Epsom
KT19 8BT
Director Name | Mr Andrew Colin Crampton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2019(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Assistant Production Controller In Printing |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Secretary Name | In Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 August 2016(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 22 South Street Epsom KT18 7PF |
Director Name | Mrs Ione Heather Dawn Inwood |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 11 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Longdown Fleet Hampshire GU52 7UY |
Director Name | Leslie George Inwood |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 11 August 2016) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 29 Longdown Fleet Hampshire GU52 7UY |
Secretary Name | Leslie George Inwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 11 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Longdown Fleet Hampshire GU52 7UY |
Director Name | Mr John Ernest Stevens |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 56 Oakdene Road Brockham Betchworth RH3 7JX |
Director Name | Mr Ian Andrew Muir |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 September 2020) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Shere Court Blackborough Road Reigate RH2 7DQ |
Secretary Name | Ms Alana Pittman |
---|---|
Status | Resigned |
Appointed | 11 August 2016(30 years, 3 months after company formation) |
Appointment Duration | 6 days (resigned 17 August 2016) |
Role | Company Director |
Correspondence Address | 27/29 27/29 High Street Ewell Village Surrey KT17 1SD |
Registered Address | 1st Floor, 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £4 | A.c. Crampton 4.00% Ordinary |
---|---|
1 at £4 | Amanda Mcloughlin 4.00% Ordinary |
1 at £4 | Anthony James Skelding & Amy Isabella Duff 4.00% Ordinary |
1 at £4 | C.s. Lewis & N.j. Grinyer 4.00% Ordinary |
1 at £4 | C.s. Shek 4.00% Ordinary |
1 at £4 | E. Nissan & R. Stirrat 4.00% Ordinary |
1 at £4 | Ernest Paine 4.00% Ordinary |
1 at £4 | I.d. Cole & J. Cole 4.00% Ordinary |
1 at £4 | Ian Andrew Muir 4.00% Ordinary |
1 at £4 | J. Taylor 4.00% Ordinary |
1 at £4 | John Stevens & Susan Stevens 4.00% Ordinary |
1 at £4 | Juliet Chinyanga & Maswera Simbiso 4.00% Ordinary |
1 at £4 | L.r. Sluman 4.00% Ordinary |
1 at £4 | Martin West 4.00% Ordinary |
1 at £4 | R. Simpson & W.h. Simpson 4.00% Ordinary |
1 at £4 | R.g. Perry & P.a. Perry 4.00% Ordinary |
1 at £4 | R.k. Ashmore & G.v. Ashmore 4.00% Ordinary |
1 at £4 | S. Matlock 4.00% Ordinary |
1 at £4 | Valinder Kaur Hayer 4.00% Ordinary |
1 at £4 | W.h. Winyard 4.00% Ordinary |
- | OTHER 20.00% - |
Year | 2014 |
---|---|
Net Worth | £43,567 |
Cash | £31,117 |
Current Liabilities | £3,561 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
9 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
8 February 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
16 September 2020 | Termination of appointment of Ian Andrew Muir as a director on 15 September 2020 (1 page) |
16 September 2020 | Cessation of Ian Andrew Muir as a person with significant control on 15 September 2020 (1 page) |
13 February 2020 | Notification of Andrew Colin Crampton as a person with significant control on 21 August 2019 (2 pages) |
13 February 2020 | Notification of Nikolai Grjaznov as a person with significant control on 14 August 2019 (2 pages) |
6 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
6 January 2020 | Termination of appointment of John Ernest Stevens as a director on 1 January 2020 (1 page) |
6 January 2020 | Cessation of John Ernest Stevens as a person with significant control on 1 January 2020 (1 page) |
15 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 August 2019 | Appointment of Mr Andrew Colin Crampton as a director on 21 August 2019 (2 pages) |
22 August 2019 | Appointment of Mr Nikolai Grjaznov as a director on 14 August 2019 (2 pages) |
25 July 2019 | Termination of appointment of Alana Pittman as a secretary on 17 August 2016 (1 page) |
25 July 2019 | Appointment of In Block Management Ltd as a secretary on 11 August 2016 (2 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 October 2017 | Registered office address changed from 27/29 27/29 High Street Ewell Village Surrey KT17 1SD England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 27/29 27/29 High Street Ewell Village Surrey KT17 1SD England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (8 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (8 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 August 2016 | Termination of appointment of Leslie George Inwood as a director on 11 August 2016 (1 page) |
13 August 2016 | Termination of appointment of Leslie George Inwood as a secretary on 11 August 2016 (1 page) |
13 August 2016 | Registered office address changed from 27/29 27/29 High Street Ewell Village Surrey KT17 1SD England to 27/29 27/29 High Street Ewell Village Surrey KT17 1SD on 13 August 2016 (1 page) |
13 August 2016 | Registered office address changed from 27/29 27/29 High Street Ewell Village Surrey KT17 1SD England to 27/29 27/29 High Street Ewell Village Surrey KT17 1SD on 13 August 2016 (1 page) |
13 August 2016 | Termination of appointment of Ione Heather Dawn Inwood as a director on 11 August 2016 (1 page) |
13 August 2016 | Appointment of Mr John Ernest Stevens as a director on 11 August 2016 (2 pages) |
13 August 2016 | Registered office address changed from 29 Longdown Fleet Hampshire GU52 7UY to 27/29 27/29 High Street Ewell Village Surrey KT17 1SD on 13 August 2016 (1 page) |
13 August 2016 | Termination of appointment of Ione Heather Dawn Inwood as a director on 11 August 2016 (1 page) |
