Epsom
Surrey
KT19 0AB
Secretary Name | Dr Jane Madeleine Evans |
---|---|
Status | Closed |
Appointed | 01 May 2013(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 24 February 2023) |
Role | Company Director |
Correspondence Address | 84 Brookwood Road London SW18 5BY |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Director Name | Dr Jane Madeleine Evans |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 May 2014) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Brookwood House 84 Brookwood Road London SW18 5BY |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 197 Kingston Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
100 at £1 | Christopher Brealey Schofield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £479,943 |
Cash | £427,140 |
Current Liabilities | £27,477 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 June 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
---|---|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 January 2016 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 July 2014 | Termination of appointment of Jane Madeleine Evans as a director on 23 May 2014 (1 page) |
16 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Appointment of Dr Jane Madeleine Evans as a secretary (2 pages) |
2 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
29 July 2011 | Appointment of Dr Jane Madeleine Evans as a director (2 pages) |
29 July 2011 | Appointment of Mr Christopher Brealey Schofield as a director (2 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
11 July 2011 | Termination of appointment of Online Corporate Secretaries Limited as a secretary (2 pages) |
11 July 2011 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 11 July 2011 (2 pages) |
11 July 2011 | Termination of appointment of Samuel Lloyd as a director (2 pages) |
11 July 2011 | Termination of appointment of Online Nominees Limited as a director (2 pages) |
5 July 2011 | Company name changed calton solutions LIMITED\certificate issued on 05/07/11
|
3 May 2011 | Incorporation (36 pages) |