Epsom
KT19 8BT
Director Name | Mr Clive Richard Darby |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2003(4 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Builder |
Country of Residence | England |
Correspondence Address | 83 Albert Road Epsom Surrey KT17 4EQ |
Director Name | Mrs Debra Lodge |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2013(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Secretary Name | Miss Alana Pittman |
---|---|
Status | Current |
Appointed | 23 October 2015(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 27 High Street Ewell Epsom Surrey KT17 1SD |
Director Name | Mrs Guay Goh Tan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Secretary Name | In Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 2023(24 years, 12 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 22 South Street Epsom KT18 7PF |
Director Name | Thomas Stanfield Dunne |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Role | Retired Schoolteacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cleves Court Mill Road Epsom Surrey KT17 4AQ |
Director Name | Elisabeth Wilhelmina Harris |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Role | Widow |
Correspondence Address | 23 Cleves Court Mill Road Epsom Surrey KT17 4AQ |
Director Name | Patricia Florence Rowe |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 12 Cleves Court Mill Road Epsom Surrey KT17 4AQ |
Secretary Name | Malcolm Ranson Lawther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Chelwood Close Ewell Epsom Surrey KT17 3AF |
Director Name | Mr Peter Colin Hunt |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 21 August 2019) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 29 Cleves Court Mill Road Epsom Surrey KT17 4AQ |
Director Name | Elesa Jane Swann |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 August 2009) |
Role | Supervisor |
Correspondence Address | 30 Cleves Court Mill Road Epsom Surrey KT17 4AQ |
Director Name | Mr Darren Tweedie |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2011(13 years after company formation) |
Appointment Duration | 5 years (resigned 19 April 2016) |
Role | Car Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Cleves Court Mill Road Epsom Surrey KT17 4AQ |
Director Name | Mr David Newby |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cleves Court Mill Road Epsom Surrey KT17 4AQ |
Registered Address | 1st Floor, 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
- | OTHER 39.39% - |
---|---|
1 at £1 | Ciaran Prendergast 3.03% Ordinary |
1 at £1 | Claire Perryman & Ian Perryman 3.03% Ordinary |
1 at £1 | Clive Richard Darby & Mrs Jennifer Ann Darby 3.03% Ordinary |
1 at £1 | Darren Tweedie 3.03% Ordinary |
1 at £1 | Debra Lodge & Graeme Lodge 3.03% Ordinary |
1 at £1 | Harold Keith Farmery & Jeanne Farmery 3.03% Ordinary |
1 at £1 | Housein Ahmadi & Zahra Ahmadi 3.03% Ordinary |
1 at £1 | James Seechurn 3.03% Ordinary |
1 at £1 | James Wright & Kirsty Wright 3.03% Ordinary |
1 at £1 | Kamal Patel 3.03% Ordinary |
1 at £1 | Lucinda Walker 3.03% Ordinary |
1 at £1 | Miss Margaret Carey 3.03% Ordinary |
1 at £1 | Miss Valerie Elizabeth Blunden 3.03% Ordinary |
1 at £1 | Mrs Carol Susan Carpenter & Terence Edward John Carpenter 3.03% Ordinary |
1 at £1 | Mrs Shirley Frances Baxter 3.03% Ordinary |
1 at £1 | Patricia Florence Rowe 3.03% Ordinary |
1 at £1 | Paul Nicholas Mewett 3.03% Ordinary |
1 at £1 | Peter Colin Hunt 3.03% Ordinary |
1 at £1 | Robert Ernest Price 3.03% Ordinary |
1 at £1 | Stephen Bowcott & Andrea Bowcott 3.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34 |
Cash | £12,699 |
Current Liabilities | £19,619 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 4 days from now) |
24 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
7 April 2020 | Confirmation statement made on 26 March 2020 with updates (6 pages) |
21 January 2020 | Appointment of Mrs Guay Goh Tan as a director on 21 January 2020 (2 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 September 2019 | Termination of appointment of Peter Colin Hunt as a director on 21 August 2019 (1 page) |
4 September 2019 | Cessation of Peter Colin Hunt as a person with significant control on 21 August 2019 (1 page) |
10 April 2019 | Termination of appointment of David Newby as a director on 30 May 2018 (1 page) |
10 April 2019 | Confirmation statement made on 26 March 2019 with updates (6 pages) |
10 April 2019 | Cessation of David Newby as a person with significant control on 31 May 2018 (1 page) |
6 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 October 2017 | Registered office address changed from C/O in Block Management Ltd - Alana Pittman 27 High Street Ewell Epsom Surrey KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from C/O in Block Management Ltd - Alana Pittman 27 High Street Ewell Epsom Surrey KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (9 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 April 2016 | Director's details changed for Ciaran Prendergast on 5 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Ciaran Prendergast on 5 April 2016 (2 pages) |
20 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Termination of appointment of Darren Tweedie as a director on 19 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Darren Tweedie as a director on 19 April 2016 (1 page) |
20 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 October 2015 | Appointment of Miss Alana Pittman as a secretary on 23 October 2015 (2 pages) |
26 October 2015 | Appointment of Miss Alana Pittman as a secretary on 23 October 2015 (2 pages) |
26 October 2015 | Registered office address changed from The Personal Agent Lettings & Mgt Ltd /Cleves Ct 163 High Street Epsom Surrey KT19 8EW to C/O in Block Management Ltd - Alana Pittman 27 High Street Ewell Epsom Surrey KT17 1SB on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from The Personal Agent Lettings & Mgt Ltd /Cleves Ct 163 High Street Epsom Surrey KT19 8EW to C/O in Block Management Ltd - Alana Pittman 27 High Street Ewell Epsom Surrey KT17 1SB on 26 October 2015 (1 page) |
