Epsom
Surrey
KT18 5QJ
Director Name | Andrea Isobel Jeal |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Riefield Road Eltham London SE9 2RA |
Director Name | Mr Nicholas John Jeal |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ |
Secretary Name | Catherine Botting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Wellesford Close Banstead Surrey SM7 2HL |
Secretary Name | Mr Nicholas John Jeal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Riefield Road Eltham London SE9 2RA |
Registered Address | Highview House, 1st Tattenham Crescent Epsom Surrey KT18 5QJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
100 at £1 | D. Jeal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
1 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
26 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
30 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
17 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
15 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
1 November 2017 | Change of details for Mr Daniel John Raymond Jeal as a person with significant control on 30 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Daniel John Raymond Jeal on 30 October 2017 (2 pages) |
1 November 2017 | Change of details for Mr Daniel John Raymond Jeal as a person with significant control on 30 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Daniel John Raymond Jeal on 30 October 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
15 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
9 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 September 2015 | Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Tattenham Crescent Epsom Surrey KT18 5QJ on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Tattenham Crescent Epsom Surrey KT18 5QJ on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Tattenham Crescent Epsom Surrey KT18 5QJ on 7 September 2015 (1 page) |
5 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
26 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
19 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 October 2012 | Termination of appointment of Nicholas Jeal as a director (1 page) |
17 October 2012 | Appointment of Mr Daniel John Raymond Jeal as a director (2 pages) |
17 October 2012 | Termination of appointment of Nicholas Jeal as a director (1 page) |
17 October 2012 | Appointment of Mr Daniel John Raymond Jeal as a director (2 pages) |
25 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Director's details changed for Mr Nicholas John Jeal on 1 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Nicholas John Jeal on 1 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Nicholas John Jeal on 1 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 February 2010 | Director's details changed for Nicholas John Jeal on 19 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Nicholas John Jeal on 19 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
7 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
20 May 2009 | Return made up to 09/01/09; full list of members (3 pages) |
20 May 2009 | Return made up to 09/01/09; full list of members (3 pages) |
10 September 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
10 September 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
17 April 2008 | Appointment terminated director andrea jeal (1 page) |
17 April 2008 | Appointment terminated director andrea jeal (1 page) |
17 April 2008 | Appointment terminated secretary nicholas jeal (1 page) |
17 April 2008 | Appointment terminated secretary nicholas jeal (1 page) |
22 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
25 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 1ST floor curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
3 April 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 1ST floor curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
3 April 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
3 February 2006 | Return made up to 09/01/06; full list of members
|
3 February 2006 | Return made up to 09/01/06; full list of members
|
14 March 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
14 March 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
28 January 2005 | Return made up to 09/01/05; full list of members
|
28 January 2005 | Return made up to 09/01/05; full list of members
|
23 February 2004 | Ad 13/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 2004 | Ad 13/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 2004 | Secretary resigned (1 page) |
31 January 2004 | New secretary appointed (1 page) |
31 January 2004 | New secretary appointed (1 page) |
31 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Incorporation (18 pages) |
9 January 2004 | Incorporation (18 pages) |