Epsom
Surrey
KT17 1DP
Director Name | Miss Ilgiza Vedikhina |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2015(3 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Miss Francesca Elizabeth Roseanne Day |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Compliance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Ronald Mackenzie Aye Maung |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Longdown Apartments 97b College Road Epsom KT17 4HY |
Director Name | Mrs Genene Pauline Harris |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Longdown Apartments 97b College Road Epsom KT17 4HY |
Director Name | Mr Alan Robert James Attryde |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2014(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 November 2021) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Longdown Apartments 97b College Road Epsom Surrey KT17 4HY |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Alan Attryde 20.00% Ordinary |
---|---|
1 at £1 | Alison Ann Webster 20.00% Ordinary |
1 at £1 | Ilgiza Vedikhina 20.00% Ordinary |
1 at £1 | Ronald Mackenzie Aye Maung 20.00% Ordinary |
1 at £1 | Stephen Roy Hill & Julie Ellen Hill 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
14 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
---|---|
8 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
14 February 2023 | Appointment of Hes Estate Management Limited as a secretary on 1 February 2023 (2 pages) |
10 February 2023 | Termination of appointment of Ilgiza Vedikhina as a director on 7 February 2023 (1 page) |
23 December 2022 | Appointment of Ms Gemma Starky as a director on 21 December 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
9 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
16 November 2021 | Termination of appointment of Alan Robert James Attryde as a director on 15 November 2021 (1 page) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
11 August 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
15 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
10 June 2020 | Registered office address changed from 11/15 High Street Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 10 June 2020 (1 page) |
17 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 November 2019 | Appointment of Miss Francesca Day as a director on 9 November 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
12 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
13 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
13 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
13 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
7 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
29 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 June 2015 | Appointment of Miss Ilgiza Vedikhina as a director on 4 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from Flat 5, Longdown Apartments 97B College Road Epsom Surrey KT17 4HY to 11/15 High Street Bookham Leatherhead Surrey KT23 4AA on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Flat 5, Longdown Apartments 97B College Road Epsom Surrey KT17 4HY to 11/15 High Street Bookham Leatherhead Surrey KT23 4AA on 8 June 2015 (1 page) |
8 June 2015 | Appointment of Miss Ilgiza Vedikhina as a director on 4 June 2015 (2 pages) |
8 June 2015 | Appointment of Miss Ilgiza Vedikhina as a director on 4 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from Flat 5, Longdown Apartments 97B College Road Epsom Surrey KT17 4HY to 11/15 High Street Bookham Leatherhead Surrey KT23 4AA on 8 June 2015 (1 page) |
7 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
9 May 2014 | Termination of appointment of Ronald Aye Maung as a director (1 page) |
9 May 2014 | Termination of appointment of Ronald Aye Maung as a director (1 page) |
7 May 2014 | Appointment of Mr Alan Robert James Attryde as a director (2 pages) |
7 May 2014 | Appointment of Ms Alison Ann Webster as a director (2 pages) |
7 May 2014 | Appointment of Ms Alison Ann Webster as a director (2 pages) |
7 May 2014 | Appointment of Mr Alan Robert James Attryde as a director (2 pages) |
6 May 2014 | Registered office address changed from Flat 2 Longdown Apartments 97B College Road Epsom KT17 4HY United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Flat 2 Longdown Apartments 97B College Road Epsom KT17 4HY United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Flat 2 Longdown Apartments 97B College Road Epsom KT17 4HY United Kingdom on 6 May 2014 (1 page) |
17 April 2014 | Termination of appointment of Genene Harris as a director (1 page) |
17 April 2014 | Termination of appointment of Genene Harris as a director (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
6 June 2011 | Incorporation (20 pages) |
6 June 2011 | Incorporation (20 pages) |