Epsom
Surrey
KT18 7JU
Director Name | Alan Ronald Caley |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 3 Wolsey Avenue Thames Ditton Surrey KT7 0PU |
Director Name | Mr Jean-Philip Marcel Burgun |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2013(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House 30 Artillery Lane London E1 7LS |
Secretary Name | Mr Jp Burgun |
---|---|
Status | Current |
Appointed | 15 May 2015(17 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Paxton House 30 Artillery Lane London E1 7LS |
Director Name | Mr Angus Jude Smith Anderson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Underwood Street London N1 7LG |
Director Name | Jonathan Richard Clark |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 3 The Ridge Church Street Rudgwick West Sussex RH12 3HR |
Director Name | Mr John Nicholas Hatton |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Baleyssagues Queen Annes Road Windsor Berkshire SL4 2BJ |
Director Name | Peter Leonard Alan Noakes |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a High Street Ingatestone Essex CM4 9EE |
Director Name | Mr David Barton Somerset |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hadham Grove Hadham Road Bishops Stortford Hertfordshire CM23 2PW |
Secretary Name | Alan Ronald Caley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 3 Wolsey Avenue Thames Ditton Surrey KT7 0PU |
Director Name | Michael O'Brien Bird |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 2002) |
Role | Corporate Adviser |
Correspondence Address | 9 Westover Road London SW18 2RE |
Director Name | Keith Anthony Cuthbertson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(7 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 January 2010) |
Role | Company Director |
Correspondence Address | 36 Parsons Heath Colchester Essex CO4 3HX |
Secretary Name | Keith Anthony Cuthbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 January 2010) |
Role | Company Director |
Correspondence Address | 36 Parsons Heath Colchester Essex CO4 3HX |
Secretary Name | Mr Peter Leonard Alan Noakes |
---|---|
Status | Resigned |
Appointed | 23 January 2010(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 May 2015) |
Role | Company Director |
Correspondence Address | Paxton House 30 Artillery Lane London E1 7LS |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | m2m.org.uk |
---|
Registered Address | Paxton House 30 Artillery Lane London E1 7LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
4m at £0.05 | Guy Burgun 43.73% Ordinary |
---|---|
451k at £0.05 | Alan Ronald Caley 4.93% Ordinary |
440k at £0.05 | John N. Hatton 4.81% Ordinary |
309.3k at £0.05 | Anderson Grounds & Co LTD 3.38% Ordinary |
233.3k at £0.05 | Stephen J. Miles 2.55% Ordinary |
200k at £0.05 | Michael O'brien Bird 2.19% Ordinary |
1.3m at £0.05 | M2m Trading LTD 13.67% Ordinary |
1.000k at £0.05 | Jean-philippe Marcel Burgun 10.93% Ordinary |
158.3k at £0.05 | Roy De Mello Kamath 1.73% Ordinary |
150k at £0.05 | Kevin J. Acott 1.64% Ordinary |
140k at £0.05 | Tarsim Singh Kambo 1.53% Ordinary |
133.3k at £0.05 | David Carlton 1.46% Ordinary |
100k at £0.05 | Bart Greaney 1.09% Ordinary |
100k at £0.05 | Ecocal Securities LTD 1.09% Ordinary |
100k at £0.05 | Timothy Kent Bullimore 1.09% Ordinary |
80.7k at £0.05 | Elly Symonds 0.88% Ordinary |
64k at £0.05 | Caroline Jane Caley 0.70% Ordinary |
64k at £0.05 | Daniel Benjamin Caley 0.70% Ordinary |
64k at £0.05 | Simon James Piers Caley 0.70% Ordinary |
55k at £0.05 | David Barton Somerset 0.60% Ordinary |
- | OTHER 0.58% - |
Year | 2014 |
---|---|
Turnover | £39,682 |
Gross Profit | £39,682 |
Net Worth | £157,542 |
Cash | £184 |
Current Liabilities | £116,483 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 1 May 2021 (2 years, 12 months ago) |
---|---|
Next Return Due | 15 May 2022 (overdue) |
17 April 2009 | Delivered on: 23 April 2009 Persons entitled: Phoenix Life Limited Classification: Rent deposit deed Secured details: £4,976.63 due or to become due from the company to the chargee. Particulars: The chargor with full title guarantee charges to the chargee its interest in the account and the deposit from time to time and all money from time to time from the account as security for the performance of the chargor's obligations see image for full details. Outstanding |
---|
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2021 | Full accounts made up to 31 October 2020 (25 pages) |
19 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
7 October 2020 | Accounts for a small company made up to 31 October 2019 (24 pages) |
16 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
7 May 2019 | Full accounts made up to 31 October 2018 (24 pages) |
14 March 2019 | Notification of Guy Ingvar Burgun as a person with significant control on 6 April 2016 (2 pages) |
