Epsom
Surrey
KT17 4RH
Secretary Name | Mr Benjamin John Proudlove |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2007(3 years after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a The Quadrant Epsom Surrey KT17 4RH |
Director Name | Ms Beth Celia Forrest |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 February 2010(6 years after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a The Quadrant Epsom Surrey KT17 4RH |
Secretary Name | Philippa Jane Bloomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 195a Epsom Road Merrow Guildford Surrey GU1 2QY |
Website | merrowscientific.com |
---|
Registered Address | 2a The Quadrant Epsom Surrey KT17 4RH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Benjamin John Proudlove 70.00% Ordinary |
---|---|
30 at £1 | Beth Forrest 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,420 |
Cash | £21,551 |
Current Liabilities | £472,029 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
14 November 2023 | Confirmation statement made on 5 November 2023 with updates (4 pages) |
---|---|
16 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 November 2022 | Change of details for Ms Beth Celia Forrest as a person with significant control on 31 October 2022 (2 pages) |
11 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
11 November 2022 | Change of details for Mr Benjamin John Proudlove as a person with significant control on 31 October 2022 (2 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
5 November 2021 | Confirmation statement made on 5 November 2021 with updates (4 pages) |
21 May 2021 | Director's details changed for Ms Beth Celia Forrest on 21 May 2021 (2 pages) |
21 May 2021 | Secretary's details changed for Mr Benjamin John Proudlove on 21 May 2021 (1 page) |
21 May 2021 | Registered office address changed from 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL to 2a the Quadrant Epsom Surrey KT174RH on 21 May 2021 (1 page) |
21 May 2021 | Director's details changed for Mr Benjamin John Proudlove on 21 May 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 30 March 2020 (7 pages) |
19 March 2021 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
11 February 2021 | Director's details changed for Mr Benjamin John Proudlove on 11 February 2021 (2 pages) |
11 February 2021 | Director's details changed for Ms Beth Celia Forrest on 11 February 2021 (2 pages) |
2 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 30 March 2019 (7 pages) |
21 March 2019 | Total exemption full accounts made up to 30 March 2018 (7 pages) |
27 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
25 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 January 2016 | Director's details changed for Ms Beth Celia Forrest on 12 January 2016 (2 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Director's details changed for Ms Beth Celia Forrest on 12 January 2016 (2 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 October 2013 | Registered office address changed from the Hallows 3 Smithy Close Holybourne Hampshire GU34 4EE on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from the Hallows 3 Smithy Close Holybourne Hampshire GU34 4EE on 23 October 2013 (1 page) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2011 | Director's details changed for Ms Beth Celia Forrest on 1 March 2010 (2 pages) |
22 February 2011 | Director's details changed for Ms Beth Celia Forrest on 1 March 2010 (2 pages) |
22 February 2011 | Director's details changed for Ms Beth Celia Forrest on 1 March 2010 (2 pages) |
22 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 February 2010 | Appointment of Ms Beth Celia Forrest as a director (2 pages) |
17 February 2010 | Appointment of Ms Beth Celia Forrest as a director (2 pages) |
11 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Benjamin John Proudlove on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Benjamin John Proudlove on 10 February 2010 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 October 2009 | Director and secretary's change of particulars / benjamin proudlove / 29/09/2009 (1 page) |
2 October 2009 | Director and secretary's change of particulars / benjamin proudlove / 29/09/2009 (1 page) |
2 October 2009 | Director and secretary's change of particulars / benjamin proudlove / 29/09/2009 (1 page) |
2 October 2009 | Director and secretary's change of particulars / benjamin proudlove / 29/09/2009 (1 page) |
2 October 2009 | Director and secretary's change of particulars / benjamin proudlove / 29/09/2009 (1 page) |
2 October 2009 | Director and secretary's change of particulars / benjamin proudlove / 29/09/2009 (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from c/o butt miller & co, 92 park street, camberley surrey GU15 3NY (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from c/o butt miller & co, 92 park street, camberley surrey GU15 3NY (1 page) |
28 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
20 March 2008 | Return made up to 12/01/08; full list of members (3 pages) |
20 March 2008 | Return made up to 12/01/08; full list of members (3 pages) |
2 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 March 2007 | Return made up to 12/01/07; full list of members (2 pages) |
6 March 2007 | Return made up to 12/01/07; full list of members (2 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 January 2007 | Secretary resigned (1 page) |
12 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
12 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 August 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
8 August 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
24 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
24 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
9 February 2004 | Ad 12/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2004 | Ad 12/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2004 | Incorporation (20 pages) |
12 January 2004 | Incorporation (20 pages) |