Epsom
Surrey
KT19 8JX
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Ian Oliver |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Lodge 18 Chesterfield Road Epsom Surrey KT19 9QP |
Secretary Name | Mr Russell Paul Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 September 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 95 West Hill Avenue Epsom Surrey KT19 8JX |
Director Name | Mr David Milton Plummer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton House West Street Epsom Surrey KT18 7RL |
Director Name | Mr Andrew James Plummer |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(8 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Registered Address | Carlton House 19 West Street Epsom Surrey KT18 7RL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Russell Paul Oliver 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
12 October 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
9 March 2023 | Confirmation statement made on 28 January 2023 with updates (5 pages) |
10 November 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
21 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with updates (5 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
29 January 2021 | Confirmation statement made on 28 January 2021 with updates (5 pages) |
27 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
14 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
28 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
28 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
1 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
20 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
18 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
29 January 2013 | Registered office address changed from Carlton House West Street Epsom Surrey KT18 7RL England on 29 January 2013 (1 page) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Registered office address changed from Carlton House West Street Epsom Surrey KT18 7RL England on 29 January 2013 (1 page) |
27 December 2012 | Termination of appointment of David Plummer as a director (1 page) |
27 December 2012 | Termination of appointment of David Plummer as a director (1 page) |
5 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
29 November 2011 | Registered office address changed from Bank Chambers High Street Epsom Surrey KT19 8AJ United Kingdom on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from Bank Chambers High Street Epsom Surrey KT19 8AJ United Kingdom on 29 November 2011 (1 page) |
1 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Termination of appointment of Andrew Plummer as a director (1 page) |
1 September 2011 | Termination of appointment of Andrew Plummer as a director (1 page) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
7 January 2011 | Appointment of a director (2 pages) |
7 January 2011 | Appointment of a director (2 pages) |
10 September 2010 | Director's details changed for Mr David Plummer on 1 January 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr David Plummer on 1 January 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr David Plummer on 1 January 2010 (2 pages) |
10 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Termination of appointment of Russell Oliver as a secretary (1 page) |
9 September 2010 | Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 9 September 2010 (1 page) |
9 September 2010 | Termination of appointment of Ian Oliver as a director (1 page) |
9 September 2010 | Appointment of Mr Andrew James Plummer as a director (2 pages) |
9 September 2010 | Termination of appointment of Russell Oliver as a secretary (1 page) |
9 September 2010 | Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 9 September 2010 (1 page) |
9 September 2010 | Appointment of Mr Andrew James Plummer as a director (2 pages) |
9 September 2010 | Termination of appointment of Ian Oliver as a director (1 page) |
9 September 2010 | Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 9 September 2010 (1 page) |
17 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
31 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
16 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: limehouse mere way ruddington fields business park ruddington nottinghamshire NG11 6JW (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: limehouse mere way ruddington fields business park ruddington nottinghamshire NG11 6JW (1 page) |
29 July 2005 | Return made up to 25/07/05; full list of members (3 pages) |
29 July 2005 | Return made up to 25/07/05; full list of members (3 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
28 October 2004 | Return made up to 25/07/04; full list of members (8 pages) |
28 October 2004 | Return made up to 25/07/04; full list of members (8 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 October 2003 | Return made up to 25/07/03; full list of members
|
29 October 2003 | Return made up to 25/07/03; full list of members
|
29 January 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: lime house mere way ruddington fields business park ruddington nottinghamshire NG11 6JW (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: lime house mere way ruddington fields business park ruddington nottinghamshire NG11 6JW (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: the limes 3 pelham avenue nottingham nottinghamshire NG5 1AJ (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: the limes 3 pelham avenue nottingham nottinghamshire NG5 1AJ (1 page) |
29 August 2002 | Return made up to 25/07/02; full list of members
|
29 August 2002 | Return made up to 25/07/02; full list of members
|
24 October 2001 | Registered office changed on 24/10/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | Company name changed goodstuff property LIMITED\certificate issued on 11/10/01 (2 pages) |
11 October 2001 | Company name changed goodstuff property LIMITED\certificate issued on 11/10/01 (2 pages) |
20 August 2001 | Company name changed goodstuff uk LIMITED\certificate issued on 20/08/01 (2 pages) |
20 August 2001 | Company name changed goodstuff uk LIMITED\certificate issued on 20/08/01 (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
25 July 2001 | Incorporation (13 pages) |
25 July 2001 | Incorporation (13 pages) |