Epsom
KT17 4JR
Secretary Name | Mrs Lisa Mitchell |
---|---|
Status | Current |
Appointed | 26 January 2022(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Ruspers 80 Longdown Lane South Epsom Surrey KT17 4JR |
Secretary Name | Susanne Jane Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Green Lane Worcester Park Surrey KT4 8AL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Ruspers 80 Longdown Lane South Epsom Surrey KT17 4JR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | College |
Built Up Area | Greater London |
4 at £1 | Justin Mitchell 80.00% Ordinary |
---|---|
1 at £1 | Lisa Mitchell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,786 |
Cash | £231,823 |
Current Liabilities | £98,436 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
3 November 2023 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
14 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
12 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
26 January 2022 | Registered office address changed from 238 Station Road Addlestone KT15 2PS to Ruspers 80 Longdown Lane South Epsom Surrey KT17 4JR on 26 January 2022 (1 page) |
26 January 2022 | Appointment of Mrs Lisa Mitchell as a secretary on 26 January 2022 (2 pages) |
18 November 2021 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
15 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
16 June 2021 | Director's details changed for Justin Julius Mitchell on 5 June 2021 (2 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
24 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
7 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 October 2013 | Termination of appointment of Susanne Mitchell as a secretary (1 page) |
21 October 2013 | Termination of appointment of Susanne Mitchell as a secretary (1 page) |
27 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
7 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 July 2010 | Director's details changed for Justin Julius Mitchell on 30 April 2010 (2 pages) |
27 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Justin Julius Mitchell on 30 April 2010 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
10 July 2006 | Incorporation (20 pages) |
10 July 2006 | Incorporation (20 pages) |