Epsom
Surrey
KT17 1HQ
Director Name | Mrs Ria Clair Laws |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(65 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Michael Anthony Pearce |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(65 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Robert Macgillivray Clark |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(34 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Tansleys Welcomes Road Kenley Surrey CR8 5HB |
Director Name | Richard Lewis Page |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 1995) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Gomshall Surrey GU5 9NZ |
Director Name | Stephen John Douglas Taylor |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 29 Sutherland Avenue Jacobs Well Guildford Surrey GU4 7QX |
Secretary Name | Stephen John Douglas Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 29 Sutherland Avenue Jacobs Well Guildford Surrey GU4 7QX |
Director Name | Mr David Matthews |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(35 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 August 2000) |
Role | Company Director |
Correspondence Address | Acacia House Lower Road Charlton All Saints Salisbury SP5 4HQ |
Director Name | Mr Richard Lewis Page |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(40 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 25 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Secretary Name | Mark Lewis Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(43 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 15 March 2022) |
Role | Company Director |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Mark Lewis Page |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(52 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Registered Address | Tudor John Nightingale House Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
19 August 1996 | Delivered on: 20 August 1996 Satisfied on: 10 October 2000 Persons entitled: Ford Credit Europe PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All used motor vehicles. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 March 1983 | Delivered on: 7 April 1983 Satisfied on: 14 March 1998 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all bookdebts & other debts. Floating charge over (see doc. M79).. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 March 1972 | Delivered on: 7 March 1972 Satisfied on: 18 March 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill fixed & floating charges (see doc 47 for details). Fully Satisfied |
22 September 1994 | Delivered on: 29 September 1994 Persons entitled: Midland Bank PLC. Classification: Charge Secured details: All moneys due or to become due from the company to midland bank PLC supplemental to the terms of a fixed and floating charge dated 24TH january 1991 and /or this charge. Particulars: First fixed charge over all goodwill and uncalled capital for the time being of the company , and all patent, patent applications ,inventions trade marks trade names registered designs copyrights know how and other intellectual property rights, and all licences and ancillary rights, and benefits including all royalties fees and other income deriving from the same both present and future of the company. Outstanding |
24 January 1991 | Delivered on: 25 January 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
31 December 1963 | Delivered on: 21 January 1964 Persons entitled: Credit for Industry LTD Classification: Mortgage Secured details: For further securing £128,750 & all other sums due secured by a charge dated 24/10/62. Particulars: Part of archdale works 51 johns rd new malden surrey. 237,241 243,249,251,& 253 kingston rd new malden surrey & land adjoining. Outstanding |
24 October 1962 | Delivered on: 3 January 1963 Persons entitled: Credit for Industry LTD Classification: Mortgage Secured details: For further securing £50.000 and all others monies due etc. secured by a mortgage of 24.10.62. Particulars: Part property known or intended to be known as austin house. St. Marks hill, surbiton. Surrey. Outstanding |
19 December 1962 | Delivered on: 3 January 1963 Persons entitled: Credit for Industry LTD Classification: Mortgage Secured details: £50,000 and all other sums due etc. secured by a mortgage dated 24.10.62. Particulars: 4. austin house, st. Marks hill, surbiton, surrey. Outstanding |
26 October 1962 | Delivered on: 26 October 1962 Persons entitled: Credit for Industry LTD Classification: Mortgage Secured details: £50000 and all sums due etc. Particulars: Austin house st marks hill and surbiton hill road pelput surbiton surrey. Outstanding |
9 October 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
---|---|
13 July 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
26 October 2022 | Director's details changed for Mr Howard Spencer Nash on 26 October 2022 (2 pages) |
29 July 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with updates (5 pages) |
22 June 2022 | Cessation of Page Holdings Limited as a person with significant control on 17 March 2022 (1 page) |
22 June 2022 | Notification of Automotive Vision Limited as a person with significant control on 17 March 2022 (2 pages) |
20 April 2022 | Termination of appointment of Mark Lewis Page as a secretary on 15 March 2022 (1 page) |
19 April 2022 | Appointment of Mr Michael Anthony Pearce as a director on 19 April 2022 (2 pages) |
19 April 2022 | Appointment of Mrs Ria Clair Laws as a director on 19 April 2022 (2 pages) |
22 March 2022 | Termination of appointment of Mark Lewis Page as a director on 15 March 2022 (1 page) |
18 March 2022 | Appointment of Mr Howard Spencer Nash as a director on 17 March 2022 (2 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
22 July 2021 | Resolutions
|
13 July 2021 | Confirmation statement made on 13 July 2021 with updates (4 pages) |
11 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
21 February 2019 | Satisfaction of charge 3 in full (1 page) |
21 February 2019 | Satisfaction of charge 8 in full (2 pages) |
21 February 2019 | Satisfaction of charge 7 in full (1 page) |
21 February 2019 | Satisfaction of charge 2 in full (1 page) |
21 February 2019 | Satisfaction of charge 4 in full (1 page) |
