Epsom
KT18 5QG
Director Name | Mr Roger Dennis Brookes |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2017(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastons 7 Tattenham Crescent Epsom KT18 5QG |
Director Name | Mr Geoffrey Piers Banfield |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Director Name | Mr Paul Joseph McCann |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Director Name | Roderick James Bryson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kt17 |
Secretary Name | Pitsec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Secretary Name | Pinnacle Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2013(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 February 2017) |
Correspondence Address | Unit 2 Beech Court Wokingham Road Hurst Berkshire RG10 0RU |
Secretary Name | Pinnacle Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2013(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 February 2017) |
Correspondence Address | Unit 2 Beech Court Wokingham Road Hurst Berkshire RG10 0RU |
Registered Address | Eastons 7 Tattenham Crescent Epsom KT18 5QG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
31 December 2020 | Micro company accounts made up to 31 October 2020 (4 pages) |
---|---|
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 October 2019 (4 pages) |
15 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
15 November 2019 | Register inspection address has been changed from 48 High Street Ewell Epsom KT17 1RW England to 7 Tattenham Crescent Epsom KT18 5QG (1 page) |
24 October 2019 | Registered office address changed from 48 High Street Ewell Epsom KT17 1RW England to Eastons 7 Tattenham Crescent Epsom KT18 5QG on 24 October 2019 (1 page) |
30 July 2019 | Accounts for a dormant company made up to 31 October 2018 (4 pages) |
19 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 31 October 2017 (4 pages) |
3 November 2017 | Register(s) moved to registered office address 48 High Street Ewell Epsom KT17 1RW (1 page) |
3 November 2017 | Register inspection address has been changed from C/O Pitmans Llp the Anchorage 34 Bridge St Reading Berkshire RG1 2LU United Kingdom to 48 High Street Ewell Epsom KT17 1RW (1 page) |
3 November 2017 | Register(s) moved to registered office address 48 High Street Ewell Epsom KT17 1RW (1 page) |
3 November 2017 | Register inspection address has been changed from C/O Pitmans Llp the Anchorage 34 Bridge St Reading Berkshire RG1 2LU United Kingdom to 48 High Street Ewell Epsom KT17 1RW (1 page) |
30 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 October 2017 | Director's details changed for Mr Roger Dennis Brookes on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Roger Dennis Brookes on 24 October 2017 (2 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 May 2017 | Registered office address changed from Unit 2 Beech Court Wokingham Road Hurst Berkshire RG10 0RU to 48 High Street Ewell Epsom KT17 1RW on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Unit 2 Beech Court Wokingham Road Hurst Berkshire RG10 0RU to 48 High Street Ewell Epsom KT17 1RW on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Roderick James Bryson as a director on 6 January 2017 (1 page) |
11 May 2017 | Appointment of Mr Roger Dennis Brookes as a director on 6 January 2017 (2 pages) |
11 May 2017 | Termination of appointment of Roderick James Bryson as a director on 6 January 2017 (1 page) |
11 May 2017 | Appointment of Mr Roger Dennis Brookes as a director on 6 January 2017 (2 pages) |
13 February 2017 | Termination of appointment of Pinnacle Property Management Limited as a secretary on 13 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Pinnacle Property Management Limited as a secretary on 13 February 2017 (1 page) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
8 August 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
8 August 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
23 October 2015 | Annual return made up to 18 October 2015 no member list (5 pages) |
23 October 2015 | Annual return made up to 18 October 2015 no member list (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
20 October 2014 | Annual return made up to 18 October 2014 no member list (5 pages) |
20 October 2014 | Annual return made up to 18 October 2014 no member list (5 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
4 November 2013 | Annual return made up to 18 October 2013 no member list (4 pages) |
4 November 2013 | Annual return made up to 18 October 2013 no member list (4 pages) |
25 October 2013 | Appointment of Pinnacle Property Management Limited as a secretary (3 pages) |
25 October 2013 | Appointment of Pinnacle Property Management Limited as a secretary (3 pages) |
25 October 2013 | Registered office address changed from 3 Yew Tree Close Epsom Surrey KT17 3AZ England on 25 October 2013 (2 pages) |
25 October 2013 | Registered office address changed from 3 Yew Tree Close Epsom Surrey KT17 3AZ England on 25 October 2013 (2 pages) |
16 July 2013 | Appointment of Christine Rachel Crofts as a director (3 pages) |
16 July 2013 | Appointment of Roderick James Bryson as a director
|
16 July 2013 | Appointment of Roderick James Bryson as a director (3 pages) |
16 July 2013 | Appointment of Christine Rachel Crofts as a director (3 pages) |
9 July 2013 | Termination of appointment of Geoffrey Banfield as a director (1 page) |
9 July 2013 | Termination of appointment of Paul Mccann as a director (1 page) |
9 July 2013 | Termination of appointment of Paul Mccann as a director (1 page) |
9 July 2013 | Termination of appointment of Pitsec Ltd as a secretary (1 page) |
9 July 2013 | Registered office address changed from 47 Castle Street Reading RG1 7SR United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Termination of appointment of Geoffrey Banfield as a director (1 page) |
9 July 2013 | Termination of appointment of Pitsec Ltd as a secretary (1 page) |
9 July 2013 | Registered office address changed from 47 Castle Street Reading RG1 7SR United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 47 Castle Street Reading RG1 7SR United Kingdom on 9 July 2013 (1 page) |
11 December 2012 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
23 October 2012 | Register(s) moved to registered inspection location (1 page) |
23 October 2012 | Annual return made up to 18 October 2012 no member list (5 pages) |
23 October 2012 | Register inspection address has been changed (1 page) |
23 October 2012 | Register inspection address has been changed (1 page) |
23 October 2012 | Annual return made up to 18 October 2012 no member list (5 pages) |
23 October 2012 | Register(s) moved to registered inspection location (1 page) |
18 October 2011 | Incorporation
|
18 October 2011 | Incorporation
|