Epsom
KT19 8BT
Director Name | Mr Steven Iacolino |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 26 April 2023(65 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Railway Worker |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Secretary Name | In Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 August 2020(62 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | 22 South Street Epsom KT18 7PF |
Director Name | Mr Murray McCormick |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 September 1994) |
Role | Teacher |
Correspondence Address | 3 Mistley Court Epsom Surrey KT18 5AW |
Director Name | Mr Michael John Page |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 September 1995) |
Role | Musician/Teacher |
Correspondence Address | 11 Lower Hill Road Epsom Surrey KT19 8LS |
Director Name | Mrs Janet Mabel Poore |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 1992) |
Role | Fashion Manageress |
Correspondence Address | 9 Mistley Court Epsom Surrey KT18 5AW |
Director Name | Mr Edgar Arthur Brian Rugman |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(33 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 18 October 2004) |
Role | Engineer |
Correspondence Address | 5 Mistley Court Epsom Surrey KT18 5AW |
Secretary Name | Mr Clive Norman Austin Stanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(33 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 13 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackendene Mill Lane Tadworth Surrey KT20 7TE |
Director Name | Suzanne Sarah Claire Mepham |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(34 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 08 November 2005) |
Role | Legal Secretary |
Correspondence Address | 2 Mistley Court Ashley Road Epsom Surrey KT18 5AW |
Director Name | Trevor Ian Steel |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(36 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 20 September 1999) |
Role | Fireman |
Correspondence Address | 1 Mistley Court Ashley Road Epsom Surrey KT18 5AW |
Director Name | Linda Christodoulou |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(37 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 01 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Mistley Court Ashley Road Epsom Surrey KT18 5AW |
Secretary Name | Muhammed Khaleeq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(47 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 November 2010) |
Role | Company Director |
Correspondence Address | 83 Claremont Avenue New Malden Surrey KT3 6QW |
Director Name | Mr Jon Buchanan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(47 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 23 September 2020) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 South Street Epsom KT18 7PF |
Secretary Name | Mr Jon Buchanan |
---|---|
Status | Resigned |
Appointed | 26 November 2010(52 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 August 2019) |
Role | Company Director |
Correspondence Address | 19 Stirling Close Banstead Surrey SM7 2HR |
Director Name | Mr Darron Robert Gulliver |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(53 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 June 2019) |
Role | Print Finisher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Stirling Close Banstead Surrey SM7 2HR |
Director Name | Mr Darron Gulliver |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2020) |
Role | Print Finisher |
Country of Residence | England |
Correspondence Address | 41 Perhaver Park Gorran Haven St. Austell PL26 6NZ |
Secretary Name | Mr Darron Gulliver |
---|---|
Status | Resigned |
Appointed | 08 August 2019(61 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 August 2020) |
Role | Company Director |
Correspondence Address | 41 41 Perhaver Park Gorran Haven St Auustell PL26 6NZ |
Director Name | Mrs Donna Claire Mobray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2020(62 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 South Street Epsom KT18 7PF |
Website | seeclear247.co.uk |
---|
Registered Address | 1st Floor, 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £64 |
Net Worth | £5 |
Cash | £8,822 |
Current Liabilities | £8,818 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
19 January 2024 | Registered office address changed from 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 19 January 2024 (1 page) |
---|---|
20 September 2023 | Termination of appointment of Donna Claire Mobray as a director on 12 September 2023 (1 page) |
30 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
22 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
4 May 2023 | Appointment of Mr Steven Iacolino as a director on 26 April 2023 (2 pages) |
26 August 2022 | Notification of a person with significant control statement (2 pages) |
12 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
12 August 2022 | Cessation of Darron Gulliver as a person with significant control on 1 January 2022 (1 page) |
27 June 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
26 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
12 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
25 September 2020 | Appointment of Mrs Linda Gail Toy as a director on 25 September 2020 (2 pages) |
25 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
24 September 2020 | Appointment of Mrs Donna Claire Mobray as a director on 23 September 2020 (2 pages) |
24 September 2020 | Termination of appointment of Jon Buchanan as a director on 23 September 2020 (1 page) |
18 September 2020 | Termination of appointment of Darron Gulliver as a director on 18 September 2020 (1 page) |
13 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
13 August 2020 | Appointment of In Block Management Ltd as a secretary on 13 August 2020 (2 pages) |
13 August 2020 | Registered office address changed from 41 Perhaver Park Gorran Haven St. Austell PL26 6NZ England to 22 South Street Epsom KT18 7PF on 13 August 2020 (1 page) |
13 August 2020 | Termination of appointment of Darron Gulliver as a secretary on 13 August 2020 (1 page) |
8 August 2019 | Termination of appointment of Jon Buchanan as a secretary on 8 August 2019 (1 page) |
8 August 2019 | Notification of Darron Gulliver as a person with significant control on 8 August 2019 (2 pages) |
8 August 2019 | Appointment of Mr Darron Gulliver as a secretary on 8 August 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
8 August 2019 | Registered office address changed from 41 Perhaver Park Gorran Haven St. Austell PL26 6NZ England to 41 Perhaver Park Gorran Haven St. Austell PL26 6NZ on 8 August 2019 (1 page) |
8 August 2019 | Appointment of Mr Darron Gulliver as a director on 8 August 2019 (2 pages) |
8 August 2019 | Cessation of Jonathan Buchanan as a person with significant control on 8 August 2019 (1 page) |
8 August 2019 | Registered office address changed from 19 Stirling Close Banstead Surrey SM7 2HR to 41 Perhaver Park Gorran Haven St. Austell PL26 6NZ on 8 August 2019 (1 page) |
