Epsom
KT19 8TL
Director Name | Mr Machiel Adriaan Oberholzer |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2019(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Chase Road Epsom KT19 8TL |
Director Name | Mr Richard Ewart Dunstan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Mortgage Adviser |
Country of Residence | England |
Correspondence Address | 14 Berger Close Orpington Kent BR5 1HR |
Secretary Name | Mrs Elandri Stricker-Timmermans |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 14 September 2007(8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 May 2009) |
Role | Actress |
Correspondence Address | Flat 9 Priors Barn House 53 Beaumont Drive Worcester Park Surrey KT4 8FD |
Director Name | Mrs Elandri Stricker-Timmermans |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 May 2009(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 19 January 2010) |
Role | Media Presenter |
Country of Residence | England |
Correspondence Address | 5 The Avenue Tadworth Surrey KT20 5AS |
Secretary Name | Mr Richard Ewart Dunstan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 April 2020) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 14 Berger Close Orpington Kent BR5 1HR |
Director Name | Mr Harold Leith Edward Konig |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 February 2014(7 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 15 January 2015) |
Role | Eye Surgeon |
Country of Residence | South Africa |
Correspondence Address | First Floor 4, Ashley Road Epsom Surrey KT18 5AX |
Director Name | Mr Andries Christoffel Stricker |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 February 2014(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2015) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | First Floor 4, Ashley Road Epsom Surrey KT18 5AX |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Website | elzetan.co.uk |
---|
Registered Address | 1 Platinum House 3 Station Road Leatherhead KT22 7AA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
400 at £1 | Harold Leith Edward Konig 40.00% Ordinary |
---|---|
400 at £1 | Platinum Investments Surrey LTD 40.00% Ordinary |
100 at £1 | Jan Hendrik Munnik 10.00% Ordinary |
100 at £1 | Richard Dunstan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,580 |
Cash | £431 |
Current Liabilities | £78,400 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
17 February 2011 | Delivered on: 22 February 2011 Persons entitled: Robert Lee Classification: Rent deposit deed Secured details: £2,487.50 due or to become due from the company to the chargee. Particulars: Deposit of £2,487.50. Outstanding |
---|
16 October 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Termination of appointment of Richard Ewart Dunstan as a secretary on 30 April 2020 (1 page) |
4 May 2020 | Termination of appointment of Richard Ewart Dunstan as a director on 30 April 2020 (1 page) |
2 April 2020 | Satisfaction of charge 1 in full (1 page) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 November 2019 | Registered office address changed from Unit 14 First Quarter Blenheim Road Epsom KT19 9QN England to 2 Chase Road Epsom KT19 8TL on 5 November 2019 (1 page) |
16 September 2019 | Notification of Machiel Adriaan Oberholzer as a person with significant control on 6 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr Machiel Adriaan Oberholzer as a director on 13 September 2019 (2 pages) |
16 September 2019 | Notification of Jan Hendrik Munnik as a person with significant control on 6 September 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
16 September 2019 | Cessation of Antonie Christoffel Lombard Bouwer as a person with significant control on 13 September 2019 (1 page) |
14 August 2019 | Registered office address changed from First Floor 4, Ashley Road Epsom Surrey KT18 5AX to Unit 14 First Quarter Blenheim Road Epsom KT19 9QN on 14 August 2019 (1 page) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 October 2017 | Notification of Antonie Christoffel Lombard Bouwer as a person with significant control on 1 July 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
23 October 2017 | Notification of Antonie Christoffel Lombard Bouwer as a person with significant control on 1 July 2017 (2 pages) |
23 October 2017 | Cessation of Platinum Investments Surrey Ltd as a person with significant control on 1 July 2017 (1 page) |
23 October 2017 | Cessation of Platinum Investments Surrey Ltd as a person with significant control on 1 July 2017 (1 page) |
23 October 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 June 2015 | Company name changed elzetan LIMITED\certificate issued on 23/06/15
|
23 June 2015 | Company name changed elzetan LIMITED\certificate issued on 23/06/15
|
8 June 2015 | Termination of appointment of Andries Christoffel Stricker as a director on 25 May 2015 (1 page) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Termination of appointment of Andries Christoffel Stricker as a director on 25 May 2015 (1 page) |
