Epsom
Surrey
KT17 4AS
Director Name | Michael Christopher Beaty-Pownall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fir Close Walton On Thames Surrey KT12 2SX |
Director Name | Fay Carole Harris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Camden Cottages Weybridge Surrey KT13 8JT |
Director Name | Alan Richard Tollworthy |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Golfside Cheam Sutton Surrey SM2 7HA |
Secretary Name | Fay Carole Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Camden Cottages Weybridge Surrey KT13 8JT |
Secretary Name | Elizabeth McElhiney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 137 Ireton Avenue Walton On Thames Surrey KT12 1EN |
Director Name | David James Dixon-Smith |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Princes Road Wimbledon London SW19 8BR |
Director Name | Russel Kevin Harvey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2010) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 64 Connaught Road Sutton Surrey SM1 3PQ |
Director Name | Ms Debra Shirley Gallagher |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 September 2002) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | Yorke House 5 Yorke Road Reigate Surrey RH2 9HH |
Secretary Name | Russel Kevin Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2010) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 64 Connaught Road Sutton Surrey SM1 3PQ |
Registered Address | Suite 106 Reaver House 12 East Street Epsom Surrey KT17 1HX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£17,421 |
Current Liabilities | £21,221 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2012 | Final Gazette dissolved following liquidation (1 page) |
10 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2012 | Completion of winding up (1 page) |
10 July 2012 | Completion of winding up (1 page) |
30 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
25 February 2011 | Order of court to wind up (2 pages) |
25 February 2011 | Order of court to wind up (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Registered office address changed from 23 Abbotsbury Road Morden Surrey SM4 5LJ on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from 23 Abbotsbury Road Morden Surrey SM4 5LJ on 13 July 2010 (1 page) |
30 May 2010 | Termination of appointment of Russel Harvey as a secretary (1 page) |
30 May 2010 | Termination of appointment of Russel Harvey as a director (1 page) |
30 May 2010 | Termination of appointment of Russel Harvey as a director (1 page) |
30 May 2010 | Termination of appointment of Russel Harvey as a secretary (1 page) |
15 April 2010 | Director's details changed for Russel Kevin Harvey on 4 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Russel Kevin Harvey on 4 March 2010 (2 pages) |
15 April 2010 | Director's details changed for John Finlay Hall on 4 March 2010 (2 pages) |
15 April 2010 | Director's details changed for John Finlay Hall on 4 March 2010 (2 pages) |
15 April 2010 | Director's details changed for John Finlay Hall on 4 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Russel Kevin Harvey on 4 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 5 mulgrave chambers 26-28 mulgrave road sutton surrey SM2 6LE (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 5 mulgrave chambers 26-28 mulgrave road sutton surrey SM2 6LE (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
15 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
15 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
6 April 2006 | Return made up to 04/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 04/03/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 April 2005 | Return made up to 04/03/05; full list of members (3 pages) |
13 April 2005 | Return made up to 04/03/05; full list of members
|
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
8 April 2004 | Return made up to 04/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 04/03/04; full list of members
|
7 April 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
7 April 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
3 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
3 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
17 April 2003 | Return made up to 04/03/03; full list of members; amend (7 pages) |
17 April 2003 | Return made up to 04/03/03; full list of members; amend
|
15 April 2003 | £ sr 101@1 13/09/02 (1 page) |
15 April 2003 | Nc dec already adjusted 16/09/02 (1 page) |
15 April 2003 | Nc dec already adjusted 16/09/02 (1 page) |
15 April 2003 | £ sr 101@1 13/09/02 (1 page) |
15 April 2003 | Resolutions
|
15 April 2003 | Nc inc already adjusted 17/04/01 (1 page) |
15 April 2003 | Resolutions
|
15 April 2003 | Resolutions
|
15 April 2003 | Resolutions
|
15 April 2003 | Nc inc already adjusted 17/04/01 (1 page) |
2 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 29 hartfield road wimbledon london SW19 3SG (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 29 hartfield road wimbledon london SW19 3SG (1 page) |
10 October 2002 | Ad 16/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 October 2002 | Ad 16/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
24 April 2002 | Ad 11/10/01--------- £ si 198@1 (2 pages) |
24 April 2002 | Ad 11/10/01--------- £ si 198@1 (2 pages) |
8 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
8 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 29 hartfield road wimbledon london SW19 3SG (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 29 hartfield road wimbledon london SW19 3SG (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 29 herbert road wimbledon london SW19 3SQ (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 29 herbert road wimbledon london SW19 3SQ (1 page) |
19 September 2001 | Return made up to 04/03/01; full list of members (7 pages) |
19 September 2001 | Return made up to 04/03/01; full list of members
|
17 September 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
17 September 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: siddeley house 50 canbury park road kingston upon thames surrey KT2 6LX (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: siddeley house 50 canbury park road kingston upon thames surrey KT2 6LX (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
3 October 2000 | Full accounts made up to 30 September 1999 (9 pages) |
3 October 2000 | Full accounts made up to 30 September 1999 (9 pages) |
22 May 2000 | Return made up to 04/03/00; full list of members (7 pages) |
22 May 2000 | Return made up to 04/03/00; full list of members (7 pages) |
27 October 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
27 October 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
28 April 1999 | Return made up to 04/03/99; no change of members (4 pages) |
28 April 1999 | Return made up to 04/03/99; no change of members (4 pages) |
28 September 1998 | Accounts made up to 31 March 1998 (3 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: 6 mount mews high street hampton middlesex TW12 2SH (1 page) |
28 September 1998 | Resolutions
|
28 September 1998 | Resolutions
|
28 September 1998 | Registered office changed on 28/09/98 from: 6 mount mews high street hampton middlesex TW12 2SH (1 page) |
28 September 1998 | New director appointed (2 pages) |
10 August 1998 | Company name changed the westminster mortgage company LIMITED\certificate issued on 11/08/98 (2 pages) |
10 August 1998 | Company name changed the westminster mortgage company LIMITED\certificate issued on 11/08/98 (2 pages) |
18 June 1998 | Return made up to 04/03/98; full list of members
|
18 June 1998 | Return made up to 04/03/98; full list of members (6 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Registered office changed on 18/06/98 from: 5 fir close walton on thames surrey KT12 2SX (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: 5 fir close walton on thames surrey KT12 2SX (1 page) |
18 June 1998 | New director appointed (2 pages) |
4 March 1997 | Incorporation (16 pages) |