Epsom
Surrey
KT18 7EP
Director Name | Mrs Amanda Lucy Jillings |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(17 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Secretary Name | ICM Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2020(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Secretary Name | Alison Fullerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(7 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | 7 Mortlake Road Kew Richmond Surrey TW9 3JE |
Secretary Name | Mr Christopher Paul Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mr Nicholas Geoffrey Robert Jillings 5.00% Ordinary B |
---|---|
50 at £1 | Ms Katherine Jillings 5.00% Ordinary B |
450 at £1 | Mr Charles David Owen Jillings 45.00% Ordinary A |
450 at £1 | Mrs Amanda Lucy Jillings 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£7,226 |
Cash | £6,278 |
Current Liabilities | £11,048 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
4 December 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
28 November 2022 | Confirmation statement made on 17 November 2022 with updates (4 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
26 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
15 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
23 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
26 February 2020 | Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages) |
26 February 2020 | Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
5 March 2019 | Change of details for Mr Charles David Owen Jillings as a person with significant control on 6 April 2016 (2 pages) |
1 March 2019 | Change of details for Mrs Amanda Lucy Jillings as a person with significant control on 28 January 2019 (2 pages) |
1 March 2019 | Change of details for Mrs Amanda Lucy Jillings as a person with significant control on 6 April 2016 (2 pages) |
1 March 2019 | Change of details for Mr Charles David Owen Jillings as a person with significant control on 28 January 2019 (2 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
19 June 2018 | Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN United Kingdom to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 19 June 2018 (1 page) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
22 February 2017 | Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page) |
22 February 2017 | Director's details changed for Mr Charles David Owen Jillings on 22 February 2017 (2 pages) |
22 February 2017 | Registered office address changed from Suite 29 Forum House Business Centre Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 22 February 2017 (1 page) |
22 February 2017 | Director's details changed for Mrs Amanda Lucy Jillings on 22 February 2017 (2 pages) |
22 February 2017 | Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page) |
22 February 2017 | Director's details changed for Mr Charles David Owen Jillings on 22 February 2017 (2 pages) |
22 February 2017 | Registered office address changed from Suite 29 Forum House Business Centre Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 22 February 2017 (1 page) |
22 February 2017 | Director's details changed for Mrs Amanda Lucy Jillings on 22 February 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 17 November 2016 with updates (8 pages) |
21 November 2016 | Confirmation statement made on 17 November 2016 with updates (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
7 April 2015 | Appointment of Mrs Amanda Lucy Jillings as a director on 6 April 2015 (2 pages) |
7 April 2015 | Appointment of Mrs Amanda Lucy Jillings as a director on 6 April 2015 (2 pages) |
7 April 2015 | Appointment of Mrs Amanda Lucy Jillings as a director on 6 April 2015 (2 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Resolutions
|
31 March 2015 | Change of share class name or designation (2 pages) |
31 March 2015 | Change of share class name or designation (2 pages) |
30 March 2015 | Change of share class name or designation (2 pages) |
30 March 2015 | Change of share class name or designation (2 pages) |
16 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Company name changed bishops life LIMITED\certificate issued on 12/04/12
|
12 April 2012 | Company name changed bishops life LIMITED\certificate issued on 12/04/12
|
21 February 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
21 February 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
14 December 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
14 December 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
28 November 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page) |
28 November 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page) |
18 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 November 2010 | Annual return made up to 17 November 2010 (4 pages) |
17 November 2010 | Annual return made up to 17 November 2010 (4 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
10 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Secretary's details changed for Christopher Paul Baker on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Charles David Owen Jillings on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Charles David Owen Jillings on 4 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Christopher Paul Baker on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Charles David Owen Jillings on 4 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Christopher Paul Baker on 4 December 2009 (1 page) |
23 November 2009 | Director's details changed for Charles David Owen Jillings on 3 November 2009 (3 pages) |
23 November 2009 | Director's details changed for Charles David Owen Jillings on 3 November 2009 (3 pages) |
23 November 2009 | Director's details changed for Charles David Owen Jillings on 3 November 2009 (3 pages) |
18 November 2009 | Director's details changed for Charles David Owen Jillings on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Charles David Owen Jillings on 18 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Christopher Paul Baker on 3 November 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Christopher Paul Baker on 3 November 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Christopher Paul Baker on 3 November 2009 (3 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
8 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
8 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR (1 page) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 November 2007 | Return made up to 17/11/07; full list of members (5 pages) |
21 November 2007 | Return made up to 17/11/07; full list of members (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 December 2006 | Return made up to 17/11/06; full list of members (5 pages) |
29 December 2006 | Return made up to 17/11/06; full list of members (5 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 December 2005 | Return made up to 17/11/05; full list of members (5 pages) |
1 December 2005 | Return made up to 17/11/05; full list of members (5 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 February 2005 | Return made up to 17/11/04; no change of members; amend (4 pages) |
2 February 2005 | Return made up to 17/11/04; no change of members; amend (4 pages) |
9 December 2004 | Return made up to 17/11/04; no change of members (4 pages) |
9 December 2004 | Return made up to 17/11/04; no change of members (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 December 2003 | Return made up to 17/11/03; full list of members (5 pages) |
1 December 2003 | Return made up to 17/11/03; full list of members (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 December 2002 | Return made up to 17/11/02; no change of members (4 pages) |
18 December 2002 | Return made up to 17/11/02; no change of members (4 pages) |
3 September 2002 | Return made up to 17/11/01; full list of members (5 pages) |
3 September 2002 | Return made up to 17/11/01; full list of members (5 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned (2 pages) |
7 August 2002 | Secretary resigned (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 January 2001 | Return made up to 17/11/99; no change of members (6 pages) |
22 January 2001 | Return made up to 17/11/99; no change of members (6 pages) |
22 January 2001 | Return made up to 17/11/00; no change of members (6 pages) |
22 January 2001 | Return made up to 17/11/00; no change of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
16 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 December 1998 | Return made up to 17/11/98; full list of members (7 pages) |
14 December 1998 | Return made up to 17/11/98; full list of members (7 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: 82 st john street london EC1M 4JN (1 page) |
22 January 1998 | New director appointed (3 pages) |
22 January 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
22 January 1998 | New director appointed (3 pages) |
22 January 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: 82 st john street london EC1M 4JN (1 page) |
30 December 1997 | Company name changed euro-london exports LIMITED\certificate issued on 31/12/97 (2 pages) |
30 December 1997 | Company name changed euro-london exports LIMITED\certificate issued on 31/12/97 (2 pages) |
17 November 1997 | Incorporation (17 pages) |
17 November 1997 | Incorporation (17 pages) |