Epsom
Surrey
KT17 1BP
Director Name | Mr Dominic Edward Witham |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2009(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69-71 East Street Epsom Surrey KT17 1BP |
Director Name | Ms Lynn Marie Sherstone |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69-71 East Street Epsom Surrey KT17 1BP |
Secretary Name | Barbican Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 69-71 East Street Epsom Surrey KT17 1BP |
Director Name | Robin Arthur Crimble |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Tax Consultant |
Correspondence Address | 94 Seaforth Gardens Stoneleigh Epsom Surrey KT19 0NP |
Director Name | Mr Jeremy Philip Hakim |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 College Road Epsom Surrey KT17 4EY |
Director Name | Mrs Samantha Lawrence |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69-71 East Street Epsom Surrey KT17 1BP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hakimfry.co.uk |
---|---|
Telephone | 01372 748798 |
Telephone region | Esher |
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
29 at £1 | Dominic Witham 29.00% Ordinary |
---|---|
24 at £1 | Tarlika Patel 24.00% Ordinary |
22 at £1 | Nilesh Chimanbhai Patel 22.00% Ordinary |
15 at £1 | Lynn Clamp 15.00% Ordinary |
10 at £1 | Samantha Lawrence 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,700 |
Cash | £3,311 |
Current Liabilities | £654 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
24 July 2023 | Termination of appointment of Samantha Lawrence as a director on 30 June 2023 (1 page) |
---|---|
23 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
29 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
15 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
19 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
2 April 2020 | Director's details changed for Mr Nilesh Chimanbhai Patel on 14 December 2015 (2 pages) |
2 April 2020 | Confirmation statement made on 14 March 2020 with updates (5 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
21 January 2020 | Director's details changed for Mrs Lynn Marie Clamp on 30 October 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
16 March 2018 | Confirmation statement made on 14 March 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
19 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
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 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 October 2014 | Appointment of Mrs Lynn Marie Clamp as a director on 1 May 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Lynn Marie Clamp as a director on 1 May 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Samantha Lawrence as a director on 1 May 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Samantha Lawrence as a director on 1 May 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Samantha Lawrence as a director on 1 May 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Lynn Marie Clamp as a director on 1 May 2014 (2 pages) |
25 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 April 2013 | Director's details changed for Nilesh Chimanbhai Patel on 14 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Dominic Edward Witham on 14 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Director's details changed for Nilesh Chimanbhai Patel on 14 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Dominic Edward Witham on 14 March 2013 (2 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Secretary's details changed for Barbican Services Limited on 14 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Barbican Services Limited on 14 March 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
30 October 2009 | Appointment of Mr Dominic Edward Witham as a director (2 pages) |
30 October 2009 | Appointment of Mr Dominic Edward Witham as a director (2 pages) |
26 October 2009 | Termination of appointment of Jeremy Hakim as a director (1 page) |
26 October 2009 | Termination of appointment of Jeremy Hakim as a director (1 page) |
9 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
11 April 2006 | Return made up to 14/03/06; full list of members (6 pages) |
11 April 2006 | Return made up to 14/03/06; full list of members (6 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
24 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
9 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
9 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
8 February 2003 | Director's particulars changed (1 page) |
8 February 2003 | Director's particulars changed (1 page) |
6 February 2003 | Company name changed hakim fry taxation LIMITED\certificate issued on 06/02/03 (2 pages) |
6 February 2003 | Company name changed hakim fry taxation LIMITED\certificate issued on 06/02/03 (2 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
12 January 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
12 January 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
13 June 2000 | Ad 14/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2000 | Ad 14/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Incorporation (19 pages) |
14 March 2000 | Incorporation (19 pages) |