Epsom
KT17 4HJ
Secretary Name | Andrew Learmonth Rait McNeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | 1 North Acre Banstead Surrey SM7 2EG |
Secretary Name | Mr Francis John Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Carlton Lodge Carlton Road South Park South Godstone Surrey RH9 8LD |
Secretary Name | Shona Irene Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(6 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 03 March 2017) |
Role | Company Director |
Correspondence Address | Ranworth Manor Swissland Hill, Dormans Park East Grinstead West Sussex RH19 2NA |
Registered Address | 38 College Road Epsom 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 |
99 at £1 | S.j. Mcneil 99.00% Ordinary |
---|---|
1 at £1 | Executors Of Estate Of A.l.r. Mcneil 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,243 |
Cash | £33,540 |
Current Liabilities | £63,714 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
5 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
3 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
3 November 2020 | Change of details for Mr Scott James Mcneil as a person with significant control on 25 October 2020 (2 pages) |
12 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 November 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
6 November 2018 | Director's details changed for Mr Scott James Mcneil on 25 October 2018 (2 pages) |
6 November 2018 | Director's details changed for Mr Scott James Mcneil on 25 October 2018 (2 pages) |
1 November 2018 | Registered office address changed from 20 Innovation Centre University Road Canterbury Kent CT2 7FG to 38 College Road Epsom KT17 4HJ on 1 November 2018 (1 page) |
23 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
3 March 2017 | Termination of appointment of Shona Irene Wilkinson as a secretary on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Shona Irene Wilkinson as a secretary on 3 March 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 February 2015 | Registered office address changed from Lullingstone House 5 Castle Street Canterbury Kent CT1 2FG to 20 Innovation Centre University Road Canterbury Kent CT2 7FG on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from Lullingstone House 5 Castle Street Canterbury Kent CT1 2FG to 20 Innovation Centre University Road Canterbury Kent CT2 7FG on 17 February 2015 (1 page) |
3 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Mr Scott James Mcneil on 3 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Scott James Mcneil on 3 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Mr Scott James Mcneil on 3 October 2009 (2 pages) |
5 December 2008 | Return made up to 03/10/08; full list of members (3 pages) |
5 December 2008 | Return made up to 03/10/08; full list of members (3 pages) |
19 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
6 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
6 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
27 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
16 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
10 November 2004 | Return made up to 03/10/04; full list of members (6 pages) |
10 November 2004 | Return made up to 03/10/04; full list of members (6 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
29 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
24 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
24 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
9 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
9 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
28 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
6 October 2000 | Return made up to 03/10/00; full list of members
|
6 October 2000 | Return made up to 03/10/00; full list of members
|
24 May 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 May 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
11 October 1999 | Return made up to 03/10/99; full list of members
|
11 October 1999 | Return made up to 03/10/99; full list of members
|
2 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
2 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 September 1997 | Return made up to 03/10/97; no change of members (4 pages) |
29 September 1997 | Return made up to 03/10/97; no change of members (4 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
16 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
16 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
11 October 1996 | New secretary appointed (1 page) |
11 October 1996 | New secretary appointed (1 page) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | Secretary resigned (1 page) |
5 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
18 October 1995 | Return made up to 03/10/95; full list of members (6 pages) |
18 October 1995 | Return made up to 03/10/95; full list of members (6 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: toledo farman close belton nr gt yarmouth NR31 9JR (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: toledo farman close belton nr gt yarmouth NR31 9JR (1 page) |
2 August 1990 | Company name changed\certificate issued on 02/08/90 (2 pages) |
2 August 1990 | Company name changed\certificate issued on 02/08/90 (2 pages) |
15 January 1990 | Resolutions
|
15 January 1990 | Resolutions
|
3 October 1989 | Incorporation (13 pages) |
3 October 1989 | Incorporation (13 pages) |