Epsom
Surrey
KT18 7PF
Director Name | Mr Michael John McHugo |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(12 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Mr Trevor Rowell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(12 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Teacher |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Secretary Name | Gillian Margaret McHugo |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1992(13 years, 9 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Personal Assistant |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Mr Paul Harvey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2020(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Mr Richard William James Crofts |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 1 month after company formation) |
Appointment Duration | 29 years, 6 months (resigned 22 June 2020) |
Role | Company Director |
Correspondence Address | Timbers Oxted Road Godstone Surrey RH9 8AD |
Director Name | Mr Michael John Davis |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 1 month after company formation) |
Appointment Duration | 29 years, 6 months (resigned 24 June 2020) |
Role | Company Director |
Correspondence Address | 11 The Smithy Bramley Tadley Hampshire RG26 5AY |
Secretary Name | Mr Michael John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 1992) |
Role | Company Director |
Correspondence Address | 45 Harefields Oxford Oxfordshire OX2 8HG |
Director Name | Mr Andrew Phillips |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(36 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 05 January 2016) |
Role | Teacher/Education Consultant |
Country of Residence | England |
Correspondence Address | 4 Holstein Avenue Weybridge Surrey KT13 8NX |
Director Name | Mr Adrian John Maddox |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2020(41 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Website | discover.ltd.uk |
---|---|
Telephone | 01883 744392 |
Telephone region | Caterham |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
6.3k at £1 | Mr Richard W.j Crofts 9.02% Ordinary |
---|---|
37.2k at £1 | Mike Mchugo 53.17% Ordinary |
3.5k at £1 | G. Ward 5.01% Ordinary |
2k at £1 | Richard Tinkler & Josephine Mchugo 2.82% Ordinary |
9.5k at £1 | Christopher John Mchugo 13.55% Ordinary |
8.1k at £1 | Michael J. Davis 11.55% Ordinary |
1.1k at £1 | Trevor Rowell 1.60% Ordinary |
1.1k at £1 | R. Hickman 1.54% Ordinary |
600 at £1 | M. Wilson 0.86% Ordinary |
175 at £1 | Paul Harvey 0.25% Ordinary B |
155 at £1 | Andrew Phillips 0.22% Ordinary |
120 at £1 | C. Barry 0.17% Ordinary |
30 at £1 | Marianne Tinkler 0.04% Ordinary |
25 at £1 | Matthew Mchugo 0.04% Ordinary |
10 at £1 | David Tinkler 0.01% Ordinary |
10 at £1 | Dominique Olivia Mchugo 0.01% Ordinary |
10 at £1 | John Hickman 0.01% Ordinary |
10 at £1 | K. Reeve 0.01% Ordinary |
10 at £1 | Katherine Jones 0.01% Ordinary |
10 at £1 | M. & T. Mchugo Trust 0.01% Ordinary |
10 at £1 | Michael Hickman 0.01% Ordinary |
10 at £1 | Nathan Dominic Mchugo 0.01% Ordinary |
10 at £1 | Simon Hickman 0.01% Ordinary |
10 at £1 | Terence Hornett 0.01% Ordinary |
10 at £1 | Yasmine Mchugo 0.01% Ordinary |
1 at £1 | Paul Harvey 0.00% Ordinary |
1 at £1 | Timothy Michael Mchugo 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £916,786 |
Cash | £153,879 |
Current Liabilities | £546,151 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
24 May 2006 | Delivered on: 25 May 2006 Persons entitled: Hsbc Bank PLC 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. Outstanding |
---|---|
14 March 1997 | Delivered on: 25 March 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
6 April 1993 | Delivered on: 16 April 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a travel bond in favour of the association of british travel agents limited for £16,747. Particulars: The sum of £16,747 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 37730711 and earmarked or designated by reference to the company. Outstanding |
21 August 1990 | Delivered on: 10 September 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
11 October 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
21 August 2023 | Termination of appointment of Trevor Rowell as a director on 20 August 2023 (1 page) |
18 July 2023 | Confirmation statement made on 18 July 2023 with updates (8 pages) |
13 June 2023 | Confirmation statement made on 13 June 2023 with updates (8 pages) |
13 January 2023 | Confirmation statement made on 31 December 2022 with updates (8 pages) |
12 January 2023 | Termination of appointment of Gillian Margaret Mchugo as a secretary on 9 January 2023 (1 page) |
11 January 2023 | Appointment of Mrs Gillian Mc Hugo as a director on 9 January 2023 (2 pages) |
9 January 2023 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2020 (11 pages) |
28 June 2022 | Secretary's details changed for Gillian Margaret Mchugo on 27 June 2022 (1 page) |
27 June 2022 | Director's details changed for Mr Trevor Rowell on 27 June 2022 (2 pages) |
17 May 2022 | Statement of capital following an allotment of shares on 15 May 2022
|
10 March 2022 | Statement of capital following an allotment of shares on 10 February 2022
|
15 February 2022 | Resolutions
|
1 February 2022 | Confirmation statement made on 31 December 2021 with updates (8 pages) |
5 October 2021 | Resolutions
|
18 February 2021 | Confirmation statement made on 30 December 2020 with updates (7 pages) |
2 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 September 2020 | Appointment of Mr Paul Harvey as a director on 24 July 2020 (2 pages) |
10 July 2020 | Director's details changed for Mr Michael John Mchugo on 9 July 2020 (2 pages) |
10 July 2020 | Change of details for Mr Mike Mchugo as a person with significant control on 9 July 2020 (2 pages) |
9 July 2020 | Termination of appointment of Richard William James Crofts as a director on 22 June 2020 (1 page) |
9 July 2020 | Director's details changed for Mr Christopher John Mchugo on 9 July 2020 (2 pages) |
9 July 2020 | Change of details for Mr Mike Mchugo as a person with significant control on 9 July 2020 (2 pages) |
9 July 2020 | Termination of appointment of Michael John Davis as a director on 24 June 2020 (1 page) |
9 July 2020 | Termination of appointment of Adrian John Maddox as a director on 22 June 2020 (1 page) |