21 February 2019 | Satisfaction of charge 1 in full (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
18 January 2018 | Termination of appointment of Richard Lewis Page as a director on 25 December 2017 (1 page) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 August 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 August 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
8 August 2013 | Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Statement of capital on 30 September 2010
|
30 September 2010 | Solvency statement dated 16/09/10 (1 page) |
30 September 2010 | Statement of capital on 30 September 2010
|
30 September 2010 | Resolutions
|
30 September 2010 | Solvency statement dated 16/09/10 (1 page) |
30 September 2010 | Resolutions
|
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Mr Mark Lewis Page on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Mark Lewis Page on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Mr Mark Lewis Page on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page) |
15 October 2009 | Annual return made up to 13 July 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 13 July 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 September 2009 | Secretary's change of particulars mark lewis page logged form (1 page) |
7 September 2009 | Director appointed mark lewis page (2 pages) |
7 September 2009 | Director appointed mark lewis page (2 pages) |
7 September 2009 | Secretary's change of particulars mark lewis page logged form (1 page) |
17 August 2009 | Secretary's change of particulars / mark page / 12/08/2009 (1 page) |
17 August 2009 | Secretary's change of particulars / mark page / 12/08/2009 (1 page) |
5 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from c/o brebners, 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from c/o brebners, 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL (1 page) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from finley & partners third floor, tubs hill house nort, sevenoaks kent TN13 1BL (1 page) |
26 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from finley & partners third floor, tubs hill house nort, sevenoaks kent TN13 1BL (1 page) |
10 August 2007 | Return made up to 13/07/07; no change of members (6 pages) |
10 August 2007 | Return made up to 13/07/07; no change of members (6 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (6 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (6 pages) |
22 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
22 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (6 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (6 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (6 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (6 pages) |
26 July 2005 | Return made up to 13/07/05; full list of members
|
26 July 2005 | Return made up to 13/07/05; full list of members
|
12 August 2004 | Return made up to 13/07/04; full list of members (6 pages) |
12 August 2004 | Return made up to 13/07/04; full list of members (6 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (6 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (6 pages) |
21 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
21 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (5 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (5 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (5 pages) |
16 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (5 pages) |
16 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2000 | Return made up to 13/07/00; full list of members (6 pages) |
1 September 2000 | Return made up to 13/07/00; full list of members (6 pages) |
25 August 2000 | Location of register of members (1 page) |
25 August 2000 | Location of register of members (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
4 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 20/40 east st epsom surrey KT17 1HQ (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 20/40 east st epsom surrey KT17 1HQ (1 page) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
28 July 1999 | Return made up to 13/07/99; full list of members (7 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 July 1999 | Return made up to 13/07/99; full list of members (7 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 August 1998 | Return made up to 13/07/98; full list of members (7 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 August 1998 | Return made up to 13/07/98; full list of members (7 pages) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 August 1997 | Return made up to 13/07/97; full list of members (7 pages) |
7 August 1997 | Return made up to 13/07/97; full list of members (7 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
18 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1996 | Particulars of mortgage/charge (5 pages) |
20 August 1996 | Particulars of mortgage/charge (5 pages) |
12 August 1996 | Return made up to 13/07/96; full list of members (7 pages) |
12 August 1996 | Return made up to 13/07/96; full list of members (7 pages) |
12 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
12 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 July 1995 | Return made up to 13/07/95; no change of members
|
25 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 July 1995 | Return made up to 13/07/95; no change of members
|
25 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
19 December 1984 | Accounts made up to 31 December 1983 (8 pages) |
19 December 1984 | Accounts made up to 31 December 1983 (8 pages) |
26 February 1983 | Accounts made up to 31 December 1981 (6 pages) |
26 February 1983 | Accounts made up to 31 December 1981 (6 pages) |
22 November 1980 | Accounts made up to 31 December 1979 (7 pages) |
22 November 1980 | Accounts made up to 31 December 1979 (7 pages) |
24 August 1978 | Accounts made up to 31 December 1978 (7 pages) |
24 August 1978 | Accounts made up to 31 December 1978 (7 pages) |
5 September 1974 | Accounts made up to 31 March 2073 (10 pages) |
5 September 1974 | Accounts made up to 31 March 2073 (10 pages) |
27 January 1973 | Memorandum and Articles of Association (16 pages) |
27 January 1973 | Memorandum and Articles of Association (16 pages) |