Epsom
Surrey
KT18 5UL
Director Name | Mrs Diana Mary Peacock |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(60 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beechwood Drive Cobham Surrey KT11 2DX |
Secretary Name | Mrs Diana Mary Peacock |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2007(75 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 7 Beechwood Drive Cobham Surrey KT11 2DX |
Secretary Name | Mrs Molly Jean Monk |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 October 1991(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 1993) |
Role | Company Director |
Correspondence Address | 54 Blakes Lane New Malden Surrey KT3 6NX |
Secretary Name | Mrs Diana Mary Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(61 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 June 1993) |
Role | Company Director |
Correspondence Address | 447 West Barnes Lane New Malden Surrey KT3 6PA |
Secretary Name | Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1993(61 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 December 2006) |
Correspondence Address | Hurst House 157-169 Alton Road East Molesey Surrey KT8 0DX |
Secretary Name | Wellco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(75 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 May 2007) |
Correspondence Address | 1st Floor 78 Portsmouth Road Cobham Surrey KT11 1PP |
Registered Address | 7 Beechwood Drive Cobham Surrey KT11 2DX |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Oxshott and Stoke D'Abernon |
Built Up Area | Cobham (Elmbridge) |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Trustees Of Monk Family Settlement 99.01% Preference |
---|---|
500 at £1 | Mrs Diana Mary Peacock 0.50% Ordinary |
500 at £1 | Mrs Julie Elizabeth Allman 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,105,993 |
Cash | £3,566 |
Current Liabilities | £165,632 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
3 May 2018 | Delivered on: 5 May 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
6 March 2018 | Delivered on: 6 March 2018 Persons entitled: Coutts & Company (Company Number 36695) Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the freehold land known as 24 neal street, london, WC2H 9QW (land registry title number 104379). Outstanding |
19 December 2017 | Delivered on: 3 January 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the freehold land known as 24 neal street, london, WC2H 9QW (land registry title number 104379). Outstanding |
19 September 2016 | Delivered on: 21 September 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The freehold property known as 24 neal street, london WC2H 9QW registered at the land registry under title number 104379. Outstanding |
19 September 2016 | Delivered on: 21 September 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: All the freehold property and leasehold property now vested in or charged to the company. Outstanding |
23 May 2001 | Delivered on: 8 June 2001 Persons entitled: Bank of Butterfield (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 24 neal street london WC2. Outstanding |
3 January 1955 | Delivered on: 14 January 1955 Satisfied on: 1 May 2003 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 54 marshall street, london, W.1. title no 121980 together with all fixtures present and future. Fully Satisfied |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
13 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
30 October 2019 | Satisfaction of charge 002585270007 in full (1 page) |
15 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
9 June 2018 | Satisfaction of charge 002585270005 in full (4 pages) |
5 May 2018 | Registration of charge 002585270007, created on 3 May 2018 (8 pages) |
6 March 2018 | Registration of charge 002585270006, created on 6 March 2018 (10 pages) |
3 January 2018 | Registration of charge 002585270005, created on 19 December 2017 (10 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
15 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
25 October 2016 | Satisfaction of charge 2 in full (4 pages) |
25 October 2016 | Satisfaction of charge 2 in full (4 pages) |
21 September 2016 | Registration of charge 002585270004, created on 19 September 2016 (11 pages) |
21 September 2016 | Registration of charge 002585270003, created on 19 September 2016 (9 pages) |
21 September 2016 | Registration of charge 002585270003, created on 19 September 2016 (9 pages) |
21 September 2016 | Registration of charge 002585270004, created on 19 September 2016 (11 pages) |
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Partial exemption accounts made up to 31 March 2012 (6 pages) |
9 October 2012 | Partial exemption accounts made up to 31 March 2012 (6 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Registered office address changed from 7 Beechwood Drive Cobham Surrey KT11 2DX United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Windrush, 25 Riverside Drive Esher Surrey KT10 8PG on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Windrush, 25 Riverside Drive Esher Surrey KT10 8PG on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 7 Beechwood Drive Cobham Surrey KT11 2DX United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Windrush, 25 Riverside Drive Esher Surrey KT10 8PG on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 7 Beechwood Drive Cobham Surrey KT11 2DX United Kingdom on 8 November 2011 (1 page) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Mrs Julie Elizabeth Allman on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Diana Mary Peacock on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Diana Mary Peacock on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Julie Elizabeth Allman on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: windrush 25 riverside drive esther surrey KT19 8PG (1 page) |
11 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: windrush 25 riverside drive esther surrey KT19 8PG (1 page) |
11 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 September 2007 | Registered office changed on 22/09/07 from: 78 portsmouth road cobham surrey KT11 1PP (1 page) |
22 September 2007 | New secretary appointed (2 pages) |
22 September 2007 | New secretary appointed (2 pages) |
22 September 2007 | Registered office changed on 22/09/07 from: 78 portsmouth road cobham surrey KT11 1PP (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
23 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
5 July 2006 | Total exemption full accounts made up to 31 March 2006 (21 pages) |
5 July 2006 | Total exemption full accounts made up to 31 March 2006 (21 pages) |
9 November 2005 | Return made up to 31/10/05; full list of members
|
9 November 2005 | Return made up to 31/10/05; full list of members
|
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
12 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
24 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
24 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (20 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (20 pages) |
21 November 2002 | Return made up to 31/10/02; full list of members
|
21 November 2002 | Return made up to 31/10/02; full list of members
|
30 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
30 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
18 July 2001 | Partial exemption accounts made up to 31 March 2001 (15 pages) |
18 July 2001 | Partial exemption accounts made up to 31 March 2001 (15 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Resolutions
|
24 January 2001 | Resolutions
|
24 January 2001 | Nc inc already adjusted 15/01/01 (1 page) |
24 January 2001 | Nc inc already adjusted 15/01/01 (1 page) |
24 January 2001 | Ad 15/01/01--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages) |
24 January 2001 | Ad 15/01/01--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages) |
17 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
17 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
19 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
19 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
17 November 1999 | Return made up to 31/10/99; full list of members
|
17 November 1999 | Return made up to 31/10/99; full list of members
|
11 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
11 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
4 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
4 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
19 November 1996 | Return made up to 31/10/96; full list of members
|
19 November 1996 | Return made up to 31/10/96; full list of members
|
13 February 1996 | Registered office changed on 13/02/96 from: 52 high street esher surrey KT10 9QR (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: 52 high street esher surrey KT10 9QR (1 page) |
24 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
24 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
17 July 1995 | Full accounts made up to 31 March 1995 (15 pages) |
17 July 1995 | Full accounts made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
20 March 1991 | Return made up to 31/10/90; full list of members (7 pages) |
20 March 1991 | Return made up to 31/10/90; full list of members (7 pages) |
22 June 1987 | Full accounts made up to 31 March 1986 (10 pages) |
22 June 1987 | Full accounts made up to 31 March 1986 (10 pages) |
21 August 1931 | Incorporation (19 pages) |
21 August 1931 | Incorporation (19 pages) |