Epsom
Surrey
KT19 8BJ
Director Name | Mr Thomas Edward George |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(4 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122a High Street Epsom Surrey KT19 8BJ |
Director Name | Mrs Megan Elizabeth Wells |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(4 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122a High Street Epsom Surrey KT19 8BJ |
Registered Address | 122a High Street Epsom Surrey KT19 8BJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | David George 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,238 |
Current Liabilities | £9,946 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
15 January 2013 | Delivered on: 18 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due. Particulars: 89 cornwall street, plymouth t/no DN419623 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|---|
2 January 2013 | Delivered on: 4 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22, 24, 26, 28 and 30 willenhall road t/no SF79957 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
17 December 2012 | Delivered on: 21 December 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
22 September 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
21 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
7 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
11 April 2018 | Director's details changed for Miss Megan Elizabeth George on 13 August 2017 (2 pages) |
11 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
30 August 2017 | Notification of O'neill Accountancy Solutions Limited as a person with significant control on 15 September 2016 (1 page) |
30 August 2017 | Cessation of David Gordon George as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Cessation of David Gordon George as a person with significant control on 30 September 2016 (1 page) |
30 August 2017 | Notification of O'neill Accountancy Solutions Limited as a person with significant control on 30 August 2017 (1 page) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
22 July 2016 | Appointment of Mr Thomas Edward George as a director on 20 July 2016 (2 pages) |
22 July 2016 | Appointment of Miss Megan Elizabeth George as a director on 20 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Thomas Edward George as a director on 20 July 2016 (2 pages) |
22 July 2016 | Appointment of Miss Megan Elizabeth George as a director on 20 July 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
21 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
12 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
18 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 July 2012 | Incorporation
|
13 July 2012 | Incorporation
|