Epsom
KT19 8BT
Director Name | Ms Namrata Faheem |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British,Indian |
Status | Current |
Appointed | 30 November 2020(59 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Business Development Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Secretary Name | In Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2021(59 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Correspondence Address | 22 South Street Epsom KT18 7PF |
Director Name | Mr David Richard Aldrich |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 September 1996) |
Role | Electronics Engineer |
Correspondence Address | 8 Stuart Lodge Epsom Surrey KT18 5AP |
Director Name | Miss Hicary Huntington |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 21 November 1994) |
Role | Clinical Data Associate |
Correspondence Address | 5 Stuart Lodge Epsom Surrey KT18 5AP |
Director Name | John Mokillon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 October 1994) |
Role | Assistant Production Project Manager |
Correspondence Address | 16 Stuart Lodge Epsom Surrey KT18 5AP |
Secretary Name | Mark Klim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 14 Stuart Lodge Epsom Surrey KT18 5AP |
Director Name | Andrew Henderson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 June 1999) |
Role | Production Manager |
Correspondence Address | 12 Stuart Lodge Ashley Road Epsom Surrey KT18 5AP |
Director Name | Davina Lee |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 December 1998) |
Role | Computer Graphic Artist |
Correspondence Address | 6 Stuart Lodge Ashley Road Epsom Surrey KT18 5AP |
Director Name | Lindsay White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 1996) |
Role | Accountant |
Correspondence Address | 2 Stuart Lodge Ashley Road Epsom Surrey KT18 5AP |
Director Name | John Michael Williamson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2000) |
Role | Banking |
Correspondence Address | Deneswood Wilmerhatch Lane Epsom Surrey KT18 7EQ |
Director Name | Maximilian Frederick Petrie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 November 2002) |
Role | Driver |
Correspondence Address | 2 Stuart Lodge Ashley Road Epsom Surrey KT18 5AP |
Director Name | Julia Goacher |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(37 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 08 November 2017) |
Role | Homoeopath |
Country of Residence | United Kingdom |
Correspondence Address | 27 Downs Way Epsom Surrey KT18 5LU |
Director Name | Mr Frederick Philip Mowbray |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(38 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 19 March 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 3 Saint Margaret Drive Epsom Surrey KT18 7LB |
Director Name | Martin Douglas Kapp |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 September 2004) |
Role | Technician |
Correspondence Address | 6 Stuart Lodge Ashley Road Epsom Surrey KT18 5AP |
Director Name | Marion Williamson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 2001) |
Role | Retired |
Correspondence Address | Deneswood Wilmerhatch Lane Epsom Surrey KT18 7EQ |
Director Name | David Shaun Rayner |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(39 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 August 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Stuart Lodge Ashley Road Epsom Surrey KT18 5AP |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1992(31 years, 1 month after company formation) |
Appointment Duration | 26 years, 4 months (resigned 19 March 2019) |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Secretary Name | Huggins Edwards Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(41 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 09 January 2010) |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2019(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2021) |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
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 | 2012 |
---|---|
Net Worth | £5 |
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 | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
14 December 2020 | Director's details changed for Ms Faheem Namrata on 11 December 2020 (2 pages) |
---|---|
11 December 2020 | Appointment of Ms Faheem Namrata as a director on 30 November 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
11 June 2020 | Registered office address changed from 11- 15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 11 June 2020 (1 page) |
11 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
1 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
2 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 March 2019 | Termination of appointment of Frederick Philip Mowbray as a director on 19 March 2019 (1 page) |
22 March 2019 | Appointment of Hes Estate Management Ltd as a secretary on 19 March 2019 (2 pages) |
22 March 2019 | Director's details changed for June Hardman on 19 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 19 March 2019 (1 page) |
4 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
2 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 November 2017 | Termination of appointment of Julia Goacher as a director on 8 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Julia Goacher as a director on 8 November 2017 (1 page) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
14 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
12 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
26 May 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
26 May 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
21 November 2015 | Annual return made up to 31 October 2015 no member list (5 pages) |
21 November 2015 | Annual return made up to 31 October 2015 no member list (5 pages) |
31 March 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
31 March 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
15 November 2014 | Annual return made up to 31 October 2014 no member list (5 pages) |
15 November 2014 | Annual return made up to 31 October 2014 no member list (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 November 2013 | Annual return made up to 31 October 2013 no member list (5 pages) |
23 November 2013 | Annual return made up to 31 October 2013 no member list (5 pages) |