16 February 2015 | Termination of appointment of Harold Leith Edward Konig as a director on 15 January 2015 (1 page) |
16 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Termination of appointment of Harold Leith Edward Konig as a director on 15 January 2015 (1 page) |
11 March 2014 | Appointment of Mr Andries Christoffel Stricker as a director (2 pages) |
11 March 2014 | Appointment of Mr Andries Christoffel Stricker as a director (2 pages) |
11 March 2014 | Appointment of Mr Harold Leith Edward Konig as a director (2 pages) |
11 March 2014 | Appointment of Mr Jan Hendrik Munnik as a director (2 pages) |
11 March 2014 | Appointment of Mr Jan Hendrik Munnik as a director (2 pages) |
11 March 2014 | Appointment of Mr Harold Leith Edward Konig as a director (2 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 March 2011 | Registered office address changed from Unit 5, the Old Dairy Godstone Green Godstone Surrey RH9 8DY United Kingdom on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from Unit 5, the Old Dairy Godstone Green Godstone Surrey RH9 8DY United Kingdom on 21 March 2011 (1 page) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
3 August 2010 | Registered office address changed from Suite D, Unit 1, Jupiter Court 10-12 Tolworth Rise South Surbiton Surrey KT5 9NN United Kingdom on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from Suite D, Unit 1, Jupiter Court 10-12 Tolworth Rise South Surbiton Surrey KT5 9NN United Kingdom on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from Suite D, Unit 1, Jupiter Court 10-12 Tolworth Rise South Surbiton Surrey KT5 9NN United Kingdom on 3 August 2010 (1 page) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mrs Elandri Stricker-Timmermans on 17 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Elandri Stricker-Timmermans on 17 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
8 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
20 January 2010 | Termination of appointment of Elandri Stricker-Timmermans as a director (1 page) |
20 January 2010 | Termination of appointment of Elandri Stricker-Timmermans as a director (1 page) |
12 December 2009 | Resolutions
|
12 December 2009 | Statement of capital following an allotment of shares on 20 June 2008
|
12 December 2009 | Statement of capital following an allotment of shares on 20 June 2008
|
12 December 2009 | Resolutions
|
2 June 2009 | Director's change of particulars / elandri stricker-timmermans / 02/06/2009 (1 page) |
2 June 2009 | Director's change of particulars / elandri stricker-timmermans / 02/06/2009 (1 page) |
28 May 2009 | Appointment terminated secretary elandri stricker-timmermans (1 page) |
28 May 2009 | Appointment terminated secretary elandri stricker-timmermans (1 page) |
28 May 2009 | Secretary appointed mr richard ewart dunstan (1 page) |
28 May 2009 | Secretary appointed mr richard ewart dunstan (1 page) |
27 May 2009 | Director appointed mrs elandri stricker-timmermans (1 page) |
27 May 2009 | Director appointed mrs elandri stricker-timmermans (1 page) |
13 February 2009 | Secretary's change of particulars / elandri stricker-timmermans / 01/02/2009 (2 pages) |
13 February 2009 | Secretary's change of particulars / elandri stricker-timmermans / 01/02/2009 (2 pages) |
13 February 2009 | Secretary's change of particulars / elandri stricker-timmermans / 01/02/2009 (2 pages) |
13 February 2009 | Secretary's change of particulars / elandri stricker-timmermans / 01/02/2009 (2 pages) |
6 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 14 berger close petts wood orpington kent BR5 1HR united kingdom (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 14 berger close petts wood orpington kent BR5 1HR united kingdom (1 page) |
20 June 2008 | Ad 20/06/08\gbp si 1000@1=1000\gbp ic 1001/2001\ (2 pages) |
20 June 2008 | Ad 20/06/08\gbp si 1000@1=1000\gbp ic 1001/2001\ (2 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 11 bridge street leatherhead surrey KT22 8BL (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 11 bridge street leatherhead surrey KT22 8BL (1 page) |
10 June 2008 | Ad 09/06/08\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages) |
10 June 2008 | Ad 09/06/08\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages) |
25 February 2008 | Prev ext from 31/01/2008 to 30/06/2008 (1 page) |
25 February 2008 | Prev ext from 31/01/2008 to 30/06/2008 (1 page) |
25 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: 14 berger close orpington kent BR5 1HA (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 14 berger close orpington kent BR5 1HA (1 page) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | New secretary appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
16 January 2007 | Incorporation (10 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Incorporation (10 pages) |
16 January 2007 | Director resigned (1 page) |