9 April 2020 | Appointment of Mr Adrian John Maddox as a director on 24 March 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (7 pages) |
30 August 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (7 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
4 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
4 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
8 February 2016 | Termination of appointment of Andrew Phillips as a director on 5 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Andrew Phillips as a director on 5 January 2016 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
9 July 2015 | Appointment of Mr Andrew Phillips as a director on 4 June 2015 (2 pages) |
9 July 2015 | Appointment of Mr Andrew Phillips as a director on 4 June 2015 (2 pages) |
9 July 2015 | Appointment of Mr Andrew Phillips as a director on 4 June 2015 (2 pages) |
30 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
30 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
1 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
1 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
17 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
21 August 2012 | Accounts for a small company made up to 31 December 2011 (11 pages) |
21 August 2012 | Accounts for a small company made up to 31 December 2011 (11 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
27 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
27 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
16 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
16 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
16 February 2010 | Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 16 February 2010 (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (9 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (9 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members
|
28 January 2008 | Return made up to 31/12/07; full list of members
|
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (13 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (13 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (13 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (13 pages) |
16 January 2006 | Ad 01/12/05-31/12/05 £ si 175@1=175 £ ic 69713/69888 (2 pages) |
16 January 2006 | Ad 01/12/05-31/12/05 £ si 175@1=175 £ ic 69713/69888 (2 pages) |
10 June 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
10 June 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 8-10 south street epsom surrey KT18 7PF (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 8-10 south street epsom surrey KT18 7PF (1 page) |
4 January 2005 | Return made up to 31/12/04; full list of members (13 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (13 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: times house throwley way sutton surrey SM1 4JQ (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: times house throwley way sutton surrey SM1 4JQ (1 page) |
30 June 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
30 June 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
14 February 2004 | Return made up to 31/12/03; full list of members (13 pages) |
14 February 2004 | Return made up to 31/12/03; full list of members (13 pages) |
12 September 2003 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
12 September 2003 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
18 June 2003 | Return made up to 31/12/02; full list of members (13 pages) |
18 June 2003 | Return made up to 31/12/02; full list of members (13 pages) |
24 June 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
24 June 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
7 May 2002 | Return made up to 31/12/01; full list of members
|
7 May 2002 | Return made up to 31/12/01; full list of members
|
10 April 2002 | Registered office changed on 10/04/02 from: raffety house 2/4 sutton court road sutton surrey SM1 4TN (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: raffety house 2/4 sutton court road sutton surrey SM1 4TN (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
10 May 2001 | Full group accounts made up to 31 December 2000 (15 pages) |
10 May 2001 | Full group accounts made up to 31 December 2000 (15 pages) |
8 May 2001 | Return made up to 31/12/00; full list of members (12 pages) |
8 May 2001 | Return made up to 31/12/00; full list of members (12 pages) |
26 July 2000 | Return made up to 31/12/99; full list of members (12 pages) |
26 July 2000 | Return made up to 31/12/99; full list of members (12 pages) |
6 June 2000 | Full group accounts made up to 31 December 1999 (14 pages) |
6 June 2000 | Full group accounts made up to 31 December 1999 (14 pages) |
26 April 1999 | Full group accounts made up to 31 December 1998 (14 pages) |
26 April 1999 | Full group accounts made up to 31 December 1998 (14 pages) |
12 March 1999 | Return made up to 31/12/98; no change of members (6 pages) |
12 March 1999 | Return made up to 31/12/98; no change of members (6 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
9 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
2 April 1997 | Nc inc already adjusted 27/11/96 (1 page) |
2 April 1997 | Resolutions
|
2 April 1997 | Nc inc already adjusted 27/11/96 (1 page) |
2 April 1997 | Resolutions
|
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
17 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: fairfax hse fulwood place grays inn london wciv 6UB (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: fairfax hse fulwood place grays inn london wciv 6UB (1 page) |
1 June 1996 | Auditor's resignation (1 page) |
1 June 1996 | Auditor's resignation (1 page) |
14 February 1996 | Full accounts made up to 31 December 1995 (16 pages) |
14 February 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
22 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
21 March 1995 | Return made up to 31/12/94; full list of members (8 pages) |
21 March 1995 | Return made up to 31/12/94; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
24 December 1992 | Ad 24/11/92--------- £ si 11155@1 (1 page) |
11 July 1991 | Nc inc already adjusted 09/05/91 (1 page) |
11 July 1991 | Nc inc already adjusted 09/05/91 (1 page) |
6 November 1989 | Ad 05/06/89--------- £ si 33143@1=33143 £ ic 10368/43511 (6 pages) |
3 October 1989 | Nc inc already adjusted (1 page) |
3 October 1989 | Nc inc already adjusted (1 page) |
6 November 1978 | Incorporation (14 pages) |
6 November 1978 | Incorporation (14 pages) |