Company Name22 Epsom Ltd
DirectorIan David Crush
Company StatusActive
Company Number07416500
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Ian David Crush
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChallenge House Unit 4
616 Mitcham Road
Croydon
CR0 3AA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressChallenge House Unit 4
616 Mitcham Road
Croydon
CR0 3AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian Crush
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,785
Cash£691
Current Liabilities£88,670

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 November 2023 (4 months, 1 week ago)
Next Return Due3 December 2024 (8 months, 1 week from now)

Filing History

26 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
18 July 2023Compulsory strike-off action has been discontinued (1 page)
17 July 2023Confirmation statement made on 19 November 2022 with no updates (3 pages)
14 March 2023Compulsory strike-off action has been suspended (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
31 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
31 January 2022Confirmation statement made on 19 November 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
30 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
23 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
26 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
4 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
16 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
11 September 2015Registered office address changed from 216 Brigstock Road Thornton Heath Surrey CR7 7JD to Challenge House Unit 4 616 Mitcham Road Croydon CR0 3AA on 11 September 2015 (1 page)
11 September 2015Registered office address changed from 216 Brigstock Road Thornton Heath Surrey CR7 7JD to Challenge House Unit 4 616 Mitcham Road Croydon CR0 3AA on 11 September 2015 (1 page)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
13 November 2014Registered office address changed from C/O Kw & Co 303 High Street Orpington Kent BR6 0NN to 216 Brigstock Road Thornton Heath Surrey CR7 7JD on 13 November 2014 (1 page)
13 November 2014Registered office address changed from C/O Kw & Co 303 High Street Orpington Kent BR6 0NN to 216 Brigstock Road Thornton Heath Surrey CR7 7JD on 13 November 2014 (1 page)
6 August 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
6 August 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
10 December 2012Registered office address changed from 51 Wickham Chase Bromley Kent BR4 0BG United Kingdom on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 51 Wickham Chase Bromley Kent BR4 0BG United Kingdom on 10 December 2012 (1 page)
10 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
28 October 2010Appointment of Mr Ian David Crush as a director (2 pages)
28 October 2010Appointment of Mr Ian David Crush as a director (2 pages)
22 October 2010Incorporation (29 pages)
22 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
22 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
22 October 2010Incorporation (29 pages)