Epsom
Surrey
KT18 5AX
Director Name | Mr Machiel Adriaan Oberholzer |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
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 | 10 October 2011(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 14 Berger Close Orpington BR5 1HR |
Director Name | Etienne Naude |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Office 4 Ashley Road Epsom Surrey KT18 5AX |
Director Name | Mr Jan Hendrik Munnik |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 122 Farriers Road Epsom KT17 1LR |
Director Name | Mr Gerhard Tristum Swart |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 September 2015(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 2017) |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | First Floor Office 4 Ashley Road Epsom Surrey KT18 5AX |
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 |
60 at £1 | Antonie Bouwer 60.00% Ordinary |
---|---|
30 at £1 | Gerhard Swart 30.00% Ordinary |
10 at £1 | Jan Munnik 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months from now) |
8 November 2019 | Delivered on: 8 November 2019 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Outstanding |
---|
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
26 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
8 November 2019 | Registration of charge 078025810001, created on 8 November 2019 (24 pages) |
5 November 2019 | Confirmation statement made on 8 October 2019 with no updates (3 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) |
5 November 2019 | Registered office address changed from 2 Chase Road Epsom KT19 8TL England to 2 Chase Road Epsom KT19 8TL on 5 November 2019 (1 page) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
12 June 2019 | Cessation of Gerhard Swart as a person with significant control on 1 June 2019 (1 page) |
12 June 2019 | Change of details for Mr Antonie Bouwer as a person with significant control on 1 June 2019 (2 pages) |
12 June 2019 | Registered office address changed from First Floor Office 4 Ashley Road Epsom Surrey KT18 5AX to Unit 14 First Quarter Blenheim Road Epsom KT19 9QN on 12 June 2019 (1 page) |
19 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 March 2017 | Termination of appointment of Gerhard Tristum Swart as a director on 22 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Gerhard Tristum Swart as a director on 22 March 2017 (1 page) |
19 December 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
9 September 2015 | Appointment of Mr Gerhard Tristum Swart as a director on 9 September 2015 (2 pages) |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Appointment of Mr Gerhard Tristum Swart as a director on 9 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Richard Ewart Dunstan as a director on 9 September 2015 (1 page) |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Termination of appointment of Richard Ewart Dunstan as a director on 9 September 2015 (1 page) |
9 September 2015 | Appointment of Mr Gerhard Tristum Swart as a director on 9 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Etienne Naude as a director on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Etienne Naude as a director on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Richard Ewart Dunstan as a director on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Etienne Naude as a director on 9 September 2015 (1 page) |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
22 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
24 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Incorporation
|
10 October 2011 | Incorporation
|