Epsom
Surrey
KT17 4RH
Director Name | Michael Thomas Warren Macleod |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 15 Bay Tree Close Heathfield East Sussex TN21 8YG |
Secretary Name | Elizabeth Lovius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Nizells Avenue Hove East Sussex BN3 1PL |
Secretary Name | Mr Jason Barry Woolgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Greenfield Road Eastbourne BN21 1JJ |
Secretary Name | Rink Gorter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 November 2009) |
Role | Company Director |
Correspondence Address | Apartado De Correos 189 18400 Orgiva Granada Spain |
Secretary Name | Jason Barry Woolgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 April 2014) |
Role | Company Director |
Correspondence Address | 14 Greenfield Road Eastbourne East Sussex BN21 1JJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2a The Quadrant Epsom Surrey KT17 4RH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Ms Elizabeth Lovius 75.00% Ordinary |
---|---|
25 at £1 | Mr Rink Gorter 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,015 |
Current Liabilities | £78,066 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
---|---|
14 December 2022 | Confirmation statement made on 12 December 2022 with updates (4 pages) |
22 December 2021 | Confirmation statement made on 12 December 2021 with updates (4 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
14 December 2021 | Change of details for Mrs Elizabeth Lovius as a person with significant control on 13 December 2020 (2 pages) |
12 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
18 January 2021 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
8 November 2019 | Change of details for Mrs Elizabeth Lovius as a person with significant control on 1 October 2019 (2 pages) |
7 November 2019 | Director's details changed for Mrs Elizabeth Lovius on 1 October 2019 (2 pages) |
7 November 2019 | Director's details changed for Mrs Elizabeth Lovius on 1 October 2019 (2 pages) |
7 November 2019 | Change of details for Mrs Elizabeth Lovius as a person with significant control on 1 October 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 May 2016 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 May 2016 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Memorandum and Articles of Association (16 pages) |
15 April 2016 | Statement of company's objects (1 page) |
15 April 2016 | Resolutions
|
15 April 2016 | Statement of company's objects (1 page) |
15 April 2016 | Memorandum and Articles of Association (16 pages) |
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 June 2015 | Registered office address changed from 2 the Quadrant Epsom Surrey KT17 4RH England to 2a the Quadrant Epsom Surrey KT17 4RH on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from 2 the Quadrant Epsom Surrey KT17 4RH England to 2a the Quadrant Epsom Surrey KT17 4RH on 12 June 2015 (1 page) |
21 May 2015 | Registered office address changed from 12-14 Bridge Street Leatherhead Surrey KT22 8BZ to 2 the Quadrant Epsom Surrey KT17 4RH on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 2 the Quadrant Epsom Surrey KT17 4RH England to 2 the Quadrant Epsom Surrey KT17 4RH on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 12-14 Bridge Street Leatherhead Surrey KT22 8BZ to 2 the Quadrant Epsom Surrey KT17 4RH on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 2 the Quadrant Epsom Surrey KT17 4RH England to 2 the Quadrant Epsom Surrey KT17 4RH on 21 May 2015 (1 page) |
22 January 2015 | Director's details changed for Mrs Elizabeth Lovius on 1 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mrs Elizabeth Lovius on 1 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mrs Elizabeth Lovius on 1 January 2015 (2 pages) |
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 June 2014 | Director's details changed for Ms Elizabeth Lovius on 6 June 2010 (2 pages) |
6 June 2014 | Director's details changed for Ms Elizabeth Lovius on 6 June 2010 (2 pages) |
6 June 2014 | Director's details changed for Ms Elizabeth Lovius on 6 June 2010 (2 pages) |
4 April 2014 | Termination of appointment of Jason Woolgar as a secretary (1 page) |
4 April 2014 | Registered office address changed from 14 Greenfield Road Eastbourne East Sussex BN21 1JJ on 4 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Jason Woolgar as a secretary (1 page) |
4 April 2014 | Registered office address changed from 14 Greenfield Road Eastbourne East Sussex BN21 1JJ on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 14 Greenfield Road Eastbourne East Sussex BN21 1JJ on 4 April 2014 (1 page) |
24 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
23 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Elizabeth Lovius on 20 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Elizabeth Lovius on 20 December 2009 (2 pages) |
4 December 2009 | Appointment of Jason Barry Woolgar as a secretary (3 pages) |
4 December 2009 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 4 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 4 December 2009 (2 pages) |
4 December 2009 | Termination of appointment of Rink Gorter as a secretary (2 pages) |
4 December 2009 | Termination of appointment of Rink Gorter as a secretary (2 pages) |
4 December 2009 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 4 December 2009 (2 pages) |
4 December 2009 | Appointment of Jason Barry Woolgar as a secretary (3 pages) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
12 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
12 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
19 March 2008 | Return made up to 20/12/07; full list of members (3 pages) |
19 March 2008 | Return made up to 20/12/07; full list of members (3 pages) |
29 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
29 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
8 February 2007 | Secretary's particulars changed (1 page) |
8 February 2007 | Return made up to 20/12/06; full list of members (2 pages) |
8 February 2007 | Secretary's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Return made up to 20/12/06; full list of members (2 pages) |
8 February 2007 | Director's particulars changed (1 page) |
22 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
22 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
3 February 2006 | Return made up to 20/12/05; full list of members (3 pages) |
3 February 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Return made up to 20/12/05; full list of members (3 pages) |
3 February 2006 | Director's particulars changed (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
30 March 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
30 March 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
12 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
4 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
4 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
19 February 2004 | Ad 10/01/03--------- £ si 99@1 (2 pages) |
19 February 2004 | Ad 10/01/03--------- £ si 99@1 (2 pages) |
7 February 2004 | Return made up to 20/12/03; full list of members (6 pages) |
7 February 2004 | Return made up to 20/12/03; full list of members (6 pages) |
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | New secretary appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Incorporation (17 pages) |
20 December 2002 | Incorporation (17 pages) |