Epsom
Surrey
KT18 7RG
Secretary Name | Mr Nicholas James Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2009(7 months after company formation) |
Appointment Duration | 14 years (closed 15 August 2023) |
Role | Company Director |
Correspondence Address | 13 The Green Epsom Surrey KT17 3JS |
Director Name | Mr James Thorne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wickhurst Oast Leigh Tonbridge Kent TN11 8PS |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2008(same day as company formation) |
Correspondence Address | 65-66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2008(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | The Annexe 4a West Street Epsom Surrey KT18 7RG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £33,389 |
Cash | £30,025 |
Current Liabilities | £16,661 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
18 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Director's details changed for Mr Cheng Bin Wang on 1 December 2012 (2 pages) |
22 January 2013 | Director's details changed for Mr Cheng Bin Wang on 1 December 2012 (2 pages) |
22 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Director's details changed for Mr Cheng Bin Wang on 1 December 2012 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2012 | Director's details changed for Mr Cheng Bin Wang on 6 January 2011 (2 pages) |
6 January 2012 | Director's details changed for Mr Cheng Bin Wang on 6 January 2011 (2 pages) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Registered office address changed from the Annexe 4a West Street Epsom Surrey KT10 7RG on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from the Annexe 4a West Street Epsom Surrey KT10 7RG on 6 January 2012 (1 page) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Director's details changed for Mr Cheng Bin Wang on 6 January 2011 (2 pages) |
6 January 2012 | Registered office address changed from the Annexe 4a West Street Epsom Surrey KT10 7RG on 6 January 2012 (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Register(s) moved to registered office address (1 page) |
17 January 2011 | Register(s) moved to registered office address (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 April 2010 | Registered office address changed from 4a West Street Epsom Surrey KT18 7RG on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from 4a West Street Epsom Surrey KT18 7RG on 26 April 2010 (1 page) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Director's details changed for Cheng Bin Wang on 1 October 2009 (2 pages) |
17 January 2010 | Register(s) moved to registered inspection location (1 page) |
17 January 2010 | Director's details changed for Cheng Bin Wang on 1 October 2009 (2 pages) |
17 January 2010 | Register inspection address has been changed (1 page) |
17 January 2010 | Register(s) moved to registered inspection location (1 page) |
17 January 2010 | Secretary's details changed for Nicholas James Bird on 1 October 2009 (1 page) |
17 January 2010 | Director's details changed for Cheng Bin Wang on 1 October 2009 (2 pages) |
17 January 2010 | Secretary's details changed for Nicholas James Bird on 1 October 2009 (1 page) |
17 January 2010 | Secretary's details changed for Nicholas James Bird on 1 October 2009 (1 page) |
17 January 2010 | Register inspection address has been changed (1 page) |
24 July 2009 | Appointment terminated secretary tyrolese (secretarial) LIMITED (1 page) |
24 July 2009 | Secretary appointed nicholas james bird (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 4A west street epsom surrey KT18 (1 page) |
24 July 2009 | Appointment terminated secretary tyrolese (secretarial) LIMITED (1 page) |
24 July 2009 | Secretary appointed nicholas james bird (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 4A west street epsom surrey KT18 (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 65-66 lincoln's inn fields london WC2A 3LH (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 65-66 lincoln's inn fields london WC2A 3LH (1 page) |
14 May 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
14 May 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
29 April 2009 | Nc inc already adjusted 24/04/09 (2 pages) |
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 April 2009 | Nc inc already adjusted 24/04/09 (1 page) |
29 April 2009 | Nc inc already adjusted 24/04/09 (2 pages) |
29 April 2009 | Memorandum and Articles of Association (15 pages) |
29 April 2009 | Memorandum and Articles of Association (15 pages) |
29 April 2009 | Nc inc already adjusted 24/04/09 (1 page) |
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 April 2009 | Memorandum and Articles of Association (15 pages) |
29 April 2009 | Memorandum and Articles of Association (15 pages) |
23 April 2009 | Director appointed cheng bin wang (2 pages) |
23 April 2009 | Director appointed cheng bin wang (2 pages) |
17 April 2009 | Appointment terminated director tyrolese (directors) LIMITED (1 page) |
17 April 2009 | Appointment terminated director tyrolese (directors) LIMITED (1 page) |
17 April 2009 | Resolutions
|
17 April 2009 | Appointment terminated director james thorne (1 page) |
17 April 2009 | Appointment terminated director james thorne (1 page) |
17 April 2009 | Resolutions
|
15 April 2009 | Company name changed tyrolese (660) LIMITED\certificate issued on 15/04/09 (2 pages) |
15 April 2009 | Company name changed tyrolese (660) LIMITED\certificate issued on 15/04/09 (2 pages) |
21 December 2008 | Incorporation (20 pages) |
21 December 2008 | Incorporation (20 pages) |