Epsom
KT19 8BT
Director Name | Mr Mark John Osborn |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2019(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Director Name | Miss Zena Rosalind Jeffery |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2019(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Director Name | Mrs Yvonne Hunt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2019(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Secretary Name | In Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2019(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | In Block Management, 2nd Floor South Street Epsom KT18 7PF |
Director Name | Mr Phillip James Utting |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 1994) |
Role | Trainee Accountant |
Correspondence Address | St Dominics Garlands Road Leatherheads Surrey KT22 7EZ |
Secretary Name | Miss Helen Louise Crow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | St Dominics Garlands Road Leatherhead Surrey KT22 7EZ |
Director Name | Mr Ian Michael Smith |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 August 1998) |
Role | Consulting Structural Engineer |
Correspondence Address | 2 St Dominics Garlands Road Leatherhead Surrey KT22 7EZ |
Secretary Name | Barry Dudley Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | Flat 3 St Dominics Garlands Road Leatherhead Surrey KT22 7EZ |
Director Name | Andrew Keith Stone |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2000) |
Role | Van Driver |
Correspondence Address | Flat 1 St Dominics Garlands Road Leatherhead Surrey KT22 7EZ |
Director Name | Adrianne Morris |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 December 2004) |
Role | Pay Roll Accounts Officer |
Correspondence Address | Flat 3 Saint Dominics Garlands Road Leatherhead Surrey KT22 7EZ |
Director Name | Katie Jayne Todd |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 March 2008) |
Role | Sports Centre & Retail Adminis |
Correspondence Address | Flat 3 St Dominics Garlands Road Leatherhead Surrey KT22 7EZ |
Director Name | Miss Eleanor Jane West |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(37 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 St Dominics Garlands Road Leatherhead Surrey KT22 7EZ |
Secretary Name | Mrs Pamela Elizabeth Wilding |
---|---|
Status | Resigned |
Appointed | 26 July 2011(41 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 24 July 2019) |
Role | Company Director |
Correspondence Address | 22 South Street Epsom KT18 7PF |
Director Name | Mr Darrell Wesley Haughton |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 2013) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | Arlington House 19a Turk Street Alton Hampshire GU34 1AG |
Director Name | Miss Helen Black |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 November 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Arlington House 19a Turk Street Alton Hampshire GU34 1AG |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(31 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 10 July 2009) |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Secretary Name | Direct Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2009(39 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 July 2011) |
Correspondence Address | 2 Upper High Street Epsom Surrey KT17 4QJ |
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 |
1 at £1 | Eleanor Jane West 25.00% Ordinary |
---|---|
1 at £1 | Helen Margaret Black 25.00% Ordinary |
1 at £1 | Luke Usher-somers 25.00% Ordinary |
1 at £1 | V. Hunt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
12 June 2020 | Micro company accounts made up to 28 September 2019 (5 pages) |
---|---|
5 June 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
25 July 2019 | Appointment of In Block Management Ltd as a secretary on 25 July 2019 (2 pages) |
25 July 2019 | Appointment of Miss Zena Rosalind Jeffery as a director on 25 July 2019 (2 pages) |
25 July 2019 | Appointment of Mr Mark John Osborn as a director on 25 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Pamela Elizabeth Wilding as a secretary on 24 July 2019 (1 page) |
25 July 2019 | Appointment of Mrs Yvonne Hunt as a director on 25 July 2019 (2 pages) |
25 July 2019 | Registered office address changed from 22 South Street Epsom KT18 7PF England to 22 South Street Epsom KT18 7PF on 25 July 2019 (1 page) |
25 July 2019 | Registered office address changed from C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG to 22 South Street Epsom KT18 7PF on 25 July 2019 (1 page) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 28 September 2018 (5 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
15 May 2018 | Micro company accounts made up to 28 September 2017 (5 pages) |
7 June 2017 | Micro company accounts made up to 28 September 2016 (2 pages) |
7 June 2017 | Micro company accounts made up to 28 September 2016 (2 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
25 June 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
1 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
17 November 2015 | Termination of appointment of Helen Black as a director on 13 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Helen Black as a director on 13 November 2015 (1 page) |
26 May 2015 | Termination of appointment of Eleanor Jane West as a director on 1 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Eleanor Jane West as a director on 1 May 2015 (1 page) |
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Termination of appointment of Eleanor Jane West as a director on 1 May 2015 (1 page) |
28 April 2015 | Total exemption full accounts made up to 28 September 2014 (7 pages) |
28 April 2015 | Total exemption full accounts made up to 28 September 2014 (7 pages) |
2 July 2014 | Total exemption full accounts made up to 28 September 2013 (7 pages) |
2 July 2014 | Total exemption full accounts made up to 28 September 2013 (7 pages) |
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
8 January 2014 | Appointment of Miss Helen Black as a director (2 pages) |
8 January 2014 | Appointment of Miss Helen Black as a director (2 pages) |
4 December 2013 | Appointment of Mr Luke Usher-Somers as a director (2 pages) |
4 December 2013 | Appointment of Mr Luke Usher-Somers as a director (2 pages) |
28 August 2013 | Termination of appointment of Darrell Haughton as a director (1 page) |
28 August 2013 | Termination of appointment of Darrell Haughton as a director (1 page) |
2 July 2013 | Total exemption full accounts made up to 28 September 2012 (7 pages) |
2 July 2013 | Total exemption full accounts made up to 28 September 2012 (7 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Previous accounting period extended from 30 June 2012 to 28 September 2012 (1 page) |
8 February 2013 | Previous accounting period extended from 30 June 2012 to 28 September 2012 (1 page) |
