Downside
Epsom
Surrey
KT18 5EZ
Director Name | Mr William Benjamin Temlett |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(51 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Music Programmer |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 January 2018(50 years after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Robert Michael Alan York |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(22 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 April 2001) |
Role | Insurance Official |
Correspondence Address | 9 Giles Mead Downside Epsom Surrey KT18 5EZ |
Director Name | Mr Ian Graham Crawford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(22 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 February 1993) |
Role | Structural Engineer |
Correspondence Address | 8 Giles Mead Downside Epsom Surrey KT18 5EZ |
Secretary Name | Mr Arthur Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 1992) |
Role | Company Director |
Correspondence Address | 2 Giles Mead Downside Epsom Surrey KT18 5EZ |
Secretary Name | Mr Byron Constantinos Aperghis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(24 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 29 May 1996) |
Role | Company Director |
Correspondence Address | 4 Giles Mead Downside Epsom Surrey KT18 5EZ |
Director Name | Mr Nicholas Ian Lee |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(25 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 April 1994) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Giles Mead Downside Epsom Surrey KT18 5EZ |
Director Name | Patricia Collins |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 May 1999) |
Role | Conveyancer |
Correspondence Address | 1 Giles Mead Downside Epsom Surrey KT18 5EZ |
Director Name | Roy David Just |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 1996) |
Role | Government Official (Surveyor) |
Country of Residence | England |
Correspondence Address | 6 Giles Mead Downside Epsom Surrey KT18 5EZ |
Director Name | Mr Byron Constantinos Aperghis |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(26 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 18 May 2000) |
Role | Employment Advisor |
Correspondence Address | 4 Giles Mead Downside Epsom Surrey KT18 5EZ |
Director Name | Andrew Duncan McAllister |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 May 1999) |
Role | Architect |
Correspondence Address | 5 Giles Mead Downside Epsom Surrey KT18 5EZ |
Secretary Name | Patricia Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(28 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1999) |
Role | Legal P/A |
Correspondence Address | 1 Giles Mead Downside Epsom Surrey KT18 5EZ |
Director Name | David Alexander Smith |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 August 2001) |
Role | Civil Engineer |
Correspondence Address | 8 Giles Mead Downside Epsom Surrey KT18 5EZ |
Director Name | Steven Martin Francis |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 2005) |
Role | Information Systems |
Correspondence Address | 7 Giles Mead Downside Epsom Surrey KT18 5EZ |
Secretary Name | Steven Martin Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 2005) |
Role | Information Systems |
Correspondence Address | 7 Giles Mead Downside Epsom Surrey KT18 5EZ |
Director Name | Andrew Duncan McAllister |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(32 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 February 2010) |
Role | Architect |
Correspondence Address | 5 Giles Mead Downside Epsom Surrey KT18 5EZ |
Director Name | Melanie Sarah Thomsett |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(34 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 21 March 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Giles Mead Downside Epsom Surrey KT18 5EZ |
Secretary Name | Melanie Sarah Thompsett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2010) |
Role | Teacher |
Correspondence Address | 1 Giles Mead Downside Epsom Surrey KT18 5EZ |
Director Name | Rosamond Louise Aronson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(37 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 June 2019) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Giles Mead Downside Epsom Surrey KT18 5EZ |
Director Name | Miss Annabelle Maud Lock |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 2021) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2011(43 years after company formation) |
Appointment Duration | 7 years (resigned 12 January 2018) |
Correspondence Address | 11/15 High Street Great Bookham Leatherhead Surrey |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
12 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
12 September 2023 | Appointment of Mr Donald Desmond Lunan as a director on 23 August 2023 (2 pages) |
