Epsom
KT19 8BT
Director Name | Mr Anthony Frederik Delcomyn French |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2012(39 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Director Name | Mr Philip James De Bruin |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2014(41 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Director Name | Mr Richard Anthony Plumbridge |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2020(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Director Name | Mr Andrew Joseph Byrne |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 February 2020(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Director Name | Mr Corin Malcolm Ashbee-Waugh |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2020(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 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 | 06 March 2020(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 22 South Street Epsom KT18 7PF |
Director Name | Miss Dawn Anne Wilkins |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(19 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Computer Analyst |
Correspondence Address | 31 Copperfield Court Leatherhead Surrey KT22 7LD |
Director Name | Colin Anthony Ward |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(19 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Writer/Neat Buyer |
Correspondence Address | 12 Copperfield Court Leatherhead Surrey KT22 7LD |
Director Name | Miss Betty Jupp |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(19 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Retired |
Correspondence Address | 32 Copperfield Court Leatherhead Surrey KT22 7LD |
Director Name | Mr Robert Douglas Hall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(19 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Clerk |
Correspondence Address | 28 Copperfield Court Leatherhead Surrey KT22 7LD |
Secretary Name | Mr Timothy John Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(19 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 33 Copperfield Court Leatherhead Surrey KT22 7LD |
Director Name | Miss Stella Elizabeth Davies |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(21 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 23 February 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Copperfield Court Kingston Road Leatherhead Surrey KT22 7LD |
Secretary Name | Laurence Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 June 2001) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Copperfield Court Kingston Road Leatherhead Surrey KT22 7LD |
Secretary Name | Laurence Williams |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 June 2001) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Copperfield Court Kingston Road Leatherhead Surrey KT22 7LD |
Secretary Name | Carole Christina Punt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(28 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 27 Copperfield Court Leatherhead Surrey KT22 7LD |
Director Name | Laurence Williams |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Copperfield Court Kingston Road Leatherhead Surrey KT22 7LD |
Director Name | Mr Corin Malcolm Ashbee-Waugh |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(44 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Director Name | Mrs Rachel Westbrook |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(47 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 April 2020) |
Role | Maternity Leave |
Country of Residence | England |
Correspondence Address | 22 South Street Epsom KT18 7PF |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1993(21 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 November 1993) |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
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 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
19 January 2024 | Registered office address changed from 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 19 January 2024 (1 page) |
---|---|
22 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
27 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
26 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
7 January 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
10 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 November 2020 | Termination of appointment of Rachel Westbrook as a director on 4 April 2020 (1 page) |
25 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
9 March 2020 | Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 22 South Street Epsom KT18 7PF on 9 March 2020 (1 page) |
9 March 2020 | Appointment of In Block Management Ltd as a secretary on 6 March 2020 (2 pages) |
17 February 2020 | Appointment of Mrs Rachel Westbrook as a director on 6 February 2020 (2 pages) |
17 February 2020 | Appointment of Mr Corin Malcolm Ashbee-Waugh as a director on 6 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Ms Judy Stenlake on 6 February 2020 (2 pages) |
17 February 2020 | Appointment of Mr Andrew Joseph Byrne as a director on 6 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Mr Philip James De Bruin on 6 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Mr Anthony Frederik Delcomyn French on 6 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Richard Anthony Plumbridge as a director on 6 February 2020 (2 pages) |
14 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
25 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
31 August 2017 | Termination of appointment of Corin Malcolm Ashbee-Waugh as a director on 30 August 2017 (1 page) |
31 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
31 August 2017 | Termination of appointment of Corin Malcolm Ashbee-Waugh as a director on 30 August 2017 (1 page) |
15 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
15 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
16 March 2017 | Appointment of Mr Corin Malcolm Ashbee-Waugh as a director on 13 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Corin Malcolm Ashbee-Waugh as a director on 13 March 2017 (2 pages) |
30 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
19 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
19 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
