Company NameExecutive Presentation Limited
DirectorOwen Leslie Goldring
Company StatusActive
Company Number02678181
CategoryPrivate Limited Company
Incorporation Date16 January 1992(32 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameOwen Leslie Goldring
NationalityBritish
StatusCurrent
Appointed29 July 2003(11 years, 6 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address2 Mermaid House Cross Street
Portsmouth
Hampshire
PO1 3GF
Secretary NameMr Leslie John Ford Acpa
StatusCurrent
Appointed17 February 2015(23 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address68 Shaftesbury Cresent
Laleham
Middlesex
TW18 1QW
Director NameDr Owen Leslie Goldring
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(26 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mermaid House Cross Street
Portsmouth
Hampshire
PO1 3GF
Director NameMrs Carole Harding Roots
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(same day as company formation)
RoleManagement Development Consult
Country of ResidenceEngland
Correspondence Address2 Mermaid House Cross Street
Portsmouth
Hampshire
PO1 3GF
Secretary NameMargaret Cousens
NationalityBritish
StatusResigned
Appointed14 January 1994(1 year, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 July 2003)
RoleCompany Director
Correspondence Address9 Dene Drive
Orpington
Kent
BR6 9EB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 January 1992
Appointment Duration2 weeks (resigned 27 January 1992)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameFARR And Wyde Estates Limited (Corporation)
StatusResigned
Appointed13 January 1992
Appointment Duration2 years (resigned 14 January 1994)
Correspondence AddressKhanbhai House 4 Creswell Corner
Knaphill
Woking
Surrey
GU21 2JD

Location

Registered AddressOsbourne House
143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

59 at £1Mrs Carole Harding-roots
59.00%
Ordinary A
40 at £1Owen Leslie Goldring
40.00%
Ordinary A
1 at £1Mr Simon Geoffrey Harding-roots
1.00%
Ordinary A

