Epsom
Surrey
KT18 5AD
Director Name | Mr William Maurice Harris |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2015(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Global House Ashley Avenue Epsom Surrey KT18 5AD |
Secretary Name | Diamond Managing Agents Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2012(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | Global House Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Mr Bryan Edward Dean |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Halfpenny Close Chilworth Guildford Surrey GU4 8NH |
Secretary Name | Mr Peter David Servian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Jenner Road Guildford Surrey GU1 3AQ |
Director Name | Richard William Tebbutt Coe |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 2008) |
Role | Consultant |
Correspondence Address | 1 Park Heights 38-40 South Street Epsom Surrey KT18 7PQ |
Director Name | Mr William Edward Morgan |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Park Heights South Street Epsom Surrey KT18 7PQ |
Director Name | Mr Gordon David Coletta |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2010) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Heights South Street Epsom Surrey KT18 7PQ |
Director Name | Mrs Audrey Foster |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(3 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 18 May 2015) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Global House Ashley Avenue Epsom Surrey KT18 5AD |
Secretary Name | Ms Inma Gell |
---|---|
Status | Resigned |
Appointed | 01 November 2009(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | Central Walk Station Approach Epsom Surrey KT19 8BY |
Director Name | Ms Rita Helen Prosser |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 May 2015) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | Global House Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Mortimer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2009) |
Correspondence Address | . Diamond Managing Agents Central Walk, Station Approach Epsom Surrey KT19 8BY |
Registered Address | Global House Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,769 |
Cash | £3,375 |
Current Liabilities | £640 |
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 | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
13 July 2006 | Delivered on: 15 July 2006 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from premier properties PLC to the chargee on any account whatsoever. Particulars: Park heights 38 and 40 south street epsom surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
13 July 2006 | Delivered on: 15 July 2006 Persons entitled: Dolphin Head Group Holdings PLC Classification: Legal charge Secured details: All monies due or to become due from premier properties PLC to the chargee on any account whatsoever. Particulars: Park heights 38-40 south street epsom surrey. Outstanding |
8 May 2006 | Delivered on: 17 May 2006 Satisfied on: 4 July 2006 Persons entitled: Dolphin Head Group Holdings PLC Classification: Legal charge Secured details: All monies due or to become due from premier properties PLC to the chargee on any account whatsoever. Particulars: Park heights 38 and 40 epsom road epsom surrey. Fully Satisfied |
17 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
17 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
18 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
31 May 2021 | Confirmation statement made on 26 May 2021 with updates (4 pages) |
20 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 July 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
23 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Termination of appointment of Rita Helen Prosser as a director on 18 May 2015 (1 page) |
21 June 2015 | Termination of appointment of Audrey Foster as a director on 18 May 2015 (1 page) |
21 June 2015 | Appointment of Mr William Maurice Harris as a director on 18 May 2015 (2 pages) |
21 June 2015 | Termination of appointment of Rita Helen Prosser as a director on 18 May 2015 (1 page) |
21 June 2015 | Appointment of Mr Neal Graham Henry Fox as a director on 18 May 2015 (2 pages) |
21 June 2015 | Termination of appointment of Audrey Foster as a director on 18 May 2015 (1 page) |
21 June 2015 | Appointment of Mr William Maurice Harris as a director on 18 May 2015 (2 pages) |
21 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Appointment of Mr Neal Graham Henry Fox as a director on 18 May 2015 (2 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Previous accounting period extended from 24 December 2012 to 31 December 2012 (1 page) |
22 March 2013 | Previous accounting period extended from 24 December 2012 to 31 December 2012 (1 page) |
18 May 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
5 April 2012 | Termination of appointment of Inma Gell as a secretary (1 page) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Appointment of Diamond Managing Agents Ltd as a secretary (2 pages) |
5 April 2012 | Registered office address changed from C/O C/O Diamond Managing Agents Central Walk Station Approach Epsom Surrey KT19 8BY United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Termination of appointment of Inma Gell as a secretary (1 page) |