3 April 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
3 April 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
26 November 2012 | Annual return made up to 31 October 2012 no member list (5 pages) |
26 November 2012 | Annual return made up to 31 October 2012 no member list (5 pages) |
22 August 2012 | Termination of appointment of David Rayner as a director (1 page) |
22 August 2012 | Termination of appointment of David Rayner as a director (1 page) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 December 2011 | Annual return made up to 31 October 2011 no member list (6 pages) |
5 December 2011 | Annual return made up to 31 October 2011 no member list (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 November 2010 | Director's details changed for Julia Goacher on 1 October 2009 (2 pages) |
14 November 2010 | Termination of appointment of Huggins Edwards Sharp as a secretary (1 page) |
14 November 2010 | Director's details changed for Julia Goacher on 1 October 2009 (2 pages) |
14 November 2010 | Director's details changed for David Shaun Rayner on 1 October 2009 (2 pages) |
14 November 2010 | Director's details changed for June Hardman on 1 October 2009 (2 pages) |
14 November 2010 | Annual return made up to 31 October 2010 no member list (6 pages) |
14 November 2010 | Termination of appointment of Huggins Edwards Sharp as a secretary (1 page) |
14 November 2010 | Director's details changed for June Hardman on 1 October 2009 (2 pages) |
14 November 2010 | Director's details changed for June Hardman on 1 October 2009 (2 pages) |
14 November 2010 | Annual return made up to 31 October 2010 no member list (6 pages) |
14 November 2010 | Director's details changed for David Shaun Rayner on 1 October 2009 (2 pages) |
14 November 2010 | Director's details changed for Julia Goacher on 1 October 2009 (2 pages) |
14 November 2010 | Director's details changed for David Shaun Rayner on 1 October 2009 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 November 2009 | Annual return made up to 31 October 2009 no member list (4 pages) |
21 November 2009 | Annual return made up to 31 October 2009 no member list (4 pages) |
21 November 2009 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
21 November 2009 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
21 November 2009 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 December 2008 | Annual return made up to 31/10/08 (6 pages) |
16 December 2008 | Annual return made up to 31/10/08 (6 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
20 December 2007 | Annual return made up to 31/10/07 (5 pages) |
20 December 2007 | Annual return made up to 31/10/07 (5 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: manor house c/o menzies 1 the crescent leatherhead surrey KT22 8DY (1 page) |
13 November 2006 | Annual return made up to 31/10/06 (5 pages) |
13 November 2006 | Annual return made up to 31/10/06 (5 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: manor house c/o menzies 1 the crescent leatherhead surrey KT22 8DY (1 page) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
27 October 2005 | Annual return made up to 31/10/05 (5 pages) |
27 October 2005 | Annual return made up to 31/10/05 (5 pages) |
21 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
21 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 November 2004 | Annual return made up to 31/10/04
|
8 November 2004 | Annual return made up to 31/10/04
|
1 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
1 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
27 October 2003 | Annual return made up to 31/10/03
|
27 October 2003 | Annual return made up to 31/10/03
|
26 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
26 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | New secretary appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
25 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
25 November 2002 | Annual return made up to 31/10/02 (6 pages) |
25 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
25 November 2002 | Annual return made up to 31/10/02 (6 pages) |
31 January 2002 | New director appointed (1 page) |
31 January 2002 | New director appointed (1 page) |
14 January 2002 | Annual return made up to 31/10/01
|
14 January 2002 | Annual return made up to 31/10/01
|
20 September 2001 | Total exemption small company accounts made up to 31 December 2000 (9 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 December 2000 (9 pages) |
10 July 2001 | Secretary's particulars changed (1 page) |
10 July 2001 | Secretary's particulars changed (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
15 February 2001 | Secretary's particulars changed (1 page) |
15 February 2001 | Annual return made up to 31/10/00
|
15 February 2001 | Secretary's particulars changed (1 page) |
15 February 2001 | Annual return made up to 31/10/00
|
8 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
10 November 1999 | Annual return made up to 31/10/99
|
10 November 1999 | Annual return made up to 31/10/99
|
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
20 December 1998 | Annual return made up to 31/10/98 (4 pages) |
20 December 1998 | Annual return made up to 31/10/98 (4 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
17 November 1997 | Annual return made up to 31/10/97
|
17 November 1997 | Annual return made up to 31/10/97
|
3 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
27 November 1996 | Annual return made up to 31/10/96 (6 pages) |
27 November 1996 | Annual return made up to 31/10/96 (6 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
18 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
5 December 1995 | Annual return made up to 31/10/95
|
5 December 1995 | Registered office changed on 05/12/95 from: manor house menzies 1 the crescent leatherhead surrey KT22 8DY (1 page) |
5 December 1995 | Annual return made up to 31/10/95
|
5 December 1995 | Registered office changed on 05/12/95 from: manor house menzies 1 the crescent leatherhead surrey KT22 8DY (1 page) |
7 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
7 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
25 August 1964 | Company name changed\certificate issued on 25/08/64 (3 pages) |
25 August 1964 | Company name changed\certificate issued on 25/08/64 (3 pages) |
4 October 1961 | Incorporation (22 pages) |
4 October 1961 | Incorporation (22 pages) |