Epsom
Surrey
KT17 1HH
Director Name | Damon Wellman |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hill Crest Crowborough East Sussex TN6 1LP |
Secretary Name | Kim Joyce Stenning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Sheringham Drive Great Notley Braintree Essex CM77 7FY |
Director Name | Derek Charles Wellman |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 March 2008) |
Role | Company Director |
Correspondence Address | The Old Coach House Hadlow Down Uckfield East Sussex TN22 4ES |
Secretary Name | Brenda Wellman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 March 2011) |
Role | Company Director |
Correspondence Address | The Old Coach House Hadlow Down Uckfield East Sussex TN22 4ES |
Secretary Name | Mrs Kim Joyce Stenning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 24 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Marys House Clacton Road Little Oakley Essex CO12 5JL |
Registered Address | Stir 4 East Street Epsom Surrey KT17 1HH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
100 at £1 | Mr Damon Wellman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,177 |
Current Liabilities | £59,667 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
1 June 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
---|---|
10 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
8 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
6 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
15 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
18 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
27 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
7 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
15 April 2012 | Termination of appointment of Brenda Wellman as a secretary (1 page) |
15 April 2012 | Director's details changed for Mr Damon Wellman on 24 March 2012 (2 pages) |
15 April 2012 | Termination of appointment of Brenda Wellman as a secretary (1 page) |
15 April 2012 | Director's details changed for Mr Damon Wellman on 24 March 2012 (2 pages) |
30 March 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
30 March 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 July 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Termination of appointment of Kim Stenning as a secretary (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 November 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 November 2010 | Annual return made up to 24 March 2008 with a full list of shareholders (10 pages) |
30 November 2010 | Director's details changed for Damon Wellman on 24 March 2009 (1 page) |
30 November 2010 | Director's details changed for Damon Wellman on 24 March 2009 (1 page) |
30 November 2010 | Termination of appointment of Derek Wellman as a director (1 page) |
30 November 2010 | Annual return made up to 24 March 2008 with a full list of shareholders (10 pages) |
30 November 2010 | Annual return made up to 24 March 2009 with a full list of shareholders (5 pages) |
30 November 2010 | Termination of appointment of Derek Wellman as a director (1 page) |
30 November 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
30 November 2010 | Termination of appointment of Kim Stenning as a secretary (1 page) |
30 November 2010 | Annual return made up to 24 March 2009 with a full list of shareholders (5 pages) |
29 November 2010 | Administrative restoration application (3 pages) |
29 November 2010 | Administrative restoration application (3 pages) |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2009 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from, 4 croft road, crowborough, east sussex, TN6 1DL (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from, 4 croft road, crowborough, east sussex, TN6 1DL (1 page) |
6 August 2007 | Return made up to 24/03/07; full list of members (6 pages) |
6 August 2007 | Return made up to 24/03/07; full list of members (6 pages) |
4 August 2007 | New secretary appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New secretary appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
10 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
10 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
8 May 2006 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
8 May 2006 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
8 May 2006 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
8 May 2006 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
8 May 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
8 May 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
26 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
26 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
11 May 2004 | Return made up to 24/03/04; full list of members (6 pages) |
11 May 2004 | Return made up to 24/03/04; full list of members (6 pages) |
24 March 2003 | Incorporation (12 pages) |
24 March 2003 | Incorporation (12 pages) |