15 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
3 May 2018 | Full accounts made up to 31 October 2017 (21 pages) |
7 July 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
5 May 2017 | Full accounts made up to 31 October 2016 (17 pages) |
5 May 2017 | Full accounts made up to 31 October 2016 (17 pages) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
8 May 2016 | Full accounts made up to 31 October 2015 (17 pages) |
8 May 2016 | Full accounts made up to 31 October 2015 (17 pages) |
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Appointment of Mr. Jp Burgun as a secretary on 15 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Peter Leonard Alan Noakes as a secretary on 15 May 2015 (1 page) |
8 June 2015 | Appointment of Mr. Jp Burgun as a secretary on 15 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Peter Leonard Alan Noakes as a secretary on 15 May 2015 (1 page) |
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
7 May 2015 | Full accounts made up to 31 October 2014 (18 pages) |
7 May 2015 | Full accounts made up to 31 October 2014 (18 pages) |
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
2 May 2014 | Full accounts made up to 31 October 2013 (17 pages) |
2 May 2014 | Full accounts made up to 31 October 2013 (17 pages) |
12 March 2014 | Appointment of Mr Jean-Philip Marcel Burgun as a director (2 pages) |
12 March 2014 | Termination of appointment of Peter Noakes as a director (1 page) |
12 March 2014 | Appointment of Mr Jean-Philip Marcel Burgun as a director (2 pages) |
12 March 2014 | Termination of appointment of Peter Noakes as a director (1 page) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Full accounts made up to 31 October 2012 (18 pages) |
3 May 2013 | Full accounts made up to 31 October 2012 (18 pages) |
7 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Register(s) moved to registered office address (1 page) |
7 June 2012 | Register(s) moved to registered office address (1 page) |
10 May 2012 | Full accounts made up to 31 October 2011 (19 pages) |
10 May 2012 | Full accounts made up to 31 October 2011 (19 pages) |
23 April 2012 | Statement of capital following an allotment of shares on 30 October 2011
|
23 April 2012 | Statement of capital following an allotment of shares on 30 October 2011
|
19 May 2011 | Director's details changed for Guy Ingvar Burgun on 1 December 2010 (3 pages) |
19 May 2011 | Director's details changed for Guy Ingvar Burgun on 1 December 2010 (3 pages) |
19 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Director's details changed for Guy Ingvar Burgun on 1 December 2010 (3 pages) |
20 April 2011 | Full accounts made up to 31 October 2010 (18 pages) |
20 April 2011 | Full accounts made up to 31 October 2010 (18 pages) |
2 July 2010 | Termination of appointment of Keith Cuthbertson as a secretary (1 page) |
2 July 2010 | Appointment of Mr Peter Leonard Alan Noakes as a secretary (1 page) |
2 July 2010 | Termination of appointment of Keith Cuthbertson as a director (1 page) |
2 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Termination of appointment of Keith Cuthbertson as a director (1 page) |
2 July 2010 | Appointment of Mr Peter Leonard Alan Noakes as a secretary (1 page) |
2 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Termination of appointment of Keith Cuthbertson as a secretary (1 page) |
28 April 2010 | Full accounts made up to 31 October 2009 (19 pages) |
28 April 2010 | Full accounts made up to 31 October 2009 (19 pages) |
20 October 2009 | Registered office address changed from , Market House, 124 Middlesex Street, London, E1 7HY on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from Market House 124 Middlesex Street London E1 7HY on 20 October 2009 (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 June 2009 | Return made up to 15/05/09; full list of members (6 pages) |
26 June 2009 | Return made up to 15/05/09; full list of members (6 pages) |
20 May 2009 | Full accounts made up to 31 October 2008 (19 pages) |
20 May 2009 | Full accounts made up to 31 October 2008 (19 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 December 2008 | Ad 08/10/08\gbp si [email protected]=5000\gbp ic 226141.6/231141.6\ (1 page) |
11 December 2008 | Ad 08/10/08\gbp si [email protected]=1250\gbp ic 242891.6/244141.6\ (1 page) |
11 December 2008 | Ad 08/10/08\gbp si [email protected]=658.35\gbp ic 220483.25/221141.6\ (1 page) |
11 December 2008 | Ad 08/10/08\gbp si [email protected]=5250\gbp ic 236391.6/241641.6\ (1 page) |
11 December 2008 | Ad 08/10/08\gbp si [email protected]=1250\gbp ic 242891.6/244141.6\ (1 page) |
11 December 2008 | Ad 08/10/08\gbp si [email protected]=5250\gbp ic 236391.6/241641.6\ (1 page) |
11 December 2008 | Ad 08/10/08\gbp si [email protected]=658.35\gbp ic 220483.25/221141.6\ (1 page) |
11 December 2008 | Ad 08/10/08\gbp si [email protected]=5000\gbp ic 226141.6/231141.6\ (1 page) |
9 June 2008 | Return made up to 15/05/08; full list of members (11 pages) |
9 June 2008 | Return made up to 15/05/08; full list of members (11 pages) |
28 May 2008 | Full accounts made up to 31 October 2007 (17 pages) |
28 May 2008 | Full accounts made up to 31 October 2007 (17 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Return made up to 15/05/07; no change of members (7 pages) |
23 October 2007 | Return made up to 15/05/07; no change of members (7 pages) |
29 May 2007 | Full accounts made up to 31 October 2006 (19 pages) |
29 May 2007 | Full accounts made up to 31 October 2006 (19 pages) |
10 May 2007 | New secretary appointed (2 pages) |
10 May 2007 | New secretary appointed (2 pages) |
3 June 2006 | Full accounts made up to 31 October 2005 (18 pages) |
3 June 2006 | Full accounts made up to 31 October 2005 (18 pages) |
24 May 2006 | Return made up to 15/05/06; no change of members
|
24 May 2006 | Return made up to 15/05/06; no change of members
|
17 February 2006 | Full accounts made up to 31 October 2004 (20 pages) |
17 February 2006 | Full accounts made up to 31 October 2004 (20 pages) |
13 June 2005 | Return made up to 15/05/05; full list of members (13 pages) |
13 June 2005 | Return made up to 15/05/05; full list of members (13 pages) |
31 May 2005 | New director appointed (1 page) |
31 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (18 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (18 pages) |
23 July 2004 | Return made up to 15/05/04; no change of members (8 pages) |
23 July 2004 | Return made up to 15/05/04; no change of members (8 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
1 October 2003 | Return made up to 15/05/03; no change of members
|
1 October 2003 | Return made up to 15/05/03; no change of members
|
29 July 2003 | Full accounts made up to 31 October 2002 (20 pages) |
29 July 2003 | Full accounts made up to 31 October 2002 (20 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
31 July 2002 | Ad 30/06/00-31/10/00 £ si [email protected] (2 pages) |
31 July 2002 | Ad 30/06/00-31/10/00 £ si [email protected] (2 pages) |
29 July 2002 | Ad 01/11/00-31/10/01 £ si [email protected] (2 pages) |
29 July 2002 | Ad 30/06/00-31/10/00 £ si [email protected] (2 pages) |
29 July 2002 | Return made up to 15/05/02; full list of members (15 pages) |
29 July 2002 | Ad 30/06/00-31/10/00 £ si [email protected] (2 pages) |
29 July 2002 | Ad 01/11/00-31/10/01 £ si [email protected] (2 pages) |
29 July 2002 | Return made up to 15/05/02; full list of members (15 pages) |
16 May 2002 | Full accounts made up to 31 October 2001 (18 pages) |
16 May 2002 | Full accounts made up to 31 October 2001 (18 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
25 June 2001 | Return made up to 15/05/01; full list of members (14 pages) |
25 June 2001 | Return made up to 15/05/01; full list of members (14 pages) |
23 May 2001 | Full accounts made up to 31 October 2000 (15 pages) |
23 May 2001 | Full accounts made up to 31 October 2000 (15 pages) |
21 June 2000 | Return made up to 15/05/00; full list of members (13 pages) |
21 June 2000 | Return made up to 15/05/00; full list of members (13 pages) |
3 February 2000 | Full accounts made up to 31 October 1999 (17 pages) |
3 February 2000 | Full accounts made up to 31 October 1999 (17 pages) |
16 September 1999 | Resolutions
|
16 September 1999 | Resolutions
|
6 September 1999 | £ nc 4000000/4300000 22/07/99 (1 page) |
6 September 1999 | S-div 22/07/99 (1 page) |
6 September 1999 | £ nc 4000000/4300000 22/07/99 (1 page) |
6 September 1999 | S-div 22/07/99 (1 page) |
28 May 1999 | Return made up to 15/05/99; full list of members
|
28 May 1999 | Return made up to 15/05/99; full list of members
|
25 February 1999 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
25 February 1999 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: 6A high street, ingatestone, essex CM4 9EE (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 6A high street, ingatestone, essex CM4 9EE (1 page) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
4 June 1998 | Application to commence business (2 pages) |
4 June 1998 | Ad 15/05/98--------- £ si [email protected]=74999 £ ic 2/75001 (4 pages) |
4 June 1998 | Certificate of authorisation to commence business and borrow (1 page) |
4 June 1998 | Application to commence business (2 pages) |
4 June 1998 | Certificate of authorisation to commence business and borrow (1 page) |
4 June 1998 | Ad 15/05/98--------- £ si [email protected]=74999 £ ic 2/75001 (4 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Incorporation (25 pages) |
15 May 1998 | Incorporation (25 pages) |