Epsom
Surrey
KT19 0AB
Secretary Name | Sue Hoey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Parkland Drive Meanwood Leeds LS6 4PT |
Director Name | Richard Anthony Ardley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 2011) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 1 Indigo Mews Carysfort Road London N17 9AE |
Director Name | David Sumsion |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio 6 Trelawney Place Paragon Road London E9 6NS |
Director Name | Mrs Lucy Main |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio 6 Trelawney Place Paragon Road London E9 6NS |
Secretary Name | Celerity Accounts Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2012(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 2013) |
Correspondence Address | 1st Floor 55-59 Shaftesbury Avenue London W1D 6LD |
Website | grape-fruit.com |
---|---|
Email address | [email protected] |
Telephone | 020 85100419 |
Telephone region | London |
Registered Address | 197 Kingston Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
850 at £1 | Denise Cook 84.75% Capital |
---|---|
150 at £1 | David Sumsion 14.96% Capital |
100 at £0.01 | Denise Cook 0.10% Redeemable Dividend B |
50 at £0.01 | David Sumsion 0.05% Dividend A |
50 at £0.01 | Denise Cook 0.05% Dividend A |
55 at £0.01 | Denise Cook 0.05% Ordinary |
45 at £0.01 | David Sumsion 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,624 |
Cash | £11,241 |
Current Liabilities | £61,331 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
---|---|
10 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
12 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
12 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
2 January 2018 | Registered office address changed from The Studio 6 Trelawney Place Paragon Road London E9 6NS to 1 Sondes Place Drive Dorking Surrey RH4 3ED on 2 January 2018 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
27 March 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
31 January 2017 | Termination of appointment of David Sumsion as a director on 1 October 2016 (1 page) |
31 January 2017 | Termination of appointment of David Sumsion as a director on 1 October 2016 (1 page) |
7 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
17 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
1 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
1 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 March 2015 | Termination of appointment of Lucy Main as a director on 31 December 2014 (1 page) |
3 March 2015 | Director's details changed for Mrs Denise Claire Cook on 31 December 2014 (2 pages) |
3 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mrs Denise Claire Cook on 31 December 2014 (2 pages) |
3 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Termination of appointment of Lucy Main as a director on 31 December 2014 (1 page) |
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
13 March 2014 | Termination of appointment of Celerity Accounts Ltd as a secretary (1 page) |
13 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Termination of appointment of Celerity Accounts Ltd as a secretary (1 page) |
30 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
24 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Appointment of Celerity Accounts Ltd as a secretary (2 pages) |
3 October 2012 | Appointment of Celerity Accounts Ltd as a secretary (2 pages) |
18 September 2012 | Appointment of Mrs Lucy Main as a director (2 pages) |
18 September 2012 | Appointment of Mrs Lucy Main as a director (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 May 2012 | Appointment of David Sumsion as a director (2 pages) |
14 May 2012 | Appointment of David Sumsion as a director (2 pages) |
7 February 2012 | Termination of appointment of Richard Ardley as a director (1 page) |
7 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Termination of appointment of Richard Ardley as a director (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
15 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Registered office address changed from 9 Millcrest Road Goffs Oak Hertfordshire EN7 5NN on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 9 Millcrest Road Goffs Oak Hertfordshire EN7 5NN on 13 September 2010 (1 page) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
14 January 2010 | Director's details changed for Mrs Denise Claire Barnard on 13 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mrs Denise Claire Barnard on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Denise Claire Cook on 7 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mrs Denise Claire Cook on 7 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Denise Claire Cook on 7 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Termination of appointment of Sue Hoey as a secretary (1 page) |
12 January 2010 | Termination of appointment of Sue Hoey as a secretary (1 page) |
12 January 2010 | Director's details changed for Richard Anthony Ardley on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Richard Anthony Ardley on 12 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Denise Barnard on 22 August 2009 (2 pages) |
5 January 2010 | Director's details changed for Denise Barnard on 22 August 2009 (2 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
3 September 2008 | Return made up to 08/01/08; full list of members (4 pages) |
3 September 2008 | Return made up to 08/01/08; full list of members (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
8 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 January 2007 | New director appointed (2 pages) |
6 February 2006 | Return made up to 25/11/05; full list of members (6 pages) |
6 February 2006 | Return made up to 25/11/05; full list of members (6 pages) |
4 October 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
4 October 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
29 December 2004 | Return made up to 25/11/04; full list of members
|
29 December 2004 | Return made up to 25/11/04; full list of members
|
25 November 2003 | Incorporation (17 pages) |
25 November 2003 | Incorporation (17 pages) |