Epsom
KT19 8BT
Director Name | Mr Andrew Jeremy Miller |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(12 years, 3 months after company formation) |
Appointment Duration | 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Director Name | Gianfranco Bosi |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ |
Director Name | Gareth Edward Grant |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ |
Director Name | Mr David Gurney Stedman |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Apple Tree Cottage Turnpike Road Amberley West Sussex BN18 9LX |
Director Name | Patrick Michael Ellis Offland |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 November 2013) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 178 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Mr Andrew Jeremy Miller |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 December 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Still Meadow 103 Fairmile Lane Cobham Surrey KT11 2DD |
Director Name | Benjamin Andrew Tyler |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2014) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Flat 1 178 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Elizabeth Sarah Anne Sargeant |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 August 2023) |
Role | Fashion Assistant |
Country of Residence | England |
Correspondence Address | Flat 1 178 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Richard Esmond Beatson |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 May 2023) |
Role | Research Scientist |
Country of Residence | England |
Correspondence Address | Flat A 178 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Magda David Hercheui |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 July 2021) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Giles Christopher Edward Doy |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2019) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Shobna Anand |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 August 2023) |
Role | Cashier |
Country of Residence | England |
Correspondence Address | Flat 3, 178 Ewell Road Surbiton Surrey KT6 6HG |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Registered Address | 1st Floor, 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 4 weeks from now) |
11 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
8 August 2023 | Termination of appointment of Shobna Anand as a director on 7 August 2023 (1 page) |
7 August 2023 | Termination of appointment of Elizabeth Sarah Anne Sargeant as a director on 7 August 2023 (1 page) |
11 July 2023 | Appointment of Mr Andrew Jeremy Miller as a director on 28 June 2023 (2 pages) |
16 May 2023 | Termination of appointment of Richard Esmond Beatson as a director on 16 May 2023 (1 page) |
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 June 2022 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 22 South Street Epsom KT18 7PF on 10 June 2022 (1 page) |
10 June 2022 | Appointment of Mr Robert Peppink as a director on 12 May 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 31 March 2021 (1 page) |
5 July 2021 | Termination of appointment of Magda David Hercheui as a director on 5 July 2021 (1 page) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
31 December 2020 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (1 page) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
11 December 2019 | Termination of appointment of Andrew Jeremy Miller as a director on 11 December 2019 (1 page) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
11 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
31 January 2019 | Termination of appointment of Giles Christopher Edward Doy as a director on 31 January 2019 (1 page) |
9 December 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
14 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
23 January 2018 | Director's details changed for Shobna Anand on 23 January 2018 (2 pages) |
11 January 2018 | Appointment of Shobna Anand as a director on 10 January 2018 (2 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (1 page) |
12 September 2017 | Appointment of Giles Christopher Edward Doy as a director on 6 September 2017 (2 pages) |
12 September 2017 | Appointment of Giles Christopher Edward Doy as a director on 6 September 2017 (2 pages) |
26 May 2017 | Appointment of Magda David Hercheui as a director on 15 May 2017 (2 pages) |
26 May 2017 | Appointment of Magda David Hercheui as a director on 15 May 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
24 March 2016 | Annual return made up to 22 March 2016 no member list (4 pages) |
24 March 2016 | Annual return made up to 22 March 2016 no member list (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
24 March 2015 | Annual return made up to 22 March 2015 no member list (4 pages) |
24 March 2015 | Annual return made up to 22 March 2015 no member list (4 pages) |
7 October 2014 | Appointment of Richard Esmond Beatson as a director on 29 September 2014 (2 pages) |
7 October 2014 | Appointment of Richard Esmond Beatson as a director on 29 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Benjamin Andrew Tyler as a director on 29 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Benjamin Andrew Tyler as a director on 29 September 2014 (1 page) |
6 May 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
6 May 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
24 March 2014 | Annual return made up to 22 March 2014 no member list (4 pages) |
24 March 2014 | Annual return made up to 22 March 2014 no member list (4 pages) |
4 November 2013 | Termination of appointment of Patrick Offland as a director (1 page) |
4 November 2013 | Termination of appointment of Patrick Offland as a director (1 page) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
26 March 2013 | Annual return made up to 22 March 2013 no member list (5 pages) |
26 March 2013 | Annual return made up to 22 March 2013 no member list (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
23 March 2012 | Annual return made up to 22 March 2012 no member list (5 pages) |
23 March 2012 | Annual return made up to 22 March 2012 no member list (5 pages) |
29 February 2012 | Appointment of Benjamin Andrew Tyler as a director (2 pages) |
29 February 2012 | Appointment of Benjamin Andrew Tyler as a director (2 pages) |
29 February 2012 | Appointment of Elizabeth Sarah Anne Sargeant as a director (2 pages) |
29 February 2012 | Appointment of Elizabeth Sarah Anne Sargeant as a director (2 pages) |
31 January 2012 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire England RG21 4EQ England on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire England RG21 4EQ England on 31 January 2012 (1 page) |
24 January 2012 | Termination of appointment of Pennsec Limited as a secretary (1 page) |
24 January 2012 | Termination of appointment of Gareth Grant as a director (1 page) |
24 January 2012 | Termination of appointment of Gareth Grant as a director (1 page) |
24 January 2012 | Appointment of Patrick Michael Ellis Offland as a director (2 pages) |
24 January 2012 | Termination of appointment of Pennsec Limited as a secretary (1 page) |
24 January 2012 | Termination of appointment of David Stedman as a director (1 page) |
24 January 2012 | Appointment of Patrick Michael Ellis Offland as a director (2 pages) |
24 January 2012 | Termination of appointment of David Stedman as a director (1 page) |
23 January 2012 | Appointment of Andrew Jeremy Miller as a director (2 pages) |
23 January 2012 | Appointment of Andrew Jeremy Miller as a director (2 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
6 July 2011 | Appointment of Mr. David Gurney Stedman as a director (2 pages) |
6 July 2011 | Appointment of Mr. David Gurney Stedman as a director (2 pages) |
29 June 2011 | Termination of appointment of Gianfranco Bosi as a director (1 page) |
29 June 2011 | Appointment of Gareth Grant as a director (2 pages) |
29 June 2011 | Termination of appointment of Gianfranco Bosi as a director (1 page) |
29 June 2011 | Appointment of Gareth Grant as a director (2 pages) |
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|