Epsom
KT19 0RT
Director Name | Anthony Brignul |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(37 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Miss Camilla Shirley Hooper |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2019(50 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Assistant To Talent Management Company |
Country of Residence | England |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Secretary Name | Cecpm Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(46 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Mr Andrew Cotton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(22 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 October 2005) |
Role | Police Officer |
Correspondence Address | Flat 5 Chestnut Court 14 Lancaster Road South Norwood London SE25 4AH |
Director Name | Dr Piotr Pierzchniak |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(22 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fairway Drive Dartford Kent DA2 6AR |
Director Name | Crayton Rosemeyer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(22 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | 21 Corrange Close Gold Coast, 4212 Queensland Australia |
Director Name | Mr Leslie Trevor Wakefield |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 May 1999) |
Role | Civil Servant |
Correspondence Address | Flat 6 Chestnut Court London SE25 4AH |
Director Name | Mr Derren Jon Wyatt |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 27 October 2000) |
Role | Self Employed Builder |
Correspondence Address | Flat 2 Chestnut Court London SE25 4AH |
Secretary Name | Mr Bernell Sylvester Bussue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(22 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 06 April 2010) |
Role | Regional Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wildwood Avenue Bricket Wood St Albans Hertfordshire AL2 3XG |
Director Name | Jane Margaret Andrews |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2005) |
Role | Personal Assistant |
Correspondence Address | Priory Cottage The Priory Bordyke Tonbridge Kent TN9 1NN |
Director Name | Anthony Royston Brignull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2005) |
Role | Professional Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Marys Mount Church Hill Caterham Surrey CR3 6SJ |
Secretary Name | Andrew John Corden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Director Name | Deon Robinson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 16 June 2010(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Director Name | Funmilayo Pitan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 16 June 2010(40 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Registered Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Alan Duff & Lucy Ellen Gaunt 16.67% Ordinary |
---|---|
1 at £1 | Mr Anthony Brignull 16.67% Ordinary |
1 at £1 | Mr Bernell Bussue 16.67% Ordinary |
1 at £1 | Mr G. Miller 16.67% Ordinary |
1 at £1 | Mr Peter Pierzchniak 16.67% Ordinary |
1 at £1 | Mrs Pitan 16.67% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
12 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
14 October 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
16 June 2020 | Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page) |
16 June 2020 | Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page) |
13 November 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
5 November 2019 | Appointment of Miss Camilla Shirley Hooper as a director on 4 November 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
28 August 2019 | Termination of appointment of Funmilayo Pitan as a director on 26 October 2018 (1 page) |
15 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
6 November 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 November 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 November 2015 | Appointment of Cecpm Limited as a secretary on 1 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 October 2015 (1 page) |
2 November 2015 | Appointment of Cecpm Limited as a secretary on 1 October 2015 (2 pages) |
2 November 2015 | Appointment of Cecpm Limited as a secretary on 1 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 October 2015 (1 page) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 October 2015 (1 page) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
20 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 January 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
29 January 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
10 December 2014 | Termination of appointment of Deon Robinson as a director on 1 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Deon Robinson as a director on 1 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Deon Robinson as a director on 1 December 2014 (1 page) |
12 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
13 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
13 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Director's details changed for Mr Bernell Sylvester Bussue on 1 October 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Bernell Sylvester Bussue on 1 October 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Andrew John Corden on 1 October 2013 (1 page) |
4 November 2013 | Secretary's details changed for Andrew John Corden on 1 October 2013 (1 page) |
4 November 2013 | Director's details changed for Deon Robinson on 1 October 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Andrew John Corden on 1 October 2013 (1 page) |
4 November 2013 | Director's details changed for Funmilayo Pitan on 1 October 2013 (2 pages) |
4 November 2013 | Director's details changed for Anthony Brignul on 1 October 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Bernell Sylvester Bussue on 1 October 2013 (2 pages) |
4 November 2013 | Director's details changed for Deon Robinson on 1 October 2013 (2 pages) |
4 November 2013 | Director's details changed for Anthony Brignul on 1 October 2013 (2 pages) |
4 November 2013 | Director's details changed for Funmilayo Pitan on 1 October 2013 (2 pages) |
4 November 2013 | Director's details changed for Deon Robinson on 1 October 2013 (2 pages) |
