Epsom
KT19 0RT
Director Name | Lilian Leu Leh Yong |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 04 May 2012(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Mr Vijay Kumar Raju |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2012(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Hospital Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Mr John Christopher Clay |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Mrs Zuleika Burnett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Executive Creative Director |
Country of Residence | England |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Secretary Name | CEC Pm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 June 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Emma Kirley |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 2-4 Balaclava Road Surbiton Surrey KT6 5PN |
Director Name | Ms Amanda Jane Ward |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Sandy Lane Lymm Cheshire WA13 9HR |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Secretary Name | Ms Amanda Ward |
---|---|
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Sandy Lane Lymm Cheshire WA13 9HR |
Director Name | Rachel Louise Dorrell |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 2013) |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Emma Jane Kirley |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 2013) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Elena Vorisi |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 May 2012(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 October 2019) |
Role | Hosewife |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Valerie Key Harvey |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 November 2021) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Secretary Name | Mark Russell Dungworth |
---|---|
Status | Resigned |
Appointed | 04 May 2012(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 2015) |
Role | Company Director |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Mrs Zuleika Burnett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(4 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 15 June 2021) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Registered Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Amanda Ward 12.50% Ordinary |
---|---|
1 at £1 | Brian Wilkinson 12.50% Ordinary |
1 at £1 | Edoardo Comar & Elena Vorisi 12.50% Ordinary |
1 at £1 | John Christopher Clay & Anne Veronica Clay 12.50% Ordinary |
1 at £1 | Lilian Leu Leh Yong 12.50% Ordinary |
1 at £1 | Valerie Harvey 12.50% Ordinary |
1 at £1 | Vijay Jijayraju 12.50% Ordinary |
1 at £1 | Zuleika Burnett 12.50% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
25 September 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
---|---|
25 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
12 August 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
26 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
8 September 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
30 January 2015 | Termination of appointment of Mark Russell Dungworth as a secretary on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF to 69 Victoria Road Victoria Road Surbiton Surrey KT6 4NX on 30 January 2015 (1 page) |
2 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Appointment of Zuleika Burnett as a director on 20 May 2014 (2 pages) |
2 December 2014 | Appointment of Mr John Christopher Clay as a director on 20 May 2014 (2 pages) |
9 July 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
23 December 2013 | Termination of appointment of Emma Kirley as a director (1 page) |
23 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Termination of appointment of Rachel Dorrell as a director (1 page) |
21 August 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
28 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Appointment of Elena Vorisi as a director (2 pages) |
28 May 2012 | Appointment of Emma Jane Kirley as a director (2 pages) |
28 May 2012 | Appointment of Valerie Key Harvey as a director (2 pages) |
28 May 2012 | Appointment of Lilian Leu Leh Yong as a director (2 pages) |
28 May 2012 | Appointment of Vijay Kumar Raju as a director (2 pages) |
28 May 2012 | Director's details changed for Rachel Louise Dorrell on 28 May 2012 (2 pages) |
28 May 2012 | Appointment of Brian Pearson Wilkinson as a director (2 pages) |
7 May 2012 | Registered office address changed from 74 Sandy Lane Lymm Cheshire WA13 9HR on 7 May 2012 (1 page) |
7 May 2012 | Termination of appointment of Amanda Ward as a secretary (1 page) |
7 May 2012 | Appointment of Mark Russell Dungworth as a secretary (1 page) |
7 May 2012 | Registered office address changed from 74 Sandy Lane Lymm Cheshire WA13 9HR on 7 May 2012 (1 page) |
13 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
8 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
26 May 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
25 May 2011 | Appointment of Ms Amanda Ward as a secretary (2 pages) |
6 May 2011 | Appointment of Amanda Jane Ward as a director (3 pages) |
24 February 2011 | Termination of appointment of Emma Kirley as a director (1 page) |
21 February 2011 | Registered office address changed from Unit 1, Surbiton Business Centre 46 Victoria Road Surbiton Surrey KT6 4JL United Kingdom on 21 February 2011 (2 pages) |
28 January 2011 | Appointment of Rachel Louise Dorrell as a director (3 pages) |
28 July 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
13 July 2010 | Appointment of Emma Kirley as a director (3 pages) |
22 April 2010 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 22 April 2010 (1 page) |
19 April 2010 | Termination of appointment of Daniel Dwyer as a director (1 page) |
19 April 2010 | Termination of appointment of Daniel Dwyer as a director (1 page) |
25 November 2009 | Incorporation (21 pages) |