Epsom
Surrey
KT19 0SR
Director Name | Mr Robert Andrew Schmid |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 15 October 2020) |
Role | Medical Service |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dorney Grove Weybridge Surrey KT13 8NE |
Director Name | Mr Robert Andrew Schmid |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(same day as company formation) |
Role | Medical Service |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dorney Grove Weybridge Surrey KT13 8NE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr John Henry Maunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Summer Crossing Thames Ditton Surrey KT7 0QB |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Stephen Kelly |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Website | www.daax.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 52 Ravensfield Gardens Epsom Surrey KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
60k at £1 | Robert Schmid 60.00% Ordinary |
---|---|
30k at £1 | Stephen Kelly 30.00% Ordinary A |
10k at £1 | Trevor James Mitchell 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £621,873 |
Cash | £732,957 |
Current Liabilities | £1,125,995 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 November 2008 | Delivered on: 28 November 2008 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
8 December 2017 | Cancellation of shares. Statement of capital on 25 October 2017
|
---|---|
8 December 2017 | Purchase of own shares. (3 pages) |
25 October 2017 | Termination of appointment of Stephen Kelly as a director on 25 October 2017 (1 page) |
29 September 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
27 September 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
29 March 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (8 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
20 January 2014 | Termination of appointment of John Maunders as a secretary (1 page) |
15 July 2013 | Termination of appointment of John Maunders as a secretary (1 page) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 November 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
25 November 2011 | Secretary's details changed for Mr John Henry Maunders on 25 November 2011 (2 pages) |
25 November 2011 | Appointment of Robert Andrew Schmid as a director (2 pages) |
25 November 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
17 November 2011 | Registered office address changed from 1St Floor 10 College Road Harrow Middlesex HA1 1BE on 17 November 2011 (1 page) |
27 July 2011 | Appointment of Mr Stephen Kelly as a director (2 pages) |
27 July 2011 | Appointment of Trevor Mitchell as a director (2 pages) |
27 July 2011 | Termination of appointment of Robert Schmid as a director (1 page) |
27 July 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Resolutions
|
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2010 | Director's details changed for Robert Andrew Schmid on 29 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from 10 claremont road surbiton surrey KT6 4QU (1 page) |
28 January 2009 | Director's change of particulars / robert schmid / 30/09/2008 (1 page) |
28 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
5 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
20 September 2006 | Company name changed gammaservice LIMITED\certificate issued on 20/09/06 (2 pages) |
18 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 June 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
20 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
29 March 2005 | Ad 30/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 March 2005 | Resolutions
|
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 16 st john street london EC1M 4NT (1 page) |
10 January 2005 | New director appointed (2 pages) |
29 December 2004 | Incorporation (14 pages) |