Epsom
Surrey
KT17 1BP
Secretary Name | Angela Jane Cotton |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2005(3 days after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | 69-71 East Street Epsom Surrey KT17 1BP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £123,524 |
Cash | £32,508 |
Current Liabilities | £930,293 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
15 July 2009 | Delivered on: 25 July 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
20 December 2005 | Delivered on: 4 January 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as megadeal traders limited 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 |
30 December 2005 | Delivered on: 7 January 2006 Satisfied on: 5 April 2007 Persons entitled: Wilson & Mansfield Limited Classification: Debenture Secured details: All monies due or to become due from the company formerly k/a megadeal traders limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
16 November 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
2 November 2020 | Secretary's details changed for Angela Jane Cotton on 31 December 2019 (1 page) |
2 November 2020 | Change of details for Mr David Michael Cotton as a person with significant control on 31 December 2019 (2 pages) |
2 November 2020 | Change of details for Mrs Angela Jane Cotton as a person with significant control on 31 December 2019 (2 pages) |
2 November 2020 | Director's details changed for Mr David Michael Cotton on 31 December 2019 (2 pages) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 July 2020 | Satisfaction of charge 3 in full (1 page) |
17 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 December 2018 | Satisfaction of charge 1 in full (4 pages) |
26 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Secretary's details changed for Angela Jane Cotton on 4 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Director's details changed for David Michael Cotton on 4 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Angela Jane Cotton on 4 October 2010 (2 pages) |
1 November 2010 | Director's details changed for David Michael Cotton on 4 October 2010 (2 pages) |
1 November 2010 | Director's details changed for David Michael Cotton on 4 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Secretary's details changed for Angela Jane Cotton on 4 October 2010 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Secretary's details changed for Angela Jane Cotton on 3 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Angela Jane Cotton on 3 October 2009 (1 page) |
2 November 2009 | Director's details changed for David Michael Cotton on 3 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for David Michael Cotton on 3 October 2009 (2 pages) |
2 November 2009 | Director's details changed for David Michael Cotton on 3 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Angela Jane Cotton on 3 October 2009 (1 page) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
21 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
10 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2006 | Return made up to 04/10/06; full list of members (5 pages) |
19 December 2006 | Return made up to 04/10/06; full list of members (5 pages) |
11 December 2006 | Ad 30/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 December 2006 | Ad 30/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
7 December 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
7 December 2006 | Resolutions
|
7 December 2006 | Resolutions
|
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Company name changed megadeal traders LIMITED\certificate issued on 04/01/06 (2 pages) |
4 January 2006 | Particulars of mortgage/charge (9 pages) |
4 January 2006 | Particulars of mortgage/charge (9 pages) |
4 January 2006 | Company name changed megadeal traders LIMITED\certificate issued on 04/01/06 (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: 69-71 east street epsom surrey KT17 1BP (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 69-71 east street epsom surrey KT17 1BP (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 October 2005 | Incorporation (16 pages) |
4 October 2005 | Incorporation (16 pages) |