Epsom
Surrey
KT17 2PZ
Secretary Name | Christopher James Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(12 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | 15 Ewell By Pass Epsom Surrey KT17 2PZ |
Director Name | Ian Paul Shenker |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Role | Marketing Property Quantity Su |
Correspondence Address | 3 Parkside Mill Hill London NW7 2LJ |
Secretary Name | Ruth Shenker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Parkside Mill Hill London NW7 2LJ |
Secretary Name | John Leslie Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 February 2005) |
Role | Company Director |
Correspondence Address | 79 Dickerage Road Kingston Upon Thames Surrey KT1 3SR |
Secretary Name | Mr John William Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Downs Wood Epsom Surrey KT18 5UH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 15 Ewell By Pass Epsom Surrey KT17 2PZ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Stoneleigh |
Built Up Area | Greater London |
2 at £1 | Mr John William Jordan 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 December 2017 | Notification of John William Jordan as a person with significant control on 1 December 2017 (2 pages) |
---|---|
1 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
4 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
30 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
21 October 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
18 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
7 January 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
27 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
28 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Director's details changed for Mr John William Jordan on 21 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Christopher James Jordan on 7 January 2013 (1 page) |
28 January 2013 | Secretary's details changed for Christopher James Jordan on 7 January 2013 (1 page) |
21 January 2013 | Registered office address changed from 26 Downs Wood Epsom Downs Surrey KT18 5UH on 21 January 2013 (1 page) |
8 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
2 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
22 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
31 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
9 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
22 August 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
10 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
19 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
21 December 2005 | Return made up to 24/11/05; full list of members
|
21 December 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
21 December 2005 | New secretary appointed (2 pages) |
20 December 2004 | Total exemption full accounts made up to 30 June 2004 (3 pages) |
20 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
2 December 2003 | Return made up to 24/11/03; full list of members (6 pages) |
2 December 2003 | Total exemption full accounts made up to 30 June 2003 (3 pages) |
17 December 2002 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
24 May 2002 | Total exemption full accounts made up to 30 June 2001 (3 pages) |
3 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
3 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 30 June 2000 (3 pages) |
13 December 1999 | Full accounts made up to 30 June 1999 (3 pages) |
13 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
21 January 1999 | Full accounts made up to 30 June 1998 (3 pages) |
11 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
5 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
23 September 1997 | Full accounts made up to 30 June 1997 (3 pages) |
31 December 1996 | Return made up to 30/11/96; full list of members
|
8 October 1996 | New secretary appointed (2 pages) |
23 September 1996 | Secretary resigned (1 page) |
23 September 1996 | Company name changed construction cost consultancy ce ntre LIMITED\certificate issued on 24/09/96 (2 pages) |
23 September 1996 | Full accounts made up to 30 June 1996 (3 pages) |
5 December 1995 | Full accounts made up to 30 June 1995 (4 pages) |
13 October 1995 | Full accounts made up to 30 June 1994 (4 pages) |