Epsom
Surrey
KT17 1HQ
Director Name | Mr Donald Charles Scott Nelson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2003(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nightingale House 46/48 East Street Espom Surrey KT17 1HQ |
Secretary Name | Mr Donald Charles Scott Nelson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2003(4 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46/48 East Street Espom Surrey KT17 1HQ |
Director Name | Michael John Brockman |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Role | Actuary |
Correspondence Address | 11 St Johns Avenue Ewell Epsom Surrey KT17 3BE |
Director Name | Michael John Brockman |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Role | Actuary |
Correspondence Address | 11 St Johns Avenue Ewell Epsom Surrey KT17 3BE |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Andrew Bruce English |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View The Warren Ashtead Surrey KT21 2SL |
Director Name | Mr Peter Nelson Matthews |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Littlebury House Copyhold Lane Cuckfield West Sussex RH17 5EB |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Michael John Brockman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Role | Actuary |
Correspondence Address | 11 St Johns Avenue Ewell Epsom Surrey KT17 3BE |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Andrew Bruce English |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 16 October 2003) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View The Warren Ashtead Surrey KT21 2SL |
Director Name | Mr Peter Nelson Matthews |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 16 October 2003) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Littlebury House Copyhold Lane Cuckfield West Sussex RH17 5EB |
Registered Address | Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | Donald Charles Scott Nelson 50.01% Ordinary |
---|---|
5k at £1 | Paul Duffield Davies 49.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £666,371 |
Cash | £3,936 |
Current Liabilities | £188,162 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
25 January 1999 | Delivered on: 28 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42, 44, 46 and 48 east street epsom surrey t/n SY506191. Outstanding |
---|---|
13 January 1999 | Delivered on: 19 January 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
8 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
7 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
7 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
30 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
8 January 2014 | Director's details changed for Paul Duffield Davies on 1 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Donald Charles Scott Nelson on 19 July 2013 (2 pages) |
8 January 2014 | Director's details changed for Paul Duffield Davies on 1 December 2013 (2 pages) |
8 January 2014 | Secretary's details changed for Mr Donald Charles Scott Nelson on 19 July 2013 (1 page) |
8 January 2014 | Director's details changed for Mr Donald Charles Scott Nelson on 19 July 2013 (2 pages) |
8 January 2014 | Director's details changed for Paul Duffield Davies on 1 December 2013 (2 pages) |
8 January 2014 | Secretary's details changed for Mr Donald Charles Scott Nelson on 19 July 2013 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Paul Duffield Davies on 2 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Paul Duffield Davies on 2 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Paul Duffield Davies on 2 December 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
13 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 December 2005 | Return made up to 08/12/05; full list of members (3 pages) |
8 December 2005 | Return made up to 08/12/05; full list of members (3 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 January 2005 | Return made up to 08/12/04; full list of members
|
10 January 2005 | Return made up to 08/12/04; full list of members
|
13 April 2004 | Return made up to 08/12/03; full list of members
|
13 April 2004 | Return made up to 08/12/03; full list of members
|
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
1 December 2003 | Company name changed e m b property LIMITED\certificate issued on 01/12/03 (2 pages) |
1 December 2003 | Company name changed e m b property LIMITED\certificate issued on 01/12/03 (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Resolutions
|
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Resolutions
|
19 September 2003 | Declaration of shares redemption:auditor's report (3 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Declaration of shares redemption:auditor's report (3 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Resolutions
|
23 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 December 2002 | Return made up to 08/12/02; full list of members
|
30 December 2002 | Return made up to 08/12/02; full list of members
|
10 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: nightingale house 46/48 east street epsom surrey KT17 1HQ (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: nightingale house 46/48 east street epsom surrey KT17 1HQ (1 page) |
19 December 2001 | Return made up to 08/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 08/12/01; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 December 2000 | Return made up to 08/12/00; full list of members
|
22 December 2000 | Return made up to 08/12/00; full list of members
|
20 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 December 1999 | Return made up to 08/12/99; full list of members
|
14 December 1999 | Return made up to 08/12/99; full list of members
|
17 February 1999 | Ad 11/01/99--------- £ si 349999@1=349999 £ ic 2/350001 (2 pages) |
17 February 1999 | Ad 11/01/99--------- £ si 349999@1=349999 £ ic 2/350001 (2 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Particulars of mortgage/charge (4 pages) |
19 January 1999 | Particulars of mortgage/charge (4 pages) |
15 January 1999 | Resolutions
|
15 January 1999 | Memorandum and Articles of Association (13 pages) |
15 January 1999 | Resolutions
|
15 January 1999 | £ nc 10000/1000000 07/01/99 (1 page) |
15 January 1999 | Memorandum and Articles of Association (13 pages) |
15 January 1999 | £ nc 10000/1000000 07/01/99 (1 page) |
5 January 1999 | New secretary appointed;new director appointed (2 pages) |
5 January 1999 | New secretary appointed;new director appointed (2 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 1 high st mews wimbledon village london SW19 7RG (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Secretary resigned;director resigned (1 page) |
11 December 1998 | Secretary resigned;director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 1 high st mews wimbledon village london SW19 7RG (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
8 December 1998 | Incorporation (21 pages) |
8 December 1998 | Incorporation (21 pages) |