Leatherhead
Surrey
KT22 7HB
Director Name | Joan Kathleen Stock |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 07 July 2016) |
Role | Finance Director |
Country of Residence | Spain |
Correspondence Address | No 2h Calle San Antonio Castell De Castelles Alicante 03793 Spain |
Secretary Name | Bruce Colin John Squair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Mulroy Drive Camberley Surrey GU15 1LX |
Director Name | Michael Pitfield |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(2 years after company formation) |
Appointment Duration | 12 months (resigned 30 June 2007) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 65 Fountain Gardens Windsor Berkshire SL4 3SY |
Director Name | Mr Michael Pitfield |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(2 years after company formation) |
Appointment Duration | 9 months (resigned 29 March 2007) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 65 Fountain Gardens Windsor Berkshire SL4 3SY |
Secretary Name | Harry Alfred King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(2 years after company formation) |
Appointment Duration | 10 years (resigned 07 July 2016) |
Role | Company Director |
Correspondence Address | No 2h Calle San Antonio Castell De Castelles Alicante 03793 Spain |
Director Name | Mr Bruce Maurice Costello |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2015) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 260 Joseph Lane Pleasanton Ca 94588 United States |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | endless-perception.co.uk |
---|
Registered Address | Linden End Linden Gardens Leatherhead Surrey KT22 7HB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Christopher Graham Stock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,898 |
Cash | £6,893 |
Current Liabilities | £27,498 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2017 | Application to strike the company off the register (3 pages) |
3 August 2017 | Application to strike the company off the register (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
12 July 2016 | Termination of appointment of Joan Kathleen Stock as a director on 7 July 2016 (1 page) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 July 2016 | Termination of appointment of Joan Kathleen Stock as a director on 7 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Harry Alfred King as a secretary on 7 July 2016 (1 page) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 July 2016 | Termination of appointment of Harry Alfred King as a secretary on 7 July 2016 (1 page) |
24 May 2016 | Register(s) moved to registered inspection location C/O Bevis & Co 38 College Road Epsom Surrey KT17 4HU (1 page) |
24 May 2016 | Register(s) moved to registered inspection location C/O Bevis & Co 38 College Road Epsom Surrey KT17 4HU (1 page) |
10 February 2016 | Termination of appointment of Bruce Maurice Costello as a director on 31 October 2015 (1 page) |
10 February 2016 | Termination of appointment of Bruce Maurice Costello as a director on 31 October 2015 (1 page) |
12 August 2015 | Director's details changed for Mr Christopher Graham Stock on 1 November 2014 (2 pages) |
12 August 2015 | Director's details changed for Joan Kathleen Stock on 1 November 2014 (2 pages) |
12 August 2015 | Director's details changed for Joan Kathleen Stock on 1 November 2014 (2 pages) |
12 August 2015 | Director's details changed for Mr Bruce Maurice Costello on 1 November 2014 (2 pages) |
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Director's details changed for Mr Bruce Maurice Costello on 1 November 2014 (2 pages) |
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Director's details changed for Mr Bruce Maurice Costello on 1 November 2014 (2 pages) |
12 August 2015 | Director's details changed for Joan Kathleen Stock on 1 November 2014 (2 pages) |
12 August 2015 | Director's details changed for Mr Christopher Graham Stock on 1 November 2014 (2 pages) |
12 August 2015 | Director's details changed for Mr Christopher Graham Stock on 1 November 2014 (2 pages) |
30 July 2015 | Register inspection address has been changed from C/O Bevis & Co 6 West Street Epsom Surrey KT18 7RG United Kingdom to C/O Bevis & Co 38 College Road Epsom Surrey KT17 4HU (1 page) |
30 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Register inspection address has been changed from C/O Bevis & Co 6 West Street Epsom Surrey KT18 7RG United Kingdom to C/O Bevis & Co 38 College Road Epsom Surrey KT17 4HU (1 page) |
30 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
20 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr Christopher Graham Stock on 31 December 2013 (2 pages) |
4 August 2014 | Director's details changed for Mr Christopher Graham Stock on 31 December 2013 (2 pages) |
4 August 2014 | Register inspection address has been changed to 6 West Street Epsom Surrey KT18 7RG (1 page) |
4 August 2014 | Register inspection address has been changed to 6 West Street Epsom Surrey KT18 7RG (1 page) |
4 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
3 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 November 2013 | Appointment of Mr Bruce Maurice Costello as a director (2 pages) |
13 November 2013 | Appointment of Mr Bruce Maurice Costello as a director (2 pages) |
12 November 2013 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 12 November 2013 (1 page) |
5 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
15 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
12 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
22 September 2010 | Company name changed endless perception LIMITED\certificate issued on 22/09/10
|
22 September 2010 | Company name changed endless perception LIMITED\certificate issued on 22/09/10
|
17 September 2010 | Resolutions
|
17 September 2010 | Resolutions
|
28 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
28 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
21 July 2010 | Director's details changed for Christopher Graham Stock on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Joan Kathleen Stock on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Joan Kathleen Stock on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Christopher Graham Stock on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Christopher Graham Stock on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Joan Kathleen Stock on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
22 April 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
22 April 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
13 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
13 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
25 July 2008 | Secretary's change of particulars / harry king / 01/03/2008 (1 page) |
25 July 2008 | Secretary's change of particulars / harry king / 01/03/2008 (1 page) |
25 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
25 July 2008 | Director's change of particulars / joan stock / 01/03/2008 (1 page) |
25 July 2008 | Appointment terminated director michael pitfield (1 page) |
25 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
25 July 2008 | Director's change of particulars / joan stock / 01/03/2008 (1 page) |
25 July 2008 | Appointment terminated director michael pitfield (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
14 November 2007 | Return made up to 22/06/07; full list of members (3 pages) |
14 November 2007 | Return made up to 22/06/07; full list of members (3 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
4 August 2006 | Company name changed endless perception international LIMITED\certificate issued on 04/08/06 (2 pages) |
4 August 2006 | Company name changed endless perception international LIMITED\certificate issued on 04/08/06 (2 pages) |
25 July 2006 | Return made up to 22/06/06; full list of members
|
25 July 2006 | Return made up to 22/06/06; full list of members
|
21 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
21 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 4 mulroy drive camberley surrey GU15 1LX (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 4 mulroy drive camberley surrey GU15 1LX (1 page) |
31 January 2006 | Accounting reference date extended from 31/03/05 to 31/10/05 (1 page) |
31 January 2006 | Accounting reference date extended from 31/03/05 to 31/10/05 (1 page) |
13 December 2005 | Return made up to 22/06/05; full list of members (7 pages) |
13 December 2005 | Return made up to 22/06/05; full list of members (7 pages) |
17 September 2004 | New secretary appointed (1 page) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New secretary appointed (1 page) |
17 September 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
22 June 2004 | Incorporation (15 pages) |
22 June 2004 | Incorporation (15 pages) |