Epsom
KT19 0RT
Director Name | Mr David Paradis |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(42 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Secretary Name | Cecpm Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2016(42 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Neil Hoy |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(17 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 29 February 1992) |
Role | Packaging Buyer |
Correspondence Address | Flat 5 43 Stafford Road Croydon Surrey CR9 4BG |
Director Name | Gary Peter Noden |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 1993) |
Role | Printer |
Correspondence Address | Flat 1 43 Stafford Road Croydon Surrey CR9 4BG |
Secretary Name | Gary Peter Noden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | Flat 1 43 Stafford Road Croydon Surrey CR9 4BG |
Director Name | Mr John William Harding |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 October 1996) |
Role | Deputy Charge Nurse |
Correspondence Address | 6 Catherine Lodge Croydon Surrey CR0 4NG |
Secretary Name | Matthew John Bown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 October 1996) |
Role | Refuse Collector |
Correspondence Address | 2 Catherine Lodge 43 Stafford Road Waddon Croydon Surrey CR0 4NG |
Director Name | Joanne Emma Bown |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 March 2000) |
Role | Sales Assistant |
Correspondence Address | 2 Catherine Lodge 43 Stafford Road,Waddon Croydon Surrey CR0 4NG |
Secretary Name | Joanne Emma Bown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(22 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 October 1996) |
Role | Sales Assistant |
Correspondence Address | 2 Catherine Lodge 43 Stafford Road,Waddon Croydon Surrey CR0 4NG |
Secretary Name | Mr John William Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 March 2000) |
Role | Charge Nurse |
Correspondence Address | 6 Catherine Lodge Croydon Surrey CR0 4NG |
Director Name | Kelly Louise Byrne |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 September 2002) |
Role | Business Travel |
Correspondence Address | 3 Catherine Lodge Stafford Road Croydon Surrey CR0 4NG |
Director Name | Andrew Alexander Fleming |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 June 2010) |
Role | Civil Servant |
Correspondence Address | 7 Catherine Lodge 43 Stafford Road Croydon Surrey CR0 4NG |
Secretary Name | Carolyn Botton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 2001) |
Role | Buyer |
Correspondence Address | 2 Catherine Lodge 43 Stafford Road Croydon Surrey CR0 4NG |
Secretary Name | Mr Andrew John Corden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(27 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 January 2016) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | 122 Motspur Park New Malden Surrey KT3 6PF |
Director Name | Anna Christina Stone |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(27 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 September 2003) |
Role | Programme Co Ordinator |
Correspondence Address | 2 Catherine Lodge 43 Stafford Road Croydon Surrey CR0 4NG |
Director Name | Steven Leslie Loveland |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(29 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 April 2004) |
Role | It Tech |
Correspondence Address | Flat 3 43 Stafford Road Croydon Surrey CR0 4NG |
Director Name | Mr Kevin O'Shaughnessy |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 2003(29 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 June 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stafford Court Stafford Road Croydon Surrey CR0 4NL |
Director Name | Ms Nicola Mary Glenn |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(30 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 19 July 2019) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 29 Clyde Road Croydon Surrey CR0 6SY |
Director Name | Mr Kevin Michael Page |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2017) |
Role | Water Chemical Operative |
Country of Residence | England |
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 £10 | Andrea Breakell 11.11% Ordinary |
---|---|
1 at £10 | Brendan Edward King 11.11% Ordinary |
1 at £10 | Kevin Michael Page & Natasha Alexanra Thompson 11.11% Ordinary |
1 at £10 | Laura Griffith 11.11% Ordinary |
1 at £10 | Madhurika Nilanthi Jayawardana 11.11% Ordinary |
1 at £10 | Miss M.c. Strachan 11.11% Ordinary |
1 at £10 | Penn Properties LTD 11.11% Ordinary |
1 at £10 | Sarah Louise Lynch 11.11% Ordinary |
1 at £10 | Stephen Peter Hutchinson 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,880 |
Gross Profit | -£404 |
Net Worth | £7,648 |
Cash | £6,683 |
Current Liabilities | £14,432 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 4 days from now) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
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) |
16 June 2020 | Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page) |
29 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 July 2019 | Termination of appointment of Nicola Mary Glenn as a director on 19 July 2019 (1 page) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
22 January 2018 | Termination of appointment of Kevin Michael Page as a director on 15 November 2017 (1 page) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
1 November 2016 | Appointment of Mr David Paradis as a director on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Mr David Paradis as a director on 1 November 2016 (2 pages) |
29 September 2016 | Appointment of Mr Kevin Michael Page as a director on 27 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Kevin Michael Page as a director on 27 September 2016 (2 pages) |
29 April 2016 | Appointment of Cecpm Limited as a secretary on 1 January 2016 (2 pages) |
29 April 2016 | Appointment of Cecpm Limited as a secretary on 1 January 2016 (2 pages) |
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Termination of appointment of Andrew John Corden as a secretary on 1 January 2016 (1 page) |
29 April 2016 | Termination of appointment of Andrew John Corden as a secretary on 1 January 2016 (1 page) |
12 April 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
12 April 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
31 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
31 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
6 August 2014 | Termination of appointment of Kevin O'shaughnessy as a director on 27 June 2014 (1 page) |
6 August 2014 | Termination of appointment of Kevin O'shaughnessy as a director on 27 June 2014 (1 page) |
16 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
16 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
