Epsom
Surrey
KT18 7RL
Director Name | Mr Nathan Mark Elstub |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(17 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House 19 West Street Epsom Surrey KT18 7RL |
Director Name | Mr Anthony William Kelly |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(17 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House 19 West Street Epsom Surrey KT18 7RL |
Director Name | Mrs Amanda Ann Oliver |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(20 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House 19 West Street Epsom Surrey KT18 7RL |
Secretary Name | Mr Colin Edward Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(3 days after company formation) |
Appointment Duration | 2 years (resigned 02 March 1999) |
Role | Company Director |
Correspondence Address | Mews Cottage 30 Park Road Redhill Surrey RH1 2AH |
Director Name | Martin Roderick Lore |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2001) |
Role | Graphic Design Director |
Correspondence Address | 229 Portsmouth Road Cobham Surrey KT11 1JR |
Secretary Name | Mr David Kennedy Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bray Road Stoke D'Abernon Cobham Surrey KT11 3HZ |
Director Name | Ian Oliver |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 August 2007) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Lodge 18 Chesterfield Road Epsom Surrey KT19 9QP |
Director Name | Mr Paul McLoughlin |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(6 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2009) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Grove Lane Coulsdon Surrey CR5 2QB |
Director Name | Mr Matthew Thomas Stoneham |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2009) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 45 Doods Road Reigate Surrey RH2 0NT |
Director Name | Mrs Amanda Ann Oliver |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(12 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2014) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 95 West Hill Avenue Epsom Surrey KT19 8JX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Tudor John Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2011) |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Website | pre.co.uk |
---|
Registered Address | Carlton House 19 West Street Epsom Surrey KT18 7RL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.5k at £1 | Nathan Mark Elstub 9.37% Ordinary |
---|---|
44k at £1 | Russell Paul Oliver 55.00% Ordinary |
28.5k at £1 | Anthony William Kelly 35.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,573 |
Cash | £34,779 |
Current Liabilities | £33,835 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
15 October 1997 | Delivered on: 21 October 1997 Persons entitled: Barclays 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. Outstanding |
---|
24 June 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
15 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
4 April 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
29 June 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
13 March 2018 | Satisfaction of charge 1 in full (1 page) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 March 2017 | Appointment of Mrs Amanda Ann Oliver as a director on 1 March 2017 (2 pages) |
9 March 2017 | Appointment of Mrs Amanda Ann Oliver as a director on 1 March 2017 (2 pages) |
27 February 2017 | Second filing of the annual return made up to 7 February 2016 (19 pages) |
27 February 2017 | Second filing of the annual return made up to 7 February 2015 (16 pages) |
27 February 2017 | Second filing of the annual return made up to 7 February 2015 (16 pages) |
27 February 2017 | Second filing of the annual return made up to 7 February 2016 (19 pages) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
1 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr Russell Paul Oliver on 1 March 2014 (2 pages) |
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr Russell Paul Oliver on 1 March 2014 (2 pages) |
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr Russell Paul Oliver on 1 March 2014 (2 pages) |
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
17 October 2014 | Statement of capital following an allotment of shares on 5 July 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 5 July 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 5 July 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 June 2014 | Appointment of Mr Nathan Mark Elstub as a director (2 pages) |
13 June 2014 | Appointment of Mr Nathan Mark Elstub as a director (2 pages) |
15 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
15 April 2014 | Appointment of Mr Anthony William Kelly as a director (2 pages) |
15 April 2014 | Termination of appointment of Amanda Oliver as a director (1 page) |
15 April 2014 | Appointment of Mr Anthony William Kelly as a director (2 pages) |
15 April 2014 | Termination of appointment of Amanda Oliver as a director (1 page) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (4 pages) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (4 pages) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 February 2012 | Termination of appointment of Tudor John Limited as a secretary (1 page) |
20 February 2012 | Director's details changed for Mrs Amanda Ann Oliver on 1 March 2011 (2 pages) |
20 February 2012 | Director's details changed for Mrs Amanda Ann Oliver on 1 March 2011 (2 pages) |
