Epsom
Surrey
KT18 7RJ
Secretary Name | Mrs Ann Margaret White |
---|---|
Status | Current |
Appointed | 14 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 24c West Street Epsom Surrey KT18 7RJ |
Director Name | Mr Daniel Philip White |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24c West Street Epsom Surrey KT18 7RJ |
Website | abacusacc.co.uk |
---|---|
Telephone | 01372 230600 |
Telephone region | Esher |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Ann Margaret White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,261 |
Cash | £8,482 |
Current Liabilities | £11,307 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
16 January 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
---|---|
23 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
11 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
23 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
9 February 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
24 September 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
24 September 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
21 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
14 July 2016 | Register inspection address has been changed from 24C West Street Epsom Surrey KT18 7RJ to 7 West Street Epsom Surrey KT18 7RL (1 page) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 July 2016 | Register inspection address has been changed from 24C West Street Epsom Surrey KT18 7RJ to 7 West Street Epsom Surrey KT18 7RL (1 page) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
10 November 2015 | Registered office address changed from 24C West Street Epsom Surrey KT18 7RJ to 7 West Street Epsom Surrey KT18 7RL on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 24C West Street Epsom Surrey KT18 7RJ to 7 West Street Epsom Surrey KT18 7RL on 10 November 2015 (1 page) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
14 August 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 September 2010 | Termination of appointment of Daniel White as a director (1 page) |
13 September 2010 | Termination of appointment of Daniel White as a director (1 page) |
27 August 2010 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW Uk on 27 August 2010 (1 page) |
27 August 2010 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW Uk on 27 August 2010 (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register inspection address has been changed (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register inspection address has been changed (1 page) |
23 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
19 May 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
12 January 2010 | Secretary's details changed for Ann Margaret White on 12 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Ann Margaret White on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Ann Margaret White on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Daniel Philip White on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Daniel Philip White on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Ann Margaret White on 12 January 2010 (2 pages) |
24 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from sterling house 27 hatchlands road redhill surrey RH1 6RW uk (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from sterling house 27 hatchlands road redhill surrey RH1 6RW uk (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
14 July 2008 | Incorporation (15 pages) |
14 July 2008 | Incorporation (15 pages) |