Dorking
Surrey
RH4 2JX
Secretary Name | Mr Graham Stewart Powell |
---|---|
Status | Current |
Appointed | 30 June 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Quarry Mews 57 South Street Dorking Surrey RH4 2JX |
Director Name | Nigel James Grice |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 March 2004) |
Role | Engineers |
Country of Residence | United Kingdom |
Correspondence Address | 6 Potters Glen Padbury Buckinghamshire MK18 2BX |
Director Name | Timothy David Buckell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 June 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Mews 57 South Street Dorking Surrey RH4 2JX |
Secretary Name | Timothy David Buckell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 June 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Mews 57 South Street Dorking Surrey RH4 2JX |
Director Name | Mr Konstantinos Gkortsopoulos |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 January 2010(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Mews 57 South Street Dorking Surrey RH4 2JX |
Director Name | BCM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | Mariners House 24 Nelsons Gardens,Hedge End Southampton Hampshire SO30 2NE |
Secretary Name | Barbican Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 69-71 East Street Epsom Surrey KT17 1BP |
Secretary Name | BCM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 25 Arundel Road Boyatt Wood Eastleigh Hampshire SO50 4PQ |
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 |
75k at £0.01 | Graham Stewart Powell 75.00% Ordinary A |
---|---|
7.5k at £0.01 | Timothy David Buckell 7.50% Ordinary B |
17.5k at £0.01 | Graham Stewart Powell 17.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £31,781 |
Cash | £23,691 |
Current Liabilities | £19,454 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (6 days from now) |
30 June 2020 | Confirmation statement made on 13 April 2020 with updates (5 pages) |
---|---|
6 May 2020 | Director's details changed for Mr Graham Stewart Powell on 7 September 2019 (2 pages) |
6 May 2020 | Change of details for Mr Graham Stewart Powell as a person with significant control on 7 September 2019 (2 pages) |
14 April 2020 | Termination of appointment of Timothy David Buckell as a director on 30 June 2019 (1 page) |
14 April 2020 | Termination of appointment of Timothy David Buckell as a secretary on 30 June 2019 (1 page) |
14 April 2020 | Appointment of Mr Graham Stewart Powell as a secretary on 30 June 2019 (2 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
27 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
9 October 2017 | Termination of appointment of Konstantinos Gkortsopoulos as a director on 30 June 2017 (1 page) |
9 October 2017 | Termination of appointment of Konstantinos Gkortsopoulos as a director on 30 June 2017 (1 page) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 April 2016 | Director's details changed for Mr Konstantinos Gkortsopoulos on 12 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Konstantinos Gkortsopoulos on 12 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
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) |
26 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
21 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 May 2010 | Secretary's details changed for Timothy David Buckell on 13 April 2010 (1 page) |
13 May 2010 | Director's details changed for Timothy David Buckell on 13 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Graham Stewart Powell on 13 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Timothy David Buckell on 13 April 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Timothy David Buckell on 13 April 2010 (1 page) |
13 May 2010 | Director's details changed for Graham Stewart Powell on 13 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 January 2010 | Appointment of Mr Konstantinos Gkortsopoulos as a director (2 pages) |
28 January 2010 | Appointment of Mr Konstantinos Gkortsopoulos as a director (2 pages) |
6 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 August 2008 | Return made up to 13/04/08; full list of members (4 pages) |
26 August 2008 | Return made up to 13/04/08; full list of members (4 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 69-71 east street epsom surrey KT23 3PA (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 69-71 east street epsom surrey KT23 3PA (1 page) |
12 November 2007 | Return made up to 13/04/07; full list of members (3 pages) |
12 November 2007 | Return made up to 13/04/07; full list of members (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 May 2006 | Return made up to 13/04/05; full list of members (6 pages) |
16 May 2006 | Return made up to 13/04/05; full list of members (6 pages) |
16 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
16 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 July 2004 | Return made up to 13/04/04; full list of members (6 pages) |
8 July 2004 | Return made up to 13/04/04; full list of members (6 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
25 July 2003 | Return made up to 13/04/03; full list of members (9 pages) |
25 July 2003 | Return made up to 13/04/03; full list of members (9 pages) |
15 January 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
15 January 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | S-div 26/09/02 (1 page) |
20 November 2002 | £ nc 100/1000 26/09/02 (1 page) |
20 November 2002 | S-div 26/09/02 (1 page) |
20 November 2002 | Ad 26/09/02--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
20 November 2002 | £ nc 100/1000 26/09/02 (1 page) |
20 November 2002 | Resolutions
|
20 November 2002 | Ad 26/09/02--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
15 November 2002 | New secretary appointed;new director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | New secretary appointed;new director appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
22 May 2002 | Return made up to 13/04/02; full list of members (5 pages) |
22 May 2002 | Return made up to 13/04/02; full list of members (5 pages) |
14 November 2001 | Ad 20/04/01-30/06/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2001 | Ad 20/04/01-30/06/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2001 | Return made up to 13/04/01; full list of members
|
1 November 2001 | Return made up to 13/04/01; full list of members
|
30 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
29 October 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
13 April 2000 | Incorporation (15 pages) |
13 April 2000 | Incorporation (15 pages) |