Epsom
Surrey
KT17 4HJ
Director Name | Stephen Roy Abery |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 23 Langton Avenue Whetstone London N20 9DD |
Secretary Name | Stephen Roy Abery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 23 Langton Avenue Whetstone London N20 9DD |
Director Name | Richard Anthony Hughes |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 24 December 1998) |
Role | Music Consultant |
Correspondence Address | 36 Albany Road Old Windsor Berkshire SL4 2QA |
Secretary Name | Richard Anthony Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 June 1999) |
Role | Music Consultant |
Correspondence Address | 36 Albany Road Old Windsor Berkshire SL4 2QA |
Director Name | Richard Jackson-Bass |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stocks Meadow Hemel Hempstead Hertfordshire HP2 7BZ |
Secretary Name | Richard Jackson-Bass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stocks Meadow Hemel Hempstead Hertfordshire HP2 7BZ |
Secretary Name | Simon Slater |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 13 December 1999(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 2003) |
Role | Company Director |
Correspondence Address | The Capps Pound Lane, Shipley Horsham West Sussex RH13 8QB |
Secretary Name | Mrs Lisa Nathalie Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(8 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2010) |
Role | Accountant |
Correspondence Address | 98 Meadowview Road West Ewell Surrey KT19 9UA |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
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 |
3 at £1 | Mr C.j. Bevis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,684 |
Cash | £76 |
Current Liabilities | £310 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
3 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
23 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
28 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
2 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
12 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 February 2015 | Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ to 38 College Road Epsom Surrey KT17 4HJ on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ to 38 College Road Epsom Surrey KT17 4HJ on 2 February 2015 (1 page) |
2 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 2 February 2015 (1 page) |
2 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ to 38 College Road Epsom Surrey KT17 4HJ on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 2 February 2015 (1 page) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Director's details changed for Christopher John Bevis on 25 March 2011 (2 pages) |
1 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Director's details changed for Christopher John Bevis on 25 March 2011 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 February 2011 | Termination of appointment of Lisa Ferguson as a secretary (1 page) |
8 February 2011 | Termination of appointment of Lisa Ferguson as a secretary (1 page) |
8 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
9 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
23 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
1 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
2 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page) |
27 March 2006 | Return made up to 20/01/06; full list of members
|
27 March 2006 | Return made up to 20/01/06; full list of members
|
20 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
20 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
15 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
15 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
9 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: the coach house farm lane ashtead surrey KT21 1LU (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: the coach house farm lane ashtead surrey KT21 1LU (1 page) |
23 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
23 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
26 February 2003 | Return made up to 20/01/03; full list of members (6 pages) |
26 February 2003 | Return made up to 20/01/03; full list of members (6 pages) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
11 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
11 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
11 February 2002 | Return made up to 20/01/02; full list of members
|
11 February 2002 | Return made up to 20/01/02; full list of members
|
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
2 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
7 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
7 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | New secretary appointed (2 pages) |
17 December 1999 | Secretary resigned;director resigned (1 page) |
17 December 1999 | Secretary resigned;director resigned (1 page) |
22 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
24 June 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 March 1999 | Return made up to 20/01/99; full list of members
|
22 March 1999 | Return made up to 20/01/99; full list of members
|
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
21 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
18 February 1998 | Return made up to 20/01/98; full list of members (5 pages) |
18 February 1998 | Return made up to 20/01/98; full list of members (5 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
21 February 1997 | Return made up to 20/01/97; full list of members (6 pages) |
21 February 1997 | Return made up to 20/01/97; full list of members (6 pages) |
20 January 1997 | Ad 16/12/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 January 1997 | Secretary resigned;director resigned (1 page) |
20 January 1997 | Secretary resigned;director resigned (1 page) |
20 January 1997 | Ad 16/12/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 December 1996 | New secretary appointed;new director appointed (2 pages) |
30 December 1996 | New secretary appointed;new director appointed (2 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: 56-60 wigmore street london W1H 9DG (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: 56-60 wigmore street london W1H 9DG (1 page) |
13 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
13 May 1996 | Return made up to 20/01/96; full list of members (6 pages) |
13 May 1996 | Return made up to 20/01/96; full list of members (6 pages) |
5 September 1995 | Accounting reference date notified as 31/12 (1 page) |
5 September 1995 | Accounting reference date notified as 31/12 (1 page) |