5 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
5 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Director's details changed for Mr Stephen Hutchinson on 1 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Stephen Hutchinson on 1 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Director's details changed for Mr Stephen Hutchinson on 1 April 2013 (2 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
11 May 2012 | Director's details changed for Kevin O'shaughnessy on 1 April 2012 (2 pages) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Director's details changed for Kevin O'shaughnessy on 1 April 2012 (2 pages) |
11 May 2012 | Director's details changed for Kevin O'shaughnessy on 1 April 2012 (2 pages) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
13 May 2011 | Termination of appointment of a director (2 pages) |
13 May 2011 | Termination of appointment of a director (2 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (16 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (16 pages) |
5 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
5 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
16 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (17 pages) |
16 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (17 pages) |
15 June 2010 | Termination of appointment of Andrew Fleming as a director (2 pages) |
15 June 2010 | Director's details changed for Stephen Hutchinson on 5 June 2010 (3 pages) |
15 June 2010 | Director's details changed for Stephen Hutchinson on 5 June 2010 (3 pages) |
15 June 2010 | Director's details changed for Stephen Hutchinson on 5 June 2010 (3 pages) |
15 June 2010 | Termination of appointment of Andrew Fleming as a director (2 pages) |
4 March 2010 | Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
29 January 2010 | Registered office address changed from 122 Motspur Park New Malden Surrey KT3 6PF on 29 January 2010 (2 pages) |
29 January 2010 | Registered office address changed from 122 Motspur Park New Malden Surrey KT3 6PF on 29 January 2010 (2 pages) |
13 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
13 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
8 September 2009 | Director's change of particulars / nicola barrett / 01/09/2009 (2 pages) |
8 September 2009 | Director's change of particulars / nicola barrett / 01/09/2009 (2 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (6 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (6 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
10 July 2008 | Return made up to 25/04/08; no change of members (7 pages) |
10 July 2008 | Return made up to 25/04/08; no change of members (7 pages) |
25 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
25 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
16 May 2007 | Return made up to 25/04/07; full list of members (9 pages) |
16 May 2007 | Return made up to 25/04/07; full list of members (9 pages) |
18 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
18 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
11 May 2006 | Return made up to 25/04/06; full list of members (11 pages) |
11 May 2006 | Return made up to 25/04/06; full list of members (11 pages) |
9 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
9 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
5 May 2005 | Return made up to 25/04/05; full list of members
|
5 May 2005 | Return made up to 25/04/05; full list of members
|
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Return made up to 25/04/04; full list of members
|
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Return made up to 25/04/04; full list of members
|
8 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
8 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: 3 consfield avenue new malden surrey KT3 6HB (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: 3 consfield avenue new malden surrey KT3 6HB (1 page) |
18 October 2003 | New director appointed (3 pages) |
18 October 2003 | New director appointed (3 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
2 May 2003 | Return made up to 25/04/03; full list of members (10 pages) |
2 May 2003 | Return made up to 25/04/03; full list of members (10 pages) |
2 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
2 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
21 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
21 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
7 May 2002 | Return made up to 25/04/02; full list of members (10 pages) |
7 May 2002 | Return made up to 25/04/02; full list of members (10 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
27 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
27 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
9 May 2001 | Return made up to 25/04/01; full list of members
|
9 May 2001 | Return made up to 25/04/01; full list of members
|
18 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 May 2000 | Return made up to 25/04/00; full list of members
|
24 May 2000 | Return made up to 25/04/00; full list of members
|
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 23 stafford road croydon CR9 4BQ (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 23 stafford road croydon CR9 4BQ (1 page) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
14 September 1999 | Location of register of members (1 page) |
14 September 1999 | Location of register of members (1 page) |
8 September 1999 | Return made up to 25/04/99; full list of members
|
8 September 1999 | Return made up to 25/04/99; full list of members
|
8 September 1999 | Return made up to 25/04/98; full list of members (7 pages) |
8 September 1999 | Return made up to 25/04/98; full list of members (7 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 December 1995 (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 December 1995 (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 December 1994 (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 December 1994 (4 pages) |
18 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
18 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
12 November 1997 | Return made up to 25/04/97; full list of members (7 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | Return made up to 25/04/96; full list of members (6 pages) |
12 November 1997 | Return made up to 25/04/96; full list of members (6 pages) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Return made up to 25/04/97; full list of members (7 pages) |
22 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
26 April 1995 | Return made up to 25/04/95; no change of members (4 pages) |
26 April 1995 | Return made up to 25/04/95; no change of members (4 pages) |