Headley
Epsom
Surrey
KT18 6JX
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mrs Annabelle Kate Cox |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(4 days after company formation) |
Appointment Duration | 29 years, 1 month (resigned 03 October 2022) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Secretary Name | Mrs Annabelle Kate Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(4 days after company formation) |
Appointment Duration | 29 years, 1 month (resigned 03 October 2022) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Website | scin.co.uk |
---|---|
Telephone | 028 28845056 |
Telephone region | Northern Ireland |
Registered Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Headley |
Ward | Box Hill and Headley |
Built Up Area | Headley (Mole Valley) |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Annabelle Kate Cox 50.00% Ordinary |
---|---|
1 at £1 | Graham Anthony Cox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,340 |
Cash | £1,882 |
Current Liabilities | £56,628 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
6 September 1999 | Delivered on: 16 September 1999 Satisfied on: 18 December 2012 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
---|
15 January 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
14 August 2023 | Confirmation statement made on 13 August 2023 with updates (4 pages) |
16 February 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
15 November 2022 | Cessation of Annabelle Kate Cox as a person with significant control on 1 September 2022 (1 page) |
3 October 2022 | Termination of appointment of Annabelle Kate Cox as a director on 3 October 2022 (1 page) |
3 October 2022 | Termination of appointment of Annabelle Kate Cox as a secretary on 3 October 2022 (1 page) |
15 August 2022 | Confirmation statement made on 13 August 2022 with updates (4 pages) |
24 February 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
3 February 2022 | Director's details changed for Mrs Annabelle Kate Cox on 3 February 2022 (2 pages) |
3 February 2022 | Change of details for Mrs Annabelle Kate Cox as a person with significant control on 3 February 2022 (2 pages) |
3 February 2022 | Secretary's details changed for Mrs Annabelle Kate Cox on 3 February 2022 (1 page) |
3 February 2022 | Director's details changed for Graham Antony Cox on 3 February 2022 (2 pages) |
3 February 2022 | Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 3 February 2022 (1 page) |
3 February 2022 | Change of details for Mr Graham Antony Cox as a person with significant control on 3 February 2022 (2 pages) |
13 August 2021 | Secretary's details changed for Annabelle Kate Filer on 13 August 2021 (1 page) |
13 August 2021 | Director's details changed for Annabelle Kate Filer on 13 August 2021 (2 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with updates (4 pages) |
13 August 2021 | Director's details changed for Annabelle Kate Filer on 13 August 2021 (2 pages) |
13 August 2021 | Director's details changed for Graham Antony Cox on 13 August 2021 (2 pages) |
13 August 2021 | Change of details for Mrs Annabelle Kate Cox as a person with significant control on 13 August 2021 (2 pages) |
2 November 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
20 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
15 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
31 August 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
17 August 2017 | Change of details for Mrs Annabelle Kate Cox as a person with significant control on 13 August 2017 (2 pages) |
17 August 2017 | Change of details for Mr Graham Antony Cox as a person with significant control on 13 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Graham Antony Cox on 13 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Annabelle Kate Filer on 13 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Graham Antony Cox on 13 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
17 August 2017 | Change of details for Mrs Annabelle Kate Cox as a person with significant control on 13 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Graham Antony Cox on 13 August 2017 (2 pages) |
17 August 2017 | Secretary's details changed for Annabelle Kate Filer on 13 August 2017 (1 page) |
17 August 2017 | Secretary's details changed for Annabelle Kate Filer on 13 August 2017 (1 page) |
17 August 2017 | Director's details changed for Graham Antony Cox on 13 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
17 August 2017 | Director's details changed for Annabelle Kate Filer on 13 August 2017 (2 pages) |
17 August 2017 | Change of details for Mr Graham Antony Cox as a person with significant control on 13 August 2017 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 February 2010 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ United Kingdom on 26 February 2010 (1 page) |
26 February 2010 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ United Kingdom on 26 February 2010 (1 page) |
18 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from regency house 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from regency house 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page) |
18 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 25 glover road pinner middlesex HA5 1LQ united kingdom (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 25 glover road pinner middlesex HA5 1LQ united kingdom (1 page) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 25 glover road pinner middlesex HA5 1LQ (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 25 glover road pinner middlesex HA5 1LQ (1 page) |
13 October 2008 | Return made up to 13/08/08; no change of members (7 pages) |
13 October 2008 | Return made up to 13/08/08; no change of members (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
5 November 2007 | Return made up to 13/08/07; no change of members (7 pages) |
5 November 2007 | Return made up to 13/08/07; no change of members (7 pages) |
16 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
16 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
5 October 2006 | Return made up to 13/08/06; full list of members (7 pages) |
5 October 2006 | Return made up to 13/08/06; full list of members (7 pages) |
30 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
30 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
13 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
13 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: 40 stockwell street greenwich SE10 (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: 40 stockwell street greenwich SE10 (1 page) |
4 October 2004 | Return made up to 13/08/04; full list of members (7 pages) |
4 October 2004 | Return made up to 13/08/04; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 October 2003 | Return made up to 13/08/03; full list of members
|
16 October 2003 | Return made up to 13/08/03; full list of members
|
25 July 2003 | Registered office changed on 25/07/03 from: 83 great bridge tipton west midlands DY4 7HD (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 83 great bridge tipton west midlands DY4 7HD (1 page) |
25 July 2003 | Return made up to 13/08/02; full list of members (7 pages) |
25 July 2003 | Return made up to 13/08/02; full list of members (7 pages) |
2 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
2 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
21 June 2002 | Return made up to 13/08/01; full list of members (7 pages) |
21 June 2002 | Return made up to 13/08/01; full list of members (7 pages) |
25 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
25 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
26 April 2001 | Company name changed independent retail unit LIMITED\certificate issued on 26/04/01 (2 pages) |
26 April 2001 | Company name changed independent retail unit LIMITED\certificate issued on 26/04/01 (2 pages) |
17 April 2001 | Return made up to 13/08/00; full list of members (6 pages) |
17 April 2001 | Return made up to 13/08/00; full list of members (6 pages) |
12 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
12 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
11 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
11 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
18 October 1999 | Return made up to 13/08/99; full list of members (6 pages) |
18 October 1999 | Return made up to 13/08/99; full list of members (6 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Return made up to 13/08/98; full list of members (6 pages) |
21 August 1998 | Return made up to 13/08/98; full list of members (6 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
27 August 1997 | Return made up to 13/08/97; full list of members
|
27 August 1997 | Return made up to 13/08/97; full list of members
|
1 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
6 November 1996 | Return made up to 13/08/96; no change of members (4 pages) |
6 November 1996 | Return made up to 13/08/96; no change of members (4 pages) |
21 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
21 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
14 August 1995 | Return made up to 13/08/95; no change of members (4 pages) |
14 August 1995 | Return made up to 13/08/95; no change of members (4 pages) |
21 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
21 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
26 August 1994 | Company name changed\certificate issued on 26/08/94 (3 pages) |
26 August 1994 | Company name changed the kiosk company bi-design limi ted\certificate issued on 30/08/94 (3 pages) |
13 August 1993 | Incorporation (16 pages) |