Epsom
KT18 7RL
Director Name | Mr Andrew Colin May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2014(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Carlton House 19 West Street Epsom KT18 7RL |
Director Name | Mr Craig Varney |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carlton House 19 West Street Epsom KT18 7RL |
Website | winchmoretutors.com |
---|---|
Telephone | 01245 354830 |
Telephone region | Chelmsford |
Registered Address | Carlton House 19 West Street Epsom KT18 7RL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£516,434 |
Cash | £48,075 |
Current Liabilities | £174,732 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 4 weeks from now) |
1 March 2012 | Delivered on: 3 March 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
10 March 2011 | Delivered on: 12 March 2011 Satisfied on: 9 May 2013 Persons entitled: Richards Properties Limited Classification: Rent deposit deed Secured details: £1,800.00 due or to become due from the company to the chargee. Particulars: £1,800.00. Fully Satisfied |
20 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
30 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
19 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
7 February 2018 | Cessation of Morton Chase Limited as a person with significant control on 7 February 2018 (1 page) |
7 February 2018 | Notification of Andrew Colin May as a person with significant control on 7 February 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
8 June 2017 | Registered office address changed from Rosebery Lodge 61a South Street Epsom Surrey KT18 7PX England to Carlton House 19 West Street Epsom KT18 7RL on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from Rosebery Lodge 61a South Street Epsom Surrey KT18 7PX England to Carlton House 19 West Street Epsom KT18 7RL on 8 June 2017 (1 page) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
5 February 2016 | Registered office address changed from 4 Blackstock Mews Blackstock Rd Finsbury Park London N4 2BT to Rosebery Lodge 61a South Street Epsom Surrey KT18 7PX on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 4 Blackstock Mews Blackstock Rd Finsbury Park London N4 2BT to Rosebery Lodge 61a South Street Epsom Surrey KT18 7PX on 5 February 2016 (1 page) |
23 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (11 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (11 pages) |
5 December 2014 | Appointment of Mr Andrew Colin May as a director on 1 August 2014 (2 pages) |
5 December 2014 | Appointment of Mr Andrew Colin May as a director on 1 August 2014 (2 pages) |
5 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Appointment of Mr Andrew Colin May as a director on 1 August 2014 (2 pages) |
5 December 2014 | Appointment of Mr Craig Varney as a director on 1 August 2014 (2 pages) |
5 December 2014 | Appointment of Mr Craig Varney as a director on 1 August 2014 (2 pages) |
5 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Appointment of Mr Craig Varney as a director on 1 August 2014 (2 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
11 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
7 August 2013 | Director's details changed for Miss Laura Hunter on 15 August 2012 (2 pages) |
7 August 2013 | Director's details changed for Miss Laura Hunter on 15 August 2012 (2 pages) |
23 July 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
23 July 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
23 July 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
17 July 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
17 July 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
16 May 2013 | Current accounting period shortened from 31 December 2013 to 31 August 2013 (3 pages) |
16 May 2013 | Current accounting period shortened from 31 December 2013 to 31 August 2013 (3 pages) |
9 May 2013 | Satisfaction of charge 1 in full (4 pages) |
9 May 2013 | Satisfaction of charge 1 in full (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 February 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (14 pages) |
12 February 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (14 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
13 August 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
11 April 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (14 pages) |
11 April 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (14 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Registered office address changed from Business Design Centre Forum H 52 Upper Street Islington London N1 0QH on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Miss Laura Amina Osman on 1 October 2010 (3 pages) |
27 April 2011 | Director's details changed for Miss Laura Amina Osman on 1 October 2010 (3 pages) |
27 April 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (14 pages) |
27 April 2011 | Director's details changed for Miss Laura Amina Osman on 1 October 2010 (3 pages) |
27 April 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (14 pages) |
27 April 2011 | Registered office address changed from Business Design Centre Forum H 52 Upper Street Islington London N1 0QH on 27 April 2011 (2 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (14 pages) |
24 June 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (14 pages) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 22C wades hill winchmore hill london N21 1BG (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 22C wades hill winchmore hill london N21 1BG (1 page) |
18 November 2008 | Incorporation (13 pages) |
18 November 2008 | Incorporation (13 pages) |