Epsom
Surrey
KT17 4RH
Director Name | Mrs Megan Louise Cockram |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a The Quadrant Epsom Surrey KT17 4RH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Terry Davis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | Thames House Roman Square Sittingbourne Kent ME10 4BJ |
Director Name | Mrs Vanessa Ann Davis |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Thames House Roman Square Sittingbourne Kent ME10 4BJ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Vanessa Ann Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames House Roman Square Sittingbourne Kent ME10 4BJ |
Website | www.cshjoinery.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 |
500 at £1 | Terry Davis 50.00% Ordinary |
---|---|
500 at £1 | Vanessa Ann Davis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,716 |
Cash | £9,015 |
Current Liabilities | £24,869 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
9 December 2005 | Delivered on: 13 December 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 March 2021 | Resolutions
|
---|---|
30 December 2020 | Micro company accounts made up to 30 December 2019 (4 pages) |
10 November 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
13 August 2020 | Registered office address changed from Thames House Roman Square Sittingbourne Kent ME10 4BJ to 2a the Quadrant Epsom Surrey KT17 4RH on 13 August 2020 (1 page) |
13 August 2020 | Director's details changed for Mrs Megan Louise Cockram on 13 August 2020 (2 pages) |
13 August 2020 | Director's details changed for Mr Howard Cockram on 13 August 2020 (2 pages) |
9 April 2020 | Director's details changed for Mr Howard Cockram on 9 April 2020 (2 pages) |
7 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2020 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
6 February 2019 | Appointment of Mrs Megan Louise Cockram as a director on 8 January 2019 (2 pages) |
6 February 2019 | Notification of Megan Louise Cockram as a person with significant control on 8 January 2019 (2 pages) |
1 February 2019 | Cessation of Terry Davis as a person with significant control on 8 January 2019 (1 page) |
1 February 2019 | Termination of appointment of Vanessa Ann Davis as a director on 8 January 2019 (1 page) |
1 February 2019 | Appointment of Mr Howard Cockram as a director on 8 January 2019 (2 pages) |
1 February 2019 | Cessation of Vanessa Ann Davis as a person with significant control on 8 January 2019 (1 page) |
1 February 2019 | Notification of Howard Cockram as a person with significant control on 8 January 2019 (2 pages) |
1 February 2019 | Termination of appointment of Terry Davis as a director on 8 January 2019 (1 page) |
1 February 2019 | Termination of appointment of Vanessa Ann Davis as a secretary on 8 January 2019 (1 page) |
26 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 November 2011 | Director's details changed for Terry Davis on 29 September 2011 (2 pages) |
18 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Secretary's details changed for Vanessa Ann Davis on 30 September 2011 (1 page) |
18 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Director's details changed for Vanessa Ann Davis on 29 September 2011 (2 pages) |
18 November 2011 | Director's details changed for Terry Davis on 29 September 2011 (2 pages) |
18 November 2011 | Director's details changed for Vanessa Ann Davis on 29 September 2011 (2 pages) |
18 November 2011 | Secretary's details changed for Vanessa Ann Davis on 30 September 2011 (1 page) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Director's details changed for Vanessa Ann Davis on 30 September 2010 (2 pages) |
29 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Director's details changed for Terry Davis on 30 September 2010 (2 pages) |
29 November 2010 | Director's details changed for Terry Davis on 30 September 2010 (2 pages) |
29 November 2010 | Director's details changed for Vanessa Ann Davis on 30 September 2010 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
3 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
20 November 2007 | Return made up to 30/09/07; no change of members (7 pages) |
20 November 2007 | Return made up to 30/09/07; no change of members (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
17 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
5 January 2005 | Ad 07/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 January 2005 | Ad 07/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
18 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
7 October 2004 | Incorporation (18 pages) |
7 October 2004 | Incorporation (18 pages) |