Epsom
Surrey
KT18 7EP
Director Name | Mr Paul Edward Morris |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Barton Barn Little Silver Cadeleigh Tiverton Devon EX16 8HJ |
Director Name | Stuart Robert Hutson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Smallwood Road Tooting Broadway London SW17 0TW |
Director Name | Andrew James Trotter |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Green Pastures Tylers Green Cuckfield West Sussex RH17 5EA |
Secretary Name | Andrew James Trotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Green Pastures Tylers Green Cuckfield West Sussex RH17 5EA |
Secretary Name | Martin Allan Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2003(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 January 2017) |
Role | Secretary |
Correspondence Address | Ivy Cottage Heathfield Reigate Heath Surrey RH2 8QR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Unit 5, Woodcote Mews Chequers Lane Walton On The Hill Tadworth KT20 7ST |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5.1k at £1 | Martin James Morris 49.02% Ordinary A |
---|---|
5.1k at £1 | Paul Edward Morris 49.02% Ordinary A |
100 at £1 | Martin James Morris 0.97% Ordinary C |
100 at £1 | Paul Edward Morris 0.97% Ordinary B |
1 at £1 | Martin James Morris 0.01% Ordinary |
1 at £1 | Paul Edward Morris 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,306 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
4 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
25 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
21 April 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
7 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
22 April 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
8 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
2 April 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
16 October 2019 | Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 16 October 2019 (1 page) |
31 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
8 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
27 January 2017 | Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
23 August 2011 | Registered office address changed from Crown House Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from Crown House Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST on 23 August 2011 (1 page) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Martin James Morris on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Martin James Morris on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Martin James Morris on 6 April 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
1 June 2009 | Return made up to 31/03/09; full list of members (5 pages) |
1 June 2009 | Return made up to 31/03/09; full list of members (5 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
24 June 2008 | Return made up to 31/03/08; full list of members (5 pages) |
24 June 2008 | Return made up to 31/03/08; full list of members (5 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
11 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
11 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
25 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
25 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 November 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
9 November 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
23 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
23 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
3 September 2003 | Ad 02/06/03--------- £ si 10302@1=10302 £ ic 2/10304 (2 pages) |
3 September 2003 | Ad 02/06/03--------- £ si 10302@1=10302 £ ic 2/10304 (2 pages) |
3 September 2003 | Statement of affairs (27 pages) |
3 September 2003 | Statement of affairs (27 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: chatham court, lesbourne road reigate surrey RH2 7LD (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: chatham court, lesbourne road reigate surrey RH2 7LD (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (3 pages) |
10 June 2003 | Resolutions
|
10 June 2003 | Director resigned (1 page) |
10 June 2003 | £ nc 100/15000 21/05/03 (1 page) |
10 June 2003 | £ nc 100/15000 21/05/03 (1 page) |
10 June 2003 | New director appointed (3 pages) |
10 June 2003 | Ad 21/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Ad 21/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Resolutions
|
10 June 2003 | Director resigned (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 April 2003 | New director appointed (1 page) |
1 April 2003 | New secretary appointed;new director appointed (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New secretary appointed;new director appointed (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 March 2003 | Incorporation (29 pages) |
31 March 2003 | Incorporation (29 pages) |