Epsom
KT19 8BT
Director Name | Mr Marius Richard Twite |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2023(52 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Manager |
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 October 2017(46 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 2nd Floor 22 South Street Epsom KT18 7PF |
Director Name | Mr Stephen Edward Boxall |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(20 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 July 2013) |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | 2 Melbourne Court Surbiton Surrey KT6 4TD |
Director Name | Diana Betty Green |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 June 2000) |
Role | Retired Bank Officer |
Correspondence Address | 3 Melbourne Court Adelaide Road Surbiton Surrey KT6 4TD |
Secretary Name | Diana Betty Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 3 Melbourne Court Adelaide Road Surbiton Surrey KT6 4TD |
Director Name | Cynthia Rhonwen Jones |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(20 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 07 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Melbourne Court Surbiton Surrey KT6 4TD |
Secretary Name | Cynthia Rhonwen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(29 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Melbourne Court Surbiton Surrey KT6 4TD |
Director Name | Caroline Antoinette Eeles |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 June 2004) |
Role | Personal Assistant |
Correspondence Address | 7 Melbourne Court Adelaide Road Surbiton Surrey KT6 4TD |
Director Name | Diana Betty Green |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(33 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 04 July 2007) |
Role | Retired |
Correspondence Address | 3 Melbourne Court Adelaide Road Surbiton Surrey KT6 4TD |
Director Name | Madeleine Michele Barrons |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(36 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Melbourne Court 33 Adelaide Road Surbiton Surrey KT6 4TD |
Secretary Name | Madeleine Michele Barrons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Melbourne Court 33 Adelaide Road Surbiton Surrey KT6 4TD |
Secretary Name | Mr Paul Wells |
---|---|
Status | Resigned |
Appointed | 01 January 2013(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 2nd Floor 22 South Street Epsom KT18 7PF |
Director Name | Mr Tom Hooker |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 June 2017) |
Role | Cameraman |
Country of Residence | England |
Correspondence Address | Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD |
Director Name | Mr Christopher Ian Anderson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 March 2018) |
Role | Freelance Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 22 South Street Epsom KT18 7PF |
Director Name | Mr Craig Marc Alford |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2019(48 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 September 2022) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 2nd Floor 22 South Street Epsom KT18 7PF |
Telephone | 020 83902755 |
---|---|
Telephone region | London |
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 40 other UK companies use this postal address |
1 at £10 | C.r. Jones 14.29% Ordinary |
---|---|
1 at £10 | Frank Yee Wong 14.29% Ordinary |
1 at £10 | Madeleine Michele Barrons 14.29% Ordinary |
1 at £10 | Miss Diana Betty Green 14.29% Ordinary |
1 at £10 | S.e. Boxall 14.29% Ordinary |
1 at £10 | Stephen Mark Watson 14.29% Ordinary |
1 at £10 | Thomas Hooker 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
21 December 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
---|---|
10 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
22 June 2017 | Termination of appointment of Tom Hooker as a director on 22 June 2017 (1 page) |
21 December 2016 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
6 December 2015 | Total exemption full accounts made up to 25 March 2015 (8 pages) |
26 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Registered office address changed from C/O Sumtotal Accountancy Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD to C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 26 November 2015 (1 page) |
13 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
8 October 2014 | Appointment of Mr Christopher Ian Anderson as a director on 28 May 2014 (2 pages) |
8 October 2014 | Termination of appointment of Cynthia Rhonwen Jones as a director on 7 February 2014 (1 page) |
8 October 2014 | Termination of appointment of Cynthia Rhonwen Jones as a director on 7 February 2014 (1 page) |
5 September 2014 | Total exemption full accounts made up to 25 March 2014 (8 pages) |
19 December 2013 | Total exemption full accounts made up to 25 March 2013 (8 pages) |
7 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
6 July 2013 | Appointment of Mr Tom Hooker as a director (2 pages) |
6 July 2013 | Termination of appointment of Stephen Boxall as a director (1 page) |
3 July 2013 | Appointment of Mr Paul Wells as a secretary (1 page) |
3 July 2013 | Termination of appointment of Madeleine Barrons as a secretary (1 page) |
3 July 2013 | Registered office address changed from 7 Melbourne Court Adelaide Road Surbiton Surrey KT6 4TD on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 7 Melbourne Court Adelaide Road Surbiton Surrey KT6 4TD on 3 July 2013 (1 page) |
11 December 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
8 December 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
17 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 25 March 2010 (8 pages) |
3 December 2010 | Director's details changed for Madeleine Michele Barrons on 26 September 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Stephen Edward Boxall on 25 September 2010 (2 pages) |
3 December 2010 | Director's details changed for Cynthia Rhonwen Jones on 25 September 2010 (2 pages) |
3 December 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Total exemption full accounts made up to 25 March 2009 (8 pages) |
1 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (6 pages) |
19 December 2008 | Return made up to 26/09/08; full list of members (6 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from 1 melbourne court adelaide road surbiton surrey KT6 4TD (1 page) |
19 December 2008 | Location of debenture register (1 page) |
19 December 2008 | Location of register of members (1 page) |
8 August 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
28 November 2007 | Return made up to 26/09/07; no change of members (7 pages) |
22 July 2007 | Secretary resigned (1 page) |
22 July 2007 | New secretary appointed;new director appointed (2 pages) |
22 July 2007 | Director resigned (1 page) |
18 July 2007 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
20 October 2006 | Return made up to 26/09/06; full list of members (9 pages) |
24 July 2006 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
24 November 2005 | Return made up to 26/09/05; full list of members (9 pages) |
12 July 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
8 October 2004 | Return made up to 26/09/04; full list of members (9 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
13 July 2004 | Total exemption full accounts made up to 25 March 2004 (8 pages) |
25 November 2003 | Return made up to 26/09/03; full list of members
|
20 May 2003 | Full accounts made up to 25 March 2003 (7 pages) |
8 October 2002 | Return made up to 26/09/02; full list of members (9 pages) |
14 May 2002 | Full accounts made up to 25 March 2002 (7 pages) |
27 September 2001 | Return made up to 26/09/01; full list of members (9 pages) |
22 June 2001 | Full accounts made up to 25 March 2001 (7 pages) |
17 October 2000 | Return made up to 26/09/00; full list of members
|
13 October 2000 | New director appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
25 July 2000 | Full accounts made up to 25 March 2000 (7 pages) |
20 October 1999 | Return made up to 26/09/99; change of members (6 pages) |
20 July 1999 | Full accounts made up to 25 March 1999 (7 pages) |
2 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
1 July 1998 | Full accounts made up to 25 March 1998 (7 pages) |
2 January 1998 | Full accounts made up to 25 March 1997 (8 pages) |
26 September 1997 | Return made up to 26/09/97; full list of members (6 pages) |
24 September 1996 | Return made up to 26/09/96; no change of members (4 pages) |
3 July 1996 | Full accounts made up to 25 March 1996 (7 pages) |
20 September 1995 | Return made up to 26/09/95; no change of members (4 pages) |
31 July 1995 | Accounts for a small company made up to 25 March 1995 (7 pages) |
11 February 1971 | Incorporation (12 pages) |