Ewell
Epsom
KT17 3DS
Director Name | Mr Christopher Charles Muller |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Nescot, Reigate Rd Ewell Epsom KT17 3DS |
Director Name | Sunaina Mann |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | 154 Lower Road Bookham Leatherhead Surrey KT23 4AQ |
Secretary Name | Mr Barry Wastnidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Cheam Road Ewell Epsom Surrey KT17 1QF |
Secretary Name | Mr David Terence Round |
---|---|
Status | Resigned |
Appointed | 01 August 2015(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 March 2019) |
Role | Company Director |
Correspondence Address | Nescot College Reigate Road Epsom Surrey KT17 3DS |
Director Name | Mr Clifford Walter Hall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(10 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2017) |
Role | Principal |
Country of Residence | England |
Correspondence Address | Nescot, Reigate Rd Ewell Epsom KT17 3DS |
Director Name | Mr Polycarp Samuel Luke |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(10 years after company formation) |
Appointment Duration | 6 years (resigned 31 July 2022) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Nescot, Reigate Rd Ewell Epsom KT17 3DS |
Director Name | Ms Frances Anne Rutter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 November 2022) |
Role | Principal And Chief Executive |
Country of Residence | England |
Correspondence Address | Nescot, Reigate Rd Ewell Epsom KT17 3DS |
Secretary Name | Mrs Josephine Lucy Carr |
---|---|
Status | Resigned |
Appointed | 26 March 2019(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2020) |
Role | Company Director |
Correspondence Address | Nescot Reigate Road Epsom KT17 3DS |
Director Name | Mr Vincent Romagnuolo |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(16 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nescot, Reigate Rd Ewell Epsom KT17 3DS |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 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 | 03 July 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Nescot, Reigate Rd Ewell Epsom KT17 3DS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nonsuch |
Built Up Area | Greater London |
2 at £1 | Sunaina Mann 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
19 November 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
12 May 2020 | Termination of appointment of Josephine Lucy Carr as a secretary on 12 May 2020 (1 page) |
27 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
8 April 2019 | Appointment of Mrs Josephine Lucy Carr as a secretary on 26 March 2019 (2 pages) |
24 March 2019 | Termination of appointment of David Terence Round as a secretary on 22 March 2019 (1 page) |
18 December 2018 | Accounts for a small company made up to 31 July 2018 (11 pages) |
18 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a small company made up to 31 July 2017 (10 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
6 April 2017 | Appointment of Ms Frances Anne Rutter as a director on 3 April 2017 (2 pages) |
6 April 2017 | Appointment of Ms Frances Anne Rutter as a director on 3 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Clifford Walter Hall as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Clifford Walter Hall as a director on 31 March 2017 (1 page) |
4 January 2017 | Full accounts made up to 31 July 2016 (10 pages) |
4 January 2017 | Full accounts made up to 31 July 2016 (10 pages) |
1 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
11 July 2016 | Appointment of Mr Clifford Walter Hall as a director on 8 July 2016 (2 pages) |
11 July 2016 | Appointment of Dr Polycarp Samuel Luke as a director on 8 July 2016 (2 pages) |
11 July 2016 | Appointment of Dr Polycarp Samuel Luke as a director on 8 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Clifford Walter Hall as a director on 8 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Sunaina Mann as a director on 31 May 2016 (1 page) |
5 July 2016 | Termination of appointment of Sunaina Mann as a director on 31 May 2016 (1 page) |
22 March 2016 | Full accounts made up to 31 July 2015 (10 pages) |
22 March 2016 | Full accounts made up to 31 July 2015 (10 pages) |
11 November 2015 | Termination of appointment of Barry Wastnidge as a secretary on 1 August 2015 (1 page) |
11 November 2015 | Appointment of Mr David Terence Round as a secretary on 1 August 2015 (2 pages) |
11 November 2015 | Termination of appointment of Barry Wastnidge as a secretary on 1 August 2015 (1 page) |
11 November 2015 | Appointment of Mr David Terence Round as a secretary on 1 August 2015 (2 pages) |
11 November 2015 | Appointment of Mr David Terence Round as a secretary on 1 August 2015 (2 pages) |
11 November 2015 | Termination of appointment of Barry Wastnidge as a secretary on 1 August 2015 (1 page) |
17 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
11 February 2015 | Full accounts made up to 31 July 2014 (9 pages) |
11 February 2015 | Full accounts made up to 31 July 2014 (9 pages) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
1 May 2014 | Full accounts made up to 31 July 2013 (10 pages) |
1 May 2014 | Full accounts made up to 31 July 2013 (10 pages) |
23 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
23 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
23 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
8 May 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
24 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (9 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (9 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Sunaina Mann on 1 August 2006 (2 pages) |
26 August 2010 | Director's details changed for Sunaina Mann on 1 August 2006 (2 pages) |
26 August 2010 | Director's details changed for Sunaina Mann on 1 August 2006 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
26 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
26 October 2007 | Return made up to 03/07/07; full list of members (6 pages) |
26 October 2007 | Return made up to 03/07/07; full list of members (6 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Incorporation (13 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Incorporation (13 pages) |