Epsom
KT19 8BT
Director Name | Mr David Christopher Lindsay Keir |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2016(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st And 2nd Floor 126 High Street Epsom KT19 8BT |
Director Name | Mr Matthew James Henry |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 1st And 2nd Floor 126 High Street Epsom KT19 8BT |
Secretary Name | In Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 January 2016(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 2nd Floor 22 South Street Epsom KT18 7PF |
Director Name | Andrew Timothy Charlish |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 102 Clapham Common North Side London SW4 9SQ |
Director Name | William Miles Delap Tracy |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Clapham Common North Side London SW4 9SQ |
Director Name | Matthew James Harvey |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 102 Clapham Common North Side London SW4 9SQ |
Director Name | Mr Duncan Morris |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 May 2015) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 102 Clapham Common North Side London SW4 9SQ |
Director Name | Mrs Louise Frances Barber |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 May 2021) |
Role | Chairman Of Marketing Agency |
Country of Residence | England |
Correspondence Address | 4 Bramfield Road London SW11 6RB |
Secretary Name | HJ Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 January 2016) |
Correspondence Address | 75 Tranmere Road London SW18 3QP |
Registered Address | 1st And 2nd Floor 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Keir & Duncan Morris 33.33% Ordinary |
---|---|
1 at £1 | Matthew James Harvey 33.33% Ordinary |
1 at £1 | Sujit Jasani 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
3 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
24 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
17 November 2021 | Appointment of Mr Matthew James Henry as a director on 16 May 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 20 October 2021 with updates (4 pages) |
15 July 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
21 May 2021 | Cessation of Louise Frances Barber as a person with significant control on 5 May 2021 (1 page) |
21 May 2021 | Termination of appointment of Louise Frances Barber as a director on 5 May 2021 (1 page) |
4 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
4 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
7 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
29 November 2017 | Secretary's details changed for In Block Management Limited on 29 November 2017 (1 page) |
29 November 2017 | Secretary's details changed for In Block Management Limited on 29 November 2017 (1 page) |
23 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
18 October 2017 | Registered office address changed from 27/29 High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 27/29 High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
16 November 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 September 2016 | Registered office address changed from 102 Clapham Common North Side London SW4 9SQ to 27/29 High Street Ewell Epsom KT17 1SB on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from 102 Clapham Common North Side London SW4 9SQ to 27/29 High Street Ewell Epsom KT17 1SB on 19 September 2016 (1 page) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2016 | Appointment of Mr David Christopher Lindsay Keir as a director on 18 January 2016 (2 pages) |
4 April 2016 | Appointment of Mr David Christopher Lindsay Keir as a director on 18 January 2016 (2 pages) |
4 April 2016 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Appointment of In Block Management Limited as a secretary (2 pages) |
4 April 2016 | Appointment of In Block Management Limited as a secretary (2 pages) |
4 April 2016 | Termination of appointment of Hj Property Management Limited as a secretary on 22 January 2016 (1 page) |
4 April 2016 | Termination of appointment of Hj Property Management Limited as a secretary on 22 January 2016 (1 page) |
4 April 2016 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2016-04-04
|
18 February 2016 | Appointment of In Block Management Limited as a secretary on 22 January 2016 (2 pages) |
18 February 2016 | Termination of appointment of Hj Property Management Limited as a secretary on 22 January 2016 (1 page) |
18 February 2016 | Appointment of In Block Management Limited as a secretary on 22 January 2016 (2 pages) |
18 February 2016 | Termination of appointment of Hj Property Management Limited as a secretary on 22 January 2016 (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 May 2015 | Appointment of Mrs Louise Frances Barber as a director on 18 May 2015 (2 pages) |
22 May 2015 | Appointment of Mrs Louise Frances Barber as a director on 18 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Duncan Morris as a director on 18 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Matthew James Harvey as a director on 27 February 2015 (1 page) |
21 May 2015 | Termination of appointment of Matthew James Harvey as a director on 27 February 2015 (1 page) |
21 May 2015 | Termination of appointment of Duncan Morris as a director on 18 May 2015 (1 page) |
10 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 January 2014 | Termination of appointment of Andrew Timothy Charlish as a director on 9 December 2013 (1 page) |
23 January 2014 | Termination of appointment of Andrew Timothy Charlish as a director on 9 December 2013 (1 page) |
23 January 2014 | Termination of appointment of William Miles Delap Tracy as a director on 9 December 2013 (1 page) |
23 January 2014 | Appointment of Mr Sujit Jasani as a director on 9 December 2013 (2 pages) |
23 January 2014 | Termination of appointment of Andrew Timothy Charlish as a director on 9 December 2013 (1 page) |
23 January 2014 | Termination of appointment of William Miles Delap Tracy as a director on 9 December 2013 (1 page) |
23 January 2014 | Appointment of Mr Sujit Jasani as a director on 9 December 2013 (2 pages) |
23 January 2014 | Termination of appointment of William Miles Delap Tracy as a director on 9 December 2013 (1 page) |
23 January 2014 | Appointment of Mr Sujit Jasani as a director on 9 December 2013 (2 pages) |
20 January 2014 | Appointment of Hj Property Management Limited as a secretary on 10 December 2013 (2 pages) |
20 January 2014 | Appointment of Hj Property Management Limited as a secretary on 10 December 2013 (2 pages) |
8 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (6 pages) |
8 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Accounts made up to 31 December 2012 (8 pages) |
17 July 2013 | Accounts made up to 31 December 2012 (8 pages) |
16 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
15 November 2012 | Appointment of Mr Duncan Morris as a director on 20 September 2012 (2 pages) |
15 November 2012 | Appointment of Mr Duncan Morris as a director on 20 September 2012 (2 pages) |
7 February 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
7 February 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
20 October 2011 | Incorporation (42 pages) |
20 October 2011 | Incorporation (42 pages) |