Epsom
KT17 1SP
Director Name | Mrs Kirsty Diacono |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cheam Road Epsom KT17 1SP |
Director Name | Mr Neil Peter White |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cheam Road Epsom KT17 1SP |
Registered Address | 9 Cheam Road Epsom KT17 1SP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
33 at £1 | Karen Basson 33.33% Ordinary |
---|---|
33 at £1 | Kirsty Diacono 33.33% Ordinary |
33 at £1 | Neil White 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,523 |
Cash | £13,047 |
Current Liabilities | £812,192 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
5 November 2014 | Delivered on: 7 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being leesons hill, orpington, kent, BR5 2LF comprised in the document(s) particulars of which are set out below:- title number: K12529. Outstanding |
---|---|
26 September 2013 | Delivered on: 14 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 19 wintersells road, west byfleet, surrey.. Notification of addition to or amendment of charge. Outstanding |
8 August 2013 | Delivered on: 15 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 July 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
20 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
22 April 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
2 June 2021 | Cessation of Neil Peter White as a person with significant control on 30 April 2021 (1 page) |
2 June 2021 | Confirmation statement made on 2 June 2021 with updates (4 pages) |
2 June 2021 | Termination of appointment of Neil Peter White as a director on 30 April 2021 (1 page) |
10 March 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
17 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
5 February 2021 | Satisfaction of charge 083962680003 in full (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
14 October 2019 | Cessation of Kirsty Anne White as a person with significant control on 3 October 2019 (1 page) |
14 October 2019 | Termination of appointment of Kirsty Diacono as a director on 3 October 2019 (1 page) |
27 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
10 July 2018 | Registered office address changed from Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Epsom KT17 1SP on 10 July 2018 (1 page) |
9 April 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 30 April 2017 (9 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 March 2017 | Confirmation statement made on 8 February 2017 with updates (8 pages) |
15 March 2017 | Confirmation statement made on 8 February 2017 with updates (8 pages) |
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
7 November 2014 | Registration of charge 083962680003, created on 5 November 2014 (9 pages) |
7 November 2014 | Registration of charge 083962680003, created on 5 November 2014 (9 pages) |
7 November 2014 | Registration of charge 083962680003, created on 5 November 2014 (9 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 May 2014 | Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
8 May 2014 | Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
5 March 2014 | Director's details changed for Mrs Kirsty Diacono on 8 February 2013 (2 pages) |
5 March 2014 | Director's details changed for Mrs Kirsty Diacono on 8 February 2013 (2 pages) |
5 March 2014 | Director's details changed for Mr Neil Peter White on 8 February 2013 (2 pages) |
5 March 2014 | Director's details changed for Mrs Kirsty Diacono on 8 February 2013 (2 pages) |
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mrs Karen Elizabeth Basson on 8 February 2013 (2 pages) |
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mrs Karen Elizabeth Basson on 8 February 2013 (2 pages) |
5 March 2014 | Director's details changed for Mr Neil Peter White on 8 February 2013 (2 pages) |
5 March 2014 | Director's details changed for Mrs Karen Elizabeth Basson on 8 February 2013 (2 pages) |
5 March 2014 | Director's details changed for Mr Neil Peter White on 8 February 2013 (2 pages) |
14 October 2013 | Registration of charge 083962680002 (10 pages) |
14 October 2013 | Registration of charge 083962680002 (10 pages) |
15 August 2013 | Registration of charge 083962680001 (8 pages) |
15 August 2013 | Registration of charge 083962680001 (8 pages) |
8 February 2013 | Incorporation (22 pages) |
8 February 2013 | Incorporation (22 pages) |