Epsom
Surrey
KT17 1BP
Secretary Name | Mrs Antonia Ogden-Meade |
---|---|
Status | Current |
Appointed | 15 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 69-71 East Street Epsom Surrey KT17 1BP |
Director Name | Mr James Fleet |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 March 2021) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Lane Farnsfield Newark-On-Trent Nottinghamshire NG22 8LD |
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
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 |
9 at £1 | Mark Ogden-meade 90.00% Ordinary |
---|---|
1 at £1 | James Fleet 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £455,834 |
Cash | £203,400 |
Current Liabilities | £474,435 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
---|---|
28 June 2017 | Notification of Mark Ogden-Meade as a person with significant control on 16 June 2016 (2 pages) |
28 June 2017 | Notification of Antonia Lucy Ogden-Meade as a person with significant control on 16 June 2016 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
25 June 2015 | Resolutions
|
25 June 2015 | Change of share class name or designation (2 pages) |
18 June 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
18 June 2015 | Appointment of Mr James Fleet as a director on 8 May 2015 (2 pages) |
18 June 2015 | Appointment of Mr James Fleet as a director on 8 May 2015 (2 pages) |
18 June 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
1 May 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
15 June 2012 | Incorporation
|