Epsom
Surrey
KT19 8DA
Director Name | Kenneth David Buckman |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 1994) |
Role | Co Director |
Correspondence Address | 38 Wild Herons Hook Basingstoke Hampshire RG27 9SF |
Director Name | Trevor John Randall |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 1994) |
Role | Co Director |
Correspondence Address | 73 Trevelyan Bracknell Berkshire RG12 8YD |
Director Name | Mr Peter George Suker |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 1994) |
Role | Co Director |
Correspondence Address | 12 Oaktree Way Little Sandhurst Camberley Surrey GU17 8QS |
Secretary Name | Mr Peter George Suker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 1994) |
Role | Co Director |
Correspondence Address | 12 Oaktree Way Little Sandhurst Camberley Surrey GU17 8QS |
Director Name | John Alexander William Gauld |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 21 September 2014) |
Role | Engineer |
Correspondence Address | Burners Aldershot Road Pirbright Woking Surrey GU24 0DJ |
Secretary Name | Tracey Ann Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1996) |
Role | Administrator |
Correspondence Address | 62 Pages Lane Uxbridge Middlesex UB8 1XT |
Director Name | Ian Simon Wilson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1997) |
Role | Engineer |
Correspondence Address | 62 Pages Lane Uxbridge Middlesex UB8 1XT |
Director Name | Mrs Anne Marie Aimee Pierrette Gauld |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 1996(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 01 December 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 56 Rogers Lane Stoke Poges Buckinghamshire SL2 4LF |
Secretary Name | Anne Marie Aimee Pierrette Gauld |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 30 April 1996(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 01 December 2017) |
Role | Secretary |
Correspondence Address | 56 Rogers Lane Stoke Poges Buckinghamshire SL2 4LF |
Director Name | Mr Julian Xavier Aime Gauld |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sl2 |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 197 Kingston Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £712,160 |
Cash | £6,184 |
Current Liabilities | £46,010 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
26 April 1996 | Delivered on: 3 May 1996 Satisfied on: 5 May 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies listed therein 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. Fully Satisfied |
---|---|
21 December 1994 | Delivered on: 29 December 1994 Satisfied on: 5 May 2012 Persons entitled: Barclays 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. Fully Satisfied |
30 November 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
---|---|
30 May 2020 | Confirmation statement made on 20 May 2020 with updates (5 pages) |
21 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
31 May 2019 | Confirmation statement made on 20 May 2019 with updates (5 pages) |
23 April 2019 | Notification of Celine Andree Gauld as a person with significant control on 27 February 2019 (2 pages) |
23 April 2019 | Notification of Julian Xavier Aime Gauld as a person with significant control on 27 February 2019 (2 pages) |
23 April 2019 | Cessation of Anne Marie Aimee Pierrette Gauld as a person with significant control on 27 February 2019 (1 page) |
15 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
1 June 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
31 January 2018 | Termination of appointment of Anne Marie Aimee Pierrette Gauld as a director on 1 December 2017 (1 page) |
31 January 2018 | Termination of appointment of Anne Marie Aimee Pierrette Gauld as a secretary on 1 December 2017 (1 page) |
31 January 2018 | Appointment of Mr Julian Xavier Aime Gauld as a director on 1 December 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
4 October 2016 | Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 28 September 2016 (1 page) |
4 October 2016 | Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 28 September 2016 (1 page) |
4 October 2016 | Director's details changed for Anne Marie Aimee Pierrette Gauld on 28 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Anne Marie Aimee Pierrette Gauld on 28 September 2016 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
15 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
5 February 2016 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 5 February 2016 (1 page) |
5 February 2016 | Director's details changed for Anne Marie Aimee Pierrette Gauld on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Anne Marie Aimee Pierrette Gauld on 5 February 2016 (2 pages) |
5 February 2016 | Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 5 February 2016 (1 page) |
5 February 2016 | Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 5 February 2016 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
7 November 2014 | Termination of appointment of John Alexander William Gauld as a director on 21 September 2014 (1 page) |
7 November 2014 | Appointment of Miss Celine Andree Gauld as a director on 7 November 2014 (2 pages) |
7 November 2014 | Appointment of Miss Celine Andree Gauld as a director on 7 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of John Alexander William Gauld as a director on 21 September 2014 (1 page) |
7 November 2014 | Appointment of Miss Celine Andree Gauld as a director on 7 November 2014 (2 pages) |
1 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
24 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
30 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
15 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
15 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
7 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
1 July 2009 | Return made up to 20/05/09; full list of members (4 pages) |
1 July 2009 | Return made up to 20/05/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
8 August 2008 | Return made up to 20/05/08; full list of members (4 pages) |
8 August 2008 | Return made up to 20/05/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
10 August 2007 | Return made up to 20/05/07; full list of members (3 pages) |
10 August 2007 | Return made up to 20/05/07; full list of members (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
13 July 2006 | Return made up to 20/05/06; full list of members (3 pages) |
13 July 2006 | Return made up to 20/05/06; full list of members (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
25 June 2005 | Return made up to 20/05/05; full list of members (3 pages) |
25 June 2005 | Return made up to 20/05/05; full list of members (3 pages) |
3 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
2 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
16 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
30 May 2003 | Return made up to 20/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 20/05/03; full list of members (8 pages) |
3 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
30 May 2002 | Return made up to 20/05/02; change of members (8 pages) |
30 May 2002 | Return made up to 20/05/02; change of members (8 pages) |
6 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
6 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
31 May 2001 | Return made up to 20/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 20/05/01; full list of members (7 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: c/o cooper witton metcalfe the clock house 13 church road sundridge sevenoaks kent TN14 6DT (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: c/o cooper witton metcalfe the clock house 13 church road sundridge sevenoaks kent TN14 6DT (1 page) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
9 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
9 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
20 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
20 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
1 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
1 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
22 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
24 May 1998 | Return made up to 20/05/98; full list of members (6 pages) |
24 May 1998 | Return made up to 20/05/98; full list of members (6 pages) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Secretary resigned (1 page) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
12 December 1997 | Return made up to 20/05/96; no change of members (4 pages) |
12 December 1997 | Return made up to 20/05/96; no change of members (4 pages) |
12 December 1997 | New secretary appointed;new director appointed (2 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: c/o m a cooper and company 94 high street (rear entrance) carshalton surrey SM5 3AE (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: c/o m a cooper and company 94 high street (rear entrance) carshalton surrey SM5 3AE (1 page) |
12 December 1997 | Return made up to 20/05/97; no change of members
|
12 December 1997 | New secretary appointed;new director appointed (2 pages) |
12 December 1997 | Return made up to 20/05/97; no change of members
|
5 August 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
5 August 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Accounting reference date shortened from 30/09 to 28/02 (1 page) |
1 May 1996 | Accounting reference date shortened from 30/09 to 28/02 (1 page) |
14 September 1995 | Return made up to 20/05/95; full list of members
|
14 September 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
14 September 1995 | Return made up to 20/05/95; full list of members
|
14 September 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
13 July 1995 | Director resigned;new director appointed (2 pages) |
13 July 1995 | Director resigned;new director appointed (2 pages) |
29 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
29 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
29 December 1994 | Particulars of mortgage/charge (3 pages) |
29 December 1994 | Particulars of mortgage/charge (3 pages) |