20 February 2012 | Director's details changed for Mrs Amanda Ann Oliver on 1 March 2011 (2 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Termination of appointment of Tudor John Limited as a secretary (1 page) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from , Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from , Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ on 29 November 2011 (1 page) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 March 2009 | Director appointed mrs amanda ann oliver (1 page) |
12 March 2009 | Director appointed mrs amanda ann oliver (1 page) |
26 February 2009 | Appointment terminated director paul mcloughlin (1 page) |
26 February 2009 | Appointment terminated director matthew stoneham (1 page) |
26 February 2009 | Appointment terminated director matthew stoneham (1 page) |
26 February 2009 | Appointment terminated director paul mcloughlin (1 page) |
9 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
8 May 2008 | Return made up to 07/02/08; full list of members (4 pages) |
8 May 2008 | Return made up to 07/02/08; full list of members (4 pages) |
7 May 2008 | Director's change of particulars / matthew stoneham / 01/01/2008 (2 pages) |
7 May 2008 | Director's change of particulars / matthew stoneham / 01/01/2008 (2 pages) |
7 May 2008 | Director's change of particulars / russell oliver / 01/01/2008 (1 page) |
7 May 2008 | Director's change of particulars / paul mcloughlin / 01/01/2008 (1 page) |
7 May 2008 | Director's change of particulars / russell oliver / 01/01/2008 (1 page) |
7 May 2008 | Director's change of particulars / paul mcloughlin / 01/01/2008 (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
10 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
25 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
21 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
25 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: limehouse, mere way, ruddington fields, nottingham NG11 6JW (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: limehouse mere way ruddington fields nottingham NG11 6JW (1 page) |
2 August 2005 | Return made up to 07/02/05; full list of members (3 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | Return made up to 07/02/05; full list of members (3 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
29 December 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
29 December 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
17 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
24 December 2003 | Total exemption full accounts made up to 28 February 2003 (16 pages) |
24 December 2003 | Total exemption full accounts made up to 28 February 2003 (16 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: the limes 3 pelham avenue nottingham nottinghamshire NG5 1AJ (1 page) |
29 May 2003 | Return made up to 07/02/03; full list of members
|
29 May 2003 | Registered office changed on 29/05/03 from: the limes 3 pelham avenue, nottingham, nottinghamshire NG5 1AJ (1 page) |
29 May 2003 | Return made up to 07/02/03; full list of members
|
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
13 January 2003 | Total exemption full accounts made up to 28 February 2002 (16 pages) |
13 January 2003 | Total exemption full accounts made up to 28 February 2002 (16 pages) |
20 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
7 November 2001 | Total exemption full accounts made up to 28 February 2001 (16 pages) |
7 November 2001 | Total exemption full accounts made up to 28 February 2001 (16 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: bank chambers 64 high street epsom surrey KT19 8AT (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: bank chambers, 64 high street, epsom, surrey KT19 8AT (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
6 November 2000 | Full accounts made up to 29 February 2000 (11 pages) |
6 November 2000 | Full accounts made up to 29 February 2000 (11 pages) |
3 April 2000 | Return made up to 07/02/00; full list of members (6 pages) |
3 April 2000 | Return made up to 07/02/00; full list of members (6 pages) |
21 December 1999 | Full accounts made up to 28 February 1999 (6 pages) |
21 December 1999 | Full accounts made up to 28 February 1999 (6 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Ad 05/05/99--------- £ si 1@1=1 £ ic 50000/50001 (2 pages) |
10 May 1999 | Ad 05/05/99--------- £ si 1@1=1 £ ic 50000/50001 (2 pages) |
16 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
16 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
9 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
9 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
4 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
19 February 1998 | Ad 11/09/97--------- £ si 49900@1=49900 £ ic 1/49901 (2 pages) |
19 February 1998 | Ad 24/02/97--------- £ si 99@1=99 £ ic 49901/50000 (2 pages) |
19 February 1998 | Ad 11/09/97--------- £ si 49900@1=49900 £ ic 1/49901 (2 pages) |
19 February 1998 | Ad 24/02/97--------- £ si 99@1=99 £ ic 49901/50000 (2 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: international house the britannia suite manchester M3 2ER (1 page) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: international house, the britannia suite, manchester, M3 2ER (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
7 February 1997 | Incorporation (10 pages) |
7 February 1997 | Incorporation (10 pages) |