Epsom
KT19 0RT
Director Name | Katherine Jane Gray |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2013(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Mrs Patricia Ann Bentley |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2017(11 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Mr Yaser Nidham Kadam Al-Haidery |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2019(13 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Senior Software Engineer |
Country of Residence | England |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Secretary Name | Cecpm Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2016(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Fiona Bridget Margaret Ashmead |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 The Terrace Snape Saxmundham Suffolk IP17 1SU |
Director Name | Stephen Broughton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 2008) |
Role | Solicitor |
Correspondence Address | 7 Rectory Farm Barns Main Road Henley Ipswich Suffolk IP6 0RU |
Director Name | Joan Elsa Ballester |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 December 2006(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 June 2008) |
Role | Retired |
Correspondence Address | 16 Calle Mayor Rocafort Valencia 46111 Foreign |
Director Name | Jared Lee Bollington |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(10 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 23 October 2007) |
Role | Cabin Crew |
Correspondence Address | Flat 1 75 Ashley Road Walton On Thames Surrey KT12 1HQ |
Director Name | Janet Mathieson Philip |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 75 Ashley Road Walton On Thames Surrey KT12 1HQ |
Secretary Name | Mr Graham Anthony Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(10 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 75 Ashley Road Walton On Thames Surrey KT12 1HQ |
Director Name | Mr Graham Anthony Matthews |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 November 2013) |
Role | Cabin Service Director British |
Country of Residence | England |
Correspondence Address | Flat 2 75 Ashley Road Walton On Thames Surrey KT12 1HQ |
Director Name | Helen McMaster |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 November 2013) |
Role | National Account Executive Bup |
Country of Residence | England |
Correspondence Address | Flat 1 75 Ashley Road Walton On Thames Surrey KT12 1HQ |
Director Name | Philip Edmund Lawrence |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 August 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 6 75 Ashley Road Walton On Thames Surrey KT12 1HQ |
Director Name | Leigh Nicola Howden Simpson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 75 Ashley Road Walton-On-Thames Surrey KT12 1HQ |
Secretary Name | Mr Andrew John Corden |
---|---|
Status | Resigned |
Appointed | 21 August 2013(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Secretary Name | CBA Law Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | Beacon House Whitehouse Road Ipswich Suffolk IP1 5PB |
Secretary Name | GCS Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2009(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2010) |
Correspondence Address | Springfield House 23 Oatlands Drive Walton On Thames Surrey KT13 9LZ |
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 |
1 at £1 | Mr Graham Anthony Matthews 16.67% Ordinary |
---|---|
1 at £1 | Mr N. Niedzwiecki & Ms L. Simpson 16.67% Ordinary |
1 at £1 | Mrs P. Lawrence & Mr Philip Edmund Lawrence 16.67% Ordinary |
1 at £1 | Ms Helen Mcmaster 16.67% Ordinary |
1 at £1 | Ms Katherine Jane Grey 16.67% Ordinary |
1 at £1 | Seema Modhvadia Jagdev & Sandeep Singh Jagdev 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,964 |
Cash | £3,686 |
Current Liabilities | £2,869 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
14 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
1 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
7 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
16 June 2020 | Registered office address changed from C/O Cecpm Limited Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ 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) |
9 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 February 2019 | Appointment of Mr Yaser Nidham Kadam Al-Haidery as a director on 10 February 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
16 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 March 2017 | Appointment of Mrs Patricia Ann Bentley as a director on 6 March 2017 (2 pages) |
6 March 2017 | Appointment of Mrs Patricia Ann Bentley as a director on 6 March 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
2 August 2016 | Termination of appointment of Philip Edmund Lawrence as a director on 2 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Philip Edmund Lawrence as a director on 2 August 2016 (1 page) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Appointment of Cecpm Limited as a secretary on 1 January 2016 (2 pages) |
16 February 2016 | Termination of appointment of Andrew John Corden as a secretary on 1 January 2016 (1 page) |
16 February 2016 | Termination of appointment of Andrew John Corden as a secretary on 1 January 2016 (1 page) |
16 February 2016 | Appointment of Cecpm Limited as a secretary on 1 January 2016 (2 pages) |
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
2 December 2013 | Termination of appointment of Graham Matthews as a director (1 page) |
2 December 2013 | Appointment of Mr Marcus Clive Preston as a director (2 pages) |
2 December 2013 | Appointment of Mr Marcus Clive Preston as a director (2 pages) |
2 December 2013 | Termination of appointment of Helen Mcmaster as a director (1 page) |
2 December 2013 | Termination of appointment of Graham Matthews as a director (1 page) |
2 December 2013 | Appointment of Katherine Jane Gray as a director (2 pages) |
2 December 2013 | Appointment of Katherine Jane Gray as a director (2 pages) |
2 December 2013 | Termination of appointment of Helen Mcmaster as a director (1 page) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 September 2013 | Registered office address changed from C/O 75 Ashley Road Limited C/O Hl Estate Management 6 Port House Plantation Wharf London SW11 3TY England on 2 September 2013 (1 page) |
2 September 2013 | Appointment of Mr Andrew John Corden as a secretary (2 pages) |
2 September 2013 | Registered office address changed from C/O 75 Ashley Road Limited C/O Hl Estate Management 6 Port House Plantation Wharf London SW11 3TY England on 2 September 2013 (1 page) |
2 September 2013 | Appointment of Mr Andrew John Corden as a secretary (2 pages) |
2 September 2013 | Registered office address changed from C/O 75 Ashley Road Limited C/O Hl Estate Management 6 Port House Plantation Wharf London SW11 3TY England on 2 September 2013 (1 page) |
2 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Registered office address changed from C/O Hl Estate Management Dart House Thames Street Sunbury-on-Thames Middlesex TW16 6AG United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from C/O Hl Estate Management Dart House Thames Street Sunbury-on-Thames Middlesex TW16 6AG United Kingdom on 27 March 2012 (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Registered office address changed from C/O Mr P E Lawrence 75 Ashley Road C/O Flat 6 Walton-on-Thames Surrey KT12 1HQ England on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from C/O Mr P E Lawrence 75 Ashley Road C/O Flat 6 Walton-on-Thames Surrey KT12 1HQ England on 18 February 2011 (1 page) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
12 September 2010 | Termination of appointment of Leigh Simpson as a director (1 page) |
12 September 2010 | Termination of appointment of Leigh Simpson as a director (1 page) |
9 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
9 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
22 April 2010 | Termination of appointment of Janet Philip as a director (1 page) |
22 April 2010 | Termination of appointment of Janet Philip as a director (1 page) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (8 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Janet Mathieson Philip on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from C/O Mr P E Lawrence 75 Ashley Road C/O Flat 6 Walton-on-Thames Surrey KT12 1HQ England on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Philip Edmund Lawrence on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Janet Mathieson Philip on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Leigh Nicola Howden Simpson on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Graham Anthony Matthews on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Helen Mcmaster on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Helen Mcmaster on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Graham Anthony Matthews on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Leigh Nicola Howden Simpson on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Philip Edmund Lawrence on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from C/O Mr P E Lawrence 75 Ashley Road C/O Flat 6 Walton-on-Thames Surrey KT12 1HQ England on 23 February 2010 (1 page) |
19 January 2010 | Termination of appointment of Gcs Property Management Ltd as a secretary (1 page) |
19 January 2010 | Termination of appointment of Gcs Property Management Ltd as a secretary (1 page) |
8 December 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
8 December 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
29 April 2009 | Director appointed leigh nicola howden simpson (1 page) |
29 April 2009 | Director appointed leigh nicola howden simpson (1 page) |
20 February 2009 | Return made up to 13/02/09; full list of members (6 pages) |
20 February 2009 | Return made up to 13/02/09; full list of members (6 pages) |
19 February 2009 | Appointment terminated director joan ballester (1 page) |
19 February 2009 | Appointment terminated director joan ballester (1 page) |
19 February 2009 | Appointment terminated secretary graham matthews (1 page) |
19 February 2009 | Appointment terminated secretary graham matthews (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from whitwham property management 61 manor lane sunbury on thames middlesex TW16 5EB (1 page) |
22 January 2009 | Secretary appointed gcs property management LTD (2 pages) |
22 January 2009 | Secretary appointed gcs property management LTD (2 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from whitwham property management 61 manor lane sunbury on thames middlesex TW16 5EB (1 page) |
17 December 2008 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Return made up to 13/02/08; change of members
|
21 February 2008 | Return made up to 13/02/08; change of members
|
21 February 2008 | Director resigned (1 page) |
6 February 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: cba law beacon house whitehouse road ipswich suffolk IP1 5PB (1 page) |
16 November 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: cba law beacon house whitehouse road ipswich suffolk IP1 5PB (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
9 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
13 February 2006 | Incorporation (17 pages) |
13 February 2006 | Incorporation (17 pages) |