Company NameEpsom And Ewell F.C. (1997) Limited
Company StatusDissolved
Company Number03463428
CategoryPrivate Limited Company
Incorporation Date11 November 1997(26 years, 5 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)
Previous NameEpsom And Ewell F.C. Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Michael Ellins
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Huntersfield Close
Reigate
Surrey
RH2 0DX
Director NameMr Peter Jack Smith
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowbrook Cottage
North End Little Yeldham
Halstead
Essex
CO9 4LQ
Director NameMr Ian Francis Grant
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RR
Secretary NameMr Ian Francis Grant
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5FL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Epsom Sports Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
16 October 2015Registered 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)
7 September 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
18 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
2 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
18 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
7 June 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
19 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
20 June 2011Termination of appointment of Peter Smith as a director (1 page)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
27 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
19 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
16 December 2008Return made up to 11/11/08; full list of members (4 pages)
4 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
24 January 2008Return made up to 11/11/07; no change of members (7 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
23 November 2006Return made up to 11/11/06; full list of members (7 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
2 December 2005Return made up to 11/11/05; full list of members (7 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
19 November 2004Return made up to 11/11/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 November 2003Return made up to 11/11/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2003Return made up to 11/11/02; full list of members (7 pages)
29 July 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
22 January 2002Return made up to 11/11/01; full list of members (7 pages)
2 August 2001Total exemption full accounts made up to 31 March 2000 (6 pages)
10 January 2001Return made up to 11/11/00; full list of members (7 pages)
15 December 1999Return made up to 11/11/99; full list of members (7 pages)
9 November 1999Full accounts made up to 31 March 1999 (6 pages)
24 November 1998Return made up to 11/11/98; full list of members
  • 363(287) ‐ Registered office changed on 24/11/98
(6 pages)
26 July 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
26 July 1998Ad 11/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1997New secretary appointed;new director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Secretary resigned (1 page)
11 November 1997Incorporation (20 pages)