Reigate
Surrey
RH2 0DX
Director Name | Mr Peter Jack Smith |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willowbrook Cottage North End Little Yeldham Halstead Essex CO9 4LQ |
Director Name | Mr Ian Francis Grant |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Walton Street Walton On The Hill Tadworth Surrey KT20 7RR |
Secretary Name | Mr Ian Francis Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Walton Street Walton On The Hill Tadworth Surrey KT20 7RR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5FL |
---|---|
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 |
100 at £1 | Epsom Sports Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
---|---|
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 October 2015 | Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015 (1 page) |
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
7 September 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
2 May 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
7 June 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
20 June 2011 | Termination of appointment of Peter Smith as a director (1 page) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
11 October 2009 | Director's details changed for Mr Peter Jack Smith on 9 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Mr Peter Jack Smith on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr David Michael Ellins on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Ian Francis Grant on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr David Michael Ellins on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Ian Francis Grant on 9 October 2009 (2 pages) |
14 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
4 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
4 November 2007 | Return made up to 07/10/07; no change of members (7 pages) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
27 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
2 December 2005 | Return made up to 07/10/05; full list of members (7 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
18 November 2004 | Return made up to 07/10/04; full list of members (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 December 2002 | Return made up to 07/10/02; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 January 2002 | Return made up to 07/10/01; full list of members (7 pages) |
2 August 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 January 2001 | Return made up to 07/10/00; full list of members (7 pages) |
11 November 1999 | Return made up to 07/10/99; full list of members (7 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 November 1998 | Return made up to 07/10/98; full list of members
|
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New secretary appointed;new director appointed (2 pages) |
7 October 1997 | Incorporation (20 pages) |