Worcester Park
Surrey
KT4 7BD
Director Name | Linda Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2008(22 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 170 Worple Road London Wimbledon SW20 8PR |
Director Name | Mr Jeremy Andrew Rye |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(25 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Landscape Architect |
Country of Residence | London England |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Secretary Name | Cecpm Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2015(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Mr Roy Earle Odeneal |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 1995) |
Role | Analyst/Programmer |
Correspondence Address | 170 Worple Road Wimbledon London SW20 8PR |
Secretary Name | Leslie James Muscatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | Flat 8 170 Worple Road Wimbledon London SW20 8PR |
Director Name | Stephanie Jane Cooper |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 1997) |
Role | Assistant Display Manager |
Correspondence Address | Flat 3 170 Worple Road Wimbledon London SW20 8PR |
Secretary Name | Constance Anne Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 August 2006) |
Role | Company Director |
Correspondence Address | Flat 4 170 Worple Road Wimbledon London SW20 8PR |
Director Name | Sandra Binckley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1997(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 August 1999) |
Role | P Assistant |
Correspondence Address | Flat 2 Worple Road Wimbledon London SW20 8PR |
Director Name | Juliet Mary Walshe |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(13 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 04 November 2015) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Secretary Name | Mr Andrew John Corden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Registered Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Constance Anthony 12.50% Ordinary |
---|---|
1 at £1 | Janet Beyer 12.50% Ordinary |
1 at £1 | Jeremy Rye 12.50% Ordinary |
1 at £1 | Linda Jones 12.50% Ordinary |
1 at £1 | Meena Raj 12.50% Ordinary |
1 at £1 | Poobandiran Shunugam Reddy 12.50% Ordinary |
1 at £1 | Ralph Goldstein 12.50% Ordinary |
1 at £1 | Rosita D'lasselle 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,880 |
Gross Profit | £95 |
Net Worth | £2,709 |
Cash | £1,963 |
Current Liabilities | £5,340 |
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 | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
7 February 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 June 2020 | Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page) |
16 June 2020 | Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Termination of appointment of Juliet Mary Walshe as a director on 4 November 2015 (1 page) |
5 January 2016 | Termination of appointment of Juliet Mary Walshe as a director on 4 November 2015 (1 page) |
5 January 2016 | Termination of appointment of Andrew John Corden as a secretary on 1 December 2015 (1 page) |
5 January 2016 | Appointment of Cecpm Limited as a secretary on 1 December 2015 (2 pages) |
5 January 2016 | Termination of appointment of Andrew John Corden as a secretary on 1 December 2015 (1 page) |
5 January 2016 | Appointment of Cecpm Limited as a secretary on 1 December 2015 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
5 January 2015 | Secretary's details changed for Andrew John Corden on 1 December 2014 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Secretary's details changed for Andrew John Corden on 1 December 2014 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Secretary's details changed for Andrew John Corden on 1 December 2014 (1 page) |
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
23 February 2012 | Appointment of Mr Jeremy Andrew Rye as a director (3 pages) |
23 February 2012 | Appointment of Mr Jeremy Andrew Rye as a director (3 pages) |
5 January 2012 | Director's details changed for Juliet Mary Walshe on 1 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Linda Jones on 1 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Linda Jones on 1 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Constance Anne Dale on 1 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Constance Anne Dale on 1 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Linda Jones on 1 December 2011 (2 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Director's details changed for Constance Anne Dale on 1 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Juliet Mary Walshe on 1 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Juliet Mary Walshe on 1 December 2011 (2 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
24 January 2011 | Director's details changed for Constance Anne Dale on 10 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Constance Anne Dale on 10 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (16 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (16 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
4 March 2010 | Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
10 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
10 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 122 motspur park new malden surrey KT3 6PF (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 122 motspur park new malden surrey KT3 6PF (1 page) |
2 February 2009 | Location of register of members (1 page) |
2 February 2009 | Location of register of members (1 page) |
2 February 2009 | Director's change of particulars / constance anthony / 30/12/2008 (1 page) |
2 February 2009 | Director's change of particulars / constance anthony / 30/12/2008 (1 page) |
2 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
18 June 2008 | Director appointed linda jones (2 pages) |
18 June 2008 | Director appointed linda jones (2 pages) |
8 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: 170 worple road wimbledon SW20 8PR (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 170 worple road wimbledon SW20 8PR (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New secretary appointed (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 January 2005 | Return made up to 31/12/04; change of members (6 pages) |
18 January 2005 | Return made up to 31/12/04; change of members (6 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 January 2004 | Return made up to 31/12/03; change of members (6 pages) |
19 January 2004 | Return made up to 31/12/03; change of members (6 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
30 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members
|
13 January 1998 | Return made up to 31/12/97; full list of members
|
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
15 April 1997 | Full accounts made up to 31 March 1996 (5 pages) |
15 April 1997 | Full accounts made up to 31 March 1996 (5 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members
|
26 January 1997 | Return made up to 31/12/96; no change of members
|
5 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | Secretary resigned (1 page) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | Secretary resigned (1 page) |
18 February 1996 | New secretary appointed (2 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 July 1995 | Auditor's resignation (2 pages) |
25 July 1995 | Auditor's resignation (2 pages) |
5 March 1986 | Incorporation (14 pages) |
5 March 1986 | Incorporation (14 pages) |