Epsom
Surrey
KT19 8DA
Director Name | Norman Auty |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 1996) |
Role | Engineer |
Correspondence Address | 28 Avenue South Surbiton Surrey KT5 8PJ |
Secretary Name | Teresa Auty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 28 Avenue South Surbiton Surrey KT5 8PJ |
Director Name | John Alexander William Gauld |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(11 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 21 September 2014) |
Role | Engineer |
Correspondence Address | Burners Aldershot Road Pirbright Woking Surrey GU24 0DJ |
Director Name | Philip Charles Walden |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(11 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 1996) |
Role | Engineer |
Correspondence Address | 9 Shelson Avenue Feltham Middlesex TW13 4QS |
Director Name | Mrs Anne Marie Aimee Pierrette Gauld |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 1996(12 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 01 December 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 56 Rogers Lane Stoke Poges Buckinghamshire SL2 4LF |
Secretary Name | Anne Marie Aimee Pierrette Gauld |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 30 April 1996(12 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 01 December 2017) |
Role | Secretary |
Correspondence Address | 56 Rogers Lane Stoke Poges Buckinghamshire SL2 4LF |
Director Name | Mr Julian Xavier Aime Gauld |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sl2 |
Website | osteocare.uk.com |
---|
Registered Address | C/O Cwm 1a High Street Epsom Surrey KT19 8DA |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | A M B Engineering LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks from now) |
26 April 1996 | Delivered on: 3 May 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies listed therein 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. Outstanding |
---|
8 October 2023 | Accounts for a dormant company made up to 28 February 2023 (4 pages) |
---|---|
5 May 2023 | Confirmation statement made on 30 April 2023 with updates (5 pages) |
27 September 2022 | Accounts for a dormant company made up to 28 February 2022 (4 pages) |
13 May 2022 | Confirmation statement made on 30 April 2022 with updates (5 pages) |
2 September 2021 | Accounts for a dormant company made up to 28 February 2021 (4 pages) |
29 July 2021 | Director's details changed for Ms Celine Andree Gauld on 23 July 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
12 April 2021 | Termination of appointment of Julian Xavier Aime Gauld as a director on 7 April 2021 (1 page) |
12 April 2021 | Appointment of Ms Celine Andree Gauld as a director on 7 April 2021 (2 pages) |
30 November 2020 | Accounts for a dormant company made up to 29 February 2020 (4 pages) |
13 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
26 November 2019 | Accounts for a dormant company made up to 28 February 2019 (4 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
26 April 2019 | Cessation of Anne Marie Aimee Pierrette Gauld as a person with significant control on 27 February 2019 (1 page) |
26 April 2019 | Notification of Julian Xavier Aime Gauld as a person with significant control on 27 February 2019 (2 pages) |
26 April 2019 | Notification of Celine Andree Gauld as a person with significant control on 27 February 2019 (2 pages) |
15 November 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
31 January 2018 | Termination of appointment of Anne Marie Aimee Pierrette Gauld as a director on 1 December 2017 (1 page) |
31 January 2018 | Appointment of Mr Julian Xavier Aime Gauld as a director on 1 December 2017 (2 pages) |
31 January 2018 | Appointment of Mr Julian Xavier Aime Gauld as a director on 1 December 2017
|
31 January 2018 | Termination of appointment of Anne Marie Aimee Pierrette Gauld as a secretary on 1 December 2017 (1 page) |
26 November 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
26 November 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
23 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 October 2016 | Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 28 September 2016 (1 page) |
4 October 2016 | Director's details changed for Anne Marie Aimee Pierrette Gauld on 28 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Anne Marie Aimee Pierrette Gauld on 28 September 2016 (2 pages) |
4 October 2016 | Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 28 September 2016 (1 page) |
31 May 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
31 May 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
5 February 2016 | Director's details changed for Anne Marie Aimee Pierrette Gauld on 5 February 2016 (2 pages) |
5 February 2016 | Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 5 February 2016 (1 page) |
5 February 2016 | Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 5 February 2016 (1 page) |
5 February 2016 | Director's details changed for Anne Marie Aimee Pierrette Gauld on 5 February 2016 (2 pages) |
5 February 2016 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 5 February 2016 (1 page) |
26 August 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
26 August 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
2 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
21 November 2014 | Termination of appointment of John Alexander William Gauld as a director on 21 September 2014 (1 page) |
21 November 2014 | Termination of appointment of John Alexander William Gauld as a director on 21 September 2014 (1 page) |
6 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
29 August 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
29 August 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
20 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
14 June 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
7 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Return made up to 30/04/09; full list of members (3 pages) |
4 August 2009 | Return made up to 30/04/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
8 August 2008 | Return made up to 30/04/08; full list of members (3 pages) |
8 August 2008 | Return made up to 30/04/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
3 July 2007 | Return made up to 30/04/07; full list of members (2 pages) |
3 July 2007 | Return made up to 30/04/07; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
25 June 2005 | Return made up to 30/04/05; full list of members (2 pages) |
25 June 2005 | Return made up to 30/04/05; full list of members (2 pages) |
3 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
26 July 2004 | Return made up to 30/04/04; full list of members (7 pages) |
26 July 2004 | Return made up to 30/04/04; full list of members (7 pages) |
16 December 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
16 December 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
3 December 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
3 December 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
6 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
6 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: c/o cooper witton metcalfe the clock house 13 church road sundridge sevenoaks kent TN14 6DT (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: c/o cooper witton metcalfe the clock house 13 church road sundridge sevenoaks kent TN14 6DT (1 page) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
20 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
20 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
20 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
28 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
28 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: the clock house 13 church road sundridge sevenoaks kent TN14 6DT (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: the clock house 13 church road sundridge sevenoaks kent TN14 6DT (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
11 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: c/o m a cooper & company 94 high street carshalton surrey SM5 3AE (1 page) |
11 July 1997 | Registered office changed on 11/07/97 from: c/o m a cooper & company 94 high street carshalton surrey SM5 3AE (1 page) |
11 July 1997 | Director resigned (1 page) |
2 January 1997 | Accounts for a small company made up to 29 February 1996 (6 pages) |
2 January 1997 | Accounts for a small company made up to 29 February 1996 (6 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
18 June 1996 | Return made up to 30/04/96; full list of members
|
18 June 1996 | Return made up to 30/04/96; full list of members
|
11 June 1996 | Accounting reference date shortened from 31/03/96 to 28/02/96 (1 page) |
11 June 1996 | New secretary appointed;new director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Accounting reference date shortened from 31/03/96 to 28/02/96 (1 page) |
11 June 1996 | New secretary appointed;new director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
19 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |