Epsom Downs
Surrey
KT18 5UG
Director Name | Mr Kenneth Ronald Evenden |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Waterer Gardens Burgh Heath Tadworth Surrey KT20 5PB |
Director Name | Mr Alfred Albert Evenden |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years after company formation) |
Appointment Duration | 24 years, 3 months (resigned 06 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Beech Grove Epsom Downs Surrey KT18 5UG |
Secretary Name | Mr Alfred Albert Evenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years after company formation) |
Appointment Duration | 6 years (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Beech Grove Epsom Downs Surrey KT18 5UG |
Secretary Name | Elisabeth Helen Richert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(30 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 21 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Beech Grove Epsom Downs Surrey KT18 5UG |
Telephone | 020 86690304 |
---|---|
Telephone region | London |
Registered Address | 52 Ravensfield Gardens Epsom Surrey KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
80 at £1 | E.h. Richert 80.00% Ordinary |
---|---|
20 at £1 | A.a. Evenden 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £415,395 |
Cash | £330,238 |
Current Liabilities | £1,230 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 June 1973 | Delivered on: 19 June 1973 Satisfied on: 24 April 1996 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 commonside keston bromley. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
8 July 2020 | Registered office address changed from Hillcrest 11 Beech Grove Epsom Downs Surrey KT18 5UG to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 8 July 2020 (2 pages) |
---|---|
1 July 2020 | Resolutions
|
1 July 2020 | Appointment of a voluntary liquidator (3 pages) |
1 July 2020 | Declaration of solvency (5 pages) |
25 May 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
14 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
26 May 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 May 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
27 May 2015 | Termination of appointment of Alfred Albert Evenden as a director on 6 April 2015 (1 page) |
27 May 2015 | Termination of appointment of Alfred Albert Evenden as a director on 6 April 2015 (1 page) |
27 May 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
27 May 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
27 May 2015 | Termination of appointment of Alfred Albert Evenden as a director on 6 April 2015 (1 page) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
9 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Termination of appointment of Kenneth Evenden as a director (1 page) |
28 April 2010 | Termination of appointment of Kenneth Evenden as a director (1 page) |
25 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Elisabeth Helen Richert on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Kenneth Ronald Evenden on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Elisabeth Helen Richert on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Kenneth Ronald Evenden on 21 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of Elisabeth Richert as a secretary (1 page) |
22 March 2010 | Director's details changed for Mr Alfred Albert Evenden on 21 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of Elisabeth Richert as a secretary (1 page) |
22 March 2010 | Director's details changed for Mr Alfred Albert Evenden on 21 March 2010 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 March 2005 | Return made up to 21/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 21/03/05; full list of members (7 pages) |
30 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
29 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members
|
7 April 2003 | Return made up to 31/03/03; full list of members
|
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
26 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
7 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: unit 19 cateham barracks coulsdon road caterham surrey CR3 5NA (2 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: unit 19 cateham barracks coulsdon road caterham surrey CR3 5NA (2 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
15 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
15 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
5 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
5 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
13 April 1999 | Return made up to 31/03/99; full list of members
|
13 April 1999 | Return made up to 31/03/99; full list of members
|
18 August 1998 | Registered office changed on 18/08/98 from: 258 london road wallington surrey SM6 7DZ (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: 258 london road wallington surrey SM6 7DZ (1 page) |
16 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
31 March 1998 | Return made up to 31/03/98; no change of members (4 pages) |
31 March 1998 | Return made up to 31/03/98; no change of members (4 pages) |
27 May 1997 | Full accounts made up to 31 March 1997 (8 pages) |
27 May 1997 | Full accounts made up to 31 March 1997 (8 pages) |
27 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
27 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | Return made up to 25/12/96; full list of members
|
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | Return made up to 25/12/96; full list of members
|
24 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
24 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
18 December 1995 | Return made up to 25/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 25/12/95; full list of members (6 pages) |
31 March 1995 | Company name changed willsmer assemblies LIMITED\certificate issued on 01/04/95 (4 pages) |
31 March 1995 | Company name changed willsmer assemblies LIMITED\certificate issued on 01/04/95 (4 pages) |
20 December 1984 | Accounts made up to 31 March 1984 (6 pages) |
14 February 1984 | Accounts made up to 31 March 1983 (5 pages) |
26 February 1983 | Annual return made up to 31/12/82 (8 pages) |
20 January 1983 | Accounts made up to 31 March 1982 (5 pages) |
24 February 1982 | Accounts made up to 31 March 1981 (5 pages) |
8 May 1981 | Accounts made up to 31 March 1980 (5 pages) |
16 January 1980 | Accounts made up to 31 March 2079 (5 pages) |
24 June 1978 | Accounts made up to 31 March 2078 (5 pages) |