Epsom
Surrey
KT17 1LD
Director Name | Mr Paul Barrington Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2005(16 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Blue Barn Farm St Georges Hill Weybridge Surrey KT13 0NH |
Secretary Name | Giles Mahoney |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2005(16 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Healthcare |
Correspondence Address | Goodwood Goodwood Guildford Road Great Bookham Surrey KT23 4LA |
Director Name | Mr Benjamin Paul Williams |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2015(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Filament Walk Suite 216 London SW18 4GQ |
Director Name | Mr Peter John Moys |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(27 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Filament Walk Suite 216 London SW18 4GQ |
Director Name | Richard Kingston Burt |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Fawe Park Road Putney London SW15 2EG |
Director Name | Mr Lambert Dunstan Carton Kelly |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 April 1997) |
Role | Retired |
Correspondence Address | 33 Riverfield Portsmouth Road Cobham Surrey KT11 1JQ |
Secretary Name | Mr Lambert Dunstan Carton Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 April 1997) |
Role | Company Director |
Correspondence Address | 33 Riverfield Portsmouth Road Cobham Surrey KT11 1JQ |
Director Name | Mr Jonathon James Clark |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 May 1995) |
Role | Business Analyst |
Correspondence Address | 23 Riverfield Portsmouth Road Cobham Surrey KT11 1JQ |
Director Name | Mr Douglas Quinton Scammell |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | 25 Riverfield Portsmouth Road Cobham Surrey KT11 1JQ |
Director Name | Amanda Jane Collins |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(6 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 24 May 2005) |
Role | Personal Assisatant Secretary |
Correspondence Address | 29 Riverfield Portsmouth Road Cobham Surrey KT11 1JQ |
Director Name | Barbara Moore |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(6 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 24 May 2005) |
Role | Retired Legal Secretary |
Correspondence Address | 31 Riverfield Portsmouth Road Cobham Surrey KT11 1JQ |
Secretary Name | Amanda Jane Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1997(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 May 2005) |
Role | Personal Assisatant Secretary |
Correspondence Address | 29 Riverfield Portsmouth Road Cobham Surrey KT11 1JQ |
Director Name | Cyril Charles William Richards |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(8 years, 12 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 June 2010) |
Role | Retired |
Correspondence Address | 1 Maes Y Rhedyn Talbot Green Pontyclun Mid Glamorgan CF72 8AN Wales |
Director Name | Tracy Mahoney |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2015) |
Role | Teacher |
Correspondence Address | 26 Langton Avenue Epsom Surrey KT17 1LD |
Registered Address | No 1 Filament Walk Suite 216 London SW18 4GQ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £35,687 |
Cash | £4,249 |
Current Liabilities | £2,397 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
16 December 2021 | Delivered on: 23 December 2021 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: The freehold property known as 21-37 portsmouth road, cobham, KT11 1JQ registered at the land registry with title number SY163360. Outstanding |
---|---|
16 December 2021 | Delivered on: 22 December 2021 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
16 December 2021 | Delivered on: 21 December 2021 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: All that freehold property known as 21-37 portsmouth road, cobham, KT11 1JQ registered at the land registry under title number SY163360. Outstanding |
9 May 2018 | Delivered on: 18 May 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: See debenture. Outstanding |
9 May 2018 | Delivered on: 14 May 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 21 - 37 riverside, portsmouth road, cobham, KT11 1JQ (title number: SY163360). Outstanding |
14 March 2016 | Delivered on: 23 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 21-37 riverfield portsmouth road cobham t/no SY163360. Outstanding |
3 February 2016 | Delivered on: 22 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 July 1992 | Delivered on: 12 August 1992 Satisfied on: 21 January 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a riverfield, portsmouth road, cobham, surrey and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
3 July 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 23 May 2019 with updates (5 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
11 June 2018 | Satisfaction of charge 022914380003 in full (1 page) |
18 May 2018 | Registration of charge 022914380005, created on 9 May 2018 (40 pages) |
14 May 2018 | Registration of charge 022914380004, created on 9 May 2018 (7 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
2 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
2 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 June 2016 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Argyll House All Saints Passage Wandsworth High Street London SW18 1EP on 28 June 2016 (1 page) |
28 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Giles Mahoney on 1 May 2016 (2 pages) |
28 June 2016 | Director's details changed for Giles Mahoney on 1 May 2016 (2 pages) |
28 June 2016 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Argyll House All Saints Passage Wandsworth High Street London SW18 1EP on 28 June 2016 (1 page) |
28 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
23 March 2016 | Registration of charge 022914380003, created on 14 March 2016 (9 pages) |
23 March 2016 | Registration of charge 022914380003, created on 14 March 2016 (9 pages) |
22 February 2016 | Registration of charge 022914380002, created on 3 February 2016 (5 pages) |
22 February 2016 | Registration of charge 022914380002, created on 3 February 2016 (5 pages) |
21 January 2016 | Satisfaction of charge 1 in full (1 page) |