4 November 2013 | Director's details changed for Anthony Brignul on 1 October 2013 (2 pages) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Director's details changed for Funmilayo Pitan on 1 October 2013 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Termination of appointment of Piotr Pierzchniak as a director (1 page) |
6 November 2012 | Termination of appointment of Piotr Pierzchniak as a director (1 page) |
17 February 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
17 February 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
16 November 2011 | Director's details changed for Funmilayo Pitaw on 30 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Funmilayo Pitaw on 30 October 2011 (2 pages) |
16 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (9 pages) |
16 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (9 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (17 pages) |
17 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (17 pages) |
16 July 2010 | Appointment of Deon Robinson as a director (3 pages) |
16 July 2010 | Appointment of Deon Robinson as a director (3 pages) |
5 July 2010 | Appointment of Funmilayo Pitaw as a director (3 pages) |
5 July 2010 | Appointment of Funmilayo Pitaw as a director (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 April 2010 | Termination of appointment of Bernell Bussue as a secretary (2 pages) |
13 April 2010 | Appointment of Andrew John Corden as a secretary (3 pages) |
13 April 2010 | Termination of appointment of Bernell Bussue as a secretary (2 pages) |
13 April 2010 | Registered office address changed from C/O C/O, Hindwoods Hunter Payne Hindwoods Hunter Payne 1 Charlton Road Blackheath London SE3 7EY on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from C/O C/O, Hindwoods Hunter Payne Hindwoods Hunter Payne 1 Charlton Road Blackheath London SE3 7EY on 13 April 2010 (2 pages) |
13 April 2010 | Appointment of Andrew John Corden as a secretary (3 pages) |
17 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
17 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Director's details changed for Dr Piotr Pierzchniak on 30 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Anthony Brignul on 30 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Anthony Brignul on 30 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Dr Piotr Pierzchniak on 30 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Bernell Sylvester Bussue on 30 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Bernell Sylvester Bussue on 30 October 2009 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 March 2009 | Return made up to 30/10/08; full list of members (6 pages) |
25 March 2009 | Return made up to 30/10/08; full list of members (6 pages) |
4 March 2009 | Appointment terminated director crayton rosemeyer (1 page) |
4 March 2009 | Appointment terminated director crayton rosemeyer (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 March 2008 | Return made up to 30/10/07; no change of members
|
7 March 2008 | Return made up to 30/10/07; no change of members
|
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 January 2007 | Return made up to 30/10/06; full list of members (9 pages) |
15 January 2007 | Return made up to 30/10/06; full list of members (9 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
22 May 2006 | Return made up to 30/10/03; full list of members (8 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Return made up to 30/11/02; full list of members (8 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: flat 6 chestnut court, 14 lancaster road, south norwood, london SE25 4AH (1 page) |
22 May 2006 | Return made up to 30/10/01; full list of members (8 pages) |
22 May 2006 | Return made up to 30/10/00; full list of members (8 pages) |
22 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Return made up to 30/11/02; full list of members (8 pages) |
22 May 2006 | Return made up to 30/10/05; full list of members (8 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: flat 6 chestnut court, 14 lancaster road, south norwood, london SE25 4AH (1 page) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Return made up to 30/10/05; full list of members (8 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2006 | Return made up to 30/10/00; full list of members (8 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 30/10/01; full list of members (8 pages) |
22 May 2006 | Return made up to 30/10/04; full list of members (8 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 May 2006 | Restoration by order of the court (3 pages) |
22 May 2006 | Return made up to 30/10/04; full list of members (8 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Restoration by order of the court (3 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 May 2006 | Return made up to 30/10/03; full list of members (8 pages) |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
6 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
6 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
9 December 1999 | Return made up to 30/10/99; full list of members
|
9 December 1999 | Return made up to 30/10/99; full list of members
|
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
20 January 1999 | Full accounts made up to 31 July 1998 (8 pages) |
20 January 1999 | Full accounts made up to 31 July 1998 (8 pages) |
26 November 1998 | Return made up to 30/10/98; no change of members
|
26 November 1998 | Return made up to 30/10/98; no change of members
|
19 December 1997 | Return made up to 30/10/97; full list of members (7 pages) |
19 December 1997 | Return made up to 30/10/97; full list of members (7 pages) |
4 December 1997 | Full accounts made up to 31 July 1997 (8 pages) |
4 December 1997 | Full accounts made up to 31 July 1997 (8 pages) |
18 November 1996 | Full accounts made up to 31 July 1996 (8 pages) |
18 November 1996 | Full accounts made up to 31 July 1996 (8 pages) |
18 November 1996 | Return made up to 30/10/96; no change of members (6 pages) |
18 November 1996 | Return made up to 30/10/96; no change of members (6 pages) |
2 July 1996 | Full accounts made up to 31 July 1995 (8 pages) |
2 July 1996 | Full accounts made up to 31 July 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |