4-6 Church Street
Epsom
KT17 4NR
Secretary Name | Janet Sofer |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 55 Great Cumberland Place London W1H 7LJ |
Director Name | Mr Ralph Peter Aldenhoven |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Negotiator |
Country of Residence | England |
Correspondence Address | Flat 7 55 Great Cumberland Place London W1H 7LJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Capitol Square Bdhtax 4-6 Church Street Epsom KT17 4NR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£18,843 |
Cash | £4,090 |
Current Liabilities | £357,748 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
15 November 2006 | Delivered on: 18 November 2006 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The bulls head inn, high street, kingsley, staffordshire. All the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property and any securities, stock in trade and plant and book debts. Outstanding |
---|---|
24 July 2006 | Delivered on: 1 August 2006 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The bulls head bryan street hanley all the uncalled capital stock in trade and plant book debts. See the mortgage charge document for full details. Outstanding |
26 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
3 July 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
24 July 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
24 July 2018 | Director's details changed for Mr Ralph Peter Aldenhoven on 1 March 2018 (2 pages) |
24 July 2018 | Secretary's details changed for Janet Sofer on 1 March 2018 (1 page) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
28 June 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
27 June 2017 | Notification of Marc Simon Sofer as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Marc Simon Sofer as a person with significant control on 6 April 2016 (2 pages) |
22 June 2017 | Director's details changed for Mr. Marc Simon Sofer on 1 January 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr. Marc Simon Sofer on 1 January 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
26 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 26 May 2011 (1 page) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 September 2010 | Registered office address changed from 18-22 Wigmore St London W1U 2RG on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from 18-22 Wigmore St London W1U 2RG on 6 September 2010 (2 pages) |
6 September 2010 | Annual return made up to 26 May 2010 (14 pages) |
6 September 2010 | Registered office address changed from 18-22 Wigmore St London W1U 2RG on 6 September 2010 (2 pages) |
6 September 2010 | Annual return made up to 26 May 2010 (14 pages) |
6 April 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
6 April 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
7 August 2009 | Return made up to 26/05/09; full list of members (3 pages) |
7 August 2009 | Return made up to 26/05/09; full list of members (3 pages) |
21 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
21 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
30 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
30 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
31 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
31 July 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
31 July 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
31 July 2007 | Director's particulars changed (1 page) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
26 May 2006 | Incorporation (13 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Incorporation (13 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Director resigned (1 page) |