 2018 24 August 2019 1
FOLEY, Jaki Frances 14 April 2008 26 April 2014 1
GARDNER, Jacqueline Ann 27 April 2007 30 October 2018 1
SAHL, John 27 April 2007 01 September 2009 1
Secretary Name Appointed Resigned Total Appointments
WOOD, James William 28 August 2014 10 September 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 August 2020
CS01 - N/A 27 April 2020
AP01 - Appointment of director 16 September 2019
TM02 - Termination of appointment of secretary 16 September 2019
TM01 - Termination of appointment of director 12 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 01 May 2019
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 27 April 2018
AD01 - Change of registered office address 30 March 2018
AP01 - Appointment of director 30 March 2018
AD01 - Change of registered office address 23 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 30 April 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 07 May 2015
AP03 - Appointment of secretary 29 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 19 May 2014
TM01 - Termination of appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 06 May 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 03 February 2010
287 - Change in situation or address of Registered Office 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 24 September 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.