13 August 2016 | Termination of appointment of Leslie George Inwood as a secretary on 11 August 2016 (1 page) |
13 August 2016 | Termination of appointment of Leslie George Inwood as a director on 11 August 2016 (1 page) |
13 August 2016 | Appointment of Mr Ian Andrew Muir as a director on 11 August 2016 (2 pages) |
13 August 2016 | Appointment of Mr Ian Andrew Muir as a director on 11 August 2016 (2 pages) |
13 August 2016 | Appointment of Mr John Ernest Stevens as a director on 11 August 2016 (2 pages) |
13 August 2016 | Registered office address changed from 29 Longdown Fleet Hampshire GU52 7UY to 27/29 27/29 High Street Ewell Village Surrey KT17 1SD on 13 August 2016 (1 page) |
13 August 2016 | Appointment of Ms Alana Pittman as a secretary on 11 August 2016 (2 pages) |
13 August 2016 | Appointment of Ms Alana Pittman as a secretary on 11 August 2016 (2 pages) |
6 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 February 2015 | Director's details changed for Mrs Ione Heather Dawn Inwood on 18 December 2014 (2 pages) |
12 February 2015 | Secretary's details changed for Leslie George Inwood on 18 December 2014 (1 page) |
12 February 2015 | Director's details changed for Leslie George Inwood on 18 December 2014 (2 pages) |
12 February 2015 | Director's details changed for Leslie George Inwood on 18 December 2014 (2 pages) |
12 February 2015 | Director's details changed for Mrs Ione Heather Dawn Inwood on 18 December 2014 (2 pages) |
12 February 2015 | Secretary's details changed for Leslie George Inwood on 18 December 2014 (1 page) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
25 January 2015 | Registered office address changed from Poplar Cottage Rye Common Odiham Hants RG29 1HT to 29 Longdown Fleet Hampshire GU52 7UY on 25 January 2015 (1 page) |
25 January 2015 | Registered office address changed from Poplar Cottage Rye Common Odiham Hants RG29 1HT to 29 Longdown Fleet Hampshire GU52 7UY on 25 January 2015 (1 page) |
14 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
27 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
8 September 2010 | Full accounts made up to 31 March 2010 (10 pages) |
8 September 2010 | Full accounts made up to 31 March 2010 (10 pages) |
23 February 2010 | Director's details changed for Mrs Ione Heather Dawn Inwood on 1 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (17 pages) |
23 February 2010 | Director's details changed for Leslie George Inwood on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Ione Heather Dawn Inwood on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Ione Heather Dawn Inwood on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Leslie George Inwood on 1 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (17 pages) |
23 February 2010 | Director's details changed for Leslie George Inwood on 1 January 2010 (2 pages) |
17 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
17 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (16 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (16 pages) |
30 December 2008 | Full accounts made up to 31 March 2008 (10 pages) |
30 December 2008 | Full accounts made up to 31 March 2008 (10 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (9 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (9 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
13 February 2007 | Return made up to 31/01/07; full list of members (10 pages) |
13 February 2007 | Return made up to 31/01/07; full list of members (10 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
16 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
16 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
8 March 2005 | Return made up to 31/01/05; change of members (7 pages) |
8 March 2005 | Return made up to 31/01/05; change of members (7 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
2 April 2004 | Return made up to 31/01/04; full list of members (13 pages) |
2 April 2004 | Return made up to 31/01/04; full list of members (13 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
17 March 2003 | Return made up to 31/01/03; change of members (7 pages) |
17 March 2003 | Return made up to 31/01/03; change of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
19 March 2002 | Return made up to 31/01/02; change of members (6 pages) |
19 March 2002 | Return made up to 31/01/02; change of members (6 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
8 March 2001 | Return made up to 31/01/01; full list of members (11 pages) |
8 March 2001 | Return made up to 31/01/01; full list of members (11 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 March 2000 | Return made up to 31/01/00; change of members
|
9 March 2000 | Return made up to 31/01/00; change of members
|
24 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
21 February 1999 | Return made up to 31/01/99; change of members (8 pages) |
21 February 1999 | Return made up to 31/01/99; change of members (8 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
25 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
25 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
10 April 1997 | Return made up to 31/01/97; full list of members (8 pages) |
10 April 1997 | Return made up to 31/01/97; full list of members (8 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
28 March 1996 | Return made up to 31/01/96; no change of members (6 pages) |
28 March 1996 | Return made up to 31/01/96; no change of members (6 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
30 September 1986 | Memorandum and Articles of Association (14 pages) |
30 September 1986 | Memorandum and Articles of Association (14 pages) |