Epsom
Surrey
KT19 0BT
Director Name | Mr Christopher Paul Roots |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1999(1 week, 5 days after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 411 Kingston Road Epsom Surrey KT19 0BT |
Director Name | Anthony Graham Roots |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 411 Kingston Road Epsom Surrey KT19 0BT |
Director Name | Mr Andrew Robert John Hage |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 29 September 1999) |
Role | Ceiling Fixer |
Country of Residence | England |
Correspondence Address | 126 Loose Road Maidstone Kent ME15 7UB |
Director Name | David Nicholas |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 October 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 February 2005) |
Role | Builder |
Correspondence Address | 327 Park Road Kingston Surrey KT2 5LY |
Director Name | Mrs Sharon White |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 October 2021) |
Role | Finacial Controller |
Country of Residence | England |
Correspondence Address | 411 Kingston Road Epsom Surrey KT19 0BT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 82246777 |
---|---|
Telephone region | London |
Registered Address | 411 Kingston Road Ewell Surrey KT19 0BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Christopher Paul Roots 50.00% Ordinary |
---|---|
25 at £1 | Lynne Margaret Roots 25.00% Ordinary |
25 at £1 | Samantha Roots 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £277,562 |
Cash | £281,995 |
Current Liabilities | £813,386 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
8 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
5 February 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
13 October 2021 | Termination of appointment of Sharon White as a director on 11 October 2021 (1 page) |
18 March 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
12 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
6 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with updates (3 pages) |
6 February 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 December 2015 | Appointment of Mrs Sharon White as a director on 10 December 2015 (2 pages) |
10 December 2015 | Appointment of Mrs Sharon White as a director on 10 December 2015 (2 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 May 2011 | Termination of appointment of Anthony Roots as a director (1 page) |
26 May 2011 | Termination of appointment of Anthony Roots as a director (1 page) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Anthony Graham Roots on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Christopher Paul Roots on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Christopher Paul Roots on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Anthony Graham Roots on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Christopher Paul Roots on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Anthony Graham Roots on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 February 2006 | Return made up to 05/01/06; full list of members (3 pages) |
8 February 2006 | Return made up to 05/01/06; full list of members (3 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 January 2005 | Return made up to 05/01/05; full list of members (8 pages) |
17 January 2005 | Return made up to 05/01/05; full list of members (8 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
15 January 2004 | Return made up to 06/01/04; full list of members (8 pages) |
15 January 2004 | Return made up to 06/01/04; full list of members (8 pages) |
23 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
23 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 February 2003 | Return made up to 06/01/03; full list of members
|
3 February 2003 | Return made up to 06/01/03; full list of members
|
2 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
2 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
19 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
19 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
30 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
30 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 January 2001 | Return made up to 06/01/01; full list of members
|
15 January 2001 | Return made up to 06/01/01; full list of members
|
30 January 2000 | Ad 05/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 January 2000 | Return made up to 06/01/00; full list of members
|
30 January 2000 | Ad 05/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 January 2000 | Return made up to 06/01/00; full list of members
|
3 December 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
3 December 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Incorporation (15 pages) |
6 January 1999 | Incorporation (15 pages) |