Epsom
KT19 0RT
Director Name | Mr Neil Robert Jones |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2014(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Secretary Name | Cecpm Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2015(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Tony Victor Johnson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(2 days after company formation) |
Appointment Duration | 8 months (resigned 14 January 2004) |
Role | Civil Servant |
Correspondence Address | 10 Regent Court Belvedere Close Guildford Surrey GU2 9GA |
Director Name | Stuart Peter Moore |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(2 days after company formation) |
Appointment Duration | 3 months (resigned 12 August 2003) |
Role | Civil Engineer |
Correspondence Address | 11 Regent Court Belvedere Close Guildford Surrey GU2 9GA |
Secretary Name | Daniel Robert Simpson Dernovoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(2 days after company formation) |
Appointment Duration | 2 years (resigned 17 May 2005) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Regent Court Belvedere Close Guildford Surrey GU2 9GA |
Director Name | Emma Louise Young |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 May 2011) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Regent Court Belvedere Close Guildford Surrey GU2 9GA |
Secretary Name | Mr Andrew John Corden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Director Name | Mr Alexandros Koustas |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 July 2013(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Director Name | Mr Keith Charles Butler |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2014(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 2017) |
Role | Kennel Owner |
Country of Residence | England |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Director Name | Mrs Nicola Louise Hookins |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,329 |
Cash | £13,875 |
Current Liabilities | £3,138 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
18 July 2023 | Director's details changed for Mr Neil Robert Jones on 18 July 2023 (2 pages) |
---|---|
12 May 2023 | Confirmation statement made on 12 May 2023 with updates (4 pages) |
28 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
19 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
16 June 2020 | Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page) |
16 June 2020 | Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page) |
19 May 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
10 December 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
15 May 2019 | Confirmation statement made on 12 May 2019 with updates (5 pages) |
15 May 2019 | Termination of appointment of Nicola Louise Hookins as a director on 15 February 2019 (1 page) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
22 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
17 January 2018 | Appointment of Mrs Nicola Louise Hookins as a director on 17 January 2018 (2 pages) |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
23 May 2017 | Termination of appointment of Keith Charles Butler as a director on 22 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Keith Charles Butler as a director on 22 May 2017 (1 page) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 August 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 July 2015 (1 page) |
13 August 2015 | Appointment of Cecpm Limited as a secretary on 1 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 July 2015 (1 page) |
13 August 2015 | Appointment of Cecpm Limited as a secretary on 1 July 2015 (2 pages) |
13 August 2015 | Appointment of Cecpm Limited as a secretary on 1 July 2015 (2 pages) |
20 May 2015 | Secretary's details changed for Andrew John Corden on 1 April 2015 (1 page) |
20 May 2015 | Secretary's details changed for Andrew John Corden on 1 April 2015 (1 page) |
20 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Secretary's details changed for Andrew John Corden on 1 April 2015 (1 page) |
20 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 October 2014 | Appointment of Mr Neil Robert Jones as a director on 31 October 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Keith Charles Butcher on 26 July 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Keith Charles Butcher on 26 July 2014 (2 pages) |
31 October 2014 | Appointment of Mr Neil Robert Jones as a director on 31 October 2014 (2 pages) |
28 July 2014 | Appointment of Mr Keith Charles Butcher as a director on 26 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Alexandros Koustas as a director on 18 June 2014 (1 page) |
28 July 2014 | Appointment of Mr Keith Charles Butcher as a director on 26 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Alexandros Koustas as a director on 18 June 2014 (1 page) |
16 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 July 2013 | Appointment of Mr Alexandros Koustas as a director (2 pages) |
3 July 2013 | Appointment of Mr Alexandros Koustas as a director (2 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Termination of appointment of Emma Young as a director (1 page) |
17 May 2011 | Director's details changed for Daniel Robert Simpson Dernovoy on 1 January 2011 (2 pages) |
17 May 2011 | Director's details changed for Daniel Robert Simpson Dernovoy on 1 January 2011 (2 pages) |
17 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Director's details changed for Daniel Robert Simpson Dernovoy on 1 January 2011 (2 pages) |
17 May 2011 | Termination of appointment of Emma Young as a director (1 page) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (15 pages) |
16 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (15 pages) |
15 June 2010 | Director's details changed for Emma Louise Young on 1 June 2010 (3 pages) |
15 June 2010 | Director's details changed for Emma Louise Young on 1 June 2010 (3 pages) |
15 June 2010 | Director's details changed for Emma Louise Young on 1 June 2010 (3 pages) |
4 March 2010 | Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 122 motspur park new malden surrey KT3 6PF (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from 122 motspur park new malden surrey KT3 6PF (1 page) |
14 May 2009 | Return made up to 12/05/09; full list of members (7 pages) |
14 May 2009 | Return made up to 12/05/09; full list of members (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 May 2008 | Return made up to 12/05/08; full list of members (9 pages) |
21 May 2008 | Return made up to 12/05/08; full list of members (9 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 July 2007 | Return made up to 12/05/07; full list of members (8 pages) |
4 July 2007 | Return made up to 12/05/07; full list of members (8 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 May 2006 | Return made up to 12/05/06; full list of members (11 pages) |
25 May 2006 | Return made up to 12/05/06; full list of members (11 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 22 chertsey road woking surrey GU21 5AB (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 22 chertsey road woking surrey GU21 5AB (1 page) |
24 May 2005 | Return made up to 12/05/05; full list of members (11 pages) |
24 May 2005 | Return made up to 12/05/05; full list of members (11 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 November 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
3 November 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
4 June 2004 | Return made up to 12/05/04; full list of members (11 pages) |
4 June 2004 | Return made up to 12/05/04; full list of members (11 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
9 June 2003 | Ad 12/05/03--------- £ si 11@1=11 £ ic 1/12 (4 pages) |
9 June 2003 | Ad 12/05/03--------- £ si 11@1=11 £ ic 1/12 (4 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
1 June 2003 | Registered office changed on 01/06/03 from: 22 chertsey road woking surrey GU21 5AB (1 page) |
1 June 2003 | Registered office changed on 01/06/03 from: 22 chertsey road woking surrey GU21 5AB (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Incorporation (16 pages) |
12 May 2003 | Incorporation (16 pages) |