Company Name4 Egmont Ltd
DirectorsLiane Smith and Scott Whalan
Company StatusActive
Company Number04822331
CategoryPrivate Limited Company
Incorporation Date5 July 2003(20 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Liane Smith
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2010(7 years after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 4 Egmont Road
Sutton
Surrey
SM2 5JN
Director NameMr Scott Whalan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed02 February 2021(17 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 112 Al Skooni Street
Umm Suqeim 2
Dubai
United Arab Emirates
Director NameChristopher Edward Richard Winter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleAccounts Assistant
Correspondence Address3 Green Acres
Penistone
Sheffield
South Yorkshire
S36 6DB
Director NameMartin Barfoot
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(3 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 2006)
RoleGraphic Designer
Correspondence AddressFlat 4
4 Egmont Road
Sutton
Surrey
SM2 5JN
Director NameMr Stephen Charles Russell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(3 weeks, 3 days after company formation)
Appointment Duration17 years, 9 months (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
4 Egmont Road
Sutton
Surrey
SM2 5JN
Secretary NameMichael Faulkner
NationalityBritish
StatusResigned
Appointed29 July 2003(3 weeks, 3 days after company formation)
Appointment Duration10 months (resigned 24 May 2004)
RoleRegistered Nurse
Correspondence AddressFlat 3
4 Egmont Road
Sutton
Surrey
SM2 5JN
Director NameMiss Anna Karen Etherington
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(3 weeks, 5 days after company formation)
Appointment Duration6 years, 12 months (resigned 27 July 2010)
RoleAdministration Assistant
Country of ResidenceEngland
Correspondence AddressFlat 2
4 Egmont Road
Sutton
Surrey
SM2 5JN
Director NameMr Russell Turner
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(11 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 February 2013)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressFlat 3 4 Egmont Road
Sutton
Surrey
SM2 5JN
Secretary NameMr Russell Turner
NationalityBritish
StatusResigned
Appointed01 July 2004(12 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 4 Egmont Road
Sutton
Surrey
SM2 5JN
Director NameMiss Helen Kathryn Laura Williams
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 27 January 2012)
RoleClinical Research Associate
Country of ResidenceEngland
Correspondence AddressFlat 4
4 Egmont Road
Sutton
Surrey
SM2 5JN
Director NameDr Clare Elizabeth Farmer
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(8 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 November 2020)
RoleResearch Scientist
Country of ResidenceEngland
Correspondence AddressFlat 4 4 Egmont Road
Sutton
Surrey
SM2 5JN
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed05 July 2003(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU

Location

Registered Address1st Floor, 126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Stephen Charles Russell
50.00%
Ordinary
1 at £1Clare Elizabeth Farmer
25.00%
Ordinary
1 at £1Liane Corbett
25.00%
Ordinary

Financials

Year2014
Net Worth£1,671
Cash£1,719
Current Liabilities£1,137

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 July 2023 (8 months, 4 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Filing History

