Epsom
Surrey
KT18 5QJ
Director Name | Mr David John Outtrim |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Mr John Maxwell Saunders |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Hazem Shish |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Banker |
Country of Residence | Dubai |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Peter John Hampton (1) |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Film Production Designer |
Country of Residence | United Kingdom |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Thornlea Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Correspondence Address | 17 Bond Street St Helier Jersey JE2 3NP |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 January 2018) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 week, 2 days from now) |
14 November 2023 | Termination of appointment of Thornlea Limited as a director on 16 June 2023 (1 page) |
---|---|
2 May 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
28 April 2023 | Termination of appointment of Peter John Hampton (1) as a director on 28 April 2023 (1 page) |
28 April 2023 | Appointment of Mr John Maxwell Saunders as a director on 28 April 2023 (2 pages) |
18 April 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
25 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
22 February 2022 | Director's details changed for Thornlea Limited on 11 February 2022 (1 page) |
28 April 2021 | Director's details changed for Thornlea Limited on 28 April 2021 (1 page) |
21 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
21 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
24 April 2018 | Registered office address changed from 8 Denbigh Street London SW1V 2ER England to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 24 April 2018 (1 page) |
22 January 2018 | Termination of appointment of Urang Property Management Limited as a secretary on 7 January 2018 (1 page) |
22 January 2018 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 8 Denbigh Street London SW1V 2ER on 22 January 2018 (1 page) |
11 August 2017 | Appointment of Mr David Outtrim as a director on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr David Outtrim as a director on 11 August 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 May 2016 | Annual return made up to 15 April 2016 no member list (4 pages) |
24 May 2016 | Annual return made up to 15 April 2016 no member list (4 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 May 2015 | Director's details changed for Patrick Michael Raol Michot on 10 April 2015 (2 pages) |
8 May 2015 | Annual return made up to 15 April 2015 no member list (4 pages) |
8 May 2015 | Annual return made up to 15 April 2015 no member list (4 pages) |
8 May 2015 | Director's details changed for Peter John Hampton on 10 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Peter John Hampton on 10 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Patrick Michael Raol Michot on 10 April 2015 (2 pages) |
8 May 2014 | Annual return made up to 15 April 2014 no member list (4 pages) |
8 May 2014 | Annual return made up to 15 April 2014 no member list (4 pages) |
22 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 September 2013 | Termination of appointment of Hazem Shish as a director (1 page) |
10 September 2013 | Termination of appointment of Hazem Shish as a director (1 page) |
23 April 2013 | Director's details changed for Hazem Shish on 22 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Hazem Shish on 22 April 2013 (2 pages) |
23 April 2013 | Annual return made up to 15 April 2013 no member list (4 pages) |
23 April 2013 | Annual return made up to 15 April 2013 no member list (4 pages) |
22 April 2013 | Director's details changed for Patrick Michael Raol Michot on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Peter John Hampton on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Peter John Hampton on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Patrick Michael Raol Michot on 22 April 2013 (2 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 January 2013 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
23 January 2013 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
28 September 2012 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 28 September 2012 (1 page) |
18 September 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
18 September 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
18 September 2012 | Registered office address changed from 196 New Kings Road London SW6 4NF on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from 196 New Kings Road London SW6 4NF on 18 September 2012 (1 page) |
29 May 2012 | Incorporation
|
29 May 2012 | Incorporation
|
29 May 2012 | Incorporation
|