Epsom
Surrey
KT19 8JU
Secretary Name | Mr Philip Derek Christopher Burton |
---|---|
Status | Current |
Appointed | 15 December 2023(38 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | 12 West Hill Avenue Epsom Surrey KT19 8JU |
Director Name | Mr Derek Edward Burton |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 December 2003) |
Role | Builder |
Correspondence Address | Shocks Green Cottage Kings Mill Lane South Nutfield Surrey RH1 5JX |
Director Name | Mr Ian James Burton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 31 March 2023) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 11 Avebury Close Chennells Brook Horsham West Sussex RH12 5JY |
Secretary Name | Mr Derek Edward Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | Shocks Green Cottage Kings Mill Lane South Nutfield Surrey RH1 5JX |
Secretary Name | Mr Ian James Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(18 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2023) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 11 Avebury Close Chennells Brook Horsham West Sussex RH12 5JY |
Website | contractbuild.co.uk |
---|
Registered Address | 12 West Hill Avenue Epsom Surrey KT19 8JU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Stamford |
Built Up Area | Greater London |
1 at £1 | I.j. Burton 50.00% Ordinary |
---|---|
1 at £1 | P.d.c. Burton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £651 |
Cash | £6,869 |
Current Liabilities | £19,315 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
19 April 2006 | Delivered on: 21 April 2006 Satisfied on: 20 December 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property at 48 west hill avenue epsom surrey t/n SY664044, all buildings, fixed plant machinery and equipment, insurances, all movable plant and equipment,. See the mortgage charge document for full details. Fully Satisfied |
---|
31 January 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
15 December 2023 | Confirmation statement made on 2 December 2023 with updates (4 pages) |
15 December 2023 | Termination of appointment of Ian James Burton as a secretary on 31 March 2023 (1 page) |
15 December 2023 | Appointment of Mr Philip Derek Christopher Burton as a secretary on 15 December 2023 (2 pages) |
15 December 2023 | Termination of appointment of Ian James Burton as a director on 31 March 2023 (1 page) |
5 December 2023 | Cessation of Ian James Burton as a person with significant control on 31 March 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
15 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
9 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
30 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 December 2014 | Satisfaction of charge 1 in full (5 pages) |
20 December 2014 | Satisfaction of charge 1 in full (5 pages) |
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
11 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
13 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
13 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 December 2011 | Registered office address changed from Shocks Green Cottage Kings Mill Lane South Nutfield Surrey RH1 5JX on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from Shocks Green Cottage Kings Mill Lane South Nutfield Surrey RH1 5JX on 16 December 2011 (1 page) |
10 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Director's details changed for Mr Ian James Burton on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Philip Derek Christopher Burton on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Philip Derek Christopher Burton on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Ian James Burton on 11 January 2010 (2 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
4 January 2007 | Location of register of members (1 page) |
4 January 2007 | Location of register of members (1 page) |
4 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 January 2006 | Return made up to 13/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 13/12/05; full list of members (3 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: graham hunn & co risebridge hous ranters lane, goudhurst cranbrook kent TN17 1HN (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: graham hunn & co risebridge hous ranters lane, goudhurst cranbrook kent TN17 1HN (1 page) |
10 December 2004 | Return made up to 13/12/04; full list of members
|
10 December 2004 | Return made up to 13/12/04; full list of members
|
6 December 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
6 December 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
20 January 2004 | Secretary resigned;director resigned (1 page) |
20 January 2004 | Return made up to 13/12/03; full list of members
|
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Return made up to 13/12/03; full list of members
|
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Secretary resigned;director resigned (1 page) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
11 January 2002 | Return made up to 13/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 13/12/01; full list of members (7 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
2 January 2001 | Return made up to 13/12/00; full list of members
|
2 January 2001 | Return made up to 13/12/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 January 2000 | Return made up to 13/12/99; full list of members
|
11 January 2000 | Return made up to 13/12/99; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 January 1999 | Return made up to 13/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 13/12/98; no change of members (4 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 January 1998 | Return made up to 13/12/97; full list of members
|
16 January 1998 | Return made up to 13/12/97; full list of members
|
8 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 December 1996 | Return made up to 13/12/96; full list of members (6 pages) |
30 December 1996 | Return made up to 13/12/96; full list of members (6 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 January 1996 | Return made up to 13/12/95; full list of members
|
2 January 1996 | Return made up to 13/12/95; full list of members
|
12 October 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |