Epsom
Surrey
KT18 7EP
Director Name | Mr Alasdair Relph Younie |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Miss Stephanie Carmelita Saville |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2021(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
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(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Mr Christopher Paul Baker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 June 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stirling Road Chichester West Sussex PO19 7DS |
Director Name | Charles David Owen Jillings |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 February 2004) |
Role | Consultant |
Correspondence Address | Brockholt The Drive Tyrells Wood Surrey KT22 8QJ |
Secretary Name | Mr Christopher Paul Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 7 months (resigned 24 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Lindsey Ross Anderson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 June 2000) |
Role | Hotel Manager |
Correspondence Address | 30 Arthur Road Winchester Hampshire SO23 7EA |
Director Name | Mr John Kenneth Dingle |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 February 2004) |
Role | Accountant |
Correspondence Address | 14 Grovewood Close Chorleywood Rickmansworth Hertfordshire WD3 5PU |
Director Name | Mr Dafydd Huw Morgan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Deanfield Road Henley On Thames Oxfordshire RG9 1UG |
Director Name | Mr Christopher John Minton Haines |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 September 2003) |
Role | Company Director |
Correspondence Address | Cheshunts Boxted Colchester Essex CO4 5SY |
Director Name | Mr Jeremy Graham Paul Campling |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 29 July 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Mrs Sandra Jane Pope |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2018(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 September 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
6 October 2003 | Delivered on: 14 October 2003 Satisfied on: 11 May 2004 Persons entitled: Hsbc Republic Bank (UK) Limited 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. Fully Satisfied |
---|---|
7 February 2000 | Delivered on: 16 February 2000 Satisfied on: 11 May 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or stocks management limited to the chargee on any account whatsoever. Particulars: Stocks house and part of stock farm stocks road aldbury hertfordshire title numbers HD235290 & HD308697. Fully Satisfied |
7 February 2000 | Delivered on: 16 February 2000 Satisfied on: 11 May 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
9 August 1999 | Delivered on: 13 August 1999 Satisfied on: 11 May 2004 Persons entitled: Samuel Montagu & Co.Limited 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. Fully Satisfied |
9 August 1999 | Delivered on: 13 August 1999 Satisfied on: 11 May 2004 Persons entitled: Samuel Montagu & Co.Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and custodial asset management limited to the chargee. Particulars: Stocks hotel and country club nr tring hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 August 2023 | Change of details for Mr Charles David Owen Jillings as a person with significant control on 1 June 2022 (2 pages) |
---|---|
10 August 2023 | Change of details for Mr Duncan Paul Saville as a person with significant control on 1 June 2022 (2 pages) |
10 August 2023 | Change of details for Mr Alasdair Relph Younie as a person with significant control on 1 June 2022 (2 pages) |
9 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
15 December 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with updates (4 pages) |
13 December 2021 | Change of details for Mr Duncan Paul Saville as a person with significant control on 7 December 2021 (2 pages) |
9 December 2021 | Change of details for Mr Duncan Paul Saville as a person with significant control on 7 December 2021 (2 pages) |
9 December 2021 | Change of details for Mr Charles David Owen Jillings as a person with significant control on 7 December 2021 (2 pages) |
8 December 2021 | Change of details for Mr Charles David Owen Jillings as a person with significant control on 25 November 2021 (2 pages) |
26 November 2021 | Accounts for a small company made up to 31 March 2021 (6 pages) |
13 September 2021 | Appointment of Ms Stephanie Carmelita Saville as a director on 2 September 2021 (2 pages) |
13 September 2021 | Termination of appointment of Sandra Jane Pope as a director on 2 September 2021 (1 page) |
13 August 2021 | Resolutions
|
4 August 2021 | Appointment of Mr Alasdair Relph Younie as a director on 29 July 2021 (2 pages) |
4 August 2021 | Termination of appointment of Jeremy Graham Paul Campling as a director on 29 July 2021 (1 page) |
4 August 2021 | Appointment of Werner Van Kets as a director on 29 July 2021 (2 pages) |
30 July 2021 | Notification of Alasdair Relph Younie as a person with significant control on 21 July 2021 (2 pages) |
30 July 2021 | Notification of Duncan Paul Saville as a person with significant control on 21 July 2021 (2 pages) |
30 July 2021 | Cessation of Mosaic Estates Ltd as a person with significant control on 21 July 2021 (1 page) |
30 July 2021 | Notification of Charles Jillings as a person with significant control on 21 July 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
18 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
3 February 2020 | Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
5 July 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
4 March 2019 | Secretary's details changed for Mr Christopher Paul Baker on 4 March 2019 (1 page) |
1 March 2019 | Change of details for Mosaic Estates Ltd as a person with significant control on 6 April 2016 (2 pages) |
21 December 2018 | Statement of capital following an allotment of shares on 29 November 2018
|
20 December 2018 | Resolutions
|
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
20 December 2018 | Resolutions
|
20 December 2018 | Statement of company's objects (2 pages) |
21 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 21 June 2018 (1 page) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
26 April 2018 | Director's details changed for Mr Jeremy Graham Paul Campling on 26 April 2018 (2 pages) |
3 January 2018 | Appointment of Mrs Sandra Jane Pope as a director on 3 January 2018 (2 pages) |
3 January 2018 | Appointment of Mrs Sandra Jane Pope as a director on 3 January 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
28 February 2017 | Secretary's details changed for Mr Christopher Paul Baker on 28 February 2017 (1 page) |
28 February 2017 | Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 (2 pages) |
28 February 2017 | Secretary's details changed for Mr Christopher Paul Baker on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 28 February 2017 (1 page) |
28 February 2017 | Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 (2 pages) |
28 February 2017 | Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 28 February 2017 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
18 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
18 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
18 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 12 June 2010 (4 pages) |
13 May 2011 | Annual return made up to 12 June 2010 (4 pages) |
18 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
18 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
28 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
28 November 2008 | Accounts for a small company made up to 31 March 2008 (8 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) |
3 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
26 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
26 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 July 2007 | Return made up to 12/06/07; full list of members (5 pages) |
3 July 2007 | Return made up to 12/06/07; full list of members (5 pages) |
16 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 July 2006 | Return made up to 12/06/06; full list of members (5 pages) |
11 July 2006 | Return made up to 12/06/06; full list of members (5 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
22 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
22 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
9 April 2005 | Full accounts made up to 31 March 2004 (16 pages) |
9 April 2005 | Full accounts made up to 31 March 2004 (16 pages) |
8 July 2004 | Return made up to 12/06/04; full list of members (5 pages) |
8 July 2004 | Return made up to 12/06/04; full list of members (5 pages) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
16 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
8 July 2003 | Full accounts made up to 31 March 2002 (17 pages) |
8 July 2003 | Full accounts made up to 31 March 2002 (17 pages) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
24 June 2002 | Return made up to 12/06/02; no change of members (5 pages) |
24 June 2002 | Return made up to 12/06/02; no change of members (5 pages) |
3 April 2002 | Full accounts made up to 31 March 2001 (14 pages) |
3 April 2002 | Full accounts made up to 31 March 2001 (14 pages) |
9 October 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 October 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 June 2001 | Return made up to 12/06/01; no change of members (5 pages) |
16 June 2001 | Return made up to 12/06/01; no change of members (5 pages) |
1 September 2000 | New director appointed (3 pages) |
1 September 2000 | New director appointed (3 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
15 June 2000 | Return made up to 12/06/00; full list of members (10 pages) |
15 June 2000 | Return made up to 12/06/00; full list of members (10 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
27 July 1999 | New director appointed (2 pages) |
26 July 1999 | Memorandum and Articles of Association (9 pages) |
26 July 1999 | Memorandum and Articles of Association (9 pages) |
16 July 1999 | Company name changed exitace LIMITED\certificate issued on 19/07/99 (2 pages) |
16 July 1999 | Company name changed exitace LIMITED\certificate issued on 19/07/99 (2 pages) |
14 July 1999 | New secretary appointed;new director appointed (3 pages) |
14 July 1999 | New secretary appointed;new director appointed (3 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | New director appointed (3 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
14 July 1999 | New director appointed (3 pages) |
14 July 1999 | Director resigned (1 page) |
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
14 June 1999 | Incorporation (13 pages) |
14 June 1999 | Incorporation (13 pages) |