Epsom
Surrey
KT17 4HJ
Secretary Name | Gwendoline Louise Morgan Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 2009) |
Role | Company Director |
Correspondence Address | 76 New Wokingham Road Crowthorne Berkshire RG45 6JP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.sjpp.co.uk/ianmorgan/ |
---|---|
Telephone | 0845 0942732 |
Telephone region | Unknown |
Registered Address | 38 College Road Epsom Surrey KT17 4HJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | College |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Ian Nicholas Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£172,265 |
Cash | £256 |
Current Liabilities | £168,789 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
3 February 2021 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
---|---|
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 May 2020 | Director's details changed for Ian Nicholas Morgan on 27 May 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 February 2015 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 2 February 2015 (1 page) |
2 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 2 February 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 March 2012 | Registered office address changed from Archway House, 81/82 Portsmouth Road, Surbiton Surrey KT6 5PT on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from Archway House, 81/82 Portsmouth Road, Surbiton Surrey KT6 5PT on 19 March 2012 (1 page) |
24 February 2012 | Director's details changed for Ian Nicholas Morgan on 1 April 2011 (2 pages) |
24 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Director's details changed for Ian Nicholas Morgan on 1 April 2011 (2 pages) |
24 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Director's details changed for Ian Nicholas Morgan on 1 April 2011 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 April 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
9 April 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Termination of appointment of Gwendoline Morgan Fox as a secretary (1 page) |
16 March 2010 | Director's details changed for Ian Nicholas Morgan on 1 January 2010 (2 pages) |
16 March 2010 | Termination of appointment of Gwendoline Morgan Fox as a secretary (1 page) |
16 March 2010 | Director's details changed for Ian Nicholas Morgan on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Ian Nicholas Morgan on 1 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 April 2009 | Return made up to 12/01/09; full list of members (3 pages) |
1 April 2009 | Return made up to 12/01/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 April 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
16 April 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
17 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | Ad 16/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | Ad 16/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 February 2007 | New director appointed (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
12 January 2007 | Incorporation (9 pages) |
12 January 2007 | Incorporation (9 pages) |