Epsom
Surrey
KT18 7PF
Secretary Name | Mr Paul Martin Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2002(43 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Mr David Ruxton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(63 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Mr Robert John Griffits |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 March 1995) |
Role | Engineer Manager (Retired) |
Correspondence Address | 8 River View House 80 Lower Ham Road Kingston Upon Thames Surrey KT2 5BA |
Director Name | Mr Dudley William Crawford Allen |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(33 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 23 March 1995) |
Role | Retired |
Correspondence Address | 9 River View House 80 Lower Ham Road Kingston Upon Thames Surrey KT2 5BA |
Director Name | Mrs Phyllis Muriel Leuw |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 1998) |
Role | Retired |
Correspondence Address | 7 River View House 80 Lower Ham Road Kingston Upon Thames Surrey KT2 5BA |
Secretary Name | Mr Dudley William Crawford Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(33 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | 9 River View House 80 Lower Ham Road Kingston Upon Thames Surrey KT2 5BA |
Director Name | Maureen Patricia Burchell |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(36 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 11 July 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Col Keith Skempton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1996) |
Role | Army Officer |
Correspondence Address | Headquarters Land Command Erskine Barracks Wilton Salisbury SP2 0AG |
Director Name | Edward Sizeland Spencer |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1997) |
Role | Solicitor |
Correspondence Address | Willows 12 Stafford Road Petersfield Hampshire GU32 2JG |
Secretary Name | John William Burchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 2002) |
Role | Company Chairman |
Correspondence Address | 3 River View House Lower Ham Road Kingston Upon Thames Surrey KT2 5BA |
Director Name | Mr Timothy George McBride |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2012(54 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Riverview House Lower Ham Rd Kingston Upon Thames Surrey KT2 5BA |
Director Name | Dr Phoenix Ansa Lindeque |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 February 2021(62 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,277 |
Cash | £9,455 |
Current Liabilities | £809 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
12 February 2021 | Appointment of Dr Phoenix Ansa Lindeque as a director on 8 February 2021 (2 pages) |
---|---|
26 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
4 June 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
12 August 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
21 May 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
1 May 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
20 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
24 June 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
30 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 May 2013 | Director's details changed for Mr Tim Mcbride on 1 January 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Tim Mcbride on 1 January 2013 (2 pages) |
8 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Director's details changed for Mr Tim Mcbride on 1 January 2013 (2 pages) |
8 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Appointment of Mr Tim Mcbride as a director (2 pages) |
28 November 2012 | Appointment of Mr Tim Mcbride as a director (2 pages) |
16 November 2012 | Termination of appointment of Maureen Burchell as a director (2 pages) |
16 November 2012 | Termination of appointment of Maureen Burchell as a director (2 pages) |
14 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Director's details changed for Maureen Patricia Burchell on 1 January 2012 (2 pages) |
14 May 2012 | Director's details changed for Maureen Patricia Burchell on 1 January 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Paul Martin Smith on 1 January 2012 (1 page) |
14 May 2012 | Secretary's details changed for Paul Martin Smith on 1 January 2012 (1 page) |
14 May 2012 | Director's details changed for Paul Martin Smith on 1 January 2012 (2 pages) |
14 May 2012 | Director's details changed for Paul Martin Smith on 1 January 2012 (2 pages) |
14 May 2012 | Director's details changed for Maureen Patricia Burchell on 1 January 2012 (2 pages) |
14 May 2012 | Director's details changed for Paul Martin Smith on 1 January 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Paul Martin Smith on 1 January 2012 (1 page) |
14 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (8 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 April 2009 | Return made up to 12/03/09; full list of members (6 pages) |
30 April 2009 | Return made up to 12/03/09; full list of members (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 May 2008 | Return made up to 12/03/08; full list of members (6 pages) |
1 May 2008 | Return made up to 12/03/08; full list of members (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 April 2007 | Return made up to 12/03/07; full list of members (10 pages) |
13 April 2007 | Return made up to 12/03/07; full list of members (10 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 June 2006 | Return made up to 12/03/06; full list of members (10 pages) |
19 June 2006 | Return made up to 12/03/06; full list of members (10 pages) |
21 September 2005 | Return made up to 12/03/05; full list of members (10 pages) |
21 September 2005 | Return made up to 12/03/05; full list of members (10 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
22 April 2004 | Return made up to 12/03/04; full list of members (10 pages) |
22 April 2004 | Return made up to 12/03/04; full list of members (10 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 March 2003 | Return made up to 12/03/03; full list of members (10 pages) |
11 March 2003 | Return made up to 12/03/03; full list of members (10 pages) |
5 July 2002 | Return made up to 12/03/02; full list of members
|
5 July 2002 | Return made up to 12/03/02; full list of members
|
24 May 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
24 May 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: 6 river view house lower ham road kingston upon thames surrey KT2 5BA (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 6 river view house lower ham road kingston upon thames surrey KT2 5BA (1 page) |
22 March 2001 | Return made up to 12/03/01; full list of members (9 pages) |
22 March 2001 | Return made up to 12/03/01; full list of members (9 pages) |
19 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
19 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
19 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
14 June 2000 | Return made up to 12/03/00; full list of members
|
14 June 2000 | Return made up to 12/03/00; full list of members
|
16 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
16 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
27 April 1999 | Return made up to 12/03/99; no change of members (4 pages) |
27 April 1999 | Return made up to 12/03/99; no change of members (4 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
29 July 1998 | Director resigned (1 page) |
21 April 1998 | Return made up to 12/03/98; no change of members (4 pages) |
21 April 1998 | Return made up to 12/03/98; no change of members (4 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
8 May 1997 | Return made up to 12/03/97; full list of members (6 pages) |
8 May 1997 | Return made up to 12/03/97; full list of members (6 pages) |
13 March 1997 | Full accounts made up to 31 October 1996 (9 pages) |
13 March 1997 | Full accounts made up to 31 October 1996 (9 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
24 March 1996 | Return made up to 12/03/96; no change of members
|
24 March 1996 | Full accounts made up to 31 October 1995 (8 pages) |
24 March 1996 | Return made up to 12/03/96; no change of members
|
24 March 1996 | Full accounts made up to 31 October 1995 (8 pages) |
15 June 1995 | New secretary appointed (2 pages) |
15 June 1995 | New secretary appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
17 March 1995 | Full accounts made up to 31 October 1994 (9 pages) |
17 March 1995 | Full accounts made up to 31 October 1994 (9 pages) |
17 March 1995 | Return made up to 12/03/95; no change of members (4 pages) |
17 March 1995 | Return made up to 12/03/95; no change of members (4 pages) |
23 June 1958 | Incorporation (14 pages) |
23 June 1958 | Incorporation (14 pages) |