Epsom
KT19 8TL
Director Name | Mr Andries Christoffel Stricker |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chase Road Epsom KT19 8TL |
Director Name | Mr Coenraad Frederick Fick |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | South African |
Status | Current |
Appointed | 21 September 2020(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | South Africa |
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 | 23 November 2011(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | First Floor Office 4 Ashley Road Epsom Surrey KT18 5AX |
Director Name | Mrs Magdalena Christina Stricker |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 October 2015(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN |
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 |
750 at £1 | Coenraad Frederick Fick 75.00% Ordinary |
---|---|
250 at £1 | Magdalena Stricker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,959 |
Cash | £431 |
Current Liabilities | £1,907 |
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 | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 5 days from now) |
9 March 2018 | Delivered on: 16 March 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 3 junction court, 127 station road, hampton TW12 2AL (title number tgl 361225). Outstanding |
---|---|
15 March 2017 | Delivered on: 20 March 2017 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: Flat 4, junction court, 127 station road, hampton TW12 2AL. Outstanding |
13 January 2017 | Delivered on: 19 January 2017 Persons entitled: Paragon Mortgages (2010) Limited Paragon Bank PLC Classification: A registered charge Outstanding |
29 February 2012 | Delivered on: 3 March 2012 Persons entitled: Onesavings Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4 junction court 127 station road hampton. Outstanding |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
21 September 2020 | Appointment of Mr Coenraad Frederick Fick as a director on 21 September 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 3 September 2020 with updates (4 pages) |
15 September 2020 | Cessation of Richard Dunstan as a person with significant control on 1 September 2020 (1 page) |
15 September 2020 | Notification of Coenraad Frederick Fick as a person with significant control on 1 September 2020 (2 pages) |
15 September 2020 | Cessation of Coenraad Frederick Fick as a person with significant control on 1 September 2020 (1 page) |
15 September 2020 | Notification of Coenraad Frederick Fick as a person with significant control on 1 September 2020 (2 pages) |
27 May 2020 | Appointment of Mr Andries Christoffel Stricker as a director on 14 May 2020 (2 pages) |
27 May 2020 | Registered office address changed from 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN to 2 Chase Road Epsom KT19 8TL on 27 May 2020 (1 page) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
3 September 2018 | Notification of Richard Dunstan as a person with significant control on 3 January 2018 (2 pages) |
16 March 2018 | Registration of charge 078584760004, created on 9 March 2018 (3 pages) |
27 December 2017 | Micro company accounts made up to 30 November 2017 (2 pages) |
14 December 2017 | Cessation of Coenraad Frederick Fick as a person with significant control on 1 December 2017 (1 page) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
20 March 2017 | Registration of charge 078584760003, created on 15 March 2017 (3 pages) |
20 March 2017 | Registration of charge 078584760003, created on 15 March 2017 (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
19 January 2017 | Registration of charge 078584760002, created on 13 January 2017 (18 pages) |
19 January 2017 | Satisfaction of charge 1 in full (1 page) |
19 January 2017 | Registration of charge 078584760002, created on 13 January 2017 (18 pages) |
19 January 2017 | Satisfaction of charge 1 in full (1 page) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
20 April 2016 | Appointment of Mr Richard Ewart Dunstan as a director on 10 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Magdalena Christina Stricker as a director on 19 April 2016 (1 page) |
20 April 2016 | Appointment of Mr Richard Ewart Dunstan as a director on 10 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Magdalena Christina Stricker as a director on 19 April 2016 (1 page) |
30 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
9 October 2015 | Registered office address changed from First Floor Office 4 Ashley Road Epsom Surrey 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 First Floor Office 4 Ashley Road Epsom Surrey 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 First Floor Office 4 Ashley Road Epsom Surrey KT18 5AX to 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Jan Hendrik Munnik as a director on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Mrs Magdalena Christina Stricker as a director on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Jan Hendrik Munnik as a director on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Mrs Magdalena Christina Stricker as a director on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Mrs Magdalena Christina Stricker as a director on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Jan Hendrik Munnik as a director on 9 October 2015 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
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) |
7 February 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2011 | Incorporation
|
23 November 2011 | Incorporation
|