5 April 2012 | Appointment of Diamond Managing Agents Ltd as a secretary (2 pages) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Registered office address changed from C/O C/O Diamond Managing Agents Central Walk Station Approach Epsom Surrey KT19 8BY United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from C/O C/O Diamond Managing Agents Central Walk Station Approach Epsom Surrey KT19 8BY United Kingdom on 5 April 2012 (1 page) |
30 March 2011 | Total exemption small company accounts made up to 24 December 2010 (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 24 December 2010 (3 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Director's details changed for Audrey Foster on 16 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Director's details changed for Audrey Foster on 16 March 2011 (2 pages) |
20 December 2010 | Appointment of Ms Rita Helen Prosser as a director (2 pages) |
20 December 2010 | Appointment of Ms Rita Helen Prosser as a director (2 pages) |
7 August 2010 | Termination of appointment of William Morgan as a director (1 page) |
7 August 2010 | Termination of appointment of Gordon Coletta as a director (1 page) |
7 August 2010 | Termination of appointment of William Morgan as a director (1 page) |
7 August 2010 | Termination of appointment of Gordon Coletta as a director (1 page) |
20 May 2010 | Total exemption small company accounts made up to 24 December 2009 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 24 December 2009 (4 pages) |
6 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (10 pages) |
6 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (10 pages) |
6 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (10 pages) |
4 April 2010 | Director's details changed for William Edward Morgan on 4 April 2010 (2 pages) |
4 April 2010 | Director's details changed for Gordon David Coletta on 4 April 2010 (2 pages) |
4 April 2010 | Secretary's details changed for Ms Inma Gell on 4 April 2010 (1 page) |
4 April 2010 | Director's details changed for Gordon David Coletta on 4 April 2010 (2 pages) |
4 April 2010 | Director's details changed for Gordon David Coletta on 4 April 2010 (2 pages) |
4 April 2010 | Secretary's details changed for Ms Inma Gell on 4 April 2010 (1 page) |
4 April 2010 | Director's details changed for William Edward Morgan on 4 April 2010 (2 pages) |
4 April 2010 | Secretary's details changed for Ms Inma Gell on 4 April 2010 (1 page) |
4 April 2010 | Director's details changed for William Edward Morgan on 4 April 2010 (2 pages) |
15 March 2010 | Appointment of Ms Inma Gell as a secretary (1 page) |
15 March 2010 | Appointment of Ms Inma Gell as a secretary (1 page) |
15 March 2010 | Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG129SE on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG129SE on 15 March 2010 (1 page) |
2 February 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
1 February 2010 | Termination of appointment of Mortimer Secretaries Limited as a secretary (1 page) |
1 February 2010 | Termination of appointment of Mortimer Secretaries Limited as a secretary (1 page) |
6 June 2009 | Director appointed audrey foster (1 page) |
6 June 2009 | Director appointed audrey foster (1 page) |
30 April 2009 | Total exemption full accounts made up to 24 December 2008 (7 pages) |
30 April 2009 | Total exemption full accounts made up to 24 December 2008 (7 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (9 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (9 pages) |
4 December 2008 | Accounting reference date shortened from 31/03/2009 to 24/12/2008 (1 page) |
4 December 2008 | Accounting reference date shortened from 31/03/2009 to 24/12/2008 (1 page) |
23 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 September 2008 | Appointment terminated director richard coe (1 page) |
12 September 2008 | Appointment terminated director richard coe (1 page) |
10 March 2008 | Return made up to 09/03/08; full list of members (9 pages) |
10 March 2008 | Return made up to 09/03/08; full list of members (9 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 December 2007 | Return made up to 09/03/07; full list of members (6 pages) |
12 December 2007 | Return made up to 09/03/07; full list of members (6 pages) |
12 December 2007 | Ad 09/03/06-09/03/07 £ si 12@5=60 £ ic 2/62 (4 pages) |
12 December 2007 | Ad 09/03/06-09/03/07 £ si 12@5=60 £ ic 2/62 (4 pages) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2007 | New secretary appointed (1 page) |
23 August 2007 | New secretary appointed (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 3 & 5 jenner road guildford surrey GU1 3AQ (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 3 & 5 jenner road guildford surrey GU1 3AQ (1 page) |
1 April 2007 | New director appointed (1 page) |
1 April 2007 | New director appointed (1 page) |
3 March 2007 | New director appointed (1 page) |
3 March 2007 | New director appointed (1 page) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Resolutions
|
16 June 2006 | Resolutions
|
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
9 March 2006 | Incorporation (16 pages) |
9 March 2006 | Incorporation (16 pages) |