Epsom
Surrey
KT17 4HJ
Director Name | Wendy Elizabeth Nowak |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 College Road Epsom Surrey KT17 4HJ |
Director Name | Gillian Margaret Goodall |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Role | Psychology Researcher |
Correspondence Address | 24 Goodwin Close London SE16 3TR |
Director Name | Julie Dawn Mills |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Role | Copywriter |
Correspondence Address | 40 Goodwin Close Bermondsey London SE16 3TR |
Secretary Name | Valerie Joan Darken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Musgrove Road New Cross London SE14 5PW |
Director Name | Anthony Francis Ridgeway |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 1995) |
Role | Senior Buyer |
Correspondence Address | 53 Goodwin Close Bermondsey London Se16 |
Director Name | David Robert Jenks |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 10 months (resigned 01 May 2017) |
Role | CS |
Country of Residence | England |
Correspondence Address | 44 Goodwin Close Bermondsey London SE16 3TL |
Director Name | Matthew David Cady |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(4 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 23 April 1999) |
Role | Investment Banking |
Correspondence Address | 50 Goodwin Close Bermondsey London Se16 |
Secretary Name | Malcolm Charles Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Surveyor |
Correspondence Address | 1 Charlton Road London SE3 7EY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01372 454602 |
---|---|
Telephone region | Esher |
Registered Address | 38 College Road Epsom Surrey KT17 4HJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | College |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | B.j. Plant 7.14% Ordinary |
---|---|
1 at £1 | C.e.c. Bresson & E.p. O'loughlin 7.14% Ordinary |
1 at £1 | D.r. Jenks 7.14% Ordinary |
1 at £1 | J. Oszanski 7.14% Ordinary |
1 at £1 | J.m. Kielty 7.14% Ordinary |
1 at £1 | J.r. Pearce 7.14% Ordinary |
1 at £1 | K. Mirshahi 7.14% Ordinary |
1 at £1 | L.s.m. Leung 7.14% Ordinary |
1 at £1 | P.a. Bull 7.14% Ordinary |
1 at £1 | P.j. Joyce 7.14% Ordinary |
1 at £1 | R. Kundu 7.14% Ordinary |
1 at £1 | S.l. Wright 7.14% Ordinary |
1 at £1 | W.e. Nowak 7.14% Ordinary |
1 at £1 | W.f.j. Chandler 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33 |
Current Liabilities | £32,487 |
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 | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
26 March 2024 | Total exemption full accounts made up to 30 June 2023 (2 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 June 2022 (2 pages) |
21 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2022 | Confirmation statement made on 18 May 2022 with updates (5 pages) |
25 April 2022 | Total exemption full accounts made up to 30 June 2021 (1 page) |
12 July 2021 | Director's details changed for Peter Joseph Joyce on 12 July 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 30 June 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 30 June 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 18 May 2019 with updates (5 pages) |
14 November 2018 | Micro company accounts made up to 30 June 2018 (1 page) |
26 June 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
22 January 2018 | Micro company accounts made up to 30 June 2017 (1 page) |
15 June 2017 | Termination of appointment of David Robert Jenks as a director on 1 May 2017 (1 page) |
15 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
15 June 2017 | Termination of appointment of David Robert Jenks as a director on 1 May 2017 (1 page) |
15 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (2 pages) |
2 August 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
23 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 23 March 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
15 December 2015 | Appointment of Wendy Elizabeth Nowak as a director on 1 December 2015 (2 pages) |
15 December 2015 | Appointment of Wendy Elizabeth Nowak as a director on 1 December 2015 (2 pages) |
28 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
14 January 2015 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (2 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (2 pages) |
30 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (2 pages) |
27 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (2 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for David Robert Jenks on 18 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Peter Joseph Joyce on 18 May 2010 (2 pages) |
9 July 2010 | Director's details changed for David Robert Jenks on 18 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Peter Joseph Joyce on 18 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
9 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
11 June 2009 | Return made up to 18/05/09; full list of members (7 pages) |
11 June 2009 | Return made up to 18/05/09; full list of members (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
4 September 2008 | Return made up to 18/05/08; full list of members (8 pages) |
4 September 2008 | Appointment terminated secretary malcolm richardson (1 page) |
4 September 2008 | Return made up to 18/05/08; full list of members (8 pages) |
4 September 2008 | Appointment terminated secretary malcolm richardson (1 page) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
5 June 2007 | Return made up to 18/05/07; full list of members (5 pages) |
5 June 2007 | Return made up to 18/05/07; full list of members (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Return made up to 18/05/06; full list of members (5 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Return made up to 18/05/06; full list of members (5 pages) |
1 August 2005 | Return made up to 18/05/05; full list of members (5 pages) |
1 August 2005 | Return made up to 18/05/05; full list of members (5 pages) |
19 May 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
19 May 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
3 August 2004 | Return made up to 18/05/04; full list of members (8 pages) |
3 August 2004 | Return made up to 18/05/04; full list of members (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
23 July 2003 | Return made up to 18/05/03; no change of members
|
23 July 2003 | Return made up to 18/05/03; no change of members
|
7 May 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
24 June 2002 | Return made up to 18/05/02; no change of members (7 pages) |
24 June 2002 | Return made up to 18/05/02; no change of members (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
25 July 2001 | Return made up to 18/05/01; full list of members (11 pages) |
25 July 2001 | Return made up to 18/05/01; full list of members (11 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (2 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (2 pages) |
9 June 2000 | Return made up to 18/05/00; no change of members (6 pages) |
9 June 2000 | Return made up to 18/05/00; no change of members (6 pages) |
22 April 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
22 April 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
21 July 1999 | Ad 08/02/99--------- £ si 1@1 (2 pages) |
21 July 1999 | Return made up to 18/05/99; full list of members (5 pages) |
21 July 1999 | Ad 08/02/99--------- £ si 1@1 (2 pages) |
21 July 1999 | Return made up to 18/05/99; full list of members (5 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
21 April 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
21 April 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
18 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
18 June 1998 | Ad 01/04/98--------- £ si 2@1=2 £ ic 11/13 (2 pages) |
18 June 1998 | Ad 01/04/98--------- £ si 2@1=2 £ ic 11/13 (2 pages) |
18 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
15 July 1997 | Return made up to 18/05/97; no change of members (4 pages) |
15 July 1997 | Return made up to 18/05/97; no change of members (4 pages) |
12 May 1997 | Accounts for a small company made up to 30 June 1996 (1 page) |
12 May 1997 | Accounts for a small company made up to 30 June 1996 (1 page) |
14 March 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
14 March 1996 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
14 March 1996 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
14 March 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
18 August 1995 | Ad 08/08/95--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
18 August 1995 | Director resigned;new director appointed (2 pages) |
18 August 1995 | Director resigned;new director appointed (2 pages) |
18 August 1995 | Ad 08/08/95--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
19 July 1995 | Return made up to 18/05/95; full list of members (6 pages) |
19 July 1995 | Return made up to 18/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |