Epsom
KT19 0RT
Director Name | Mr Richard John Carrington |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Secretary Name | Cecpm Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2015(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Mr Richard John Carrington |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 9 Becton Court South Norwood London SE25 6HS |
Director Name | Moira McManus |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Pa / Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Becton Court London SE25 6HS |
Secretary Name | Moira McManus |
---|---|
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 Becton Court London SE25 6HS |
Secretary Name | Andrew John Corden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | Cecpm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 May 2021) |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Registered Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
14 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
24 July 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
16 June 2020 | Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page) |
16 June 2020 | Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page) |
8 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
23 March 2017 | Appointment of Mr Richard John Carrington as a director on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Richard John Carrington as a director on 23 March 2017 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
14 February 2017 | Appointment of Mrs Shelley Evans as a director on 14 February 2017 (2 pages) |
14 February 2017 | Appointment of Mrs Shelley Evans as a director on 14 February 2017 (2 pages) |
3 January 2017 | Termination of appointment of Moira Mcmanus as a director on 2 January 2017 (1 page) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
3 January 2017 | Termination of appointment of Moira Mcmanus as a director on 2 January 2017 (1 page) |
4 March 2016 | Appointment of Cecpm Limited as a director on 1 January 2016 (2 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 March 2016 | Appointment of Cecpm Limited as a director on 1 January 2016 (2 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 4 January 2016 no member list (3 pages) |
5 January 2016 | Appointment of Cecpm Limited as a secretary on 1 December 2015 (2 pages) |
5 January 2016 | Termination of appointment of Andrew John Corden as a secretary on 1 December 2015 (1 page) |
5 January 2016 | Appointment of Cecpm Limited as a secretary on 1 December 2015 (2 pages) |
5 January 2016 | Annual return made up to 4 January 2016 no member list (3 pages) |
5 January 2016 | Termination of appointment of Andrew John Corden as a secretary on 1 December 2015 (1 page) |
16 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 May 2015 | Termination of appointment of Richard John Carrington as a director on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Richard John Carrington as a director on 28 May 2015 (1 page) |
5 January 2015 | Annual return made up to 4 January 2015 no member list (4 pages) |
5 January 2015 | Annual return made up to 4 January 2015 no member list (4 pages) |
5 January 2015 | Annual return made up to 4 January 2015 no member list (4 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 January 2014 | Annual return made up to 4 January 2014 no member list (4 pages) |
6 January 2014 | Annual return made up to 4 January 2014 no member list (4 pages) |
6 January 2014 | Annual return made up to 4 January 2014 no member list (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
22 January 2013 | Annual return made up to 4 January 2013 no member list (4 pages) |
22 January 2013 | Termination of appointment of Moira Mcmanus as a secretary (1 page) |
22 January 2013 | Annual return made up to 4 January 2013 no member list (4 pages) |
22 January 2013 | Termination of appointment of Moira Mcmanus as a secretary (1 page) |
22 January 2013 | Annual return made up to 4 January 2013 no member list (4 pages) |
9 August 2012 | Registered office address changed from C/O Trust Property Management Po Box 63020 Trust House Edgware Middlesex HA8 4DY United Kingdom on 9 August 2012 (2 pages) |
9 August 2012 | Appointment of Andrew John Corden as a secretary (3 pages) |
9 August 2012 | Registered office address changed from C/O Trust Property Management Po Box 63020 Trust House Edgware Middlesex HA8 4DY United Kingdom on 9 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from C/O Trust Property Management Po Box 63020 Trust House Edgware Middlesex HA8 4DY United Kingdom on 9 August 2012 (2 pages) |
9 August 2012 | Appointment of Andrew John Corden as a secretary (3 pages) |
6 June 2012 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 6 June 2012 (1 page) |
6 June 2012 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
6 June 2012 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 6 June 2012 (1 page) |
6 June 2012 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
6 June 2012 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 6 June 2012 (1 page) |
6 June 2012 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
6 June 2012 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
4 January 2012 | Incorporation (26 pages) |
4 January 2012 | Incorporation (26 pages) |