17 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
10 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
19 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
13 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
15 June 2021 | Termination of appointment of Annabelle Maud Lock as a director on 15 June 2021 (1 page) |
10 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
11 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
9 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
9 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 9 June 2020 (1 page) |
9 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
18 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
10 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
29 August 2019 | Termination of appointment of Rosamond Louise Aronson as a director on 11 June 2019 (1 page) |
29 August 2019 | Appointment of Mr William Benjamin Temlett as a director on 11 June 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
16 July 2018 | Appointment of Miss Annabelle Maud Lock as a director on 10 July 2018 (2 pages) |
15 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
22 February 2018 | Termination of appointment of Roy David Just as a director on 21 February 2018 (1 page) |
12 January 2018 | Appointment of Hes Estate Management Ltd as a secretary on 12 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 12 January 2018 (1 page) |
12 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
13 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
23 January 2016 | Annual return made up to 8 January 2016 no member list (5 pages) |
23 January 2016 | Annual return made up to 8 January 2016 no member list (5 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
31 January 2015 | Annual return made up to 8 January 2015 no member list (5 pages) |
31 January 2015 | Annual return made up to 8 January 2015 no member list (5 pages) |
31 January 2015 | Annual return made up to 8 January 2015 no member list (5 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
6 February 2014 | Annual return made up to 8 January 2014 no member list (5 pages) |
6 February 2014 | Annual return made up to 8 January 2014 no member list (5 pages) |
6 February 2014 | Annual return made up to 8 January 2014 no member list (5 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
12 January 2013 | Annual return made up to 8 January 2013 no member list (5 pages) |
12 January 2013 | Annual return made up to 8 January 2013 no member list (5 pages) |
12 January 2013 | Annual return made up to 8 January 2013 no member list (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
16 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
22 March 2012 | Termination of appointment of Melanie Thomsett as a director (1 page) |
22 March 2012 | Termination of appointment of Melanie Thomsett as a director (1 page) |
28 January 2012 | Annual return made up to 8 January 2012 no member list (6 pages) |
28 January 2012 | Annual return made up to 8 January 2012 no member list (6 pages) |
28 January 2012 | Annual return made up to 8 January 2012 no member list (6 pages) |
11 May 2011 | Appointment of Mr Nicholas Ian Lee as a director (2 pages) |
11 May 2011 | Appointment of Mr Nicholas Ian Lee as a director (2 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 January 2011 | Appointment of Huggins Edwards & Sharp as a secretary (2 pages) |
13 January 2011 | Appointment of Huggins Edwards & Sharp as a secretary (2 pages) |
10 January 2011 | Annual return made up to 8 January 2011 no member list (4 pages) |
10 January 2011 | Registered office address changed from 1 Giles Mead Downside Epsom Surrey KT18 5EZ on 10 January 2011 (1 page) |
10 January 2011 | Annual return made up to 8 January 2011 no member list (4 pages) |
10 January 2011 | Registered office address changed from 1 Giles Mead Downside Epsom Surrey KT18 5EZ on 10 January 2011 (1 page) |
10 January 2011 | Annual return made up to 8 January 2011 no member list (4 pages) |
9 January 2011 | Director's details changed for Rosamond Louise Aronson on 31 December 2010 (2 pages) |
9 January 2011 | Termination of appointment of Melanie Thompsett as a secretary (1 page) |
9 January 2011 | Director's details changed for Melanie Sarah Thomsett on 31 December 2010 (2 pages) |
9 January 2011 | Director's details changed for Rosamond Louise Aronson on 31 December 2010 (2 pages) |
9 January 2011 | Termination of appointment of Melanie Thompsett as a secretary (1 page) |
9 January 2011 | Director's details changed for Melanie Sarah Thomsett on 31 December 2010 (2 pages) |
30 July 2010 | Appointment of Roy David Just as a director (3 pages) |
30 July 2010 | Appointment of Roy David Just as a director (3 pages) |
31 March 2010 | Annual return made up to 8 January 2010 (14 pages) |
