Epsom
KT19 8BT
Director Name | Mrs Zelanie Sue Cooper |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Secretary Name | In Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2016(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | 2nd Floor 22 South Street Epsom KT18 7PF |
Director Name | Keith Strudley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 77 London Road Sevenoaks Kent TN13 2UQ |
Director Name | Mr Bernard Charles Pett |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 104 High Street Dorking Surrey RH4 1AZ |
Secretary Name | Bernard Charles Pett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Property Developers |
Correspondence Address | Myrtle Cottage Church Street Shoreham Kent TN14 7SJ |
Secretary Name | Geraldine Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Woodmere Avenue Shirley Croydon Surrey CR0 7PA |
Secretary Name | Anne Carol Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 3 Rebecca Court 9 Copers Cope Road Beckenham Kent BR3 1NN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor, 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Bernard Charles Pett 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
17 January 2024 | Registered office address changed from 2nd Floor 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 17 January 2024 (1 page) |
---|---|
27 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
8 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
10 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
8 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
3 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Secretary's details changed for In Block Management Ltd on 29 November 2017 (1 page) |
29 November 2017 | Secretary's details changed for In Block Management Ltd on 29 November 2017 (1 page) |
18 October 2017 | Registered office address changed from 27/29 High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 27/29 High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
14 September 2016 | Registered office address changed from C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ to 27/29 High Street Ewell Epsom KT17 1SB on 14 September 2016 (1 page) |
14 September 2016 | Appointment of In Block Management Ltd as a secretary on 30 June 2016 (2 pages) |
14 September 2016 | Appointment of In Block Management Ltd as a secretary on 30 June 2016 (2 pages) |
14 September 2016 | Registered office address changed from C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ to 27/29 High Street Ewell Epsom KT17 1SB on 14 September 2016 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
13 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
16 June 2015 | Termination of appointment of Bernard Charles Pett as a director on 1 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Bernard Charles Pett as a director on 1 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Bernard Charles Pett as a director on 1 June 2015 (1 page) |
3 June 2015 | Appointment of Mr James Henry Cooper as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr James Henry Cooper as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr James Henry Cooper as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Zelanie Sue Cooper as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Zelanie Sue Cooper as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Zelanie Sue Cooper as a director on 1 June 2015 (2 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 September 2014 | Director's details changed for Mr Bernard Charles Pett on 5 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Bernard Charles Pett on 5 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Bernard Charles Pett on 5 September 2014 (2 pages) |
20 May 2014 | Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG on 20 May 2014 (1 page) |
23 April 2014 | Director's details changed for Mr Bernard Charles Pett on 9 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Bernard Charles Pett on 9 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Bernard Charles Pett on 9 April 2014 (2 pages) |
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Director's details changed for Mr Bernard Charles Pett on 28 February 2012 (2 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Director's details changed for Mr Bernard Charles Pett on 28 February 2012 (2 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Registered office address changed from 230-234 Portland Road South Norwood London SE25 4SL United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 230-234 Portland Road South Norwood London SE25 4SL United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 230-234 Portland Road South Norwood London SE25 4SL United Kingdom on 2 March 2012 (1 page) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Director's details changed for Mr Bernard Charles Pett on 2 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Bernard Charles Pett on 2 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Bernard Charles Pett on 2 November 2011 (2 pages) |
16 June 2011 | Registered office address changed from Anley House 323 Upper Elmers End Road, Beckenham Kent BR3 3QP on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from Anley House 323 Upper Elmers End Road, Beckenham Kent BR3 3QP on 16 June 2011 (1 page) |
16 June 2011 | Director's details changed for Mr Bernard Charles Pett on 16 May 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Bernard Charles Pett on 16 May 2011 (2 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Director's details changed for Bernard Charles Pett on 15 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Bernard Charles Pett on 15 June 2010 (2 pages) |
10 March 2010 | Director's details changed for Bernard Charles Pett on 28 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Bernard Charles Pett on 28 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
18 November 2008 | Appointment terminated secretary anne taylor (1 page) |
18 November 2008 | Appointment terminated secretary anne taylor (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
23 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
16 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 August 2005 | Secretary's particulars changed (1 page) |
1 August 2005 | Secretary's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
9 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
1 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
16 October 2003 | Amended accounts made up to 31 March 2003 (3 pages) |
16 October 2003 | Amended accounts made up to 31 March 2003 (3 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
22 May 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
22 May 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
27 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
27 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Secretary's particulars changed (1 page) |
29 August 2002 | Secretary's particulars changed (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Secretary resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
28 February 2002 | Incorporation (21 pages) |
28 February 2002 | Incorporation (21 pages) |