Financials

Year2014
Net Worth-£1,077
Cash£593
Current Liabilities£2,162

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

8 January 2024Confirmation statement made on 7 January 2024 with updates (4 pages)
3 January 2024Termination of appointment of Carole Harding Roots as a director on 12 July 2021 (1 page)
3 January 2024Cessation of Carole Harding Roots as a person with significant control on 12 July 2021 (1 page)
28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
16 January 2023Confirmation statement made on 7 January 2023 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 January 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
18 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
20 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
3 January 2019Director's details changed for Mrs Carole Harding Roots on 24 September 2018 (2 pages)
3 January 2019Director's details changed for Dr Owen Leslie Goldring on 24 September 2018 (2 pages)
3 January 2019Change of details for Mrs Carole Harding Roots as a person with significant control on 24 September 2018 (2 pages)
3 January 2019Secretary's details changed for Owen Leslie Goldring on 24 September 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 March 2018Appointment of Dr Owen Leslie Goldring as a director on 14 February 2018 (2 pages)
24 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 February 2015Secretary's details changed for Owen Leslie Goldring on 5 September 2014 (1 page)
17 February 2015Appointment of Mr Leslie John Ford Acpa as a secretary on 17 February 2015 (2 pages)
17 February 2015Appointment of Mr Leslie John Ford Acpa as a secretary on 17 February 2015 (2 pages)
17 February 2015Director's details changed for Carole Harding Roots on 5 September 2014 (2 pages)
17 February 2015Director's details changed for Carole Harding Roots on 5 September 2014 (2 pages)
17 February 2015Secretary's details changed for Owen Leslie Goldring on 5 September 2014 (1 page)
17 February 2015Director's details changed for Carole Harding Roots on 5 September 2014 (2 pages)
17 February 2015Secretary's details changed for Owen Leslie Goldring on 5 September 2014 (1 page)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
25 October 2013Director's details changed for Carole Harding Roots on 9 September 2013 (2 pages)
25 October 2013Secretary's details changed for Owen Leslie Goldring on 9 September 2013 (2 pages)
25 October 2013Director's details changed for Carole Harding Roots on 9 September 2013 (2 pages)
25 October 2013Director's details changed for Carole Harding Roots on 9 September 2013 (2 pages)
25 October 2013Secretary's details changed for Owen Leslie Goldring on 9 September 2013 (2 pages)
25 October 2013Secretary's details changed for Owen Leslie Goldring on 9 September 2013 (2 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
21 January 2013Secretary's details changed for Owen Leslie Goldring on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Carole Harding Roots on 21 January 2013 (2 pages)
21 January 2013Secretary's details changed for Owen Leslie Goldring on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Carole Harding Roots on 21 January 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Carole Harding Roots on 1 January 2012 (2 pages)
11 January 2012Director's details changed for Carole Harding Roots on 1 January 2012 (2 pages)
11 January 2012Director's details changed for Carole Harding Roots on 1 January 2012 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 June 2011Director's details changed for Carole Harding Roots on 29 June 2011 (2 pages)
29 June 2011Secretary's details changed for Owen Leslie Goldring on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Carole Harding Roots on 29 June 2011 (2 pages)
29 June 2011Secretary's details changed for Owen Leslie Goldring on 29 June 2011 (2 pages)
14 June 2011Secretary's details changed for Owen Leslie Goldring on 6 April 2011 (2 pages)
14 June 2011Secretary's details changed for Owen Leslie Goldring on 6 April 2011 (2 pages)
14 June 2011Director's details changed for Carole Harding Roots on 6 April 2011 (2 pages)
14 June 2011Director's details changed for Carole Harding Roots on 6 April 2011 (2 pages)
14 June 2011Director's details changed for Carole Harding Roots on 6 April 2011 (2 pages)
14 June 2011Secretary's details changed for Owen Leslie Goldring on 6 April 2011 (2 pages)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 June 2010Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 9 June 2010 (1 page)
22 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 March 2009Return made up to 07/01/09; full list of members (3 pages)
19 March 2009Return made up to 07/01/09; full list of members (3 pages)
13 November 2008Return made up to 07/01/08; full list of members (3 pages)
13 November 2008Return made up to 07/01/08; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 March 2007Return made up to 07/01/07; full list of members (2 pages)
29 March 2007Return made up to 07/01/07; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 January 2006Return made up to 07/01/06; full list of members (3 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Return made up to 07/01/06; full list of members (3 pages)
12 January 2006Secretary's particulars changed (1 page)
12 January 2006Secretary's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 January 2005Return made up to 07/01/05; full list of members (6 pages)
27 January 2005Return made up to 07/01/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 January 2004Return made up to 07/01/04; full list of members (6 pages)
17 January 2004Return made up to 07/01/04; full list of members (6 pages)
21 August 2003Registered office changed on 21/08/03 from: 1 colnebridge close market squar staines middlesex TW18 4RZ (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Ad 28/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 2003Registered office changed on 21/08/03 from: 1 colnebridge close market squar staines middlesex TW18 4RZ (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Ad 28/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 February 2003Return made up to 16/01/03; full list of members (6 pages)
21 February 2003Registered office changed on 21/02/03 from: khanbhai house 4 cresswell corner anchor hill, knaphill woking, surrey GU21 2JD (1 page)
21 February 2003Return made up to 16/01/03; full list of members (6 pages)
21 February 2003Registered office changed on 21/02/03 from: khanbhai house 4 cresswell corner anchor hill, knaphill woking, surrey GU21 2JD (1 page)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 March 2002Return made up to 16/01/02; full list of members (6 pages)
15 March 2002Return made up to 16/01/02; full list of members (6 pages)
21 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2001Return made up to 16/01/01; full list of members (6 pages)
26 January 2001Return made up to 16/01/01; full list of members (6 pages)
15 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2000Director's particulars changed (1 page)
25 January 2000Director's particulars changed (1 page)
19 January 2000Return made up to 16/01/00; full list of members (6 pages)
19 January 2000Return made up to 16/01/00; full list of members (6 pages)
7 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
31 January 1999Return made up to 16/01/99; full list of members (6 pages)
31 January 1999Return made up to 16/01/99; full list of members (6 pages)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1998Return made up to 16/01/98; full list of members (7 pages)
14 January 1998Return made up to 16/01/98; full list of members (7 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1997Return made up to 16/01/97; full list of members (6 pages)
11 March 1997Return made up to 16/01/97; full list of members (6 pages)
12 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 February 1996Return made up to 16/01/96; full list of members (6 pages)
12 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1996Return made up to 16/01/96; full list of members (6 pages)
12 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
3 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
3 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Return made up to 16/01/95; full list of members (6 pages)
14 March 1995Return made up to 16/01/95; full list of members (6 pages)