Epsom
Surrey
KT19 0QE
Director Name | Mr Simon Edward Down |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2012(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 102 Lower Road Kenley Surrey CR8 5ND |
Director Name | Mr Michael John Craddock |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Ford Lane Farnham Surrey GU10 4SH |
Registered Address | 117 Thorndon Gardens Epsom Surrey KT19 0QE |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
1 at £1 | Corinne Snell 50.00% Ordinary |
---|---|
1 at £1 | Simon Down 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 February 2024 (1 month ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
10 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
25 June 2018 | Change of details for Mr Simon Edward Down as a person with significant control on 25 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
15 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
7 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
1 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
18 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 July 2012 | Registered office address changed from C/O Ms C Quail 379 Sydenham Road Croydon CR0 2EH United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
10 July 2012 | Registered office address changed from C/O Ms C Quail 379 Sydenham Road Croydon CR0 2EH United Kingdom on 10 July 2012 (1 page) |
9 June 2012 | Appointment of Mr Simon Edward Down as a director (2 pages) |
9 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
9 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
9 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
9 June 2012 | Appointment of Mr Simon Edward Down as a director (2 pages) |
23 April 2012 | Registered office address changed from C/O Simon Edward Down the Old Patisserrie 102 Lower Road Kenley Surrey CR8 5ND United Kingdom on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from C/O Simon Edward Down the Old Patisserrie 102 Lower Road Kenley Surrey CR8 5ND United Kingdom on 23 April 2012 (1 page) |
6 February 2012 | Purchase of own shares. (3 pages) |
6 February 2012 | Purchase of own shares. (3 pages) |
3 February 2012 | Registered office address changed from 6 Ford Lane Farnham Surrey GU10 4SH England on 3 February 2012 (1 page) |
3 February 2012 | Termination of appointment of Michael Craddock as a director (1 page) |
3 February 2012 | Registered office address changed from 6 Ford Lane Farnham Surrey GU10 4SH England on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 6 Ford Lane Farnham Surrey GU10 4SH England on 3 February 2012 (1 page) |
3 February 2012 | Termination of appointment of Michael Craddock as a director (1 page) |
3 November 2011 | Appointment of Mrs Corinne Louise Snell as a director (2 pages) |
3 November 2011 | Appointment of Mrs Corinne Louise Snell as a director (2 pages) |
29 September 2011 | Company name changed GATE2GLOBAL LTD\certificate issued on 29/09/11
|
29 September 2011 | Company name changed GATE2GLOBAL LTD\certificate issued on 29/09/11
|
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
9 June 2010 | Incorporation
|
9 June 2010 | Incorporation
|