Epsom
Surrey
KT17 1HQ
Director Name | Mrs Ria Clair Laws |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mrs Ann Margaret King |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rozelle Close Littleton Winchester Hampshire SO22 6QP |
Director Name | Mr Ian David King |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rozelle Close Littleton Winchester Hampshire SO22 6QP |
Secretary Name | Mrs Ann Margaret King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rozelle Close Littleton Winchester Hampshire SO22 6QP |
Director Name | Mr David Stuart Newton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(26 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mrs Yolande Lily Newton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(26 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 June 2021) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Secretary Name | Alan George McCrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(26 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 June 2021) |
Role | Company Director |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Timothy Wheeler |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Mark Lewis Page |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2021(40 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Website | sandydown.com |
---|---|
Email address | [email protected] |
Telephone | 01264 810757 |
Telephone region | Andover |
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | David Stuart Newton 99.00% Ordinary |
---|---|
1 at £1 | Yolande Lily Newton 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,242 |
Cash | £39,820 |
Current Liabilities | £120,202 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
27 January 2021 | Secretary's details changed for Alan George Mccrae on 14 January 2021 (1 page) |
---|---|
22 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
22 January 2021 | Director's details changed for Mrs Yolande Lily Newton on 14 January 2021 (2 pages) |
22 January 2021 | Director's details changed for Mr David Stuart Newton on 14 January 2021 (2 pages) |
22 January 2021 | Director's details changed for Timothy Wheeler on 14 January 2021 (2 pages) |
29 May 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
24 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
5 June 2019 | Statement of capital following an allotment of shares on 6 April 2018
|
4 June 2019 | Resolutions
|
17 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
11 March 2019 | Confirmation statement made on 14 January 2019 with updates (5 pages) |
16 March 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
23 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
13 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
18 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Appointment of Timothy Wheeler as a director (2 pages) |
2 January 2013 | Appointment of Timothy Wheeler as a director (2 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: sandydown bodyworks heath house estate stockbridge hants SO20 6BX (1 page) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: sandydown bodyworks heath house estate stockbridge hants SO20 6BX (1 page) |
19 October 2007 | Location of register of members (1 page) |
4 October 2007 | Company name changed I d king LIMITED\certificate issued on 04/10/07 (2 pages) |
4 October 2007 | Company name changed I d king LIMITED\certificate issued on 04/10/07 (2 pages) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
18 September 2007 | Secretary resigned;director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Secretary resigned;director resigned (1 page) |
23 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 March 2006 | Return made up to 14/01/06; full list of members (3 pages) |
6 March 2006 | Return made up to 14/01/06; full list of members (3 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
14 February 2005 | Return made up to 14/01/05; full list of members
|
14 February 2005 | Return made up to 14/01/05; full list of members
|
22 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
12 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
12 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
8 April 2003 | Return made up to 14/01/03; full list of members (7 pages) |
8 April 2003 | Return made up to 14/01/03; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
5 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
5 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
19 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
19 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
13 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
13 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
24 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
24 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
23 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
19 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
19 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
20 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
20 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
13 March 1998 | Accounts for a small company made up to 31 October 1997 (10 pages) |
13 March 1998 | Accounts for a small company made up to 31 October 1997 (10 pages) |
1 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
1 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
7 March 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
7 March 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
26 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
26 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
19 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
19 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
17 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
17 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
14 March 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
14 March 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
3 November 1981 | Company name changed\certificate issued on 03/11/81 (2 pages) |
3 November 1981 | Company name changed\certificate issued on 03/11/81 (2 pages) |
29 June 1981 | Incorporation (15 pages) |
29 June 1981 | Incorporation (15 pages) |