Ewell
Epsom
Surrey
KT17 1QS
Director Name | Mr Graham Martin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 November 2018(117 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 2 Chatsfield Ewell Epsom Surrey KT17 1QS |
Secretary Name | Mr Graham Martin |
---|---|
Status | Current |
Appointed | 10 December 2020(119 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Chatsfield Ewell Epsom Surrey KT17 1QS |
Director Name | Mr Howard Roger Binsted |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 29 February 2008) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 13 Sandown Road Deal Kent CT14 6PH |
Director Name | Mr Adrian Michael Binsted |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 23 years (resigned 22 January 2015) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 11 Church Road Tunbridge Wells Kent TN1 1JA |
Secretary Name | Mr Howard Roger Binsted |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Sandown Road Deal Kent CT14 6PH |
Secretary Name | Mrs Colette Marie-Therese Josiane Binsted |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(106 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 December 2020) |
Role | Company Director |
Correspondence Address | 2 Chatsfield Ewell Epsom Surrey KT17 1QS |
Director Name | Mr Graham Martin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 December 2011(110 years after company formation) |
Appointment Duration | 4 years (resigned 01 January 2016) |
Role | Entrepreneur |
Country of Residence | Switzerland |
Correspondence Address | 11 Church Road Tunbridge Wells Kent TN1 1JA |
Director Name | Mr Marc Adrian Binsted |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | French,British |
Status | Resigned |
Appointed | 01 April 2012(110 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 June 2012) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chatsfield Ewell Epsom Surrey KT17 1QS |
Director Name | Mr John Garth |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 2016(114 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chatsfield Ewell Epsom Surrey KT17 1QS |
Director Name | Pizzabet Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(114 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2018) |
Correspondence Address | 35 Piccadilly London |
Website | www.attwoodandbinsted.com |
---|
Registered Address | 2 Chatsfield Ewell Epsom Surrey KT17 1QS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nonsuch |
Built Up Area | Greater London |
1.8k at £0.2 | Colette H-t.j Binsted 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,009 |
Cash | £214 |
Current Liabilities | £24,517 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
22 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
20 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
1 April 2023 | Appointment of Mr Marc Adrian Binsted as a secretary on 31 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Graham Martin as a director on 31 March 2023 (1 page) |
31 March 2023 | Appointment of Mr Christopher Matthew Binsted as a director on 31 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Graham Martin as a secretary on 31 March 2023 (1 page) |
31 March 2023 | Appointment of Mr Marc Adrian Binsted as a director on 31 March 2023 (2 pages) |
22 January 2023 | Termination of appointment of Adrian Michael Binsted as a director on 19 December 2022 (1 page) |
22 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
17 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
5 February 2022 | Notification of Christopher Matthew Binsted as a person with significant control on 21 April 2021 (2 pages) |
5 February 2022 | Notification of Marc Adrian Binsted as a person with significant control on 21 April 2021 (2 pages) |
5 February 2022 | Confirmation statement made on 22 January 2022 with updates (4 pages) |
5 February 2022 | Cessation of Colette Marie-Therese Josiane Binsted as a person with significant control on 20 April 2020 (1 page) |
30 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
28 January 2021 | Appointment of Mr Graham Martin as a secretary on 10 December 2020 (2 pages) |
22 January 2021 | Termination of appointment of Colette Marie-Therese Josiane Binsted as a secretary on 10 December 2020 (1 page) |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
18 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
30 November 2018 | Termination of appointment of Pizzabet Limited as a director on 30 November 2018 (1 page) |
30 November 2018 | Termination of appointment of John Garth as a director on 30 November 2018 (1 page) |
30 November 2018 | Appointment of Mr Graham Martin as a director on 30 November 2018 (2 pages) |
30 November 2018 | Appointment of Mr Adrian Michael Binsted as a director on 30 November 2018 (2 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
19 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
31 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
22 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
3 August 2016 | Registered office address changed from C/O Mrs C Binsted 11 Church Road Tunbridge Wells Kent TN1 1JA England to 2 Chatsfield Ewell Epsom Surrey KT17 1QS on 3 August 2016 (2 pages) |
3 August 2016 | Registered office address changed from C/O Mrs C Binsted 11 Church Road Tunbridge Wells Kent TN1 1JA England to 2 Chatsfield Ewell Epsom Surrey KT17 1QS on 3 August 2016 (2 pages) |
27 June 2016 | Appointment of Mr John Garth as a director on 10 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr John Garth as a director on 10 June 2016 (2 pages) |
7 June 2016 | Appointment of Pizzabet Limited as a director on 1 January 2016 (2 pages) |
7 June 2016 | Appointment of Pizzabet Limited as a director on 1 January 2016 (2 pages) |
6 June 2016 | Termination of appointment of Graham Martin as a director on 1 January 2016 (1 page) |
6 June 2016 | Termination of appointment of Graham Martin as a director on 1 January 2016 (1 page) |
8 May 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
8 May 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
14 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 May 2015 | Registered office address changed from C/O Mrs C Binsted Normandie Lodge 2, Chatsfield Ewell Epsom Surrey KT17 1QS England to C/O Mrs C Binsted 11 Church Road Tunbridge Wells Kent TN1 1JA on 31 May 2015 (1 page) |
31 May 2015 | Registered office address changed from C/O Mrs C Binsted Normandie Lodge 2, Chatsfield Ewell Epsom Surrey KT17 1QS England to C/O Mrs C Binsted 11 Church Road Tunbridge Wells Kent TN1 1JA on 31 May 2015 (1 page) |
30 May 2015 | Registered office address changed from C/O Graham Martin 11 Church Road Tunbridge Wells Kent TN1 1JA to C/O Mrs C Binsted Normandie Lodge 2, Chatsfield Ewell Epsom Surrey KT17 1QS on 30 May 2015 (1 page) |
