Banstead
Surrey
SM7 2JJ
Director Name | Mr Anthony William Mitchell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1991(8 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 8 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Secretary Name | Mr Anthony William Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Administrator |
Correspondence Address | 8 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Director Name | Peter George Mitchell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2001(18 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Contracts Manager |
Correspondence Address | Tall Trees Queens Avenue Maidstone Kent ME16 0ER |
Director Name | Mr Alex Paul Mitchell |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2014(31 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bushey Way Beckenham BR3 6TD |
Director Name | Mr Brian Edward King |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 March 1996) |
Role | Contractor |
Correspondence Address | 112 Sandy Lane Cheam Surrey SM2 7ES |
Director Name | Mrs Shirley Catherine Violet King |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 March 1996) |
Role | Secretary |
Correspondence Address | 112 Sandy Lane Cheam Sutton Surrey SM2 7ES |
Director Name | Mr Henry John Reed |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 April 2001) |
Role | Administrator |
Correspondence Address | Trefol Farm Nantmel Rhayader Powys LD6 5PE Wales |
Secretary Name | Mrs Shirley Catherine Violet King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 112 Sandy Lane Cheam Sutton Surrey SM2 7ES |
Website | epsompace.com |
---|
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 | 8 other UK companies use this postal address |
100 at £1 | Anthony William Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,898,361 |
Cash | £1,439,208 |
Current Liabilities | £91,407 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
7 November 2006 | Delivered on: 10 November 2006 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage Secured details: £185000.00 due or to become due from the company to. Particulars: Unit 8 brook court blakeney road beckenham kent. Outstanding |
---|
26 May 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
---|---|
16 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
18 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
30 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
15 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 August 2014 | Appointment of Mr Alexander Paul Mitchell as a director on 24 July 2014 (2 pages) |
28 August 2014 | Appointment of Mr Alexander Paul Mitchell as a director on 24 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
7 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
27 May 2008 | Director and secretary's change of particulars / anthony mitchell / 01/01/2008 (1 page) |
27 May 2008 | Director and secretary's change of particulars / anthony mitchell / 01/01/2008 (1 page) |
27 May 2008 | Director and secretary's change of particulars / anthony mitchell / 01/01/2008 (1 page) |
27 May 2008 | Director and secretary's change of particulars / anthony mitchell / 01/01/2008 (1 page) |
11 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
3 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
1 June 2006 | Location of debenture register (1 page) |
1 June 2006 | Location of debenture register (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 46-48 east street epsom surrey KT17 1HQ (1 page) |
1 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
1 June 2006 | Location of register of members (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 46-48 east street epsom surrey KT17 1HQ (1 page) |
1 June 2006 | Location of register of members (1 page) |
1 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: suite 107 challenge house mitcham road croydon surrey CR0 3AA (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: suite 107 challenge house mitcham road croydon surrey CR0 3AA (1 page) |
5 September 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
5 September 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
3 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
31 August 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
31 August 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
4 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
8 July 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
8 July 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
31 May 2003 | Return made up to 25/05/03; full list of members (7 pages) |
31 May 2003 | Return made up to 25/05/03; full list of members (7 pages) |
31 May 2002 | Return made up to 25/05/02; full list of members
|
31 May 2002 | Return made up to 25/05/02; full list of members
|
27 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
27 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Return made up to 25/05/01; full list of members (7 pages) |
29 May 2001 | Return made up to 25/05/01; full list of members (7 pages) |
29 May 2001 | Director resigned (1 page) |
17 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
25 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
25 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
2 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 32 stadium studios wimbledon stadium business centre riverside road london SW17 0BA (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: 32 stadium studios wimbledon stadium business centre riverside road london SW17 0BA (1 page) |
25 May 1999 | Return made up to 25/05/99; no change of members
|
25 May 1999 | Return made up to 25/05/99; no change of members
|
10 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
10 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
31 May 1998 | Return made up to 25/05/98; full list of members
|
31 May 1998 | Return made up to 25/05/98; full list of members
|
18 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
18 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
11 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
27 March 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
6 June 1996 | Return made up to 25/05/96; no change of members (6 pages) |
6 June 1996 | Return made up to 25/05/96; no change of members (6 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 March 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
14 March 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
12 June 1995 | Return made up to 25/05/95; full list of members (8 pages) |
12 June 1995 | Return made up to 25/05/95; full list of members (8 pages) |