Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Secretary Name | Mr Andrew Jason Moss |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2005(17 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Leasing Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Mr Philip Grant Harrison |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2006(18 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Mr Derek Ludlow |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 August 2005) |
Role | Broker |
Country of Residence | England |
Correspondence Address | Beechlands Bridge Way Chipstead Coulsdon Surrey CR5 3PX |
Director Name | Shirley Ann Ludlow |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 August 2005) |
Role | Company Director |
Correspondence Address | Beechlands Bridge Way Chipstead Coulsdon Surrey CR5 3PX |
Secretary Name | Shirley Ann Ludlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 August 2005) |
Role | Company Director |
Correspondence Address | Beechlands Bridge Way Chipstead Coulsdon Surrey CR5 3PX |
Director Name | Ian Meredith Blower |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 December 2010) |
Role | Asset Financier |
Country of Residence | England |
Correspondence Address | 24 Granta Leys Linton Cambridgeshire CB21 4YT |
Director Name | Mr Patrick Joseph O'Brien |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 2005(17 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 December 2005) |
Role | Asset Financier |
Country of Residence | United Kingdom |
Correspondence Address | Starlings 4 Laurel Drive Oxted Surrey RH8 9DT |
Registered Address | Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
4 at £1 | Philip Grant Harrison 40.00% Ordinary |
---|---|
3 at £1 | Andrew Jason Moss 30.00% Ordinary |
2 at £1 | Philomena Ellen Pearce 20.00% Ordinary |
1 at £1 | Katie Axtel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £224,168 |
Cash | £164,197 |
Current Liabilities | £629,531 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (8 months ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 2 weeks from now) |
31 January 2011 | Delivered on: 8 February 2011 Persons entitled: Sg Equipment Finance Limited Classification: Guarantee and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the equipment, all proceeds of sale or other disposition of the equipment and all insurance monies receivable see image for full details. Outstanding |
---|
15 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
5 November 2020 | Director's details changed for Mr Andrew Jason Moss on 4 November 2020 (2 pages) |
5 November 2020 | Secretary's details changed for Mr Andrew Jason Moss on 4 November 2020 (1 page) |
4 November 2020 | Change of details for Mr Andrew Jason Moss as a person with significant control on 4 November 2020 (2 pages) |
4 November 2020 | Change of details for Mr Philip Grant Harrison as a person with significant control on 4 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr Philip Grant Harrison on 4 November 2020 (2 pages) |
16 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
6 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
10 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 October 2018 | Registered office address changed from Haslers Old Station Road Loughton IG10 4PL to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 18 October 2018 (1 page) |
9 October 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
22 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
4 September 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
4 September 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
17 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
27 June 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
27 June 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
20 November 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
20 November 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
19 September 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
19 September 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
16 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Termination of appointment of Ian Blower as a director (2 pages) |
3 March 2011 | Termination of appointment of Ian Blower as a director (2 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Director's details changed for Ian Meredith Blower on 9 November 2009 (3 pages) |
26 October 2010 | Director's details changed for Ian Meredith Blower on 9 November 2009 (3 pages) |
26 October 2010 | Director's details changed for Ian Meredith Blower on 9 November 2009 (3 pages) |
1 September 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
1 September 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
20 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (5 pages) |
24 July 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
24 July 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
4 November 2008 | Return made up to 07/09/08; full list of members (5 pages) |
4 November 2008 | Return made up to 07/09/08; full list of members (5 pages) |
6 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
6 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
14 December 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
14 December 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
20 November 2007 | Return made up to 07/09/07; full list of members (4 pages) |
20 November 2007 | Return made up to 07/09/07; full list of members (4 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
11 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
11 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
21 September 2006 | Return made up to 07/09/06; full list of members
|
21 September 2006 | Return made up to 07/09/06; full list of members
|
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
18 October 2005 | Return made up to 07/09/05; full list of members
|
18 October 2005 | Return made up to 07/09/05; full list of members
|
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New secretary appointed;new director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New secretary appointed;new director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Secretary resigned;director resigned (1 page) |
7 September 2005 | Secretary resigned;director resigned (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 November 2004 | Return made up to 07/09/04; full list of members (7 pages) |
1 November 2004 | Return made up to 07/09/04; full list of members (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
19 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
19 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
28 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
19 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
19 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
8 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
10 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: crown house 2-8 gloucester road redhill surrey RH1 1AZ (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: crown house 2-8 gloucester road redhill surrey RH1 1AZ (1 page) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 October 2000 | Return made up to 07/09/00; full list of members (6 pages) |
26 October 2000 | Return made up to 07/09/00; full list of members (6 pages) |
17 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
17 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: albany house 128 station road redhill surrey. RH1 1ET (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: albany house 128 station road redhill surrey. RH1 1ET (1 page) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 October 1997 | Return made up to 07/09/97; full list of members (6 pages) |
23 October 1997 | Return made up to 07/09/97; full list of members (6 pages) |
20 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 November 1996 | Return made up to 07/09/96; no change of members (4 pages) |
12 November 1996 | Return made up to 07/09/96; no change of members (4 pages) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 November 1994 | Return made up to 07/09/94; full list of members (6 pages) |
11 November 1994 | Return made up to 07/09/94; full list of members (6 pages) |