1 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 August 2011 | Appointment of Mr Darrell Wesley Haughton as a director (2 pages) |
16 August 2011 | Appointment of Mr Darrell Wesley Haughton as a director (2 pages) |
12 August 2011 | Registered office address changed from 2 Upper High Street Epsom Surrey KT17 4QJ England on 12 August 2011 (1 page) |
12 August 2011 | Registered office address changed from 2 Upper High Street Epsom Surrey KT17 4QJ England on 12 August 2011 (1 page) |
12 August 2011 | Appointment of Mrs Pamela Elizabeth Wilding as a secretary (1 page) |
12 August 2011 | Appointment of Mrs Pamela Elizabeth Wilding as a secretary (1 page) |
12 August 2011 | Termination of appointment of Direct Residential Limited as a secretary (1 page) |
12 August 2011 | Termination of appointment of Direct Residential Limited as a secretary (1 page) |
9 June 2011 | Registered office address changed from 15 Church Street Epsom Surrey KT17 4PF United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Secretary's details changed for Direct Residential Limited on 20 May 2011 (2 pages) |
9 June 2011 | Registered office address changed from 15 Church Street Epsom Surrey KT17 4PF United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Secretary's details changed for Direct Residential Limited on 20 May 2011 (2 pages) |
9 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Registered office address changed from 15 Church Street Epsom Surrey KT17 4PF United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
28 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 May 2010 | Secretary's details changed for Direct Residential Limited on 20 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Eleanor West on 20 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Eleanor West on 20 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Secretary's details changed for Direct Residential Limited on 20 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 July 2009 | Location of register of members (1 page) |
10 July 2009 | Appointment terminated secretary huggins edwards & sharp (1 page) |
10 July 2009 | Location of register of members (1 page) |
10 July 2009 | Secretary appointed direct residential LIMITED (1 page) |
10 July 2009 | Secretary appointed direct residential LIMITED (1 page) |
10 July 2009 | Appointment terminated secretary huggins edwards & sharp (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 11-15 high street great bookham leatherhead surrey KT23 4AA (1 page) |
10 July 2009 | Return made up to 20/05/09; full list of members (4 pages) |
10 July 2009 | Return made up to 20/05/09; full list of members (4 pages) |
10 July 2009 | Location of debenture register (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 11-15 high street great bookham leatherhead surrey KT23 4AA (1 page) |
10 July 2009 | Location of debenture register (1 page) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
9 June 2008 | Return made up to 20/05/08; change of members (6 pages) |
9 June 2008 | Return made up to 20/05/08; change of members (6 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
27 March 2008 | Appointment terminated director katie todd (1 page) |
27 March 2008 | Director appointed eleanor west (2 pages) |
27 March 2008 | Director appointed eleanor west (2 pages) |
27 March 2008 | Appointment terminated director katie todd (1 page) |
2 July 2007 | Return made up to 20/05/07; no change of members (6 pages) |
2 July 2007 | Return made up to 20/05/07; no change of members (6 pages) |
5 March 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
5 March 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
13 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
13 January 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
13 January 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
31 May 2005 | Return made up to 20/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 20/05/05; full list of members (7 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
25 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
12 December 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
12 December 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
3 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
3 January 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
3 January 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
4 July 2002 | Return made up to 20/05/02; full list of members (7 pages) |
4 July 2002 | Return made up to 20/05/02; full list of members (7 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: st.dominics garlands road leatherhead surrey KT22 7EZ (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: st.dominics garlands road leatherhead surrey KT22 7EZ (1 page) |
22 March 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
22 March 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Total exemption full accounts made up to 30 June 2000 (5 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Return made up to 20/05/01; full list of members (7 pages) |
18 July 2001 | Return made up to 20/05/01; full list of members (7 pages) |
18 July 2001 | Total exemption full accounts made up to 30 June 2000 (5 pages) |
24 May 2000 | Return made up to 20/05/00; full list of members
|
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Return made up to 20/05/00; full list of members
|
2 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
2 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
25 May 1999 | Return made up to 20/05/99; full list of members
|
25 May 1999 | Return made up to 20/05/99; full list of members
|
26 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
26 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
2 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
13 February 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
13 February 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
3 June 1997 | Return made up to 20/05/97; full list of members
|
3 June 1997 | Return made up to 20/05/97; full list of members
|
6 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
6 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
30 January 1997 | Resolutions
|
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Resolutions
|
14 June 1996 | Return made up to 20/05/96; full list of members (6 pages) |
14 June 1996 | Return made up to 20/05/96; full list of members (6 pages) |
15 February 1996 | Full accounts made up to 30 June 1995 (5 pages) |
15 February 1996 | Full accounts made up to 30 June 1995 (5 pages) |
15 June 1995 | Return made up to 20/05/95; full list of members (6 pages) |
15 June 1995 | Return made up to 20/05/95; full list of members (6 pages) |
2 June 1970 | Incorporation (12 pages) |
2 June 1970 | Incorporation (12 pages) |