6 Station Road
Merstham
Surrey
RH1 3EE
Director Name | Mr Jay Woodland |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2014(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Graphic Artist & Designer |
Country of Residence | England |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Secretary Name | Cecpm Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 July 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | William Dewi Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 10 Westerfolds Close Maybury Woking Surrey GU22 8DW |
Director Name | Christopher Patrick Moore |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Land Director |
Correspondence Address | 4 Miles Road Epsom Surrey KT19 9AD |
Director Name | Mr Andrew John Pollock |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cardinals Walk Hampton Middlesex TW12 2TS |
Secretary Name | William Dewi Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 10 Westerfolds Close Maybury Woking Surrey GU22 8DW |
Director Name | Louisa Ellen Bird |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2012) |
Role | Ir Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Pullman Place 6 Station Road Merstham Surrey RH1 3EE |
Director Name | Terence William Massingham |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 2008) |
Role | Managing Director |
Correspondence Address | The Triangle Winchester Road Durley Hampshire SO32 2AJ |
Director Name | James Richard Tring |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2009) |
Role | IT Consultant |
Correspondence Address | Flat 12 Pullman Place 6 Station Road Merstham Redhill Surrey RH1 2EE |
Director Name | Dennis Upfold |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pullman Place Station Road Merstham Surrey RH1 3EE |
Director Name | Mr Angus David Cook |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 2008) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Orchard Bassett Green Village Southampton Hampshire SO16 3NA |
Director Name | Mr Andrew Kirkpatrick |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2008) |
Role | Construction Dir |
Country of Residence | England |
Correspondence Address | 97 Limmer Lane Felpham Bognor Regis West Sussex BN18 7LP |
Director Name | Mr Dean Robert Allworthy |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 2016) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 30 Anyards Road Cobham Surrey KT11 2LA |
Director Name | Ms Melanie Holbrook |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(8 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 August 2014) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 30 Anyards Road Cobham Surrey KT11 2LA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | ESH Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2014(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 July 2019) |
Correspondence Address | 30 Anyards Road Cobham Surrey KT11 2LA |
Registered Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £13,320 |
Cash | £10,041 |
Current Liabilities | £1,385 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
29 January 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
21 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
13 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
6 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
8 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 June 2020 | Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ England to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page) |
16 June 2020 | Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page) |
28 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
8 August 2019 | Termination of appointment of Esh Management Ltd as a secretary on 8 July 2019 (1 page) |
8 August 2019 | Appointment of Cecpm Limited as a secretary on 8 July 2019 (2 pages) |
8 August 2019 | Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 8 August 2019 (1 page) |
31 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
2 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 January 2016 | Annual return made up to 27 January 2016 no member list (4 pages) |
27 January 2016 | Annual return made up to 27 January 2016 no member list (4 pages) |
25 January 2016 | Termination of appointment of Dean Robert Allworthy as a director on 20 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Dean Robert Allworthy as a director on 20 January 2016 (1 page) |
23 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 January 2015 | Annual return made up to 27 January 2015 no member list (4 pages) |
27 January 2015 | Annual return made up to 27 January 2015 no member list (4 pages) |
11 December 2014 | Appointment of Mr Jay Woodland as a director on 11 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Jay Woodland as a director on 11 December 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Termination of appointment of Melanie Holbrook as a director on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Melanie Holbrook as a director on 28 August 2014 (1 page) |
16 May 2014 | Appointment of Esh Management Ltd as a secretary (2 pages) |
16 May 2014 | Appointment of Ms Melanie Holbrook as a director (2 pages) |
16 May 2014 | Appointment of Ms Melanie Holbrook as a director (2 pages) |
16 May 2014 | Appointment of Esh Management Ltd as a secretary (2 pages) |
16 May 2014 | Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 16 May 2014 (1 page) |
16 May 2014 | Appointment of Mr Dean Allworthy as a director (2 pages) |
16 May 2014 | Appointment of Mr Dean Allworthy as a director (2 pages) |
16 May 2014 | Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 16 May 2014 (1 page) |
27 January 2014 | Annual return made up to 27 January 2014 no member list (2 pages) |
27 January 2014 | Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22-24 Red Lion Court London EC4A 3EB United Kingdom on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22-24 Red Lion Court London EC4A 3EB United Kingdom on 27 January 2014 (1 page) |
27 January 2014 | Annual return made up to 27 January 2014 no member list (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 April 2013 | Annual return made up to 27 January 2013 no member list (2 pages) |
13 April 2013 | Annual return made up to 27 January 2013 no member list (2 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
17 February 2012 | Registered office address changed from C/O Tg Estate Management Quantum House Red Lion Court London EC4A 3EB United Kingdom on 17 February 2012 (1 page) |
17 February 2012 | Annual return made up to 27 January 2012 no member list (3 pages) |
17 February 2012 | Registered office address changed from C/O Tg Estate Management Quantum House Red Lion Court London EC4A 3EB United Kingdom on 17 February 2012 (1 page) |
17 February 2012 | Annual return made up to 27 January 2012 no member list (3 pages) |
16 February 2012 | Termination of appointment of Dennis Upfold as a director (1 page) |
16 February 2012 | Termination of appointment of Dennis Upfold as a director (1 page) |
16 February 2012 | Termination of appointment of Louisa Bird as a director (1 page) |
16 February 2012 | Termination of appointment of Louisa Bird as a director (1 page) |
28 October 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
28 October 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
2 August 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
2 August 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
29 March 2011 | Registered office address changed from Tyser Greenwood 111-113 Guildford Street Chertsey Chertsey Surrey KT16 9AS on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from Tyser Greenwood 111-113 Guildford Street Chertsey Chertsey Surrey KT16 9AS on 29 March 2011 (1 page) |
17 February 2011 | Annual return made up to 27 January 2011 no member list (4 pages) |
17 February 2011 | Annual return made up to 27 January 2011 no member list (4 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
27 January 2010 | Director's details changed for Susan Jane Vincent on 27 January 2010 (2 pages) |
27 January 2010 | Termination of appointment of James Tring as a director (1 page) |
27 January 2010 | Director's details changed for Dennis Upfold on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Dennis Upfold on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Louisa Ellen Bird on 27 January 2010 (2 pages) |
27 January 2010 | Termination of appointment of James Tring as a director (1 page) |
27 January 2010 | Director's details changed for Louisa Ellen Bird on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 27 January 2010 no member list (3 pages) |
27 January 2010 | Director's details changed for Susan Jane Vincent on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 27 January 2010 no member list (3 pages) |
19 January 2010 | Registered office address changed from Quadrant House 22 Red Lion Court London EC4A 3EB on 19 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from Quadrant House 22 Red Lion Court London EC4A 3EB on 19 January 2010 (2 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
25 March 2009 | Appointment terminated secretary hml company secretarial services (1 page) |
25 March 2009 | Appointment terminated secretary hml company secretarial services (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
14 October 2008 | Annual return made up to 12/10/08 (3 pages) |
14 October 2008 | Annual return made up to 12/10/08 (3 pages) |
12 June 2008 | Appointment terminated director angus cook (1 page) |
12 June 2008 | Appointment terminated director andrew kirkpatrick (1 page) |
12 June 2008 | Appointment terminated director angus cook (1 page) |
12 June 2008 | Appointment terminated director andrew kirkpatrick (1 page) |
10 June 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
10 June 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
3 June 2008 | Appointment terminated director terence massingham (1 page) |
3 June 2008 | Appointment terminated director terence massingham (1 page) |
2 June 2008 | Director appointed andrew kirkpatrick (4 pages) |
2 June 2008 | Director appointed andrew kirkpatrick (4 pages) |
23 May 2008 | Director appointed angus david cook (3 pages) |
23 May 2008 | Director appointed angus david cook (3 pages) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
17 October 2007 | Annual return made up to 12/10/07 (2 pages) |
17 October 2007 | Annual return made up to 12/10/07 (2 pages) |
7 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
7 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (4 pages) |
3 July 2007 | New director appointed (4 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Director resigned (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: charles church house, knoll road camberley surrey GU15 3TQ (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: charles church house, knoll road camberley surrey GU15 3TQ (1 page) |
15 November 2006 | Annual return made up to 12/10/06 (4 pages) |
15 November 2006 | Annual return made up to 12/10/06 (4 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
14 December 2005 | New director appointed (3 pages) |
14 December 2005 | New director appointed (3 pages) |
14 December 2005 | New director appointed (4 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New secretary appointed;new director appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed;new director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (4 pages) |
12 October 2005 | Incorporation (28 pages) |
12 October 2005 | Incorporation (28 pages) |