Reigate
Surrey
RH2 0DX
Director Name | Rihard Billington-Cook |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Grove Cottage Chaffeymoor Bourton Gillingham Dorset SP8 5BX |
Director Name | Mr Ian Dunsford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Bosworth Road Barnet Hertfordshire EN5 5NA |
Director Name | Mr David Michael Ellins |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Huntersfield Close Reigate Surrey RH2 0DX |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5FL |
---|---|
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 |
1 at £1 | Epsom Sports Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2020 | Application to strike the company off the register (3 pages) |
4 March 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
23 March 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
28 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
14 October 2015 | Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 14 October 2015 (1 page) |
8 April 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
4 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
25 March 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
22 March 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Registered office address changed from C/O Maurice Andrews Grove House 32 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from C/O Maurice Andrews Grove House 32 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Registered office address changed from One the Centre High Street Gillingham Dorset SP8 4AB United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from One the Centre High Street Gillingham Dorset SP8 4AB United Kingdom on 10 October 2012 (1 page) |
13 March 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
13 March 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
12 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
24 March 2011 | Appointment of Mr David Michael Ellins as a director (2 pages) |
24 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Registered office address changed from One the Centre High Street Gillingham Dorset SP8 4AB United Kingdom on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from Bramleys Bath Road Sturminster Newton Dorset DT10 1EB on 24 March 2011 (1 page) |
24 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Appointment of Mr David Michael Ellins as a director (2 pages) |
24 March 2011 | Registered office address changed from Bramleys Bath Road Sturminster Newton Dorset DT10 1EB on 24 March 2011 (1 page) |
24 March 2011 | Termination of appointment of Rihard Billington-Cook as a director (1 page) |
24 March 2011 | Registered office address changed from One the Centre High Street Gillingham Dorset SP8 4AB United Kingdom on 24 March 2011 (1 page) |
24 March 2011 | Termination of appointment of Rihard Billington-Cook as a director (1 page) |
14 March 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
14 March 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
9 December 2010 | Termination of appointment of David Ellins as a director (1 page) |
9 December 2010 | Termination of appointment of David Ellins as a director (1 page) |
18 October 2010 | Registered office address changed from 1 the Centre High Street Gillingham SP8 4AB on 18 October 2010 (2 pages) |
18 October 2010 | Registered office address changed from 1 the Centre High Street Gillingham SP8 4AB on 18 October 2010 (2 pages) |
23 March 2010 | Director's details changed for Rihard Billington-Cook on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
23 March 2010 | Director's details changed for Rihard Billington-Cook on 23 March 2010 (2 pages) |
1 June 2009 | Director appointed rihard billington-cook (2 pages) |
1 June 2009 | Director appointed rihard billington-cook (2 pages) |
30 April 2009 | Director appointed david michael ellins (2 pages) |
30 April 2009 | Accounting reference date shortened from 28/02/2010 to 31/08/2009 (1 page) |
30 April 2009 | Accounting reference date shortened from 28/02/2010 to 31/08/2009 (1 page) |
30 April 2009 | Director appointed david michael ellins (2 pages) |
26 February 2009 | Appointment terminated director ian dunsford (1 page) |
26 February 2009 | Incorporation (19 pages) |
26 February 2009 | Incorporation (19 pages) |
26 February 2009 | Appointment terminated director ian dunsford (1 page) |