Epsom
KT18 5QG
Director Name | Miss Sonia Blake |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 October 1998) |
Role | Television Accounts Executive |
Correspondence Address | 124 Grove Road Sutton Surrey SM1 2DD |
Director Name | Mr Robert Buckingham |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 20 April 1993) |
Role | Printer |
Correspondence Address | 124 Grove Road Sutton Surrey SM1 2DD |
Director Name | Matthew Clifford Stewart |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 August 1997) |
Role | Advertising Account Manager |
Correspondence Address | Flat 1 124 Grove Road Sutton Surrey SM1 2DD |
Secretary Name | Mr John Anthony Morphew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | 124 Grove Road Sutton Surrey SM1 2DD |
Director Name | Stephen John Hayes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 November 1994) |
Role | Solicitor |
Correspondence Address | Flat 5 124 Grove Road Sutton Surrey SM1 2DD |
Director Name | Susan Neil |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(11 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 October 1998) |
Role | Market Research |
Correspondence Address | Flat 4 124 Grove Road Sutton Surrey SM1 2DD |
Secretary Name | Sarah Louise Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 July 1996) |
Role | Educational Administrator |
Correspondence Address | Flat 1 124 Grove Road Sutton Surrey SM1 2DD |
Director Name | Brigitte Ilsa Mitchell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 1999) |
Role | Secretary |
Correspondence Address | Flat 5 124 Grove Road Sutton Surrey SM1 2DD |
Secretary Name | Matthew Clifford Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 1997) |
Role | Advertising Account Manager |
Correspondence Address | Flat 1 124 Grove Road Sutton Surrey SM1 2DD |
Secretary Name | Brigitte Ilsa Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | Flat 5 124 Grove Road Sutton Surrey SM1 2DD |
Director Name | Yvonne Sarah Louise Spriggs |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(16 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 April 2002) |
Role | Personal Assistant |
Correspondence Address | Flat 1 124 Grove Road Sutton Surrey SM1 2DD |
Director Name | John Forder |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(17 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 1999) |
Role | Chef |
Correspondence Address | Flat 2 124 Grove Road Sutton Surrey SM1 2DD |
Director Name | Paul Lovelock |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 September 2001) |
Role | Marketing Manager |
Correspondence Address | Flat 3 124 Grove Road Sutton Surrey SM1 2DD |
Director Name | Rebecca Shirley |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(18 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2001) |
Role | Medical Photographer |
Correspondence Address | Flat 4 124 Grove Road Sutton Surrey SM1 2DD |
Secretary Name | Rebecca Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(18 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2001) |
Role | Medical Photographer |
Correspondence Address | Flat 4 124 Grove Road Sutton Surrey SM1 2DD |
Secretary Name | Daryl Leigh Raeburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 09 December 2013) |
Role | Teacher |
Correspondence Address | Flat 5 124 Grove Road Sutton Surrey SM1 2DD |
Secretary Name | Kristina Tracy Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(20 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 05 April 2002) |
Role | Clerical |
Correspondence Address | Flat 2 124 Grove Road Sutton Surrey SM1 2DD |
Director Name | Chris Marques |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 2002(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2007) |
Role | Sole Trader |
Correspondence Address | Flat 3 124 Grove Road Sutton Surrey SM1 2DD |
Secretary Name | William Richardson White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(20 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 December 2013) |
Role | Engineer |
Correspondence Address | Flat 4 124 Grove Road Sutton Surrey SM1 2DD |
Director Name | Mr Paul Robert Fox |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 September 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 124 Grove Road Sutton Surrey SM1 2DD |
Director Name | Dr Roger Julian Geoffrey Stevens |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 August 2016) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 124 Grove Road Sutton Surrey SM1 2DD |
Secretary Name | Mrs Samantha Gemma Stevens |
---|---|
Status | Resigned |
Appointed | 04 May 2013(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 August 2016) |
Role | Company Director |
Correspondence Address | 124 Grove Road Sutton Surrey SM1 2DD |
Website | www.officialworldsalsachampions.com |
---|
Registered Address | C/O Eastons ( Rentals) Ltd 7 Tattenham Crescent Epsom KT18 5QG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,500 |
Net Worth | £5,704 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
20 July 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
28 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
29 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
3 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
24 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
21 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
22 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
22 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 August 2016 | Termination of appointment of Samantha Gemma Stevens as a secretary on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Samantha Gemma Stevens as a secretary on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Roger Julian Geoffrey Stevens as a director on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Roger Julian Geoffrey Stevens as a director on 26 August 2016 (1 page) |
24 April 2016 | Annual return made up to 18 April 2016 no member list (3 pages) |
24 April 2016 | Annual return made up to 18 April 2016 no member list (3 pages) |
25 June 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
23 April 2015 | Annual return made up to 18 April 2015 no member list (3 pages) |
23 April 2015 | Annual return made up to 18 April 2015 no member list (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 April 2014 | Annual return made up to 18 April 2014 no member list (3 pages) |
