Epsom
KT19 0RT
Secretary Name | Cecpm Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2016(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Juliet Mary Walshe |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Marketing Exec |
Country of Residence | England |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Secretary Name | Constance Anne Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 170 Worple Road Wimbledon London SW20 8PR |
Secretary Name | Andrew John Corden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 2016) |
Role | Company Director |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 | Constance Anne Anthony 12.50% Ordinary |
---|---|
1 at £1 | Janet Mary Beyer 12.50% Ordinary |
1 at £1 | Jeremy Andrew Rye 12.50% Ordinary |
1 at £1 | Juliet Mary Walshe 12.50% Ordinary |
1 at £1 | Linda Margaret Jones 12.50% Ordinary |
1 at £1 | Poobandiran Shunmugam Reddy 12.50% Ordinary |
1 at £1 | Ralph Steven Goldstein 12.50% Ordinary |
1 at £1 | Rosita Ann D'lasselle 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,226 |
Current Liabilities | £2,542 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
25 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
16 June 2020 | Registered office address changed from 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) |
12 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
10 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
7 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Termination of appointment of Juliet Mary Walshe as a director on 8 September 2015 (1 page) |
8 June 2016 | Appointment of Cecpm Limited as a secretary on 1 May 2016 (2 pages) |
8 June 2016 | Termination of appointment of Juliet Mary Walshe as a director on 8 September 2015 (1 page) |
8 June 2016 | Termination of appointment of Andrew John Corden as a secretary on 1 May 2016 (1 page) |
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Appointment of Cecpm Limited as a secretary on 1 May 2016 (2 pages) |
8 June 2016 | Termination of appointment of Andrew John Corden as a secretary on 1 May 2016 (1 page) |
22 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
22 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
2 July 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
2 July 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
2 July 2015 | Amended total exemption full accounts made up to 30 June 2013 (9 pages) |
2 July 2015 | Amended total exemption full accounts made up to 30 June 2013 (9 pages) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
31 January 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
6 September 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
6 September 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
6 June 2012 | Director's details changed for Juliet Mary Walshe on 1 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Director's details changed for Juliet Mary Walshe on 1 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Director's details changed for Juliet Mary Walshe on 1 May 2012 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
23 February 2012 | Appointment of Mr Jeremy Andrew Rye as a director (3 pages) |
23 February 2012 | Appointment of Mr Jeremy Andrew Rye as a director (3 pages) |
18 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Director's details changed for Juliet Mary Walshe on 1 April 2011 (2 pages) |
18 July 2011 | Director's details changed for Juliet Mary Walshe on 1 April 2011 (2 pages) |
18 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Director's details changed for Juliet Mary Walshe on 1 April 2011 (2 pages) |
18 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Secretary's details changed for Andrew John Corden on 1 April 2011 (1 page) |
15 July 2011 | Secretary's details changed for Andrew John Corden on 1 April 2011 (1 page) |
15 July 2011 | Secretary's details changed for Andrew John Corden on 1 April 2011 (1 page) |
30 December 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
30 December 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (15 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (15 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (15 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
4 March 2010 | Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
22 June 2009 | Secretary appointed andrew john corden (1 page) |
22 June 2009 | Appointment terminated secretary constance anthony (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 170 worple road wimbledon london SW20 8PR (1 page) |
22 June 2009 | Secretary appointed andrew john corden (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 170 worple road wimbledon london SW20 8PR (1 page) |
22 June 2009 | Appointment terminated secretary constance anthony (1 page) |
12 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
12 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
1 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
4 July 2008 | Return made up to 06/06/08; full list of members (7 pages) |
4 July 2008 | Return made up to 06/06/08; full list of members (7 pages) |
13 August 2007 | Ad 06/06/06--------- £ si 7@1 (4 pages) |
13 August 2007 | Ad 06/06/06--------- £ si 7@1 (4 pages) |
4 July 2007 | Return made up to 06/06/07; full list of members (4 pages) |
4 July 2007 | Return made up to 06/06/07; full list of members (4 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
6 June 2006 | Incorporation (33 pages) |
6 June 2006 | Incorporation (33 pages) |