Epsom
Surrey
KT18 5FL
Director Name | Mr Frank Horatio Tett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 April 2019(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 February 2024) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Global House Ashley Avenue Epsom Surrey KT18 5FL |
Director Name | Mr Erik Mkhitaryan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Correspondence Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
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 |
10 at £1 | First Quantum Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,790,429 |
Cash | £4,042,872 |
Current Liabilities | £1,296,444 |
Latest Accounts | 24 October 2023 (6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 24 October |
25 November 2011 | Delivered on: 6 December 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|---|
25 November 2011 | Delivered on: 6 December 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land at the back of 120 broughton road fulham london t/no LN204106, f/h property k/a the land being 118A and 120 broughton road fulham london t/no NGL344234 and f/h property k/a the land at the rear of 117 stephendale road fulham london t/no 281852, all licences, the proceeds of sale, the benefit of any rental deposit, rents and other sums due under any lease, all plant and machinery and floating charge all moveable plant machinery, implements, utensils, furniture & equipment see image for full details. Outstanding |
25 November 2011 | Delivered on: 6 December 2011 Persons entitled: Hsbc Bank PLC Classification: Charge of account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and to the deposit and all rights and benefits accruing to or arising in connection with the deposit see image for full details. Outstanding |
15 December 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
24 December 2019 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 24 December 2019 (1 page) |
22 November 2019 | Secretary's details changed (1 page) |
20 November 2019 | Amended total exemption full accounts made up to 31 December 2018 (8 pages) |
18 November 2019 | Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page) |
28 October 2019 | Termination of appointment of Erik Mkhitaryan as a director on 1 July 2019 (1 page) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 August 2019 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 1 August 2019 (1 page) |
5 August 2019 | Appointment of Mr Maximilian Mkhitarian as a director on 1 April 2019 (2 pages) |
5 August 2019 | Appointment of Mr Frank Horatio Tett as a director on 1 April 2019 (2 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 February 2018 | Director's details changed for Erik Mhitarian on 1 January 2018 (2 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
4 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
4 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Director's details changed for Erik Mhitarian on 1 January 2015 (2 pages) |
1 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Director's details changed for Erik Mhitarian on 1 January 2015 (2 pages) |
1 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Director's details changed for Erik Mhitarian on 1 January 2015 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
24 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 August 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
9 August 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
18 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
5 February 2010 | Incorporation (52 pages) |
5 February 2010 | Incorporation (52 pages) |