31 March 2010 | Annual return made up to 8 January 2010 (14 pages) |
31 March 2010 | Annual return made up to 8 January 2010 (14 pages) |
19 February 2010 | Termination of appointment of Andrew Mcallister as a director (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
19 February 2010 | Termination of appointment of Andrew Mcallister as a director (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | Annual return made up to 08/01/09 (5 pages) |
17 February 2009 | Annual return made up to 08/01/08 (6 pages) |
17 February 2009 | Annual return made up to 08/01/08 (6 pages) |
17 February 2009 | Annual return made up to 08/01/09 (5 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
23 May 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
23 May 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
15 March 2007 | Annual return made up to 08/01/07 (4 pages) |
15 March 2007 | Annual return made up to 08/01/07 (4 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
13 June 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
13 June 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
13 March 2006 | Annual return made up to 08/01/06 (4 pages) |
13 March 2006 | Annual return made up to 08/01/06 (4 pages) |
9 May 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
9 May 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 7 giles mead, downside, epsom, surrey KT18 5EZ (1 page) |
6 May 2005 | Secretary resigned;director resigned (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: 7 giles mead, downside, epsom, surrey KT18 5EZ (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned;director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
24 March 2005 | Annual return made up to 08/01/05 (5 pages) |
24 March 2005 | Annual return made up to 08/01/05 (5 pages) |
17 May 2004 | Full accounts made up to 31 August 2003 (6 pages) |
17 May 2004 | Full accounts made up to 31 August 2003 (6 pages) |
2 March 2004 | Annual return made up to 08/01/04 (5 pages) |
2 March 2004 | Annual return made up to 08/01/04 (5 pages) |
2 May 2003 | Annual return made up to 08/01/03 (5 pages) |
2 May 2003 | Annual return made up to 08/01/03 (5 pages) |
17 March 2003 | Full accounts made up to 31 August 2002 (6 pages) |
17 March 2003 | Full accounts made up to 31 August 2002 (6 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
21 May 2002 | Annual return made up to 08/01/02
|
21 May 2002 | Annual return made up to 08/01/02
|
18 March 2002 | Full accounts made up to 31 August 2001 (6 pages) |
18 March 2002 | Full accounts made up to 31 August 2001 (6 pages) |
2 April 2001 | Annual return made up to 08/01/01
|
2 April 2001 | Annual return made up to 08/01/01
|
12 March 2001 | Full accounts made up to 31 August 2000 (6 pages) |
12 March 2001 | Full accounts made up to 31 August 2000 (6 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
12 May 2000 | Full accounts made up to 31 August 1999 (6 pages) |
12 May 2000 | Full accounts made up to 31 August 1999 (6 pages) |
27 March 2000 | Annual return made up to 08/01/00
|
27 March 2000 | Annual return made up to 08/01/00
|
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
10 March 1999 | Full accounts made up to 31 August 1998 (6 pages) |
10 March 1999 | Full accounts made up to 31 August 1998 (6 pages) |
8 January 1999 | Annual return made up to 08/01/99 (4 pages) |
8 January 1999 | Annual return made up to 08/01/99 (4 pages) |
31 March 1998 | Full accounts made up to 31 August 1997 (7 pages) |
31 March 1998 | Full accounts made up to 31 August 1997 (7 pages) |
19 January 1998 | Annual return made up to 08/01/98 (4 pages) |
19 January 1998 | Annual return made up to 08/01/98 (4 pages) |
24 March 1997 | Full accounts made up to 31 August 1996 (7 pages) |
24 March 1997 | Full accounts made up to 31 August 1996 (7 pages) |
12 March 1997 | Annual return made up to 08/01/97 (4 pages) |
12 March 1997 | Annual return made up to 08/01/97 (4 pages) |
7 August 1996 | Secretary resigned (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | Secretary resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | New secretary appointed (2 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New secretary appointed (2 pages) |
22 May 1996 | Full accounts made up to 31 August 1995 (6 pages) |
22 May 1996 | Full accounts made up to 31 August 1995 (6 pages) |
11 January 1996 | Annual return made up to 08/01/96 (4 pages) |
11 January 1996 | Annual return made up to 08/01/96 (4 pages) |
20 March 1995 | Full accounts made up to 31 August 1994 (7 pages) |
20 March 1995 | Full accounts made up to 31 August 1994 (7 pages) |
7 March 1995 | Annual return made up to 08/01/95 (4 pages) |
7 March 1995 | Annual return made up to 08/01/95 (4 pages) |
17 January 1968 | Incorporation (23 pages) |
17 January 1968 | Incorporation (23 pages) |