Epsom
Surrey
KT17 1HQ
Director Name | Mr James Matthew Sawer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinnard House 1 Pall Mall East London SW1Y 5AY |
Director Name | Mr Paul Duffield Davies |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2015(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Hugh John Meyrick Ferguson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Linkenholt Mansions Stamford Brook Avenue London W6 0YA |
Registered Address | 52 Ravensfield Gardens Epsom Surrey KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
1 at £1 | James Matthew Sawer 33.33% Ordinary |
---|---|
1 at £1 | Meyrick Edward Douglas Ferguson 33.33% Ordinary |
1 at £1 | Paul Duffield Davies 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,066 |
Cash | £105,605 |
Current Liabilities | £15,388 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
22 August 2012 | Delivered on: 24 August 2012 Persons entitled: C Hoare & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50-52 st quintin avenue london t/no LN44550 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
25 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
10 December 2018 | Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 10 December 2018 (2 pages) |
6 December 2018 | Appointment of a voluntary liquidator (3 pages) |
6 December 2018 | Declaration of solvency (5 pages) |
6 December 2018 | Resolutions
|
22 November 2018 | Satisfaction of charge 1 in full (4 pages) |
29 October 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
24 October 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
30 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
30 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
26 July 2016 | Director's details changed for Mr James Matthew Sawer on 1 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr James Matthew Sawer on 1 July 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr James Matthew Sawer on 10 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr James Matthew Sawer on 10 May 2016 (2 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
16 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 February 2015 | Appointment of Mr Paul Duffield Davies as a director on 6 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Paul Duffield Davies as a director on 6 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Paul Duffield Davies as a director on 6 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Hugh John Meyrick Ferguson as a director on 6 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Hugh John Meyrick Ferguson as a director on 6 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Hugh John Meyrick Ferguson as a director on 6 February 2015 (1 page) |
8 September 2014 | Registered office address changed from 24 Linkenholt Mansions Stamford Brook Avenue London London W6 0YA to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 24 Linkenholt Mansions Stamford Brook Avenue London London W6 0YA to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 24 Linkenholt Mansions Stamford Brook Avenue London London W6 0YA to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 8 September 2014 (1 page) |
5 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mr Meyrick Edward Douglas Ferguson on 1 January 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Meyrick Edward Douglas Ferguson on 1 January 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Meyrick Edward Douglas Ferguson on 1 January 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Hugh John Meyrick Ferguson on 12 August 2013 (2 pages) |
5 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mr Hugh John Meyrick Ferguson on 12 August 2013 (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
24 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 July 2012 | Incorporation
|
18 July 2012 | Incorporation
|