21 January 2016 | Termination of appointment of Tracy Mahoney as a director on 31 December 2015 (1 page) |
21 January 2016 | Termination of appointment of Tracy Mahoney as a director on 31 December 2015 (1 page) |
21 January 2016 | Satisfaction of charge 1 in full (1 page) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
14 September 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
14 September 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
14 September 2015 | Appointment of Mr Peter John Moys as a director on 1 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Peter John Moys as a director on 1 September 2015 (2 pages) |
26 August 2015 | Appointment of Mr Benjamin Paul Williams as a director on 25 May 2015 (2 pages) |
26 August 2015 | Appointment of Mr Benjamin Paul Williams as a director on 25 May 2015 (2 pages) |
27 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 April 2015 | Secretary's details changed for Giles Mahoney on 30 April 2015 (1 page) |
30 April 2015 | Secretary's details changed for Giles Mahoney on 30 April 2015 (1 page) |
30 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
30 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
2 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page) |
31 May 2013 | Registered office address changed from 1St Floor 78 Portsmouth Road Cobham Surrey KT11 1PP on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from 1St Floor 78 Portsmouth Road Cobham Surrey KT11 1PP on 31 May 2013 (1 page) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Director's details changed for Tracy Mahoney on 6 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Giles Mahoney on 6 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Giles Mahoney on 6 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Tracy Mahoney on 6 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Giles Mahoney on 6 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Tracy Mahoney on 6 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Termination of appointment of Cyril Richards as a director (1 page) |
9 August 2010 | Termination of appointment of Cyril Richards as a director (1 page) |
7 June 2010 | Termination of appointment of Cyril Richards as a director (2 pages) |
7 June 2010 | Termination of appointment of Cyril Richards as a director (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
8 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 July 2008 | Return made up to 23/05/08; full list of members (5 pages) |
17 July 2008 | Return made up to 23/05/08; full list of members (5 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 September 2007 | Return made up to 23/05/07; no change of members (8 pages) |
5 September 2007 | Return made up to 23/05/07; no change of members (8 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 August 2006 | Return made up to 23/05/06; full list of members (14 pages) |
18 August 2006 | Return made up to 23/05/06; full list of members (14 pages) |
15 February 2006 | New director appointed (5 pages) |
15 February 2006 | New director appointed (5 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 November 2005 | Return made up to 23/05/05; full list of members (12 pages) |
17 November 2005 | Return made up to 23/05/05; full list of members (12 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
15 September 2004 | Return made up to 23/05/04; full list of members
|
15 September 2004 | Return made up to 23/05/04; full list of members
|
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 August 2003 | Return made up to 23/05/03; full list of members (12 pages) |
26 August 2003 | Return made up to 23/05/03; full list of members (12 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 19A high street cobham surrey KT11 3DH (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 19A high street cobham surrey KT11 3DH (1 page) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 June 2002 | Return made up to 23/05/02; full list of members (12 pages) |
20 June 2002 | Return made up to 23/05/02; full list of members (12 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 July 2001 | Return made up to 23/05/01; full list of members (11 pages) |
5 July 2001 | Return made up to 23/05/01; full list of members (11 pages) |
11 April 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
11 April 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 July 2000 | Return made up to 23/05/00; full list of members (11 pages) |
5 July 2000 | Return made up to 23/05/00; full list of members (11 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
23 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
23 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
8 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
8 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
17 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
9 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
9 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
22 September 1997 | Registered office changed on 22/09/97 from: 33 riverfield portsmouth road cobham surrey KT11 1JQ (1 page) |
22 September 1997 | Registered office changed on 22/09/97 from: 33 riverfield portsmouth road cobham surrey KT11 1JQ (1 page) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Return made up to 23/05/97; change of members (6 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Return made up to 23/05/97; change of members (6 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Secretary resigned;director resigned (1 page) |
2 September 1997 | Secretary resigned;director resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
1 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
1 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
16 May 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
16 May 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 June 1995 | Return made up to 23/05/95; change of members (6 pages) |
13 June 1995 | Return made up to 23/05/95; change of members (6 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
31 August 1988 | Incorporation (14 pages) |
31 August 1988 | Incorporation (14 pages) |