Epsom
KT19 8BT
Director Name | Mr James Neill Menzies |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | Canada |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Director Name | Mr Michael Peter Harris |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Installation Manager |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Director Name | Ms Anne Lee-Dolphin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(46 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Director Name | Mr David John Bennett |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Secretary Name | In Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2021(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 22 South Street Epsom KT18 7PF |
Director Name | Mr Nicholas Udvarhelyi |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 September 2000) |
Role | Retired Electrical Engineer |
Correspondence Address | 4 Riverdene Court Surbiton Surrey KT6 4BX |
Director Name | Mrs Margot Rosemarie Varga |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 March 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 8 Riverdene Court Surbiton Surrey KT6 4BX |
Director Name | Shirley Faultless |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 September 2004) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Riverdene Court Grove Road Surbiton Surrey KT6 4BX |
Director Name | Mr David John Bennett |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 1993) |
Role | Computer Security Manager |
Country of Residence | England |
Correspondence Address | 13 Riverdene Court Surbiton Surrey KT6 4BX |
Director Name | Mrs Sylvia Dorothy Austin |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 June 1994) |
Role | Part-Time Council Employee |
Correspondence Address | 1 Riverdene Court Surbiton Surrey KT6 4BX |
Secretary Name | Mrs Sylvia Dorothy Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 1 Riverdene Court Surbiton Surrey KT6 4BX |
Director Name | Mrs Anne Margaret Gorton |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(16 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 July 2005) |
Role | Housewife |
Correspondence Address | 12 Riverdene Court 21/23 Grove Road Surbiton Surrey KT6 4BX |
Secretary Name | Mrs Anne Margaret Gorton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 July 2005) |
Role | Housewife |
Correspondence Address | 12 Riverdene Court 21/23 Grove Road Surbiton Surrey KT6 4BX |
Director Name | Payman Saebi |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 2009) |
Role | Marketing Manager |
Correspondence Address | Flat 2 Riverdene Court 21-23 Grove Road Serbiton Surrey KT6 4BX |
Director Name | Alison Loveday Faiers |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 November 2011) |
Role | Ethincs & Compliance Manager |
Country of Residence | England |
Correspondence Address | 5 Riverdene Court Grove Road Surbiton Surrey KT6 4BX |
Secretary Name | Alison Loveday Faiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 2011) |
Role | Ethics Manager |
Country of Residence | England |
Correspondence Address | 5 Riverdene Court Grove Road Surbiton Surrey KT6 4BX |
Secretary Name | Mr Paul Wells |
---|---|
Status | Resigned |
Appointed | 01 April 2011(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Ms Shirley Margaret Faultless |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(34 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 South Street Epsom KT18 7PF |
Director Name | Mrs Marion Dunn |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 December 2016) |
Role | Pastry Chef |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverdene Court Grove Road Surbiton Surrey KT6 4BX |
Director Name | Ms Amy Elizabeth Short |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2022(46 years after company formation) |
Appointment Duration | 1 year (resigned 11 December 2023) |
Role | Senior Marketing Professional |
Country of Residence | England |
Correspondence Address | 22 South Street Epsom KT18 7PF |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2021) |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
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 |
Year | 2013 |
---|---|
Net Worth | £800 |
Cash | £32,245 |
Current Liabilities | £42,120 |
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 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
7 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
23 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 January 2017 | Appointment of Mr Derek Thomas Hooper as a director on 8 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr Derek Thomas Hooper as a director on 8 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Marion Dunn as a director on 8 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Marion Dunn as a director on 8 December 2016 (1 page) |
10 January 2017 | Termination of appointment of David John Bennett as a director on 8 December 2016 (1 page) |
10 January 2017 | Termination of appointment of David John Bennett as a director on 8 December 2016 (1 page) |
14 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
14 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 February 2016 | Termination of appointment of Paul Wells as a secretary on 1 January 2016 (1 page) |
29 February 2016 | Termination of appointment of Paul Wells as a secretary on 1 January 2016 (1 page) |
29 February 2016 | Appointment of Graham Bartholomew Limited as a secretary on 1 January 2016 (2 pages) |
29 February 2016 | Registered office address changed from C/O Sumtota Accountantcy Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 29 February 2016 (1 page) |
29 February 2016 | Appointment of Graham Bartholomew Limited as a secretary on 1 January 2016 (2 pages) |
