Epsom
KT19 8TL
Director Name | Mr Richard Ewart Dunstan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chase Road Epsom KT19 8TL |
Director Name | Mr Andries Christoffel Stricker |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2024(12 years, 5 months after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 2 Chase Road Epsom KT19 8TL |
Director Name | Mr Jan Hendrik Munnik |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 122 Farriers Road Epsom KT17 1LR |
Director Name | Mr Christian Lodewyk Timmermans |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 July 2013(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 November 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN |
Director Name | Mrs Magdalena Christina Stricker |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 November 2015(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Osier Way Osier Way Banstead SM7 1LL |
Director Name | Mr Andries Christoffel Stricker |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2020(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2023) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 2 Chase Road Epsom KT19 8TL |
Registered Address | 2 Chase Road Epsom KT19 8TL |
---|---|
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 |
25 at £1 | A.c. Stricker 25.00% Ordinary |
---|---|
25 at £1 | Anel Limited 25.00% Ordinary |
25 at £1 | Bruce Leonard & Lorraine Anne Thomson 25.00% Ordinary |
25 at £1 | Jan Talma 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £320 |
Cash | £39 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 2 days from now) |
23 December 2022 | Delivered on: 23 December 2022 Persons entitled: Martin Vainer Classification: A registered charge Particulars: The chargor charges by way of a first legal mortgage over the freehold property at 127 station road, hampton TW12 2AL as registered at the land registry under title number SGL48113. Outstanding |
---|
27 April 2024 | Appointment of Mr Andries Christoffel Stricker as a director on 21 April 2024 (2 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
9 May 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
30 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
13 March 2023 | Appointment of Mr Richard Ewart Dunstan as a director on 28 February 2023 (2 pages) |
13 March 2023 | Termination of appointment of Andries Christoffel Stricker as a director on 28 February 2023 (1 page) |
24 January 2023 | Cessation of Andries Christoffel Stricker as a person with significant control on 31 October 2022 (1 page) |
24 January 2023 | Notification of Anel Limited as a person with significant control on 31 October 2022 (2 pages) |
23 December 2022 | Registration of charge 078395640001, created on 23 December 2022 (19 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
31 August 2022 | Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
15 March 2021 | Registered office address changed from Management Office Chase Court 1 Chase Road Epsom KT19 8TL England to 2 Chase Road Epsom KT19 8TL on 15 March 2021 (1 page) |
15 March 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
18 January 2021 | Registered office address changed from 2 Chase Road Chase Road Epsom Surrey KT19 8TL England to Management Office Chase Court 1 Chase Road Epsom KT19 8TL on 18 January 2021 (1 page) |
20 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
13 July 2020 | Registered office address changed from 41 Osier Way Osier Way Banstead SM7 1LL England to 2 Chase Road Chase Road Epsom Surrey KT19 8TL on 13 July 2020 (1 page) |
20 May 2020 | Appointment of Mr Andries Christoffel Stricker as a director on 10 May 2020 (2 pages) |
20 May 2020 | Termination of appointment of Magdalena Christina Stricker as a director on 10 May 2020 (1 page) |
16 January 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
26 November 2019 | Registered office address changed from 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN to 41 Osier Way Osier Way Banstead SM7 1LL on 26 November 2019 (1 page) |
11 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
16 February 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
5 December 2015 | Director's details changed for Ms Magdalena Christina Rautenbach on 5 December 2015 (2 pages) |
5 December 2015 | Director's details changed for Ms Magdalena Christina Rautenbach on 5 December 2015 (2 pages) |
5 December 2015 | Director's details changed for Ms Magdalena Christina Rautenbach on 5 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Ms Magdalana Christina Rautenbach on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Ms Magdalana Christina Rautenbach on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Ms Magdalana Christina Rautenbach on 4 December 2015 (2 pages) |
30 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
27 November 2015 | Termination of appointment of Christian Lodewyk Timmermans as a director on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Christian Lodewyk Timmermans as a director on 27 November 2015 (1 page) |
27 November 2015 | Appointment of Ms Magdalana Christina Rautenbach as a director on 27 November 2015 (2 pages) |
27 November 2015 | Appointment of Ms Magdalana Christina Rautenbach as a director on 27 November 2015 (2 pages) |
9 October 2015 | Registered office address changed from 4 Ashley Road Epsom KT18 5AX to 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 4 Ashley Road Epsom KT18 5AX to 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 4 Ashley Road Epsom KT18 5AX to 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 9 October 2015 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
13 August 2013 | Termination of appointment of Jan Munnik as a director (1 page) |
13 August 2013 | Termination of appointment of Jan Munnik as a director (1 page) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 July 2013 | Appointment of Mr Christian Lodewyk Timmermans as a director (2 pages) |
3 July 2013 | Appointment of Mr Christian Lodewyk Timmermans as a director (2 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
8 November 2011 | Incorporation (28 pages) |
8 November 2011 | Incorporation (28 pages) |