13 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
2 December 2014 | Appointment of Mr David Newby as a director on 2 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr David Newby as a director on 2 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr David Newby as a director on 2 December 2014 (2 pages) |
14 November 2014 | Registered office address changed from Oaks Property (Uk) Ltd 24 West Street Epsom Surrey KT18 7RJ to The Personal Agent Lettings & Mgt Ltd /Cleves Ct 163 High Street Epsom Surrey KT19 8EW on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from Oaks Property (Uk) Ltd 24 West Street Epsom Surrey KT18 7RJ to The Personal Agent Lettings & Mgt Ltd /Cleves Ct 163 High Street Epsom Surrey KT19 8EW on 14 November 2014 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 November 2013 | Appointment of Mrs Debra Lodge as a director (2 pages) |
15 November 2013 | Appointment of Mrs Debra Lodge as a director (2 pages) |
4 April 2013 | Registered office address changed from C/O the Oaks Letting Agency 24 West Street Epsom Surrey KT18 7RJ United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O the Oaks Letting Agency 24 West Street Epsom Surrey KT18 7RJ United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (9 pages) |
4 April 2013 | Registered office address changed from C/O the Oaks Letting Agency 24 West Street Epsom Surrey KT18 7RJ United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (9 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Termination of appointment of Thomas Dunne as a director (1 page) |
9 May 2012 | Appointment of Mr Darren Tweedie as a director (2 pages) |
9 May 2012 | Appointment of Mr Darren Tweedie as a director (2 pages) |
9 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Termination of appointment of Thomas Dunne as a director (1 page) |
9 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (9 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Termination of appointment of Malcolm Lawther as a secretary (1 page) |
11 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Termination of appointment of Malcolm Lawther as a secretary (1 page) |
14 February 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
14 February 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
1 February 2011 | Registered office address changed from 11 Chelwood Close Ewell Epsom Surrey KT17 3AF on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 11 Chelwood Close Ewell Epsom Surrey KT17 3AF on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 11 Chelwood Close Ewell Epsom Surrey KT17 3AF on 1 February 2011 (1 page) |
29 March 2010 | Director's details changed for Peter Colin Hunt on 26 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Peter Colin Hunt on 26 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ciaran Prendergast on 26 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Thomas Stanfield Dunne on 26 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Thomas Stanfield Dunne on 26 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (19 pages) |
29 March 2010 | Director's details changed for Clive Richard Darby on 26 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Clive Richard Darby on 26 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (19 pages) |
29 March 2010 | Director's details changed for Ciaran Prendergast on 26 March 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
25 August 2009 | Appointment terminated director elesa swann (1 page) |
25 August 2009 | Appointment terminated director elesa swann (1 page) |
29 April 2009 | Return made up to 26/03/09; full list of members (8 pages) |
29 April 2009 | Appointment terminated director patricia rowe (2 pages) |
29 April 2009 | Appointment terminated director patricia rowe (2 pages) |
29 April 2009 | Return made up to 26/03/09; full list of members (8 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
12 May 2008 | Return made up to 26/03/08; full list of members (21 pages) |
12 May 2008 | Return made up to 26/03/08; full list of members (21 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Return made up to 26/03/07; change of members (10 pages) |
24 April 2007 | Return made up to 26/03/07; change of members (10 pages) |
14 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
14 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
6 April 2006 | Return made up to 26/03/06; change of members
|
6 April 2006 | Return made up to 26/03/06; change of members
|
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
18 April 2005 | Return made up to 26/03/05; full list of members (18 pages) |
18 April 2005 | Return made up to 26/03/05; full list of members (18 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
24 May 2004 | Return made up to 26/03/04; change of members (14 pages) |
24 May 2004 | Return made up to 26/03/04; change of members (14 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
29 April 2003 | Return made up to 26/03/03; change of members (8 pages) |
29 April 2003 | Return made up to 26/03/03; change of members (8 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
14 May 2002 | Return made up to 26/03/02; full list of members (9 pages) |
14 May 2002 | Return made up to 26/03/02; full list of members (9 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
18 April 2001 | Return made up to 26/03/01; change of members (7 pages) |
18 April 2001 | Return made up to 26/03/01; change of members (7 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
22 April 2000 | Return made up to 26/03/00; change of members (7 pages) |
22 April 2000 | Return made up to 26/03/00; change of members (7 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
12 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
12 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
26 March 1998 | Incorporation (22 pages) |
26 March 1998 | Incorporation (22 pages) |