Epsom
KT17 3EL
Secretary Name | Mr Alexander Shilton |
---|---|
Status | Current |
Appointed | 19 August 2014(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 4 Triangle House 2 Broomhill Road London SW18 4HX |
Director Name | Clive Richard Gresham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 October 1994) |
Role | Bank Manager |
Correspondence Address | PO Box 170 Winterhill Milton Keynes MK6 1AL |
Director Name | Paul Whitwam |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 October 1994) |
Role | Bank Manager |
Correspondence Address | Grafton Court Winterhill Milton Keynes Buckinghamshire MK6 1AL |
Secretary Name | Clive Richard Gresham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 October 1994) |
Role | Bank Manager |
Correspondence Address | PO Box 170 Winterhill Milton Keynes MK6 1AL |
Director Name | Simon Richard William Hicks |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 March 2007) |
Role | Film Director |
Correspondence Address | 27b Great George Street Bristol BS1 5QT |
Director Name | Kathleen Elizabeth Dorelli |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1996) |
Role | Administrator |
Correspondence Address | 7 Seaforth Gardens Stoneleigh Surrey KT19 0LR |
Director Name | Kevin John Horlock |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 September 2000) |
Role | Company Director |
Correspondence Address | 54 Wray Common Road Reigate RH2 0NB |
Secretary Name | Kevin John Horlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | 54 Wray Common Road Reigate RH2 0NB |
Director Name | Janet Susan Stemp |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 February 2001) |
Role | Administrator |
Correspondence Address | Burycroft 8 Madeira Walk Reigate Surrey RH2 0JU |
Director Name | Prof Pamela Riches |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 March 2008) |
Role | NHS Consultant |
Correspondence Address | 47 Boltons Lane Pyrford Surrey GU22 8TN |
Secretary Name | Janet Susan Stemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | Burycroft 8 Madeira Walk Reigate Surrey RH2 0JU |
Secretary Name | Dr Dheeren Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | Trenance Howell Hill Cheam Road Ewell Surrey KT17 3EL |
Secretary Name | Judith Willetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(13 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 August 2014) |
Role | Charity CEO |
Correspondence Address | Triangle Surgery Triangle House 2 Broomhill Road London SW18 4HX |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Telephone | 020 88741700 |
---|---|
Telephone region | London |
Registered Address | Trenance Cheam Road Epsom KT17 3EL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nonsuch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£366 |
Cash | £228 |
Current Liabilities | £594 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (4 weeks, 1 day from now) |
8 December 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
6 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
1 February 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
11 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
14 April 2021 | Registered office address changed from Triangle Surgery Triangle House 2 Broomhill Road London SW18 4HX to Trenance Cheam Road Epsom KT17 3EL on 14 April 2021 (1 page) |
9 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
9 June 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
9 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
17 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
13 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
13 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 August 2014 | Appointment of Mr Alexander Shilton as a secretary on 19 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Alexander Shilton as a secretary on 19 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Termination of appointment of Judith Willetts as a secretary on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Judith Willetts as a secretary on 19 August 2014 (1 page) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
28 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
1 June 2010 | Director's details changed for Dr Dheeren Patel on 6 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Judith Willetts on 6 May 2010 (1 page) |
1 June 2010 | Secretary's details changed for Judith Willetts on 6 May 2010 (1 page) |
1 June 2010 | Director's details changed for Dr Dheeren Patel on 6 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Dr Dheeren Patel on 6 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Judith Willetts on 6 May 2010 (1 page) |
26 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
26 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
18 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
25 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
25 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
30 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
3 April 2008 | Appointment terminated director pamela riches (1 page) |
3 April 2008 | Appointment terminated director pamela riches (1 page) |
1 April 2008 | Appointment terminated secretary dheeren patel (1 page) |
1 April 2008 | Appointment terminated secretary dheeren patel (1 page) |
1 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
1 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
21 July 2007 | Return made up to 06/05/07; full list of members (7 pages) |
21 July 2007 | Return made up to 06/05/07; full list of members (7 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
6 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
6 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
26 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
26 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
2 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
26 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
26 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
1 June 2004 | Return made up to 06/05/04; full list of members
|
1 June 2004 | Return made up to 06/05/04; full list of members
|
24 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
24 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
18 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
18 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
21 March 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
21 March 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
14 May 2002 | Return made up to 06/05/02; full list of members
|
14 May 2002 | Return made up to 06/05/02; full list of members
|
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Return made up to 06/05/01; full list of members
|
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Return made up to 06/05/01; full list of members
|
31 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
15 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
15 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
29 March 2000 | Full accounts made up to 30 June 1999 (7 pages) |
29 March 2000 | Full accounts made up to 30 June 1999 (7 pages) |
8 June 1999 | Return made up to 06/05/99; no change of members
|
8 June 1999 | Return made up to 06/05/99; no change of members
|
4 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
8 May 1998 | Return made up to 06/05/98; no change of members
|
8 May 1998 | Return made up to 06/05/98; no change of members
|
12 March 1998 | Resolutions
|
12 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
12 March 1998 | Resolutions
|
12 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
13 July 1997 | Return made up to 06/05/97; full list of members (6 pages) |
13 July 1997 | Return made up to 06/05/97; full list of members (6 pages) |
28 May 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
28 May 1997 | Resolutions
|
28 May 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
28 May 1997 | Resolutions
|
4 July 1996 | Return made up to 06/05/96; no change of members
|
4 July 1996 | Return made up to 06/05/96; no change of members
|
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Director resigned (4 pages) |
11 April 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
11 April 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Return made up to 06/05/95; no change of members
|
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Return made up to 06/05/95; no change of members
|
30 June 1995 | Registered office changed on 30/06/95 (4 pages) |
13 March 1995 | Company name changed the triangle (wandsworth) manage ment company LIMITED\certificate issued on 14/03/95 (1 page) |
13 March 1995 | Company name changed the triangle (wandsworth) manage ment company LIMITED\certificate issued on 14/03/95 (1 page) |
7 March 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
7 March 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
6 March 1995 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
6 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
7 September 1993 | Resolutions
|
7 September 1993 | Resolutions
|
6 May 1993 | Incorporation (17 pages) |
6 May 1993 | Incorporation (17 pages) |