Epsom
Surrey
KT17 7NE
Director Name | Mrs Catriona Joan Aloir |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 2014) |
Role | Team Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2008(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 February 2024) |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Registered Address | Eastons Rentals Ltd 7 Tattenham Crescent Epsom KT18 5QG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
1 at £1 | Catriona Joan Aloir & Patrick Bruno Aloir 12.50% Ordinary B |
---|---|
1 at £1 | Clarissa Ginette Hammond & Matthew Laurence Hammond 12.50% Ordinary B |
1 at £1 | Eamon Patrick Morris 12.50% Ordinary B |
1 at £1 | Fernhurst LTD 12.50% Ordinary B |
1 at £1 | Jonathan Donaldson Craik & Caroline Hong Lan Craik 12.50% Ordinary B |
1 at £1 | Mark David Wilson 12.50% Ordinary A |
1 at £1 | Russel Gordon Sharpe & Rosemary Mcnulty Sharpe 12.50% Ordinary B |
1 at £1 | Steven James Morgan 12.50% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
9 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
31 May 2023 | Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Eastons Rentals Ltd 7 Tattenham Crescent Epsom KT18 5QG on 31 May 2023 (1 page) |
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
30 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
13 July 2022 | Second filing of Confirmation Statement dated 23 February 2022 (5 pages) |
24 February 2022 | Confirmation statement made on 23 February 2022 with updates
|
29 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
19 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 March 2015 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 2 March 2015 (1 page) |
27 February 2015 | Termination of appointment of Catriona Joan Aloir as a director on 26 September 2014 (1 page) |
27 February 2015 | Termination of appointment of Catriona Joan Aloir as a director on 26 September 2014 (1 page) |
19 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
29 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 February 2013 | Secretary's details changed for Sneller Property Consultants Limited on 28 February 2013 (2 pages) |
28 February 2013 | Secretary's details changed for Sneller Property Consultants Limited on 28 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 June 2012 | Director's details changed for Mrs Catriona Joan Aloir on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mrs Catriona Joan Aloir on 22 June 2012 (2 pages) |
14 June 2012 | Appointment of Mrs Catriona Joan Aloir as a director (2 pages) |
14 June 2012 | Appointment of Mrs Catriona Joan Aloir as a director (2 pages) |
31 May 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page) |
1 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Secretary's details changed for Sneller Property Consultants Limited on 22 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Secretary's details changed for Sneller Property Consultants Limited on 22 February 2010 (2 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 September 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
15 September 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
18 August 2009 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (5 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (5 pages) |
29 July 2008 | Secretary appointed sneller property consultants LIMITED (2 pages) |
29 July 2008 | Secretary appointed sneller property consultants LIMITED (2 pages) |
28 July 2008 | Appointment terminated secretary thomas eggar secretaries LIMITED (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from the corn exchange baffins lane chichester west sussex PO19 1GE (1 page) |
28 July 2008 | Appointment terminated secretary thomas eggar secretaries LIMITED (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from the corn exchange baffins lane chichester west sussex PO19 1GE (1 page) |
28 February 2008 | Return made up to 23/02/08; full list of members (5 pages) |
28 February 2008 | Return made up to 23/02/08; full list of members (5 pages) |
7 December 2007 | Ad 26/11/07--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
7 December 2007 | Ad 26/11/07--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
9 October 2007 | Ad 18/09/07--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
9 October 2007 | Ad 18/09/07--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
9 October 2007 | Ad 19/09/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
9 October 2007 | Ad 19/09/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
3 July 2007 | Ad 20/06/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
3 July 2007 | Ad 20/06/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
2 June 2007 | Ad 17/05/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 June 2007 | Ad 17/05/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 February 2007 | Incorporation (21 pages) |
23 February 2007 | Incorporation (21 pages) |