Epsom
KT19 8TL
Director Name | Mr Martin Ashley Godin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 June 2012) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 4 Ashley Road Epsom Surrey KT18 5AX |
Secretary Name | Mr Richard Ewart Dunstan |
---|---|
Status | Resigned |
Appointed | 19 July 2011(1 year, 4 months after company formation) |
Appointment Duration | 5 years (resigned 02 August 2016) |
Role | Company Director |
Correspondence Address | 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN |
Director Name | Mr Richard Ewart Dunstan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 August 2016) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 14 Berger Close Petts Wood Orpington Kent BR5 1HR |
Director Name | Mr Garth Harvey Fidler |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN |
Director Name | Mr Christian Lodewyk Timmermans |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 August 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN |
Director Name | Mr Jason Dominic Greenwood |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 May 2018) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN |
Registered Address | 2 Chase Road Epsom KT19 8TL |
---|---|
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 |
300 at £1 | Richard Dunstan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£112,070 |
Current Liabilities | £112,070 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 July 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 15 July 2023 (overdue) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
---|---|
26 January 2017 | Appointment of Mr Jason Dominic Greenwood as a director on 25 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
3 August 2016 | Appointment of Mr Christian Lodewyk Timmermans as a director on 2 August 2016 (2 pages) |
2 August 2016 | Termination of appointment of Richard Ewart Dunstan as a director on 2 August 2016 (1 page) |
2 August 2016 | Appointment of Mr Garth Harvey Fidler as a director on 2 August 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
2 August 2016 | Termination of appointment of Richard Ewart Dunstan as a secretary on 2 August 2016 (1 page) |
28 June 2016 | Registered office address changed from 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN England to 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 28 June 2016 (1 page) |
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Registered office address changed from 14 Berger Close Petts Wood Orpington Kent BR5 1HR to 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 28 June 2016 (1 page) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Registered office address changed from First Floor 4 Ashley Road Epsom Surrey KT18 5AX to 14 Berger Close Petts Wood Orpington Kent BR5 1HR on 25 June 2015 (1 page) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 July 2013 | Appointment of Mr Richard Ewart Dunstan as a director (2 pages) |
24 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Termination of appointment of Martin Godin as a director (1 page) |
9 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 October 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
5 August 2011 | Appointment of Mr Richard Ewart Dunstan as a secretary (1 page) |
5 August 2011 | Termination of appointment of Richard Dunstan as a director (1 page) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Registered office address changed from 14 Berger Close Orpington Kent BR5 1HR United Kingdom on 23 March 2011 (1 page) |
5 November 2010 | Appointment of Mr Martin Ashley Godin as a director (2 pages) |
19 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
12 March 2010 | Incorporation (33 pages) |