Epsom
Surrey
KT18 5QJ
Director Name | Mr Timothy Lawrence Short |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Mr Jonathan David Moore |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2014(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Project Manager |
Country of Residence | Singapore |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Mr Daniel Alan Bacon |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Patricia Ann Clancy |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Janette Caroline Parish |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Timothy Lawrence Short |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Registered Address | 18 Churton Street London SW1V 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Elizabeth Anne Mitford Ferguson 20.00% Ordinary |
---|---|
1 at £1 | Janette Caroline Parish 20.00% Ordinary |
1 at £1 | Jonathan Moore 20.00% Ordinary |
1 at £1 | Rosie Williams 20.00% Ordinary |
1 at £1 | Timothy Lawrence Short 20.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
7 December 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
6 July 2023 | Director's details changed for Elizabeth Anne Mitford Ferguson on 6 July 2023 (2 pages) |
6 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
6 July 2023 | Termination of appointment of Timothy Lawrence Short as a director on 22 June 2022 (1 page) |
23 June 2023 | Registered office address changed from Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ England to 18 Churton Street London SW1V 2LL on 23 June 2023 (1 page) |
23 June 2023 | Appointment of Bunn & Co. (London) Limited as a secretary on 17 April 2023 (2 pages) |
3 April 2023 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
15 July 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
2 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
24 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
24 February 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
21 February 2021 | Director's details changed for Mr Jonathan David Moore on 11 February 2021 (2 pages) |
21 February 2021 | Director's details changed for Mr Daniel Alan Bacon on 11 February 2021 (2 pages) |
10 February 2020 | Termination of appointment of Timothy Lawrence Short as a director on 10 February 2020 (1 page) |
10 February 2020 | Appointment of Mr Timothy Lawrence Short as a director on 8 March 2012 (2 pages) |
29 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 February 2019 | Appointment of Mr Daniel Alan Bacon as a director on 14 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
14 January 2019 | Termination of appointment of Janette Caroline Parish as a director on 14 January 2019 (1 page) |
5 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
7 March 2016 | Termination of appointment of Patricia Ann Clancy as a director on 4 March 2015 (1 page) |
7 March 2016 | Termination of appointment of Patricia Ann Clancy as a director on 4 March 2015 (1 page) |
7 September 2015 | Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 7 September 2015 (1 page) |
26 April 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
26 April 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
7 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
29 April 2014 | Appointment of Mr Jonathan David Moore as a director (2 pages) |
29 April 2014 | Appointment of Mr Jonathan David Moore as a director (2 pages) |
29 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
16 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 April 2014 | Director's details changed for Janette Caroline Parish on 7 March 2014 (2 pages) |
15 April 2014 | Director's details changed for Elizabeth Anne Mitford Ferguson on 7 March 2014 (2 pages) |
15 April 2014 | Director's details changed for Timothy Lawrence Short on 7 March 2014 (2 pages) |
15 April 2014 | Director's details changed for Elizabeth Anne Mitford Ferguson on 7 March 2014 (2 pages) |
15 April 2014 | Director's details changed for Timothy Lawrence Short on 7 March 2014 (2 pages) |
15 April 2014 | Director's details changed for Timothy Lawrence Short on 7 March 2014 (2 pages) |
15 April 2014 | Director's details changed for Patricia Ann Clancy on 7 March 2014 (2 pages) |
15 April 2014 | Director's details changed for Janette Caroline Parish on 7 March 2014 (2 pages) |
15 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (4 pages) |
15 April 2014 | Director's details changed for Patricia Ann Clancy on 7 March 2014 (2 pages) |
15 April 2014 | Registered office address changed from Flat 5 37 Gloucester Street London SW1V 2DB United Kingdom on 15 April 2014 (1 page) |
15 April 2014 | Director's details changed for Janette Caroline Parish on 7 March 2014 (2 pages) |
15 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (4 pages) |
15 April 2014 | Director's details changed for Elizabeth Anne Mitford Ferguson on 7 March 2014 (2 pages) |
15 April 2014 | Director's details changed for Patricia Ann Clancy on 7 March 2014 (2 pages) |
15 April 2014 | Registered office address changed from Flat 5 37 Gloucester Street London SW1V 2DB United Kingdom on 15 April 2014 (1 page) |
15 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (4 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
8 March 2012 | Incorporation (27 pages) |
8 March 2012 | Incorporation (27 pages) |