29 February 2016 | Registered office address changed from C/O Sumtota Accountantcy Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 29 February 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2014 | Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 20 May 2014 (1 page) |
20 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 20 May 2014 (1 page) |
20 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 June 2012 | Appointment of Ms Shirley Margaret Faultless as a director (2 pages) |
1 June 2012 | Appointment of Ms Shirley Margaret Faultless as a director (2 pages) |
14 April 2012 | Termination of appointment of Alison Faiers as a director (1 page) |
14 April 2012 | Termination of appointment of Alison Faiers as a director (1 page) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Termination of appointment of Margot Varga as a director (1 page) |
3 April 2012 | Termination of appointment of Margot Varga as a director (1 page) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
24 March 2012 | Appointment of Mrs Marion Dunn as a director (2 pages) |
24 March 2012 | Appointment of Mrs Marion Dunn as a director (2 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Appointment of Mr Paul Wells as a secretary (1 page) |
25 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Registered office address changed from 5 Riverdene Court 21-23 Grove Road Surbiton Surrey KT6 4BX on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 5 Riverdene Court 21-23 Grove Road Surbiton Surrey KT6 4BX on 25 May 2011 (1 page) |
25 May 2011 | Termination of appointment of Alison Faiers as a secretary (1 page) |
25 May 2011 | Appointment of Mr Paul Wells as a secretary (1 page) |
25 May 2011 | Termination of appointment of Alison Faiers as a secretary (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Director's details changed for Mr David John Bennett on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Alison Loveday Faiers on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr David John Bennett on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Margot Rosemarie Varga on 31 March 2010 (2 pages) |
29 April 2010 | Termination of appointment of Payman Saebi as a director (1 page) |
29 April 2010 | Director's details changed for Mrs Margot Rosemarie Varga on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Alison Loveday Faiers on 31 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (11 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (11 pages) |
29 April 2010 | Termination of appointment of Payman Saebi as a director (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (10 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (10 pages) |
17 March 2009 | Appointment terminate, director ziad afra logged form (1 page) |
17 March 2009 | Appointment terminate, director ziad afra logged form (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 April 2008 | Director appointed mr david john bennett (1 page) |
23 April 2008 | Return made up to 31/03/08; full list of members (10 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (10 pages) |
23 April 2008 | Director appointed mr david john bennett (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 May 2007 | Return made up to 31/03/07; full list of members
|
3 May 2007 | Return made up to 31/03/07; full list of members
|
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (13 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (13 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned;director resigned (1 page) |
24 August 2005 | Secretary resigned;director resigned (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 12 riverdene court 21/23 grove road surbiton surrey KT6 4BX (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 12 riverdene court 21/23 grove road surbiton surrey KT6 4BX (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (14 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (14 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 May 2004 | Return made up to 31/03/04; full list of members (14 pages) |
7 May 2004 | Return made up to 31/03/04; full list of members (14 pages) |
5 November 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
5 November 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (14 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (14 pages) |
4 September 2002 | Partial exemption accounts made up to 31 March 2002 (15 pages) |
4 September 2002 | Partial exemption accounts made up to 31 March 2002 (15 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members (11 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members (11 pages) |
21 August 2001 | Partial exemption accounts made up to 31 March 2001 (14 pages) |
21 August 2001 | Partial exemption accounts made up to 31 March 2001 (14 pages) |
23 April 2001 | Return made up to 31/03/01; change of members
|
23 April 2001 | Return made up to 31/03/01; change of members
|
9 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
15 May 2000 | Return made up to 31/03/00; change of members (7 pages) |
15 May 2000 | Return made up to 31/03/00; change of members (7 pages) |
13 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
13 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
19 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
11 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
11 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
14 November 1997 | Full accounts made up to 31 March 1997 (17 pages) |
14 November 1997 | Full accounts made up to 31 March 1997 (17 pages) |
10 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
10 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
31 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
31 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
23 March 1995 | Return made up to 31/03/95; change of members (6 pages) |
23 March 1995 | Return made up to 31/03/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |