Epsom
Surrey
KT18 7PF
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Jonathan Philip Feuer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,175 |
Current Liabilities | £457,835 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
8 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
2 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
18 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
31 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 March 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 January 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
28 January 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
8 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
12 March 2010 | Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 12 March 2010 (1 page) |
26 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from maytrees granville road weybridge surrey KT13 0QG (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from maytrees granville road weybridge surrey KT13 0QG (1 page) |
4 March 2009 | Director appointed jonathan philip feuer logged form (2 pages) |
4 March 2009 | Director appointed jonathan philip feuer logged form (2 pages) |
27 February 2009 | Director appointed jonathan philip feuer (2 pages) |
27 February 2009 | Director appointed jonathan philip feuer (2 pages) |
12 February 2009 | Appointment terminated director dunstana davies (1 page) |
12 February 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 6-8 underwood street london N1 7JQ (1 page) |
12 February 2009 | Appointment terminated director dunstana davies (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 6-8 underwood street london N1 7JQ (1 page) |
12 February 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
30 January 2009 | Incorporation (19 pages) |
30 January 2009 | Incorporation (19 pages) |