Epsom
KT17 4QJ
Secretary Name | Mr Graham Christopher Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2005(2 years after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing, 1st Floor, Renaissance House 32 Upper H Epsom KT17 4QJ |
Director Name | Mr Graham Christopher Morris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | East Wing, 1st Floor, Renaissance House 32 Upper H Epsom KT17 4QJ |
Director Name | Mr Nigel James Sutcliffe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Summer Lane Barnsley South Yorkshire S75 2AD |
Director Name | Stephen Martin Sutcliffe |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Tedder Close Uxbridge Middlesex UB10 0SH |
Secretary Name | Hiroko Sutcliffe |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 118 Summer Lane Barnsley South Yorkshire S75 2AD |
Director Name | Penelope Ann Cooper |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 years after company formation) |
Appointment Duration | 8 months (resigned 01 November 2005) |
Role | Hr And Admin Director |
Correspondence Address | 7 Norfolk Road Claygate Surrey KT10 0RS |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | commsmultilingual.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2960024 |
Telephone region | Unknown |
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 |
70 at £1 | Susan Margaret Orchard 70.00% Ordinary |
---|---|
30 at £1 | Graham Christopher Morris 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,020 |
Cash | £29,658 |
Current Liabilities | £65,989 |
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 | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
8 February 2007 | Delivered on: 14 February 2007 Persons entitled: Atkins Properties Limited Classification: Rent deposit deed Secured details: £5,875.00 due or to become due from the company to. Particulars: The initial deposit and any other sums due. Outstanding |
---|---|
8 May 2003 | Delivered on: 10 May 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 February 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
---|---|
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
15 December 2017 | Satisfaction of charge 2 in full (1 page) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 March 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
18 November 2016 | Director's details changed for Mr Graham Christopher Morris on 18 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Ms Susan Margaret Orchard on 18 November 2016 (2 pages) |
18 November 2016 | Secretary's details changed for Mr Graham Christopher Morris on 18 November 2016 (1 page) |
18 November 2016 | Director's details changed for Mr Graham Christopher Morris on 18 November 2016 (2 pages) |
18 November 2016 | Secretary's details changed for Mr Graham Christopher Morris on 18 November 2016 (1 page) |
18 November 2016 | Director's details changed for Ms Susan Margaret Orchard on 18 November 2016 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Ms Susan Margaret Orchard on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Graham Christopher Morris on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Graham Christopher Morris on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Mr Graham Christopher Morris on 29 January 2010 (1 page) |
29 January 2010 | Secretary's details changed for Mr Graham Christopher Morris on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for Ms Susan Margaret Orchard on 29 January 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 October 2007 | New director appointed (1 page) |
27 October 2007 | New director appointed (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 46-48 east street epsom surrey KT17 1HQ (1 page) |
26 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 46-48 east street epsom surrey KT17 1HQ (1 page) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 April 2006 | Return made up to 12/02/06; full list of members (3 pages) |
26 April 2006 | Return made up to 12/02/06; full list of members (3 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Director resigned (1 page) |
23 February 2005 | Return made up to 12/02/05; full list of members
|
23 February 2005 | Return made up to 12/02/05; full list of members
|
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: bbic, innovation way wilthorpe barnsley south yorkshire S75 1JL (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: bbic, innovation way wilthorpe barnsley south yorkshire S75 1JL (1 page) |
19 July 2004 | Return made up to 12/02/04; full list of members
|
19 July 2004 | Return made up to 12/02/04; full list of members
|
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
25 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
12 February 2003 | Incorporation (9 pages) |
12 February 2003 | Incorporation (9 pages) |