Epsom
KT19 8BT
Director Name | Mrs Sally Ann Nethercott |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(19 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Secretary Name | Inblock Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2017(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | 2nd Floor 22 South Street Epsom KT18 7PF |
Director Name | Peter George Carroll |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 79 Sunnymede Avenue West Ewell Surrey KT19 9TH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mrs Patricia Carol Pither |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Financial Administrator |
Country of Residence | England |
Correspondence Address | 8 Portland House Mews Ashley Road Epsom Surrey KT18 5BB |
Director Name | Mr John Christopher McEllistrim |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 14 Stoneleigh Crescent Epsom Surrey KT19 0RP |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mrs Patricia Carol Pither |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 8 Portland House Mews Ashley Road Epsom Surrey KT18 5BB |
Director Name | Mark Joseph David Mumar |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 17 November 2004) |
Role | Airline Pilot |
Correspondence Address | 5 Talisman Way Epsom Downs Surrey KT17 3PQ |
Registered Address | 1st Floor, 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,140 |
Net Worth | £4,466 |
Cash | £10 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
25 January 2024 | Termination of appointment of John Christopher Mcellistrim as a director on 24 October 2023 (1 page) |
---|---|
19 January 2024 | Registered office address changed from 2nd Floor 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 19 January 2024 (1 page) |
6 September 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
20 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
24 November 2022 | Cessation of John Christopher Mcellistrim as a person with significant control on 1 September 2022 (1 page) |
5 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
23 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
17 September 2019 | Cessation of Patricia Carol Pither as a person with significant control on 31 July 2018 (1 page) |
4 January 2019 | Appointment of Mr Antony John Kelley as a director on 1 January 2019 (2 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
6 August 2018 | Termination of appointment of Patricia Carol Pither as a secretary on 31 July 2018 (1 page) |
6 August 2018 | Termination of appointment of Patricia Carol Pither as a director on 31 July 2018 (1 page) |
29 November 2017 | Secretary's details changed for Inblock Management Ltd on 29 November 2017 (1 page) |
29 November 2017 | Secretary's details changed for Inblock Management Ltd on 29 November 2017 (1 page) |
18 October 2017 | Registered office address changed from 24-29 High Street High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 24-29 High Street High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page) |
12 September 2017 | Registered office address changed from 8 Portland House Mews Ashley Road Epsom Surrey KT18 5BB to 24-29 High Street High Street Ewell Epsom KT17 1SB on 12 September 2017 (1 page) |
12 September 2017 | Appointment of Inblock Management Ltd as a secretary on 2 February 2017 (2 pages) |
12 September 2017 | Notification of Patricia Carol Pither as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Appointment of Inblock Management Ltd as a secretary on 2 February 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
12 September 2017 | Notification of John Christopher Mcellistrim as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Registered office address changed from 8 Portland House Mews Ashley Road Epsom Surrey KT18 5BB to 24-29 High Street High Street Ewell Epsom KT17 1SB on 12 September 2017 (1 page) |
12 September 2017 | Notification of Patricia Carol Pither as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Notification of John Christopher Mcellistrim as a person with significant control on 6 April 2016 (2 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
22 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
22 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
11 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
11 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
6 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
16 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Termination of appointment of Peter Carroll as a director (1 page) |
16 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Termination of appointment of Peter Carroll as a director (1 page) |
5 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
5 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
28 December 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
28 December 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
22 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
22 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
22 October 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Director's details changed for Peter George Carroll on 31 August 2010 (2 pages) |
24 September 2010 | Director's details changed for John Christopher Mcellistrim on 31 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Peter George Carroll on 31 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Patricia Carol Pither on 31 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Patricia Carol Pither on 31 August 2010 (2 pages) |
24 September 2010 | Director's details changed for John Christopher Mcellistrim on 31 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
21 September 2009 | Return made up to 31/08/09; full list of members (7 pages) |
21 September 2009 | Return made up to 31/08/09; full list of members (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
18 September 2008 | Return made up to 31/08/08; full list of members (7 pages) |
18 September 2008 | Return made up to 31/08/08; full list of members (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
10 September 2007 | Return made up to 31/08/07; full list of members (5 pages) |
10 September 2007 | Return made up to 31/08/07; full list of members (5 pages) |
4 September 2006 | Return made up to 31/08/06; full list of members (5 pages) |
4 September 2006 | Return made up to 31/08/06; full list of members (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
9 September 2005 | Return made up to 31/08/05; full list of members
|
9 September 2005 | Return made up to 31/08/05; full list of members
|
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
19 October 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
19 October 2004 | Ad 21/09/04--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
19 October 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
19 October 2004 | Ad 21/09/04--------- £ si 4@1=4 £ ic 6/10 (2 pages) |
19 October 2004 | Ad 21/09/04--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
19 October 2004 | Ad 21/09/04--------- £ si 4@1=4 £ ic 6/10 (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New secretary appointed;new director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: 16 st john street london EC1M 4NT (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New secretary appointed;new director appointed (2 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: 16 st john street london EC1M 4NT (1 page) |
31 August 2004 | Incorporation (14 pages) |
31 August 2004 | Incorporation (14 pages) |