Tattenham Crescent
Epsom
Surrey
KT18 5QG
Director Name | Mr Graham Ernest Lloyd |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sorbon Aylesbury End Beaconsfield HP9 1LW |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sorbon Aylesbury End Beaconsfield HP9 1LW |
Director Name | Ryan Endacott |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 June 2015) |
Role | Website Registrations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Fairwyns Court 46 Albion Road Sutton Surrey SM2 5TF |
Director Name | Jaroslaw Kowalski |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 14 December 2011(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 October 2018) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fairways Court Albion Road Sutton London SM2 5FH |
Director Name | Pamela West |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 January 2019) |
Role | Payroll Manager |
Country of Residence | England |
Correspondence Address | 87 Sandy Lane South Cheam Surrey SM2 7EP |
Director Name | Mr Derek John Sharp |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 59 Nonsuch Walk Sutton Surrey SM2 7LF |
Director Name | Mr Vikram Singh Thakur |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Wilbury Avenue Cheam Sutton Surrey SM2 7DU |
Director Name | Mr Patrick James Foster |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2021) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Fairwyns Court 46, Albion Road Sutton Surrey SM2 5FH |
Registered Address | 7 Eastons Estate Agents Tattenham Crescent Epsom Surrey KT18 5QG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £100 | Brian Samuel West & Pamela West 8.33% Ordinary |
---|---|
1 at £100 | Christopher James Clarke 8.33% Ordinary |
1 at £100 | Derek John Sharp & Keiko Sharp 8.33% Ordinary |
1 at £100 | Dorothy Pamela Denne 8.33% Ordinary |
1 at £100 | James William Draper & Jean Marian Draper 8.33% Ordinary |
1 at £100 | Jaroslaw Kowalski & Eva Maria Leszczynska 8.33% Ordinary |
1 at £100 | Pritpal Sinah Virdee & Shareka Kaur Seyan 8.33% Ordinary |
1 at £100 | Richard James Harmsworth & Petricia Katariina Harmsworth 8.33% Ordinary |
1 at £100 | Russell Shires & Andrea Shires 8.33% Ordinary |
1 at £100 | Scott Russell Hearn 8.33% Ordinary |
1 at £100 | Terence Frank Care & Carol Wynn Care 8.33% Ordinary |
1 at £100 | Vikram Singh Thakur 8.33% Ordinary |
3 at £0.2 | Graham Ernest Lloyd 0.05% Founder |
2 at £0.2 | Donald Anthony Tucker 0.03% Founder |
Year | 2014 |
---|---|
Net Worth | £6,463 |
Current Liabilities | £877 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
26 February 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
---|---|
19 October 2020 | Confirmation statement made on 13 October 2020 with updates (5 pages) |
10 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
16 December 2019 | Termination of appointment of Vikram Singh Thakur as a director on 16 December 2019 (1 page) |
23 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
18 October 2019 | Registered office address changed from 59 Nonsuch Walk Sutton Surrey SM2 7LF to 7 Eastons Estate Agents Tattenham Crescent Epsom Surrey KT18 5QG on 18 October 2019 (1 page) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 February 2019 | Termination of appointment of Pamela West as a director on 30 January 2019 (1 page) |
18 October 2018 | Confirmation statement made on 13 October 2018 with updates (5 pages) |
18 October 2018 | Termination of appointment of Jaroslaw Kowalski as a director on 13 October 2018 (1 page) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 May 2018 | Appointment of Mr Patrick James Foster as a director on 25 May 2018 (2 pages) |
30 May 2018 | Appointment of Mr Vikram Singh Thakur as a director on 25 May 2018 (2 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
22 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
19 April 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
19 April 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
20 July 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
20 July 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
7 June 2015 | Termination of appointment of Ryan Endacott as a director on 3 June 2015 (1 page) |
7 June 2015 | Termination of appointment of Ryan Endacott as a director on 3 June 2015 (1 page) |
7 June 2015 | Termination of appointment of Ryan Endacott as a director on 3 June 2015 (1 page) |
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
14 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 October 2013 | Registered office address changed from Flat 10 Fairwyns Court 46 Albion Road Sutton Surrey SM2 5FH United Kingdom on 17 October 2013 (1 page) |
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Registered office address changed from Flat 10 Fairwyns Court 46 Albion Road Sutton Surrey SM2 5FH United Kingdom on 17 October 2013 (1 page) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
6 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
5 November 2012 | Director's details changed for Mr Jaroslaw Kowalski on 4 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from Flat 10 Fairways Court Albion Road Sutton Surrey SM2 5FH on 5 November 2012 (1 page) |
5 November 2012 | Director's details changed for Mr Jaroslaw Kowalski on 4 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from Flat 10 Fairways Court Albion Road Sutton Surrey SM2 5FH on 5 November 2012 (1 page) |
5 November 2012 | Director's details changed for Jaroslaw Kowalski on 4 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from Flat 10 Fairwyns Court 46 Albion Road Sutton Surrey SM2 5FH United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Director's details changed for Mr Jaroslaw Kowalski on 4 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Jaroslaw Kowalski on 4 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from Flat 10 Fairways Court Albion Road Sutton Surrey SM2 5FH on 5 November 2012 (1 page) |
5 November 2012 | Director's details changed for Jaroslaw Kowalski on 4 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from Flat 10 Fairwyns Court 46 Albion Road Sutton Surrey SM2 5FH United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Flat 10 Fairwyns Court 46 Albion Road Sutton Surrey SM2 5FH United Kingdom on 5 November 2012 (1 page) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
26 January 2012 | Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom on 26 January 2012 (2 pages) |
26 January 2012 | Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom on 26 January 2012 (2 pages) |
21 December 2011 | Termination of appointment of Donald Tucker as a director (2 pages) |
21 December 2011 | Appointment of Pamela West as a director (3 pages) |
21 December 2011 | Appointment of Jaroslaw Kowalski as a director (3 pages) |
21 December 2011 | Appointment of Ryan Endacott as a director (3 pages) |
21 December 2011 | Termination of appointment of Graham Lloyd as a director (2 pages) |
21 December 2011 | Termination of appointment of Graham Lloyd as a director (2 pages) |
21 December 2011 | Termination of appointment of Donald Tucker as a director (2 pages) |
21 December 2011 | Appointment of Derek John Sharp as a director (3 pages) |
21 December 2011 | Appointment of Derek John Sharp as a director (3 pages) |
21 December 2011 | Appointment of Jaroslaw Kowalski as a director (3 pages) |
21 December 2011 | Appointment of Ryan Endacott as a director (3 pages) |
21 December 2011 | Appointment of Pamela West as a director (3 pages) |
2 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
18 January 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
13 October 2010 | Incorporation (19 pages) |
13 October 2010 | Incorporation (19 pages) |