Epsom
Surrey
KT19 8AD
Director Name | Mr Michael Anthony Hamilton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1999(7 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Waste Management Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 High Street Epsom Surrey KT19 8AD |
Secretary Name | Mr Michael Anthony Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 1999(7 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Waste Management Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 High Street Epsom Surrey KT19 8AD |
Director Name | Michael Anthony Hamilton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 1993) |
Role | Haulier |
Correspondence Address | 33 Tattenham Grove Epsom Surrey KT18 5QW |
Director Name | Mr Robert Charles Hamilton |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 1996) |
Role | Haulier |
Correspondence Address | Flat 34 Thackeroy Manor Manor Park Road Sutton Surrey |
Secretary Name | Michael Anthony Hamilton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 1993) |
Role | Haulier |
Correspondence Address | 33 Tattenham Grove Epsom Surrey KT18 5QW |
Secretary Name | Mr Michael Anthony Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 1993) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tattenham Grove Epsom Surrey KT18 5QW |
Secretary Name | Mrs Carol Ann Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 October 1993) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tattenham Grove Epsom Surrey KT18 5QW |
Director Name | Mr Michael Anthony Hamilton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 November 1996) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tattenham Grove Epsom Surrey KT18 5QW |
Secretary Name | Patricia Dawn Ely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | 70 Rosedale Road Stoneleigh Surrey KT17 2JH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | epsomskiphire.co.uk |
---|---|
Telephone | 01372 744190 |
Telephone region | Esher |
Registered Address | 6 Weir Road London SW19 8UG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michael Anthony Hamilton 50.00% Ordinary |
---|---|
1 at £1 | Robert Hamilton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,020 |
Current Liabilities | £331,766 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
3 September 2005 | Delivered on: 10 September 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 November 2020 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
---|---|
28 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
15 May 2020 | Change of details for Mr Michael Anthony Hamilton as a person with significant control on 15 May 2020 (2 pages) |
15 May 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
12 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
11 September 2019 | Change of details for Mr Robert Hamilton as a person with significant control on 30 August 2019 (2 pages) |
10 September 2019 | Secretary's details changed for Mr Michael Anthony Hamilton on 10 September 2019 (1 page) |
10 September 2019 | Change of details for Mr Michael Anthony Hamilton as a person with significant control on 30 August 2019 (2 pages) |
10 September 2019 | Director's details changed for Carol Ann Hamilton on 30 August 2019 (2 pages) |
10 September 2019 | Director's details changed for Mr Michael Anthony Hamilton on 10 September 2019 (2 pages) |
10 September 2019 | Director's details changed for Mrs Carol Ann Hamilton on 30 August 2019 (2 pages) |
23 April 2019 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 10 High Street Epsom Surrey KT19 8AD on 23 April 2019 (1 page) |
18 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
3 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
14 October 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 December 2013 | Registered office address changed from First Floor 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from First Floor 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from First Floor 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page) |
5 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
19 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
13 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
13 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
26 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
26 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
11 May 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
11 May 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
23 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
23 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
14 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
14 July 2004 | Full accounts made up to 31 August 2003 (13 pages) |
14 July 2004 | Full accounts made up to 31 August 2003 (13 pages) |
15 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
9 July 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
9 July 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 19A high street cobham surrey KT11 3DH (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 19A high street cobham surrey KT11 3DH (1 page) |
26 October 2002 | Return made up to 30/08/02; full list of members (8 pages) |
26 October 2002 | Return made up to 30/08/02; full list of members (8 pages) |
28 June 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
28 June 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
10 September 2001 | Return made up to 30/08/01; full list of members
|
10 September 2001 | Return made up to 30/08/01; full list of members
|
28 March 2001 | Full accounts made up to 31 August 2000 (12 pages) |
28 March 2001 | Full accounts made up to 31 August 2000 (12 pages) |
14 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
14 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
10 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
10 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
15 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
15 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
22 July 1999 | New secretary appointed;new director appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed;new director appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Resolutions
|
2 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
2 July 1999 | Resolutions
|
14 October 1998 | Return made up to 30/08/98; no change of members (4 pages) |
14 October 1998 | Return made up to 30/08/98; no change of members (4 pages) |
19 August 1998 | Full accounts made up to 31 August 1997 (10 pages) |
19 August 1998 | Full accounts made up to 31 August 1997 (10 pages) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
19 February 1998 | Return made up to 30/08/97; no change of members (4 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Return made up to 30/08/97; no change of members (4 pages) |
19 February 1998 | New secretary appointed (2 pages) |
27 January 1998 | Full accounts made up to 31 August 1996 (12 pages) |
27 January 1998 | Full accounts made up to 31 August 1996 (12 pages) |
8 September 1996 | Return made up to 30/08/96; full list of members (6 pages) |
8 September 1996 | Return made up to 30/08/96; full list of members (6 pages) |
14 June 1996 | Full accounts made up to 31 August 1995 (13 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: ibex house baker street weybridge surrey KT13 8AH (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: ibex house baker street weybridge surrey KT13 8AH (1 page) |
14 June 1996 | Full accounts made up to 31 August 1995 (13 pages) |
28 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
28 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (12 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (12 pages) |
24 September 1993 | Restoration by order of the court (1 page) |
24 September 1993 | Restoration by order of the court (1 page) |
28 November 1991 | Memorandum and Articles of Association (8 pages) |
28 November 1991 | Memorandum and Articles of Association (8 pages) |
30 August 1991 | Incorporation (9 pages) |
30 August 1991 | Incorporation (9 pages) |