Epsom
Surrey
KT17 4HJ
Director Name | Mr Gary Phillips |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(33 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 College Road Epsom Surrey KT17 4HJ |
Director Name | Mr Myles Nicholas Poulton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(33 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 38 College Road Epsom Surrey KT17 4HJ |
Director Name | Mr Roger Frederick Kilby |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 January 1996) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Southside Wimbledon Common London SW19 4TG |
Secretary Name | Maureen Elizabeth Stopher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | 3 Southside Wimbledon Common London SW19 4TG |
Director Name | David Leslie Faulkner |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 1998) |
Role | Government Officer |
Correspondence Address | 7a Grosvenor Hill London SW19 4RU |
Director Name | Valerie Ann Gaisford-st Lawrence |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 June 2004) |
Role | Money Broker |
Correspondence Address | 7e Grosvenor Hill Wimbledon Village London SW19 4RU |
Director Name | Valerie Catherine Maux |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 April 2002) |
Role | Teacher |
Correspondence Address | 7d Grosvenor Hill London SW19 4RU |
Director Name | Gwyneth St Clair Verdon Roe |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | 7g Grosvenor Hill London SW19 4RU |
Director Name | Mr Simon Rhodes |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(7 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 15 February 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 38 College Road Epsom Surrey KT17 4HJ |
Secretary Name | David Leslie Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 1998) |
Role | Government Officer |
Correspondence Address | 7a Grosvenor Hill London SW19 4RU |
Secretary Name | Mr Simon Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(10 years, 1 month after company formation) |
Appointment Duration | 25 years, 8 months (resigned 05 December 2023) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 38 College Road Epsom Surrey KT17 4HJ |
Director Name | Mark David James Singleton |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 February 2014) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 7f Grosvenor Hill Wimbledon London SW19 4RU |
Director Name | Mrs Bethany Francesca Emma Hunt |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(26 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 May 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7j Grosvenor Hill Wimbledon SW19 4RU |
Director Name | Mr David George Hadden |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(31 years after company formation) |
Appointment Duration | 2 years (resigned 11 March 2021) |
Role | Retired Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 38 College Road Epsom Surrey KT17 4HJ |
Registered Address | 38 College Road Epsom Surrey KT17 4HJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | College |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,761 |
Cash | £28,816 |
Current Liabilities | £26,265 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
15 March 2021 | Appointment of Mr Gary Phillips as a director on 15 March 2021 (2 pages) |
---|---|
15 March 2021 | Appointment of Mr Myles Nicholas Poulton as a director on 15 March 2021 (2 pages) |
15 March 2021 | Termination of appointment of David George Hadden as a director on 11 March 2021 (1 page) |
27 January 2021 | Micro company accounts made up to 31 July 2020 (1 page) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
20 April 2020 | Micro company accounts made up to 31 July 2019 (1 page) |
7 April 2020 | Amended micro company accounts made up to 31 July 2018 (2 pages) |
19 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
31 July 2019 | Termination of appointment of Simon Rhodes as a director on 15 February 2019 (1 page) |
28 February 2019 | Appointment of Ms Stavroula Gkinni as a director on 15 February 2019 (2 pages) |
28 February 2019 | Appointment of Mr David George Hadden as a director on 15 February 2019 (2 pages) |
4 February 2019 | Micro company accounts made up to 31 July 2018 (1 page) |
13 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 July 2017 (1 page) |
30 November 2017 | Micro company accounts made up to 31 July 2017 (1 page) |
8 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 June 2017 | Termination of appointment of Bethany Francesca Emma Hunt as a director on 3 May 2017 (1 page) |
9 June 2017 | Termination of appointment of Bethany Francesca Emma Hunt as a director on 3 May 2017 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 31 July 2016 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 July 2016 (2 pages) |
16 January 2017 | Second filing of Confirmation Statement dated 31/07/2016 (4 pages) |
16 January 2017 | Second filing of Confirmation Statement dated 31/07/2016 (4 pages) |
27 September 2016 | Confirmation statement made on 31 July 2016 with updates
|
27 September 2016 | Confirmation statement made on 31 July 2016 with updates
|
13 February 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 13 February 2016 (1 page) |
13 February 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 13 February 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 July 2015 (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 July 2015 (2 pages) |
1 September 2015 | Annual return made up to 31 July 2015 no member list (3 pages) |
1 September 2015 | Annual return made up to 31 July 2015 no member list (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 July 2014 (2 pages) |
6 October 2014 | Director's details changed for Bethany Francesca Emma Frith on 30 August 2014 (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 July 2014 (2 pages) |
6 October 2014 | Director's details changed for Bethany Francesca Emma Frith on 30 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 31 July 2014 no member list (3 pages) |
28 August 2014 | Annual return made up to 31 July 2014 no member list (3 pages) |
21 March 2014 | Appointment of Bethany Francesca Emma Frith as a director (3 pages) |
21 March 2014 | Appointment of Bethany Francesca Emma Frith as a director (3 pages) |
5 March 2014 | Termination of appointment of Mark Singleton as a director (1 page) |
5 March 2014 | Termination of appointment of Mark Singleton as a director (1 page) |
21 February 2014 | Total exemption small company accounts made up to 31 July 2013 (2 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 July 2013 (2 pages) |
12 September 2013 | Annual return made up to 31 July 2013 no member list (3 pages) |
12 September 2013 | Annual return made up to 31 July 2013 no member list (3 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2012 (2 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2012 (2 pages) |
