Epsom
Surrey
KT18 5QJ
Secretary Name | Mrs Wendy Maria Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2005(49 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 21 June 2022) |
Role | Company Director |
Correspondence Address | Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Carol Cox |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(34 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 May 2002) |
Role | Company Director |
Correspondence Address | 12 Regents Drive Keston Kent BR2 6BU |
Director Name | Mrs Christiane Cox |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(35 years, 8 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | Long Spinney Blacknall Lane Sevenoaks Kent TN15 0HL |
Director Name | Mr Gerald Alexander Bryan Risby |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(35 years, 8 months after company formation) |
Appointment Duration | 22 years (resigned 01 January 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ |
Director Name | Mr Ronald Morley Cox |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(35 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 12 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Secretary Name | Carol Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(35 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 May 2002) |
Role | Company Director |
Correspondence Address | 12 Regents Drive Keston Kent BR2 6BU |
Secretary Name | Katharine Victoria Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | Reeve House 12c Fernwood Close Bromley Kent BR1 3EZ |
Registered Address | Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
400 at £1 | J.m. Cox 40.00% Ordinary |
---|---|
400 at £1 | John M. Cox & Wendy Cox 40.00% Ordinary |
200 at £1 | Wendy Maria Cox 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,632 |
Cash | £6,405 |
Current Liabilities | £13,265 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
1 December 1960 | Delivered on: 19 December 1960 Persons entitled: Westminster Bank LTD. Classification: Equitable mortgage. Secured details: All monies due etc. Particulars: Lease of factory premises forming part of volta works, homesdale road, bromley with all trade and other fixtures present and future. Outstanding |
---|
21 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2022 | Application to strike the company off the register (1 page) |
31 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
15 October 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
23 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
7 August 2020 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
23 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
22 December 2019 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
9 December 2019 | Director's details changed for Mr John Morley Cox on 6 December 2019 (2 pages) |
9 December 2019 | Change of details for Mr John Cox as a person with significant control on 6 December 2019 (2 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
2 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
16 January 2018 | Change of details for Mr John Cox as a person with significant control on 16 January 2018 (2 pages) |
2 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
2 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 January 2017 | Termination of appointment of Ronald Morley Cox as a director on 12 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Ronald Morley Cox as a director on 12 January 2017 (1 page) |
13 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
19 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 August 2015 | Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 19 August 2015 (1 page) |
7 January 2015 | Termination of appointment of Gerald Alexander Bryan Risby as a director on 1 January 2014 (1 page) |
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Termination of appointment of Gerald Alexander Bryan Risby as a director on 1 January 2014 (1 page) |
7 January 2015 | Termination of appointment of Gerald Alexander Bryan Risby as a director on 1 January 2014 (1 page) |
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
10 October 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
10 October 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
5 January 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
5 January 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
24 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
28 August 2013 | Director's details changed for Mr John Morley Cox on 27 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr John Morley Cox on 27 August 2013 (2 pages) |
17 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
9 October 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
11 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
15 September 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
25 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
25 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
10 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (17 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (17 pages) |
5 January 2010 | Director's details changed for Mr John Morley Cox on 16 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Gerald Alexander Bryan Risby on 16 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Ronald Morley Cox on 16 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Ronald Morley Cox on 16 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Mrs Wendy Maria Cox on 16 December 2009 (1 page) |
5 January 2010 | Director's details changed for Mr John Morley Cox on 16 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Mrs Wendy Maria Cox on 16 December 2009 (1 page) |
5 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Gerald Alexander Bryan Risby on 16 December 2009 (2 pages) |
7 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
4 September 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
4 September 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 24 letchworth drive bromley kent BR2 9BE (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 24 letchworth drive bromley kent BR2 9BE (1 page) |
22 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
5 November 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
5 November 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
19 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
5 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
5 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Return made up to 18/12/05; full list of members
|
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Return made up to 18/12/05; full list of members
|
19 January 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
19 January 2006 | New secretary appointed (1 page) |
19 January 2006 | New secretary appointed (1 page) |
24 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 January 2005 | Return made up to 18/12/04; full list of members
|
11 January 2005 | Return made up to 18/12/04; full list of members
|
20 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
31 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
31 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
19 July 2002 | Secretary resigned;director resigned (1 page) |
19 July 2002 | Secretary resigned;director resigned (1 page) |
19 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 July 2002 | New secretary appointed (1 page) |
19 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 July 2002 | New secretary appointed (1 page) |
2 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
2 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
10 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
10 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
24 September 2001 | Director's particulars changed (1 page) |
24 September 2001 | Director's particulars changed (1 page) |
9 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
20 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
22 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
22 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
31 December 1998 | Return made up to 18/12/98; full list of members (5 pages) |
31 December 1998 | Return made up to 18/12/98; full list of members (5 pages) |
13 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
13 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
22 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 January 1997 | Return made up to 18/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 18/12/96; full list of members (6 pages) |
28 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
28 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
2 January 1996 | Return made up to 18/12/95; no change of members (4 pages) |
2 January 1996 | Return made up to 18/12/95; no change of members (4 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 January 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
29 January 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 September 1981 | Annual return made up to 28/08/81 (4 pages) |
9 September 1981 | Annual return made up to 28/08/81 (4 pages) |
4 August 1981 | New secretary appointed (1 page) |
4 August 1981 | New secretary appointed (1 page) |
27 April 1956 | Incorporation (14 pages) |
27 April 1956 | Incorporation (14 pages) |