Epsom
Surrey
KT19 8BP
Director Name | Mrs Jacqueline Josephine Salem |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 05 August 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Balfour House Cavendish Walk Epsom Surrey KT19 8BP |
Secretary Name | Jacqueline Josephine Salem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 05 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Balfour House Cavendish Walk Epsom Surrey KT19 8BP |
Registered Address | 4 Balfour House Cavendish Walk Epsom Surrey KT19 8BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Court |
Built Up Area | Greater London |
51 at £1 | Mamoun Joseph Salem 51.00% Ordinary |
---|---|
49 at £1 | Jacqueline Josephine Salem 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,322 |
Current Liabilities | £83,558 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
3 November 1997 | Delivered on: 5 November 1997 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
---|
21 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2022 | Application to strike the company off the register (3 pages) |
24 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
23 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
25 May 2021 | Termination of appointment of Jacqueline Josephine Salem as a secretary on 5 August 2020 (1 page) |
25 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
25 May 2021 | Termination of appointment of Jacqueline Josephine Salem as a director on 5 August 2020 (1 page) |
25 May 2021 | Change of details for Mr Mamoun Joseph Salem as a person with significant control on 5 August 2020 (2 pages) |
25 May 2021 | Cessation of Jacqueline Josephine Salem as a person with significant control on 5 August 2020 (1 page) |
20 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
21 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
16 May 2018 | Director's details changed for Mrs Jacqueline Josephine Salem on 8 January 2018 (2 pages) |
16 May 2018 | Director's details changed for Mr Mamoun Joseph Salem on 8 January 2018 (2 pages) |
16 May 2018 | Change of details for Mr Mamoun Joseph Salem as a person with significant control on 8 January 2018 (2 pages) |
16 May 2018 | Change of details for Mrs Jacqueline Josephine Salem as a person with significant control on 8 January 2018 (2 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
15 January 2018 | Registered office address changed from Ecl House Lake Street Leighton Buzzard Beds LU7 1RT to 4 Balfour House Cavendish Walk Epsom Surrey KT19 8BP on 15 January 2018 (2 pages) |
15 January 2018 | Registered office address changed from , Ecl House Lake Street, Leighton Buzzard, Beds, LU7 1RT to 4 Balfour House Cavendish Walk Epsom Surrey KT19 8BP on 15 January 2018 (2 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 May 2014 | Director's details changed for Mamoun Joseph Salem on 31 March 2014 (2 pages) |
22 May 2014 | Director's details changed for Jacqueline Josephine Salem on 31 March 2014 (2 pages) |
22 May 2014 | Director's details changed for Mamoun Joseph Salem on 31 March 2014 (2 pages) |
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Jacqueline Josephine Salem on 31 March 2014 (2 pages) |
22 May 2014 | Secretary's details changed for Jacqueline Josephine Salem on 31 March 2014 (1 page) |
22 May 2014 | Secretary's details changed for Jacqueline Josephine Salem on 31 March 2014 (1 page) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 May 2010 | Director's details changed for Mamoun Joseph Salem on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mamoun Joseph Salem on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mamoun Joseph Salem on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Jacqueline Josephine Salem on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Jacqueline Josephine Salem on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Jacqueline Josephine Salem on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from, e c l house lake street, leighton buzzard, bedfordshire, LU7 1RT (1 page) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from e c l house lake street leighton buzzard bedfordshire LU7 1RT (1 page) |
29 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from e c l house lake street leighton buzzard bedfordshire LU7 1RT (1 page) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 October 2008 | Return made up to 16/05/08; no change of members
|
13 October 2008 | Return made up to 16/05/08; no change of members
|
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
31 May 2007 | Return made up to 16/05/07; no change of members
|
31 May 2007 | Return made up to 16/05/07; no change of members
|
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 43A kenilworth road leamington spa warwickshire CV32 6JG (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 43A kenilworth road, leamington spa, warwickshire CV32 6JG (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 43A kenilworth road leamington spa warwickshire CV32 6JG (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
8 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
20 December 2005 | Return made up to 16/05/05; full list of members (7 pages) |
20 December 2005 | Return made up to 16/05/05; full list of members (7 pages) |
7 January 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
7 January 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
30 July 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
30 July 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
29 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
29 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
16 July 2003 | Return made up to 16/05/03; full list of members (7 pages) |
16 July 2003 | Return made up to 16/05/03; full list of members (7 pages) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
23 July 2002 | Return made up to 16/05/02; full list of members (7 pages) |
23 July 2002 | Return made up to 16/05/02; full list of members (7 pages) |
25 April 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
25 April 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
13 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
10 May 2001 | Return made up to 16/05/00; full list of members (6 pages) |
10 May 2001 | Return made up to 16/05/00; full list of members (6 pages) |
3 May 2001 | Accounts made up to 30 June 2000 (13 pages) |
3 May 2001 | Accounts made up to 30 June 2000 (13 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
24 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
1 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
1 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 July 1998 | Return made up to 16/05/98; no change of members (4 pages) |
13 July 1998 | Return made up to 16/05/98; no change of members (4 pages) |
12 February 1998 | Accounts made up to 30 June 1997 (13 pages) |
12 February 1998 | Accounts made up to 30 June 1997 (13 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
27 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
11 March 1997 | Return made up to 16/05/96; full list of members (6 pages) |
11 March 1997 | Return made up to 16/05/96; full list of members (6 pages) |
7 March 1997 | Accounts made up to 30 June 1996 (13 pages) |
7 March 1997 | Accounts made up to 30 June 1996 (13 pages) |
22 January 1997 | Director's particulars changed (1 page) |
22 January 1997 | Director's particulars changed (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: 466 london road leicester LE2 2PP (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: 466 london road, leicester, LE2 2PP (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: 466 london road leicester LE2 2PP (1 page) |
22 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 1996 | Accounts made up to 30 June 1995 (13 pages) |
26 April 1996 | Accounts made up to 30 June 1995 (13 pages) |
8 June 1995 | Return made up to 16/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 16/05/95; no change of members (4 pages) |
21 April 1995 | Accounts made up to 30 June 1994 (11 pages) |
21 April 1995 | Accounts made up to 30 June 1994 (11 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|