Epsom
Surrey
KT18 7PF
Director Name | Mrs Jacqueline Mary Rose |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | William Sellars |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Comp Dir |
Country of Residence | England |
Correspondence Address | 18 Willows Path Epsom Surrey KT18 7TD |
Secretary Name | Lesley Sellars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Severn Drive Hinchley Wood Surrey KT10 0AN |
Director Name | Ms Joy Linda Ware |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 March 2015(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 November 2018) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 94 High Street Epsom Surrey KT19 8BJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 94 High Street Epsom Surrey KT19 8BJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£58,926 |
Cash | £194,096 |
Current Liabilities | £134,729 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
17 October 2006 | Delivered on: 19 October 2006 Satisfied on: 22 August 2013 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. Fully Satisfied |
---|
29 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
20 January 2020 | Change of details for Mr William Sellars as a person with significant control on 20 January 2020 (2 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
5 November 2018 | Termination of appointment of Joy Linda Ware as a director on 5 November 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
19 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
19 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
25 August 2017 | Registered office address changed from 18 18 Willows Path Epsom Surrey KT18 7TD England to 94 High Street Epsom Surrey KT19 8BJ on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from 18 18 Willows Path Epsom Surrey KT18 7TD England to 94 High Street Epsom Surrey KT19 8BJ on 25 August 2017 (1 page) |
18 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 18 18 Willows Path Epsom Surrey KT18 7TD on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 18 18 Willows Path Epsom Surrey KT18 7TD on 18 July 2017 (1 page) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 March 2015 | Appointment of Ms Joy Linda Ware as a director on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Ms Joy Linda Ware as a director on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Ms Joy Linda Ware as a director on 5 March 2015 (2 pages) |
4 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 August 2013 | Satisfaction of charge 1 in full (1 page) |
22 August 2013 | Satisfaction of charge 1 in full (1 page) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Director's details changed for William Sellars on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for William Sellars on 18 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 May 2010 | Director's details changed for William Sellars on 7 December 2009 (1 page) |
13 May 2010 | Director's details changed for William Sellars on 7 December 2009 (1 page) |
13 May 2010 | Director's details changed for William Sellars on 7 December 2009 (1 page) |
22 March 2010 | Termination of appointment of Lesley Sellars as a secretary (1 page) |
22 March 2010 | Termination of appointment of Lesley Sellars as a secretary (1 page) |
10 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
9 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 February 2008 | Return made up to 01/12/07; full list of members (2 pages) |
20 February 2008 | Return made up to 01/12/07; full list of members (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 72 high street teddington middlesex TW11 8JD (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 72 high street teddington middlesex TW11 8JD (1 page) |
29 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
29 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Incorporation (18 pages) |
1 December 2005 | Incorporation (18 pages) |