12 September 2015 | Annual return made up to 17 August 2015 no member list (4 pages) |
12 September 2015 | Annual return made up to 17 August 2015 no member list (4 pages) |
23 April 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
23 April 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
12 March 2015 | Appointment of Mr Philip De Bruin as a director on 4 March 2014 (2 pages) |
12 March 2015 | Appointment of Mr Philip De Bruin as a director on 4 March 2014 (2 pages) |
12 March 2015 | Appointment of Mr Philip De Bruin as a director on 4 March 2014 (2 pages) |
6 September 2014 | Annual return made up to 17 August 2014 no member list (3 pages) |
6 September 2014 | Annual return made up to 17 August 2014 no member list (3 pages) |
30 June 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
30 June 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
3 September 2013 | Annual return made up to 17 August 2013 no member list (3 pages) |
3 September 2013 | Annual return made up to 17 August 2013 no member list (3 pages) |
25 April 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
25 April 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Termination of appointment of Laurence Williams as a secretary (1 page) |
13 September 2012 | Termination of appointment of Laurence Williams as a director (1 page) |
13 September 2012 | Termination of appointment of Laurence Williams as a director (1 page) |
13 September 2012 | Termination of appointment of Laurence Williams as a secretary (1 page) |
10 September 2012 | Annual return made up to 17 August 2012 no member list (5 pages) |
10 September 2012 | Annual return made up to 17 August 2012 no member list (5 pages) |
16 February 2012 | Appointment of Ms Judy Stenlake as a director (2 pages) |
16 February 2012 | Appointment of Ms Judy Stenlake as a director (2 pages) |
15 February 2012 | Appointment of Mr Anthony Frederik Delcomyn French as a director (2 pages) |
15 February 2012 | Appointment of Mr Anthony Frederik Delcomyn French as a director (2 pages) |
8 September 2011 | Annual return made up to 17 August 2011 no member list (3 pages) |
8 September 2011 | Annual return made up to 17 August 2011 no member list (3 pages) |
14 July 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
14 July 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
14 September 2010 | Annual return made up to 17 August 2010 no member list (3 pages) |
14 September 2010 | Annual return made up to 17 August 2010 no member list (3 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 June 2010 | Termination of appointment of Stella Davies as a director (1 page) |
8 June 2010 | Termination of appointment of Stella Davies as a director (1 page) |
14 April 2010 | Appointment of Laurernce Williams as a director (3 pages) |
14 April 2010 | Appointment of Laurernce Williams as a director (3 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 September 2009 | Annual return made up to 17/08/09 (2 pages) |
7 September 2009 | Annual return made up to 17/08/09 (2 pages) |
28 October 2008 | Annual return made up to 17/08/08 (3 pages) |
28 October 2008 | Annual return made up to 17/08/08 (3 pages) |
31 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
31 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
14 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
14 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
12 September 2007 | Annual return made up to 17/08/07
|
12 September 2007 | Annual return made up to 17/08/07
|
13 September 2006 | Annual return made up to 17/08/06 (3 pages) |
13 September 2006 | Annual return made up to 17/08/06 (3 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
5 September 2005 | Annual return made up to 17/08/05 (3 pages) |
5 September 2005 | Annual return made up to 17/08/05 (3 pages) |
22 July 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
22 July 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
7 September 2004 | Annual return made up to 17/08/04 (3 pages) |
7 September 2004 | Annual return made up to 17/08/04 (3 pages) |
15 April 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
15 April 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
18 September 2003 | Annual return made up to 17/08/03 (3 pages) |
18 September 2003 | Annual return made up to 17/08/03 (3 pages) |
23 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
27 September 2002 | Annual return made up to 17/08/02
|
27 September 2002 | Annual return made up to 17/08/02
|
20 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
20 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
12 October 2001 | Annual return made up to 17/08/01
|
12 October 2001 | Annual return made up to 17/08/01
|
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
29 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
3 October 2000 | Annual return made up to 17/08/00 (3 pages) |
3 October 2000 | Annual return made up to 17/08/00 (3 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
8 November 1999 | Annual return made up to 17/08/99 (4 pages) |
8 November 1999 | Annual return made up to 17/08/99 (4 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: burpham house 6 high street great bookham, leatherhead surrey KT23 4AG (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: burpham house 6 high street great bookham, leatherhead surrey KT23 4AG (1 page) |
28 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
3 September 1998 | Annual return made up to 17/08/98 (4 pages) |
3 September 1998 | Annual return made up to 17/08/98 (4 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
24 September 1997 | Annual return made up to 17/08/97 (4 pages) |
24 September 1997 | Annual return made up to 17/08/97 (4 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
25 September 1996 | Annual return made up to 17/08/96 (4 pages) |
25 September 1996 | Annual return made up to 17/08/96 (4 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (5 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Full accounts made up to 31 December 1995 (5 pages) |
16 July 1996 | Resolutions
|
16 November 1995 | Annual return made up to 17/08/95 (4 pages) |
16 November 1995 | Annual return made up to 17/08/95 (4 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |