Epsom
Surrey
KT17 1HQ
Director Name | Mr Michael Charles Roger De Coverly |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2001(same day as company formation) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Copse Hill Purley Surrey CR8 4LH |
Secretary Name | Hillary Jane De Coverly |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
1 at £1 | Hillary Jane De Coverly 50.00% Ordinary |
---|---|
1 at £1 | Michael Charles Roger De Coverly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,585 |
Cash | £91,807 |
Current Liabilities | £42,222 |
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 | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 March 2014 | Director's details changed for Hillary Jane De Coverly on 1 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Hillary Jane De Coverly on 1 March 2014 (2 pages) |
19 March 2014 | Secretary's details changed for Hillary Jane De Coverly on 1 March 2014 (1 page) |
19 March 2014 | Secretary's details changed for Hillary Jane De Coverly on 1 March 2014 (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: nightingale house, 46-48 east street, epsom surrey KT17 1HQ (1 page) |
4 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 March 2005 | Return made up to 15/03/05; full list of members
|
7 June 2004 | Ad 24/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
22 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
19 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Incorporation (17 pages) |