30 May 2015 | Registered office address changed from C/O Graham Martin 11 Church Road Tunbridge Wells Kent TN1 1JA to C/O Mrs C Binsted Normandie Lodge 2, Chatsfield Ewell Epsom Surrey KT17 1QS on 30 May 2015 (1 page) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Registered office address changed from C/O Adrian Binsted 11 Church Road Tunbridge Wells Kent TN1 1JA to C/O Graham Martin 11 Church Road Tunbridge Wells Kent TN1 1JA on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Adrian Michael Binsted as a director on 22 January 2015 (1 page) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Termination of appointment of Adrian Michael Binsted as a director on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from C/O Adrian Binsted 11 Church Road Tunbridge Wells Kent TN1 1JA to C/O Graham Martin 11 Church Road Tunbridge Wells Kent TN1 1JA on 22 January 2015 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
14 October 2013 | Registered office address changed from 2 Chatsfield Ewell Epsom Surrey KT17 1QS United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Director's details changed for Mr Graham Martin on 6 November 2012 (2 pages) |
14 October 2013 | Director's details changed for Mr Graham Martin on 6 November 2012 (2 pages) |
14 October 2013 | Registered office address changed from 2 Chatsfield Ewell Epsom Surrey KT17 1QS United Kingdom on 14 October 2013 (1 page) |
27 February 2013 | Secretary's details changed for Colette Marie-Therese Josiane Binsted on 27 February 2013 (1 page) |
27 February 2013 | Secretary's details changed for Colette Marie-Therese Josiane Binsted on 27 February 2013 (1 page) |
27 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
2 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 June 2012 | Termination of appointment of Marc Binsted as a director (1 page) |
28 June 2012 | Termination of appointment of Marc Binsted as a director (1 page) |
2 April 2012 | Appointment of Mr Marc Adrian Binsted as a director (2 pages) |
2 April 2012 | Appointment of Mr Marc Adrian Binsted as a director (2 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Director's details changed for Mr Adrian Michael Binsted on 22 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Adrian Michael Binsted on 22 January 2012 (2 pages) |
29 December 2011 | Registered office address changed from C/O Food Trade Press Limited Station House Hortons Way Westerham Kent TN16 1BZ on 29 December 2011 (1 page) |
29 December 2011 | Registered office address changed from C/O Food Trade Press Limited Station House Hortons Way Westerham Kent TN16 1BZ on 29 December 2011 (1 page) |
29 December 2011 | Appointment of Mr Graham Martin as a director (2 pages) |
29 December 2011 | Appointment of Mr Graham Martin as a director (2 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
26 May 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
26 May 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2010 | Secretary's details changed for Colette Marie-Therese Josiane Binsted on 21 December 2009 (1 page) |
27 January 2010 | Director's details changed for Mr Adrian Michael Binsted on 21 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Adrian Michael Binsted on 21 December 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Colette Marie-Therese Josiane Binsted on 21 December 2009 (1 page) |
27 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
9 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
7 February 2009 | Appointment terminate, director and secretary howard roger binsted logged form (1 page) |
7 February 2009 | Appointment terminate, director and secretary howard roger binsted logged form (1 page) |
7 February 2009 | Secretary appointed colette marie-therese josiane binsted (1 page) |
7 February 2009 | Secretary appointed colette marie-therese josiane binsted (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (7 pages) |
25 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
20 June 2007 | Full accounts made up to 31 March 2007 (7 pages) |
20 June 2007 | Full accounts made up to 31 March 2007 (7 pages) |
6 June 2007 | Full accounts made up to 31 March 2006 (7 pages) |
6 June 2007 | Full accounts made up to 31 March 2006 (7 pages) |
4 May 2007 | Return made up to 22/01/07; full list of members (3 pages) |
4 May 2007 | Return made up to 22/01/07; full list of members (3 pages) |
7 February 2006 | Return made up to 22/01/06; full list of members (5 pages) |
7 February 2006 | Return made up to 22/01/06; full list of members (5 pages) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
22 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
22 December 2004 | Full accounts made up to 31 March 2004 (7 pages) |
22 December 2004 | Full accounts made up to 31 March 2004 (7 pages) |
16 February 2004 | Return made up to 22/01/04; full list of members (5 pages) |
16 February 2004 | Return made up to 22/01/04; full list of members (5 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (7 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (7 pages) |
4 February 2003 | Return made up to 22/01/03; full list of members (5 pages) |
4 February 2003 | Return made up to 22/01/03; full list of members (5 pages) |
21 August 2002 | Full accounts made up to 31 March 2002 (7 pages) |
21 August 2002 | Full accounts made up to 31 March 2002 (7 pages) |
21 February 2002 | Return made up to 22/01/02; full list of members (5 pages) |
21 February 2002 | Return made up to 22/01/02; full list of members (5 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
30 January 2001 | Return made up to 22/01/01; full list of members (5 pages) |
30 January 2001 | Return made up to 22/01/01; full list of members (5 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
10 February 2000 | Return made up to 22/01/00; full list of members (5 pages) |
10 February 2000 | Return made up to 22/01/00; full list of members (5 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
16 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
16 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
17 April 1998 | Return made up to 22/01/98; full list of members (6 pages) |
17 April 1998 | Return made up to 22/01/98; full list of members (6 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
23 April 1997 | Return made up to 22/01/97; no change of members (6 pages) |
23 April 1997 | Return made up to 22/01/97; no change of members (6 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
5 February 1996 | Return made up to 22/01/96; full list of members (5 pages) |
5 February 1996 | Return made up to 22/01/96; full list of members (5 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |