Epsom
Surrey
KT17 1HQ
Director Name | Ms Catherine Devitt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 April 2017(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Ms Sabine Christine Vinck |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2021(21 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr William Alexander |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2021(21 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Robert Devries |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 February 2022(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Jane Elizabeth Meyler |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | Dove House The Bourne, Hook Norton Banbury Oxfordshire OX15 5PB |
Director Name | Ms Pamela Anne Scoular |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Secretary Name | Ms Pamela Anne Scoular |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wigmore Place London W1U 2LR |
Director Name | Susan Mary Cox |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 years after company formation) |
Appointment Duration | 10 years (resigned 31 August 2013) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Deep Waters Friary Island Wraysbury Middlesex TW19 5JS |
Director Name | Mrs Jennifer Ann Hough |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47 Brooklyn Road Bromley Kent BR2 9SD |
Secretary Name | Mrs Jennifer Ann Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(9 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Brooklyn Road Bromley Kent BR2 9SD |
Secretary Name | Ms Pamela Anne Scoular |
---|---|
Status | Resigned |
Appointed | 25 February 2010(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Secretary Name | Alison Anne Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Prof Stephen Wallace Mayson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(14 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Ms Dawn Bartholomew |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2021(21 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | meylercampbell.com |
---|---|
Telephone | 020 84604790 |
Telephone region | London |
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 |
100 at £1 | Pamela Anne Scoular 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,683 |
Cash | £97,003 |
Current Liabilities | £311,340 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months, 3 weeks from now) |
5 September 2023 | Director's details changed for Mr Daniel Thomas Burke on 5 September 2023 (2 pages) |
---|---|
5 September 2023 | Director's details changed for Ms Sabine Christine Vinck on 5 September 2023 (2 pages) |
5 September 2023 | Director's details changed for Ms Catherine Devitt on 5 September 2023 (2 pages) |
5 September 2023 | Director's details changed for Ms Sabine Christine Vinck on 5 September 2023 (2 pages) |
9 August 2023 | Confirmation statement made on 6 August 2023 with updates (4 pages) |
19 April 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with updates (4 pages) |
19 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
9 May 2022 | Appointment of Ms Sabine Christine Vinck as a director on 11 March 2021 (2 pages) |
5 May 2022 | Appointment of Mr Robert Devries as a director on 8 February 2022 (2 pages) |
5 May 2022 | Termination of appointment of Dawn Bartholomew as a director on 31 December 2021 (1 page) |
5 May 2022 | Appointment of Ms Dawn Bartholomew as a director on 11 March 2021 (2 pages) |
13 August 2021 | Cessation of Pamela Anne Scoular as a person with significant control on 11 March 2021 (1 page) |
6 August 2021 | Notification of Meyler Campbell Holdings Limited as a person with significant control on 11 March 2021 (2 pages) |
6 August 2021 | Confirmation statement made on 6 August 2021 with updates (5 pages) |
4 August 2021 | Termination of appointment of Pamela Anne Scoular as a director on 11 March 2021 (1 page) |
4 August 2021 | Appointment of Mr William Alexander as a director on 11 March 2021 (2 pages) |
2 March 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
12 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
14 April 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
7 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
20 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
20 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
11 April 2017 | Appointment of Ms Catherine Devitt as a director on 11 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Stephen Wallace Mayson as a director on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Stephen Wallace Mayson as a director on 11 April 2017 (1 page) |
11 April 2017 | Appointment of Ms Catherine Devitt as a director on 11 April 2017 (2 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
22 July 2015 | Termination of appointment of Alison Anne Cattermole as a secretary on 16 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Alison Anne Cattermole as a secretary on 16 July 2015 (1 page) |
10 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 August 2014 | Termination of appointment of Pamela Anne Scoular as a secretary on 1 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Pamela Anne Scoular as a secretary on 1 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Pamela Anne Scoular as a secretary on 1 August 2014 (1 page) |
20 August 2014 | Director's details changed for Pamela Anne Scoular on 1 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Pamela Anne Scoular on 1 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Pamela Anne Scoular on 1 August 2014 (2 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 March 2014 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 27 March 2014 (1 page) |
28 October 2013 | Appointment of Professor Stephen Wallace Mayson as a director (3 pages) |
28 October 2013 | Appointment of Professor Stephen Wallace Mayson as a director (3 pages) |
8 October 2013 | Termination of appointment of Susan Cox as a director (1 page) |
8 October 2013 | Termination of appointment of Susan Cox as a director (1 page) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 November 2012 | Appointment of Alison Anne Cattermole as a secretary (3 pages) |
16 November 2012 | Appointment of Alison Anne Cattermole as a secretary (3 pages) |
24 October 2012 | Appointment of Mr Daniel Thomas Burke as a director (3 pages) |
24 October 2012 | Appointment of Mr Daniel Thomas Burke as a director (3 pages) |
7 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Termination of appointment of Jennifer Hough as a director (1 page) |
25 May 2011 | Termination of appointment of Jennifer Hough as a director (1 page) |
2 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Termination of appointment of Jennifer Hough as a secretary (1 page) |
5 May 2010 | Appointment of Ms Pamela Anne Scoular as a secretary (1 page) |
5 May 2010 | Appointment of Ms Pamela Anne Scoular as a secretary (1 page) |
5 May 2010 | Termination of appointment of Jennifer Hough as a secretary (1 page) |
2 March 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
2 March 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
18 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
6 April 2009 | Secretary appointed mrs jennifer ann hough (1 page) |
6 April 2009 | Appointment terminated secretary pamela scoular (1 page) |
6 April 2009 | Appointment terminated secretary pamela scoular (1 page) |
6 April 2009 | Secretary appointed mrs jennifer ann hough (1 page) |
9 January 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
9 January 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
7 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
7 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
21 May 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
21 May 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
6 September 2007 | Return made up to 09/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 09/08/07; full list of members (3 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 286A high street dorking surrey RH4 1QT (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 286A high street dorking surrey RH4 1QT (1 page) |
30 March 2007 | Return made up to 09/08/06; full list of members (8 pages) |
30 March 2007 | Return made up to 09/08/06; full list of members (8 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
23 March 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
7 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
7 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
3 February 2006 | Return made up to 09/08/05; full list of members (7 pages) |
3 February 2006 | Return made up to 09/08/05; full list of members (7 pages) |
3 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
3 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
17 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
17 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
17 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
20 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
24 September 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
24 September 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
20 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
20 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: 12 new fetter lane london EC4A 1AG (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: 12 new fetter lane london EC4A 1AG (1 page) |
30 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
30 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
18 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
18 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: buzzacott 12 new fetter lane london EC4A 1AG (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: buzzacott 12 new fetter lane london EC4A 1AG (1 page) |
7 September 2001 | Return made up to 09/08/01; full list of members
|
7 September 2001 | Return made up to 09/08/01; full list of members
|
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
12 June 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
6 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
6 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 20 monument green weybridge surrey KT13 8QT (1 page) |
14 February 2000 | Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 20 monument green weybridge surrey KT13 8QT (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: highstone information services highstone house 165 high street,barnet hertfordshire EN5 5SU (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: highstone information services highstone house 165 high street,barnet hertfordshire EN5 5SU (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
9 August 1999 | Incorporation (13 pages) |
9 August 1999 | Incorporation (13 pages) |