Epsom
Surrey
KT18 5QJ
Secretary Name | Ms Mira Henriette Peric |
---|---|
Status | Current |
Appointed | 05 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Mr Nicolas Antoine Albert Seghers |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 12 October 2012(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Employed |
Country of Residence | England |
Correspondence Address | Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Mr David Brook Sutcliffe |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Registered Address | Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | David Brook Sutcliffe & Elisabeth Agnes Sutcliffe 16.67% Ordinary |
---|---|
1 at £1 | Jeronimo LTD 16.67% Ordinary |
1 at £1 | John Davis & Wendy Elizabeth Davis 16.67% Ordinary |
1 at £1 | Mira Henriette Peric 16.67% Ordinary |
1 at £1 | Nicolas Antoine Seghers 16.67% Ordinary |
1 at £1 | Orlando Germani & Hedda Germani 16.67% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
18 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
16 March 2023 | Confirmation statement made on 11 March 2023 with updates (4 pages) |
30 September 2022 | Termination of appointment of Nicolas Antoine Albert Seghers as a director on 8 September 2022 (1 page) |
20 May 2022 | Confirmation statement made on 11 March 2022 with updates (4 pages) |
22 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
6 April 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
21 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
14 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
11 March 2020 | Termination of appointment of David Brook Sutcliffe as a director on 18 November 2019 (1 page) |
9 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
10 July 2018 | Director's details changed for Mr David Brook Sutcliffe on 10 July 2018 (2 pages) |
10 July 2018 | Secretary's details changed for Ms Mira Henriette Peric on 10 July 2018 (1 page) |
10 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
10 July 2018 | Director's details changed for Mr Dominic Peskin on 10 July 2018 (2 pages) |
16 May 2018 | Director's details changed for Mr Nicolas Antoine Albert on 15 May 2018 (2 pages) |
15 May 2018 | Registered office address changed from 18 Abbey Gardens Upper Woolhampton Reading Berkshire RG7 5TZ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 15 May 2018 (1 page) |
17 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
9 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
17 May 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
17 May 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
18 October 2012 | Appointment of Mr Nicolas Antoine Albert as a director (2 pages) |
18 October 2012 | Appointment of Mr Nicolas Antoine Albert as a director (2 pages) |
17 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
13 January 2012 | Registered office address changed from 119 St. George's Square London SW1V 3QP United Kingdom on 13 January 2012 (2 pages) |
13 January 2012 | Registered office address changed from 119 St. George's Square London SW1V 3QP United Kingdom on 13 January 2012 (2 pages) |
2 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
5 July 2010 | Incorporation (20 pages) |
5 July 2010 | Incorporation (20 pages) |