20 April 2014 | Annual return made up to 18 April 2014 no member list (3 pages) |
20 April 2014 | Director's details changed for Dr Roger Julian Geoffrey Stevens on 20 April 2014 (2 pages) |
20 April 2014 | Director's details changed for Dr Roger Julian Geoffrey Stevens on 20 April 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Termination of appointment of Daryl Raeburn as a secretary (1 page) |
9 December 2013 | Termination of appointment of Daryl Raeburn as a secretary (1 page) |
8 December 2013 | Termination of appointment of William Richardson White as a secretary (1 page) |
8 December 2013 | Termination of appointment of William Richardson White as a secretary (1 page) |
9 October 2013 | Appointment of Mr Duncan James Bland as a director (2 pages) |
9 October 2013 | Appointment of Mr Duncan James Bland as a director (2 pages) |
4 May 2013 | Appointment of Mrs Samantha Gemma Stevens as a secretary (1 page) |
4 May 2013 | Appointment of Mrs Samantha Gemma Stevens as a secretary (1 page) |
19 April 2013 | Secretary's details changed for William Richardson White on 18 April 2013 (2 pages) |
19 April 2013 | Annual return made up to 18 April 2013 no member list (3 pages) |
19 April 2013 | Secretary's details changed for William Richardson White on 18 April 2013 (2 pages) |
19 April 2013 | Annual return made up to 18 April 2013 no member list (3 pages) |
23 September 2012 | Termination of appointment of Paul Fox as a director (1 page) |
23 September 2012 | Registered office address changed from Flat 1 124 Grove Road Sutton Surrey SM1 2DD on 23 September 2012 (1 page) |
23 September 2012 | Registered office address changed from Flat 1 124 Grove Road Sutton Surrey SM1 2DD on 23 September 2012 (1 page) |
23 September 2012 | Termination of appointment of Paul Fox as a director (1 page) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Annual return made up to 18 April 2012 no member list (4 pages) |
15 May 2012 | Annual return made up to 18 April 2012 no member list (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Annual return made up to 18 April 2011 no member list (4 pages) |
19 May 2011 | Annual return made up to 18 April 2011 no member list (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Annual return made up to 18 April 2010 no member list (3 pages) |
26 April 2010 | Annual return made up to 18 April 2010 no member list (3 pages) |
26 April 2010 | Director's details changed for Paul Robert Fox on 18 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Paul Robert Fox on 18 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2009 | Annual return made up to 18/04/09 (3 pages) |
11 May 2009 | Annual return made up to 18/04/09 (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 April 2008 | Annual return made up to 18/04/08 (3 pages) |
18 April 2008 | Annual return made up to 18/04/08 (3 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 124 grove road sutton surrey SM1 2DD (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 124 grove road sutton surrey SM1 2DD (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
15 May 2007 | Annual return made up to 04/04/07 (4 pages) |
15 May 2007 | Annual return made up to 04/04/07 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
10 March 2007 | Annual return made up to 04/04/06 (4 pages) |
10 March 2007 | Annual return made up to 04/04/06 (4 pages) |
5 April 2006 | Annual return made up to 04/04/05 (4 pages) |
5 April 2006 | Annual return made up to 04/04/05 (4 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 May 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
13 May 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
29 July 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
29 July 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
23 July 2004 | Annual return made up to 04/04/04 (4 pages) |
23 July 2004 | Annual return made up to 04/04/04 (4 pages) |
16 June 2003 | Annual return made up to 04/04/03 (4 pages) |
16 June 2003 | Annual return made up to 04/04/03 (4 pages) |
16 June 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
16 June 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Annual return made up to 04/04/02
|
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Annual return made up to 04/04/02
|
24 April 2002 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
24 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
24 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
10 April 2001 | Annual return made up to 04/04/01 (4 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Annual return made up to 04/04/01 (4 pages) |
19 March 2001 | Secretary resigned;director resigned (1 page) |
19 March 2001 | Secretary resigned;director resigned (1 page) |
20 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
30 June 2000 | Annual return made up to 04/04/00
|
30 June 2000 | New secretary appointed;new director appointed (2 pages) |
30 June 2000 | Annual return made up to 04/04/00
|
30 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 May 1999 | Annual return made up to 04/04/99
|
4 May 1999 | Annual return made up to 04/04/99
|
27 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
28 April 1998 | Annual return made up to 04/04/98 (4 pages) |
28 April 1998 | Annual return made up to 04/04/98 (4 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Secretary resigned;director resigned (1 page) |
25 November 1997 | Secretary resigned;director resigned (1 page) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
27 April 1997 | Annual return made up to 04/04/97 (4 pages) |
27 April 1997 | Annual return made up to 04/04/97 (4 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
19 August 1996 | Annual return made up to 04/04/96
|
19 August 1996 | Secretary resigned (1 page) |
19 August 1996 | Annual return made up to 04/04/96
|
19 August 1996 | New secretary appointed;new director appointed (2 pages) |
19 August 1996 | Secretary resigned (1 page) |
19 August 1996 | New secretary appointed;new director appointed (2 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Annual return made up to 04/04/95
|
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Annual return made up to 04/04/95
|