31 August 2012 | Annual return made up to 31 July 2012 no member list (3 pages) |
31 August 2012 | Annual return made up to 31 July 2012 no member list (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 July 2011 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 July 2011 (2 pages) |
7 September 2011 | Annual return made up to 31 July 2011 no member list (3 pages) |
7 September 2011 | Annual return made up to 31 July 2011 no member list (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Mr Simon Rhodes on 31 July 2010 (1 page) |
2 September 2010 | Secretary's details changed for Mr Simon Rhodes on 31 July 2010 (1 page) |
2 September 2010 | Director's details changed for Mr Simon Rhodes on 31 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 31 July 2010 no member list (3 pages) |
2 September 2010 | Director's details changed for Mr Simon Rhodes on 31 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 31 July 2010 no member list (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
11 November 2009 | Termination of appointment of Gwyneth Verdon Roe as a director (2 pages) |
11 November 2009 | Appointment of Mark David James Singleton as a director (3 pages) |
11 November 2009 | Appointment of Mark David James Singleton as a director (3 pages) |
11 November 2009 | Termination of appointment of Gwyneth Verdon Roe as a director (2 pages) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Annual return made up to 31/07/09 (2 pages) |
24 August 2009 | Location of debenture register (1 page) |
24 August 2009 | Location of debenture register (1 page) |
24 August 2009 | Annual return made up to 31/07/09 (2 pages) |
24 August 2009 | Director and secretary's change of particulars / simon rhodes / 31/12/2008 (1 page) |
24 August 2009 | Director and secretary's change of particulars / simon rhodes / 31/12/2008 (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 19 high street high street bookham leatherhead surrey KT23 4AA (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 19 high street high street bookham leatherhead surrey KT23 4AA (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 137 heythorp street london SW18 5BT united kingdom (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 137 heythorp street london SW18 5BT united kingdom (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from flat 7, 1 somerset road wimbledon london SW19 5JU (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from flat 7, 1 somerset road wimbledon london SW19 5JU (1 page) |
4 August 2008 | Annual return made up to 31/07/08 (2 pages) |
4 August 2008 | Annual return made up to 31/07/08 (2 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
28 August 2007 | Annual return made up to 31/07/07 (2 pages) |
28 August 2007 | Annual return made up to 31/07/07 (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
14 August 2006 | Annual return made up to 31/07/06 (2 pages) |
14 August 2006 | Annual return made up to 31/07/06 (2 pages) |
14 August 2006 | Location of debenture register (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: apartment 7 1 somerset road wimbledon london SW19 5JU (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: apartment 7 1 somerset road wimbledon london SW19 5JU (1 page) |
14 August 2006 | Location of register of members (1 page) |
14 August 2006 | Location of register of members (1 page) |
14 August 2006 | Location of debenture register (1 page) |
14 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 7J grosvenor hill wimbledon london SW19 4RU (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 7J grosvenor hill wimbledon london SW19 4RU (1 page) |
2 September 2005 | Annual return made up to 31/07/05 (4 pages) |
2 September 2005 | Annual return made up to 31/07/05 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
21 July 2004 | Annual return made up to 31/07/04 (4 pages) |
21 July 2004 | Annual return made up to 31/07/04 (4 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
24 July 2003 | Annual return made up to 31/07/03 (4 pages) |
24 July 2003 | Annual return made up to 31/07/03 (4 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
1 August 2002 | Annual return made up to 31/07/02 (4 pages) |
1 August 2002 | Annual return made up to 31/07/02 (4 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
25 April 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
9 August 2001 | Annual return made up to 31/07/01 (6 pages) |
9 August 2001 | Annual return made up to 31/07/01 (6 pages) |
29 March 2001 | Full accounts made up to 31 July 2000 (8 pages) |
29 March 2001 | Full accounts made up to 31 July 2000 (8 pages) |
9 August 2000 | Annual return made up to 31/07/00 (4 pages) |
9 August 2000 | Annual return made up to 31/07/00 (4 pages) |
18 January 2000 | Full accounts made up to 31 July 1999 (8 pages) |
18 January 2000 | Full accounts made up to 31 July 1999 (8 pages) |
6 October 1999 | Director's particulars changed (1 page) |
6 October 1999 | Director's particulars changed (1 page) |
11 August 1999 | Annual return made up to 31/07/99 (4 pages) |
11 August 1999 | Annual return made up to 31/07/99 (4 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
1 October 1998 | Annual return made up to 31/07/98
|
1 October 1998 | Annual return made up to 31/07/98
|
27 April 1998 | Secretary resigned;director resigned (1 page) |
27 April 1998 | Secretary resigned;director resigned (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | New secretary appointed (2 pages) |
27 January 1998 | Full accounts made up to 31 July 1997 (8 pages) |
27 January 1998 | Full accounts made up to 31 July 1997 (8 pages) |
23 September 1997 | Annual return made up to 31/07/97 (6 pages) |
23 September 1997 | Annual return made up to 31/07/97 (6 pages) |
3 February 1997 | Full accounts made up to 31 July 1996 (8 pages) |
3 February 1997 | Full accounts made up to 31 July 1996 (8 pages) |
6 September 1996 | Annual return made up to 31/07/96 (6 pages) |
6 September 1996 | Annual return made up to 31/07/96 (6 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: canisbay house 3 southside wimbledon common london. SW19 4TG (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: canisbay house 3 southside wimbledon common london. SW19 4TG (1 page) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Secretary resigned (1 page) |
27 February 1996 | New secretary appointed;new director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | New secretary appointed;new director appointed (2 pages) |
27 February 1996 | Secretary resigned (1 page) |
27 February 1996 | New director appointed (2 pages) |
28 November 1995 | Auditor's resignation (2 pages) |
28 November 1995 | Auditor's resignation (2 pages) |
21 July 1995 | Annual return made up to 31/07/95 (4 pages) |
21 July 1995 | Annual return made up to 31/07/95 (4 pages) |