Downs Avenue
Epsom
Surrey
KT18 5HG
Director Name | Mrs Fiona Samantha Everett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bryony Downs Avenue Epsom Surrey KT18 5HG |
Director Name | Mr Mark Michael Marven Everett |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Skinners Lane Ashtead Surrey KT21 2NN |
Secretary Name | Guy Daniel Richard Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 First Avenue Mortlake London SW14 8SP |
Director Name | Peter James Thomson Kennedy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 September 2003) |
Role | Estate Agent |
Correspondence Address | 21 Tadworth Street Tadworth Surrey KT20 5RJ |
Secretary Name | Mrs Sara Everett |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 27 March 2002(1 year after company formation) |
Appointment Duration | 20 years, 6 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Skinners Lane Ashtead Surrey KT21 2NN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | michael-everett.co.uk |
---|---|
Telephone | 01372 273448 |
Telephone region | Esher |
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 | 8 other UK companies use this postal address |
63 at £1 | Mr Hamish David Victor Everett 50.00% Ordinary |
---|---|
63 at £1 | Mr Mark Michael Marven Everett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,532 |
Cash | £68,348 |
Current Liabilities | £8,685 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
13 March 2023 | Confirmation statement made on 13 March 2023 with updates (5 pages) |
---|---|
23 December 2022 | Change of details for Mrs Fiona Everett as a person with significant control on 21 December 2022 (2 pages) |
22 December 2022 | Cessation of Mark Michael Marven Everett as a person with significant control on 31 October 2022 (1 page) |
22 December 2022 | Appointment of Mrs Fiona Everett as a director on 21 December 2022 (2 pages) |
22 December 2022 | Termination of appointment of Mark Michael Marven Everett as a director on 29 September 2020 (1 page) |
22 December 2022 | Change of details for Mr Mark Michael Marven Everett as a person with significant control on 3 August 2022 (2 pages) |
22 December 2022 | Notification of Fiona Everett as a person with significant control on 21 December 2022 (2 pages) |
22 December 2022 | Change of details for Mr Hamish David Victor Everett as a person with significant control on 21 December 2022 (2 pages) |
22 December 2022 | Termination of appointment of Sara Everett as a secretary on 30 September 2022 (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 March 2022 | Confirmation statement made on 13 March 2022 with updates (5 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with updates (4 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 46-48 east street epsom surrey KT17 1HQ (1 page) |
27 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: 46-48 east street epsom surrey KT17 1HQ (1 page) |
27 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
8 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 156 south street dorking surrey RH4 2HF (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 156 south street dorking surrey RH4 2HF (1 page) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
19 April 2005 | Secretary's particulars changed (1 page) |
19 April 2005 | Secretary's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 March 2004 | Director's particulars changed (1 page) |
17 March 2004 | Return made up to 13/03/04; full list of members (5 pages) |
17 March 2004 | Return made up to 13/03/04; full list of members (5 pages) |
17 March 2004 | Director's particulars changed (1 page) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 September 2003 | Ad 05/09/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
20 September 2003 | Ad 05/09/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
11 April 2003 | Ad 01/04/02--------- £ si 25@1 (2 pages) |
11 April 2003 | Ad 01/04/02--------- £ si 25@1 (2 pages) |
24 March 2003 | Return made up to 13/03/03; no change of members (5 pages) |
24 March 2003 | Return made up to 13/03/03; no change of members (5 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 May 2002 | Return made up to 13/03/02; full list of members (6 pages) |
27 May 2002 | Return made up to 13/03/02; full list of members (6 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
12 April 2002 | New secretary appointed (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Resolutions
|
12 April 2002 | New secretary appointed (1 page) |
12 April 2002 | Resolutions
|
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
13 March 2001 | Incorporation (31 pages) |
13 March 2001 | Incorporation (31 pages) |