Epsom
KT19 8BT
Secretary Name | In Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 November 2017(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 2nd Floor 22 South Street Epsom KT18 7PF |
Director Name | Mr Peter Allinson |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Broadcast Designer |
Country of Residence | England |
Correspondence Address | 12 Clyde Road Wallington Surrey SM6 8PZ |
Director Name | Mr Elliot Gary Moore |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 12 Clyde Road Wallington Surrey SM6 8PZ |
Director Name | Mr Louis Marcel Nadal |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Clyde Road Wallington Surrey SM6 8PZ |
Director Name | Ms Tanzila Rooida Sattar |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Immigration Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Clyde Road Wallington Surrey SM6 8PZ |
Secretary Name | Mr Roger Neil Harris |
---|---|
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Clyde Road Wallington Surrey SM6 8PZ |
Director Name | Miss Catherine Deborah Bateman |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 February 2021) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodstock Road Coulsdon Surrey CR5 3HY |
Director Name | Mr Mario Abreu |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 17 May 2017(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 September 2019) |
Role | Tiler |
Country of Residence | England |
Correspondence Address | 2nd Floor 22 South Street Epsom KT18 7PF |
Director Name | Mrs Jessica Villarreal |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 2022) |
Role | Publishing Executive Assistant |
Country of Residence | England |
Correspondence Address | 2nd Floor 22 South Street Epsom KT18 7PF |
Registered Address | 1st 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 70 other UK companies use this postal address |
1 at £1 | Elliot Gary Moore 25.00% Ordinary |
---|---|
1 at £1 | Louis Marcel Nadal 25.00% Ordinary |
1 at £1 | Peter Allinson 25.00% Ordinary |
1 at £1 | Tanzila Rooida Sattar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,112 |
Cash | £5,510 |
Current Liabilities | £2,407 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
3 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
20 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
6 February 2020 | Appointment of Mrs Jessica Villarreal as a director on 1 February 2020 (2 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 October 2019 | Termination of appointment of Mario Abreu as a director on 12 September 2019 (1 page) |
16 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 October 2018 | Director's details changed for Miss Catherine Deborah Macdonagh on 9 October 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
22 January 2018 | Appointment of In Block Management Ltd as a secretary on 13 November 2017 (2 pages) |
22 January 2018 | Registered office address changed from Westview 18 Woodstock Road Coulsdon Surrey CR5 3HY United Kingdom to 2nd Floor 22 South Street Epsom KT18 7PF on 22 January 2018 (1 page) |
22 January 2018 | Appointment of In Block Management Ltd as a secretary on 13 November 2017 (2 pages) |
22 January 2018 | Registered office address changed from Westview 18 Woodstock Road Coulsdon Surrey CR5 3HY United Kingdom to 2nd Floor 22 South Street Epsom KT18 7PF on 22 January 2018 (1 page) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 November 2017 | Registered office address changed from 12 Clyde Road Wallington Surrey SM6 8PZ to Westview 18 Woodstock Road Coulsdon Surrey CR5 3HY on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 12 Clyde Road Wallington Surrey SM6 8PZ to Westview 18 Woodstock Road Coulsdon Surrey CR5 3HY on 7 November 2017 (1 page) |
19 October 2017 | Termination of appointment of Roger Neil Harris as a secretary on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Roger Neil Harris as a secretary on 19 October 2017 (1 page) |
18 May 2017 | Appointment of Mr Mario Abreu as a director on 17 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
18 May 2017 | Appointment of Mr Mario Abreu as a director on 17 May 2017 (2 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
6 April 2016 | Termination of appointment of Peter Allinson as a director on 6 April 2016 (1 page) |
6 April 2016 | Appointment of Miss Catherine Deborah Macdonagh as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Miss Catherine Deborah Macdonagh as a director on 6 April 2016 (2 pages) |
6 April 2016 | Termination of appointment of Peter Allinson as a director on 6 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Elliot Gary Moore as a director on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Elliot Gary Moore as a director on 5 April 2016 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 January 2014 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
22 January 2014 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 April 2013 (1 page) |
11 May 2012 | Incorporation
|
11 May 2012 | Incorporation
|