Epsom
Surrey
KT17 4LD
Director Name | Mrs Jennifer Margaret MacDonald |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lynwood Road Epsom Surrey KT17 4LD |
Secretary Name | Mrs Jennifer Margaret MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lynwood Road Epsom Surrey KT17 4LD |
Director Name | Barbara Evelyn MacDonald |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 1999) |
Role | Retired |
Correspondence Address | 12 Clifton Place Court Road Banstead Surrey |
Director Name | Trevor William MacDonald |
---|---|
Date of Birth | April 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 1999) |
Role | Retired |
Correspondence Address | 12 Clifton Place Court Road Banstead Surrey SM7 2PQ |
Registered Address | C/O Cwm 1a High Street Epsom Surrey KT19 8DA |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jennifer Margaret Macdonald 66.67% Ordinary |
---|---|
50 at £1 | Genevieve Clare Macdonald 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,897,629 |
Cash | £245,934 |
Current Liabilities | £1,668,522 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
26 November 2001 | Delivered on: 1 December 2001 Satisfied on: 10 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
5 June 1978 | Delivered on: 12 June 1978 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building lyiing to the south east of balham high road london brogh of wandsworth title no SGL187079. Outstanding |
5 January 2024 | Confirmation statement made on 31 December 2023 with updates (5 pages) |
---|---|
13 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
4 December 2019 | Registered office address changed from 1a C/O Cwm 1a High Street Epsom Surrey KT19 8DA United Kingdom to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 4 December 2019 (1 page) |
6 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
10 January 2019 | Change of details for Dr Genevieve Macdonald as a person with significant control on 21 December 2018 (2 pages) |
4 January 2019 | Director's details changed for Mrs Jennifer Margaret Macdonald on 21 December 2018 (2 pages) |
4 January 2019 | Secretary's details changed for Mrs Jennifer Margaret Macdonald on 4 January 2019 (1 page) |
4 January 2019 | Change of details for Mrs Jennifer Margaret Macdonald as a person with significant control on 6 April 2016 (2 pages) |
2 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 October 2016 | Satisfaction of charge 1 in full (1 page) |
17 October 2016 | Satisfaction of charge 1 in full (1 page) |
8 April 2016 | Statement of capital following an allotment of shares on 28 March 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 28 March 2016
|
4 February 2016 | Director's details changed for Jennifer Margaret Macdonald on 4 February 2016 (2 pages) |
4 February 2016 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to 1a C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 4 February 2016 (1 page) |
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Director's details changed for Jennifer Margaret Macdonald on 4 February 2016 (2 pages) |
4 February 2016 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to 1a C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 4 February 2016 (1 page) |
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 April 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 February 2006 | £ nc 100/1000 01/01/06 (1 page) |
8 February 2006 | £ nc 100/1000 01/01/06 (1 page) |
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 April 2003 | Return made up to 31/12/02; full list of members
|
14 April 2003 | Return made up to 31/12/02; full list of members
|
29 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 December 2001 | Particulars of mortgage/charge (5 pages) |
1 December 2001 | Particulars of mortgage/charge (5 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: the clock house 13 church road sundridge kent TN14 6DT (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: the clock house 13 church road sundridge kent TN14 6DT (1 page) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: the clock house 13 church road sundridge kent TN14 6DT (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: the clock house 13 church road sundridge kent TN14 6DT (1 page) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: 35 paul street london EC2A 4UQ (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: 35 paul street london EC2A 4UQ (1 page) |
22 February 2000 | Return made up to 31/12/99; full list of members
|
22 February 2000 | Return made up to 31/12/99; full list of members
|
19 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
16 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
16 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members
|
24 January 1996 | Return made up to 31/12/95; full list of members
|