Epsom
Surrey
KT18 7EP
Director Name | Mr Jeremy Graham Paul Campling |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ridge Court The Ridge Epsom Surrey KT18 7EP |
Secretary Name | Mr Christopher Paul Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridge Court The Ridge Epsom Surrey KT18 7EP |
Director Name | Mr James Paul Goody |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Systems Engineer |
Country of Residence | England |
Correspondence Address | Ridge Court The Ridge Epsom Surrey KT18 7EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | successful-investor.co.uk |
---|
Registered Address | Ridge Court The Ridge Epsom Surrey KT18 7EP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mr James Paul Goody 33.33% Ordinary |
---|---|
1 at £1 | Mr Jeremy Graham Campling 33.33% Ordinary |
1 at £1 | Mr Phillip Anthony Hughes 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,768 |
Cash | £6,840 |
Current Liabilities | £70,890 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
2 August 2006 | Delivered on: 10 August 2006 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £115,200.00 due or to become due from the company to. Particulars: Plot 5 wilfred road taunton somerset (to be k/a 4 gloucester court gloucester street taunton). Outstanding |
---|---|
30 July 2006 | Delivered on: 10 August 2006 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £120,000.00 due or become due. Particulars: Plot 17 tremletts wilfred road taunton somerset. Outstanding |
31 July 2006 | Delivered on: 10 August 2006 Satisfied on: 31 May 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £96,000.00 due or to become due from the company to. Particulars: Plot 2 clifton court clifton road exeter devon (to be k/a 2 belmont mews clifton road exeter devon). Fully Satisfied |
31 July 2006 | Delivered on: 10 August 2006 Satisfied on: 31 May 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £121,000.00 due or to become due. Particulars: Plot 6 clifton court clifton road exeter devon. Fully Satisfied |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (8 pages) |
28 February 2017 | Director's details changed for Phillip Anthony Hughes on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for James Paul Goody on 28 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Jeremy Graham Paul Campling on 22 February 2017 (2 pages) |
22 February 2017 | Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 November 2009 | Secretary's details changed for Christopher Paul Baker on 2 November 2009 (3 pages) |
9 November 2009 | Director's details changed for Phillip Anthony Hughes on 2 November 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Christopher Paul Baker on 2 November 2009 (3 pages) |
9 November 2009 | Director's details changed for Jeremy Campling on 2 November 2009 (3 pages) |
9 November 2009 | Director's details changed for Phillip Anthony Hughes on 2 November 2009 (3 pages) |
9 November 2009 | Director's details changed for Jeremy Campling on 2 November 2009 (3 pages) |
9 November 2009 | Director's details changed for James Paul Goody on 2 November 2009 (3 pages) |
9 November 2009 | Director's details changed for James Paul Goody on 2 November 2009 (3 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 35 osborne road southsea PO5 3LR (1 page) |
26 June 2008 | Director's change of particulars / james goody / 25/06/2008 (1 page) |
23 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 July 2007 | Return made up to 14/06/07; full list of members (6 pages) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Ad 05/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
5 October 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (1 page) |
2 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Incorporation (17 pages) |
14 June 2005 | Secretary resigned (1 page) |