Epsom
Surrey
KT19 0HB
Director Name | Ruth Margaret Browne |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2011(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elm Way Ewell Epsom Surrey KT19 0HB |
Director Name | Stephen Philip Browne |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2011(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elm Way Ewell Epsom Surrey KT19 0HB |
Director Name | Hilda Eileen Frost |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2011(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 January 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Regency House 61a Walton Street Walton On The Hill Surrey KT20 7RZ |
Director Name | Royce Herbert Frost |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2011(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 January 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Regency House 61a Walton Street Walton On The Hill Surrey KT20 7RZ |
Director Name | Keith Robert Frost |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(33 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 14 November 2011) |
Role | Plastic Mould Maker |
Correspondence Address | 9 Hendra Tor View Five Lanes Launceston Cornwall PL15 7RG |
Director Name | Mrs May Rosina Frost |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(33 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 09 May 2007) |
Role | Secretary |
Correspondence Address | 7a Wandle Road Morden Surrey SM4 6AJ |
Director Name | Mr Robert Frost |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(33 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 7a Wandle Road Morden Surrey SM4 6AJ |
Secretary Name | Mrs May Rosina Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(33 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 25 January 2000) |
Role | Secretary |
Correspondence Address | 7a Wandle Road Morden Surrey SM4 6AJ |
Registered Address | Regency House 61a Walton Street Walton On The Hill Surrey KT20 7RZ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
193 at £1 | Ruth Browne 31.43% Ordinary |
---|---|
193 at £1 | Stephen Browne 31.43% Ordinary |
114 at £1 | Hilda Frost 18.57% Ordinary |
114 at £1 | Royce Frost 18.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,097 |
Cash | £68,406 |
Current Liabilities | £309 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2014 | Application to strike the company off the register (3 pages) |
17 September 2014 | Application to strike the company off the register (3 pages) |
24 July 2014 | Termination of appointment of Robert Frost as a director on 1 October 2009 (1 page) |
24 July 2014 | Termination of appointment of Robert Frost as a director on 1 October 2009 (1 page) |
24 July 2014 | Termination of appointment of Robert Frost as a director on 1 October 2009 (1 page) |
14 April 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Appointment of Royce Herbert Frost as a director on 14 November 2011 (3 pages) |
19 December 2011 | Appointment of Hilda Eileen Frost as a director on 14 November 2011 (3 pages) |
19 December 2011 | Appointment of Hilda Eileen Frost as a director on 14 November 2011 (3 pages) |
19 December 2011 | Appointment of Royce Herbert Frost as a director on 14 November 2011 (3 pages) |
1 December 2011 | Resolutions
|
1 December 2011 | Cancellation of shares. Statement of capital on 1 December 2011
|
1 December 2011 | Cancellation of shares. Statement of capital on 1 December 2011
|
1 December 2011 | Cancellation of shares. Statement of capital on 1 December 2011
|
1 December 2011 | Purchase of own shares. (3 pages) |
1 December 2011 | Purchase of own shares. (3 pages) |
1 December 2011 | Resolutions
|
22 November 2011 | Appointment of Ruth Margaret Browne as a director on 14 November 2011 (3 pages) |
22 November 2011 | Appointment of Ruth Margaret Browne as a director on 14 November 2011 (3 pages) |
22 November 2011 | Appointment of Stephen Philip Browne as a director on 14 November 2011 (3 pages) |
22 November 2011 | Appointment of Stephen Philip Browne as a director on 14 November 2011 (3 pages) |
16 November 2011 | Termination of appointment of Keith Robert Frost as a director on 14 November 2011 (2 pages) |
16 November 2011 | Termination of appointment of Keith Robert Frost as a director on 14 November 2011 (2 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from regency house, 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page) |
26 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from regency house, 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: nelson house 1A church street epsom surrey KT17 4PF (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: nelson house 1A church street epsom surrey KT17 4PF (1 page) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2006 | Return made up to 23/01/06; full list of members (8 pages) |
1 February 2006 | Return made up to 23/01/06; full list of members (8 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 March 2005 | Return made up to 23/01/05; full list of members (8 pages) |
21 March 2005 | Return made up to 23/01/05; full list of members (8 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 March 2004 | Return made up to 23/01/04; full list of members (8 pages) |
23 March 2004 | Return made up to 23/01/04; full list of members (8 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 April 2003 | Return made up to 23/01/03; full list of members (8 pages) |
10 April 2003 | Return made up to 23/01/03; full list of members (8 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 February 2002 | Return made up to 23/01/02; full list of members (8 pages) |
18 February 2002 | Return made up to 23/01/02; full list of members (8 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
10 July 2001 | Return made up to 23/01/01; full list of members (8 pages) |
10 July 2001 | Return made up to 23/01/01; full list of members (8 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 March 2000 | Return made up to 23/01/00; full list of members
|
1 March 2000 | Return made up to 23/01/00; full list of members
|
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
25 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
3 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
27 January 1998 | Return made up to 23/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 23/01/98; no change of members (4 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
26 January 1997 | Return made up to 23/01/97; change of members
|
26 January 1997 | Return made up to 23/01/97; change of members
|
2 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
26 January 1996 | Return made up to 23/01/96; full list of members (6 pages) |
26 January 1996 | Director's particulars changed (1 page) |
26 January 1996 | Director's particulars changed (1 page) |
26 January 1996 | Director's particulars changed (1 page) |
26 January 1996 | Return made up to 23/01/96; full list of members (6 pages) |
26 January 1996 | Director's particulars changed (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |