Epsom
Surrey
KT17 1HQ
Director Name | Mr Philip Toynbee Holmes |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(8 years, 6 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 04 December 2013) |
Role | Estate Agent |
Correspondence Address | Oak Gates Godington Way Cheam Surrey |
Secretary Name | Anthony John Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(8 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 61a High Street Ewell Epsom Surrey KT17 1RX |
Director Name | Sherbourne Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 2002) |
Correspondence Address | The Sherbourne Suite 3 Headley Road Woodley Berkshire RG5 4JB |
Secretary Name | Sherbourne Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2004) |
Correspondence Address | 3 Headley Road Woodley Berkshire RG5 4JB |
Secretary Name | Sherbourne Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2008) |
Correspondence Address | The Sherbourne Suite 3 Headley Road Woodley Reading Berkshire RG5 4JB |
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 | 6 other UK companies use this postal address |
2 at £1 | Sandra Elizabeth Holmes 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
20 March 2018 | Delivered on: 21 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 55 high street, ewell, surrey, KT17 1RX. Outstanding |
---|---|
8 March 2018 | Delivered on: 16 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 January 2023 | Confirmation statement made on 14 January 2023 with updates (4 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with updates (4 pages) |
29 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 February 2020 | Change of details for Ms Sandra Elizabeth Buckland as a person with significant control on 26 January 2020 (2 pages) |
4 February 2020 | Director's details changed for Ms Sandra Elizabeth Buckland on 26 January 2020 (2 pages) |
4 February 2020 | Change of details for Ms Sandra Elizabeth Buckland as a person with significant control on 27 January 2020 (2 pages) |
4 February 2020 | Director's details changed for Ms Sandra Elizabeth Buckland on 27 January 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 March 2018 | Registration of charge 017360560002, created on 20 March 2018 (29 pages) |
16 March 2018 | Registration of charge 017360560001, created on 8 March 2018 (37 pages) |
18 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
7 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
29 November 2016 | Director's details changed for Mrs Sandra Elizabeth Holmes on 24 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mrs Sandra Elizabeth Holmes on 24 November 2016 (2 pages) |
23 November 2016 | Director's details changed (2 pages) |
23 November 2016 | Director's details changed (2 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
19 January 2016 | Termination of appointment of Philip Toynbee Holmes as a director on 4 December 2013 (1 page) |
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Termination of appointment of Philip Toynbee Holmes as a director on 4 December 2013 (1 page) |
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
18 January 2016 | Director's details changed for Mrs Sandra Elizabeth Holmes on 20 May 2015 (2 pages) |
18 January 2016 | Director's details changed for Mrs Sandra Elizabeth Holmes on 20 May 2015 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
29 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
25 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
24 February 2014 | Appointment of Mrs Sandra Elizabeth Holmes as a director (2 pages) |
24 February 2014 | Appointment of Mrs Sandra Elizabeth Holmes as a director (2 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
6 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 January 2009 | Appointment terminated secretary anthony lawson (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 January 2009 | Appointment terminated secretary anthony lawson (1 page) |
23 January 2009 | Return made up to 14/01/08; full list of members (3 pages) |
23 January 2009 | Return made up to 14/01/08; full list of members (3 pages) |
22 January 2009 | Appointment terminated secretary sherbourne accounting LTD (1 page) |
22 January 2009 | Appointment terminated secretary sherbourne accounting LTD (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from the julian on the green 1ST floor offices 1 cheap street, sherborne dorset DT9 3PT (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from the julian on the green 1ST floor offices 1 cheap street, sherborne dorset DT9 3PT (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 March 2007 | Return made up to 14/01/07; full list of members (3 pages) |
5 March 2007 | Return made up to 14/01/07; full list of members (3 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 3 headley road woodley reading berkshire RG5 4JB (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 3 headley road woodley reading berkshire RG5 4JB (1 page) |
30 November 2006 | Return made up to 14/01/06; full list of members (3 pages) |
30 November 2006 | Location of debenture register (1 page) |
30 November 2006 | Location of debenture register (1 page) |
30 November 2006 | Location of register of members (1 page) |
30 November 2006 | Return made up to 14/01/06; full list of members (3 pages) |
30 November 2006 | Location of register of members (1 page) |
25 April 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
26 October 2005 | Return made up to 14/01/05; full list of members
|
26 October 2005 | Return made up to 14/01/05; full list of members
|
13 May 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
22 April 2004 | Return made up to 14/01/04; full list of members (7 pages) |
22 April 2004 | Return made up to 14/01/04; full list of members (7 pages) |
17 April 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
17 April 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
20 May 2003 | Return made up to 14/01/03; full list of members (7 pages) |
20 May 2003 | Return made up to 14/01/03; full list of members (7 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 14/01/02; full list of members (7 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Return made up to 14/01/02; full list of members (7 pages) |
23 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Return made up to 14/01/01; full list of members
|
8 May 2002 | Return made up to 14/01/01; full list of members
|
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
4 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
4 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 February 1999 | Return made up to 14/01/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 February 1999 | Return made up to 14/01/99; no change of members (4 pages) |
13 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
13 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
1 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
1 February 1997 | Return made up to 14/01/97; no change of members
|
1 February 1997 | Return made up to 14/01/97; no change of members
|
14 March 1995 | Return made up to 14/01/95; no change of members (4 pages) |
14 March 1995 | Return made up to 14/01/95; no change of members (4 pages) |