Epsom
Surrey
KT19 0SR
Secretary Name | Mr Nick Boisseau |
---|---|
Status | Closed |
Appointed | 17 July 2013(12 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 08 August 2019) |
Role | Company Director |
Correspondence Address | 52 Ravensfield Gardens Epsom Surrey KT19 0SR |
Secretary Name | Miss Eileen Jennifer Fryer |
---|---|
Status | Closed |
Appointed | 01 January 2015(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 August 2019) |
Role | Company Director |
Correspondence Address | 52 Ravensfield Gardens Epsom Surrey KT19 0SR |
Director Name | Evelynne Gunn |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Maxwell Drive West Byfleet Surrey KT14 6PZ |
Secretary Name | Catherine Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Hamilton Avenue Surbiton KT6 7PW |
Director Name | Christopher Philip Hartley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stationmasters 90 Station Road Wootton Bridge Ryde Isle Of Wight PO33 4RE |
Secretary Name | Kevin Gareth Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 July 2013) |
Role | Company Director |
Correspondence Address | 13 Ashcombe Street London SW6 3AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | deltapublishing.co.uk |
---|
Registered Address | 52 Ravensfield Gardens Epsom Surrey KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
225 at £1 | Nicholas John Boisseau 75.00% Ordinary |
---|---|
45 at £1 | Christopher Philip Hartley 15.00% Ordinary |
30 at £1 | Eileen Jennifer Fryer 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£221,942 |
Cash | £84,422 |
Current Liabilities | £124,820 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
4 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
---|---|
12 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
12 July 2016 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 12 July 2016 (1 page) |
16 May 2016 | Secretary's details changed for Mr Nick Boisseau on 1 January 2016 (1 page) |
16 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Director's details changed for Nicholas John Boisseau on 1 January 2016 (2 pages) |
16 March 2016 | Termination of appointment of Christopher Philip Hartley as a director on 17 June 2015 (1 page) |
9 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
31 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
19 January 2015 | Appointment of Miss Eileen Jennifer Fryer as a secretary on 1 January 2015 (2 pages) |
19 January 2015 | Appointment of Miss Eileen Jennifer Fryer as a secretary on 1 January 2015 (2 pages) |
15 January 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 15 January 2015 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
1 April 2014 | Director's details changed for Christopher Philip Hartley on 1 October 2013 (2 pages) |
1 April 2014 | Director's details changed for Christopher Philip Hartley on 1 October 2013 (2 pages) |
6 September 2013 | Appointment of Mr Nick Boisseau as a secretary (2 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 August 2013 | Termination of appointment of Kevin Castle as a secretary (1 page) |
10 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 19 January 2012 (1 page) |
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
29 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
29 April 2010 | Director's details changed for Christopher Philip Hartley on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Christopher Philip Hartley on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 May 2009 | Return made up to 13/03/09; full list of members (4 pages) |
28 April 2008 | Return made up to 13/03/08; full list of members (7 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
5 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
20 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
23 March 2006 | Return made up to 13/03/06; full list of members
|
8 March 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
17 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
15 March 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
5 May 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
19 March 2004 | Return made up to 13/03/04; change of members (7 pages) |
24 March 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
20 March 2003 | Return made up to 13/03/03; no change of members (7 pages) |
15 January 2003 | Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page) |
2 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
19 November 2002 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
19 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
23 May 2001 | Ad 13/03/01--------- £ si 299@1=299 £ ic 1/300 (3 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Incorporation (13 pages) |