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 June 2019 | Termination of appointment of Darron Robert Gulliver as a director on 20 June 2019 (1 page) |
18 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 October 2017 | Termination of appointment of Linda Christodoulou as a director on 1 October 2017 (1 page) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Termination of appointment of Linda Christodoulou as a director on 1 October 2017 (1 page) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
30 January 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 January 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
26 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
10 May 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
10 May 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
11 November 2015 | Annual return made up to 17 October 2015 no member list (4 pages) |
11 November 2015 | Annual return made up to 17 October 2015 no member list (4 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
28 October 2014 | Annual return made up to 17 October 2014 no member list (4 pages) |
28 October 2014 | Annual return made up to 17 October 2014 no member list (4 pages) |
23 April 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
23 April 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
23 November 2013 | Annual return made up to 17 October 2013 no member list (4 pages) |
23 November 2013 | Annual return made up to 17 October 2013 no member list (4 pages) |
8 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
8 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
27 November 2012 | Director's details changed for Mr Jon Buchanan on 1 November 2011 (2 pages) |
27 November 2012 | Annual return made up to 17 October 2012 no member list (4 pages) |
27 November 2012 | Director's details changed for Mr Jon Buchanan on 1 November 2011 (2 pages) |
27 November 2012 | Annual return made up to 17 October 2012 no member list (4 pages) |
27 November 2012 | Director's details changed for Mr Jon Buchanan on 1 November 2011 (2 pages) |
27 February 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
27 February 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
6 November 2011 | Annual return made up to 17 October 2011 no member list (4 pages) |
6 November 2011 | Annual return made up to 17 October 2011 no member list (4 pages) |
12 October 2011 | Appointment of Mr Darron Robert Gulliver as a director (2 pages) |
12 October 2011 | Appointment of Mr Darron Robert Gulliver as a director (2 pages) |
22 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
22 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
26 November 2010 | Appointment of Mr Jon Buchanan as a secretary (1 page) |
26 November 2010 | Termination of appointment of Muhammed Khaleeq as a secretary (1 page) |
26 November 2010 | Appointment of Mr Jon Buchanan as a secretary (1 page) |
26 November 2010 | Termination of appointment of Muhammed Khaleeq as a secretary (1 page) |
23 October 2010 | Director's details changed for Mr Jon Buchanan on 1 October 2010 (2 pages) |
23 October 2010 | Registered office address changed from 6 Annes Court Grove Road Surbiton Surrey KT6 4BE on 23 October 2010 (1 page) |
23 October 2010 | Director's details changed for Mr Jon Buchanan on 1 October 2010 (2 pages) |
23 October 2010 | Annual return made up to 17 October 2010 no member list (3 pages) |
23 October 2010 | Director's details changed for Mr Jon Buchanan on 1 October 2010 (2 pages) |
23 October 2010 | Annual return made up to 17 October 2010 no member list (3 pages) |
23 October 2010 | Registered office address changed from 6 Annes Court Grove Road Surbiton Surrey KT6 4BE on 23 October 2010 (1 page) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 October 2009 | Director's details changed for Jon Buchanan on 1 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Linda Christodoulou on 1 October 2009 (2 pages) |
24 October 2009 | Annual return made up to 17 October 2009 no member list (4 pages) |
24 October 2009 | Director's details changed for Linda Christodoulou on 1 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Jon Buchanan on 1 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Jon Buchanan on 1 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Linda Christodoulou on 1 October 2009 (2 pages) |
24 October 2009 | Annual return made up to 17 October 2009 no member list (4 pages) |
24 October 2008 | Annual return made up to 17/10/08 (4 pages) |
24 October 2008 | Annual return made up to 17/10/08 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 November 2007 | Annual return made up to 03/10/07
|
7 November 2007 | Annual return made up to 03/10/07
|
28 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 October 2006 | Annual return made up to 03/10/06
|
31 October 2006 | Annual return made up to 03/10/06
|
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 November 2005 | Annual return made up to 03/10/05
|
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Annual return made up to 03/10/05
|
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 December 2004 | Annual return made up to 03/10/04
|
3 December 2004 | Annual return made up to 03/10/04
|
23 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
23 January 2004 | Annual return made up to 03/10/03 (4 pages) |
23 January 2004 | Annual return made up to 03/10/03 (4 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
24 October 2002 | Annual return made up to 03/10/02 (4 pages) |
24 October 2002 | Annual return made up to 03/10/02 (4 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
9 October 2001 | Annual return made up to 03/10/01 (4 pages) |
9 October 2001 | Annual return made up to 03/10/01 (4 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
24 October 2000 | Annual return made up to 03/10/00 (4 pages) |
24 October 2000 | Annual return made up to 03/10/00 (4 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
1 November 1999 | Annual return made up to 03/10/99
|
1 November 1999 | Annual return made up to 03/10/99
|
18 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
27 October 1998 | Annual return made up to 03/10/98
|
27 October 1998 | Annual return made up to 03/10/98
|
2 November 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
10 October 1997 | Annual return made up to 03/10/97
|
10 October 1997 | Annual return made up to 03/10/97
|
10 October 1996 | Annual return made up to 03/10/96
|
10 October 1996 | Annual return made up to 03/10/96
|
22 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
22 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
19 October 1995 | Annual return made up to 03/10/95
|
19 October 1995 | Annual return made up to 03/10/95
|
19 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
23 December 1957 | Incorporation (18 pages) |