22 March 2024Micro company accounts made up to 31 July 2023 (3 pages)
19 January 2024Registered office address changed from 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 19 January 2024 (1 page)
17 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
6 July 2023Registered office address changed from Flat 2 4 Egmont Road Sutton SM2 5JN England to 22 South Street Epsom KT18 7PF on 6 July 2023 (1 page)
6 July 2023Appointment of In Block Management Ltd as a secretary on 1 July 2023 (2 pages)
15 March 2023Total exemption full accounts made up to 31 July 2022 (4 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 July 2021 (4 pages)
5 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
11 May 2021Registered office address changed from Flat 1 4 Egmont Road Sutton Surrey SM2 5JN to Flat 2 4 Egmont Road Sutton SM2 5JN on 11 May 2021 (1 page)
11 May 2021Notification of Liane Smith as a person with significant control on 11 May 2021 (2 pages)
30 April 2021Termination of appointment of Stephen Charles Russell as a director on 28 April 2021 (1 page)
30 April 2021Cessation of Stephen Charles Russell as a person with significant control on 28 April 2021 (1 page)
23 March 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
2 February 2021Appointment of Mr Scott Whalan as a director on 2 February 2021 (2 pages)
19 November 2020Termination of appointment of Clare Elizabeth Farmer as a director on 9 November 2020 (1 page)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
23 October 2019Director's details changed for Miss Liane Corbett on 10 October 2019 (2 pages)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 July 2017 (4 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 4
(5 pages)
11 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 4
(5 pages)
11 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 4
(5 pages)
2 April 2015Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT to Flat 1 4 Egmont Road Sutton Surrey SM2 5JN on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT to Flat 1 4 Egmont Road Sutton Surrey SM2 5JN on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT to Flat 1 4 Egmont Road Sutton Surrey SM2 5JN on 2 April 2015 (1 page)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(5 pages)
11 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(5 pages)
11 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(5 pages)
30 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4
(5 pages)
3 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4
(5 pages)
3 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4
(5 pages)
22 May 2013Termination of appointment of Russell Turner as a director (1 page)
22 May 2013Termination of appointment of Russell Turner as a secretary (1 page)
22 May 2013Termination of appointment of Russell Turner as a director (1 page)
22 May 2013Termination of appointment of Russell Turner as a secretary (1 page)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
10 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
10 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
11 July 2012Termination of appointment of Helen Williams as a director (1 page)
11 July 2012Termination of appointment of Helen Williams as a director (1 page)
11 July 2012Appointment of Dr Clare Elizabeth Farmer as a director (2 pages)
11 July 2012Appointment of Dr Clare Elizabeth Farmer as a director (2 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
3 March 2011Termination of appointment of Anna Etherington as a director (1 page)
3 March 2011Appointment of Miss Liane Corbett as a director (2 pages)
3 March 2011Termination of appointment of Anna Etherington as a director (1 page)
3 March 2011Appointment of Miss Liane Corbett as a director (2 pages)
16 August 2010Registered office address changed from 8 Tudor Court Brighton Road Sutton Surrey SM2 5AE on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 8 Tudor Court Brighton Road Sutton Surrey SM2 5AE on 16 August 2010 (1 page)
16 July 2010Director's details changed for Anna Karen Etherington on 1 January 2010 (2 pages)
16 July 2010Director's details changed for Russell Turner on 1 January 2010 (2 pages)
16 July 2010Director's details changed for Anna Karen Etherington on 1 January 2010 (2 pages)
16 July 2010Director's details changed for Helen Kathryn Laura Williams on 1 January 2010 (2 pages)
16 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Helen Kathryn Laura Williams on 1 January 2010 (2 pages)
16 July 2010Director's details changed for Russell Turner on 1 January 2010 (2 pages)
16 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Anna Karen Etherington on 1 January 2010 (2 pages)
16 July 2010Director's details changed for Russell Turner on 1 January 2010 (2 pages)
16 July 2010Director's details changed for Helen Kathryn Laura Williams on 1 January 2010 (2 pages)
16 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
8 March 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
8 March 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
18 August 2009Location of register of members (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Return made up to 05/07/09; full list of members (5 pages)
18 August 2009Return made up to 05/07/09; full list of members (5 pages)
5 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
5 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
19 August 2008Return made up to 05/07/08; full list of members (5 pages)
19 August 2008Return made up to 05/07/08; full list of members (5 pages)
11 December 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
11 December 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
1 September 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
1 September 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
9 August 2007Ad 28/07/06--------- £ si 3@1=3 (2 pages)
9 August 2007Ad 28/07/06--------- £ si 3@1=3 (2 pages)
9 August 2007Return made up to 05/07/07; full list of members (3 pages)
9 August 2007Return made up to 05/07/07; full list of members (3 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
27 July 2006Return made up to 05/07/06; full list of members (3 pages)
27 July 2006Return made up to 05/07/06; full list of members (3 pages)
25 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
25 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
27 July 2005Return made up to 05/07/05; full list of members (3 pages)
27 July 2005Return made up to 05/07/05; full list of members (3 pages)
27 July 2005Location of register of members (1 page)
27 July 2005Location of register of members (1 page)
13 September 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/04
(7 pages)
13 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
13 September 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/04
(7 pages)
13 September 2004Registered office changed on 13/09/04 from: 8 tudor court brighton road sutton surrey SM2 5AE (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
13 September 2004Registered office changed on 13/09/04 from: 8 tudor court brighton road sutton surrey SM2 5AE (1 page)
19 July 2004New director appointed (3 pages)
19 July 2004New director appointed (3 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Registered office changed on 04/09/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Registered office changed on 04/09/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
5 July 2003Incorporation (10 pages)
5 July 2003Incorporation (10 pages)