Epsom
KT19 8TL
Director Name | Mrs Annelie De Beer |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | South African |
Status | Current |
Appointed | 10 February 2019(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Teacher |
Country of Residence | South Africa |
Correspondence Address | 2 Chase Road Epsom KT19 8TL |
Director Name | Mr Richard Ewart Dunstan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 14 Berger Close Orpington BR5 1HR |
Registered Address | 1 Platinum House 3 Station Road Leatherhead KT22 7AA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Annelie De Beer 50.00% Ordinary |
---|---|
500 at £1 | Frederick Coenraad De Beer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,016 |
Cash | £10 |
Current Liabilities | £1,527 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 5 days from now) |
22 June 2012 | Delivered on: 4 July 2012 Persons entitled: Lloyds Tsb Bank PLC (Hong Kong Branch) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4 clocktower mews, brighton road, lower kingswood, surrey forming part of t/no SY699473. Outstanding |
---|
19 January 2024 | Micro company accounts made up to 31 May 2023 (8 pages) |
---|---|
20 June 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
23 May 2023 | Registered office address changed from 2 Chase Road Epsom KT19 8TL England to 1 Platinum House 3 Station Road Leatherhead KT22 7AA on 23 May 2023 (1 page) |
22 May 2023 | Director's details changed for Mr Frederick Coenraad De Beer on 18 May 2023 (2 pages) |
22 May 2023 | Notification of Annelie De Beer as a person with significant control on 18 May 2023 (2 pages) |
21 February 2023 | Micro company accounts made up to 31 May 2022 (8 pages) |
30 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (8 pages) |
5 July 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
19 April 2021 | Micro company accounts made up to 31 May 2020 (8 pages) |
5 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (8 pages) |
5 November 2019 | Registered office address changed from Unit 14 First Quarter Blenheim Road Epsom KT19 9QN England to 2 Chase Road Epsom KT19 8TL on 5 November 2019 (1 page) |
12 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
12 June 2019 | Registered office address changed from 4 Ashley Road Epsom KT18 5AX to Unit 14 First Quarter Blenheim Road Epsom KT19 9QN on 12 June 2019 (1 page) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
20 February 2019 | Termination of appointment of Richard Ewart Dunstan as a director on 10 February 2019 (1 page) |
20 February 2019 | Appointment of Mrs Annelie De Beer as a director on 10 February 2019 (2 pages) |
30 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
1 June 2017 | Appointment of Mr Frederick Coenraad De Beer as a director on 1 October 2016 (2 pages) |
1 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
1 June 2017 | Appointment of Mr Frederick Coenraad De Beer as a director on 1 October 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
12 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
31 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
10 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
16 May 2011 | Incorporation
|
16 May 2011 | Incorporation
|