Epsom
Surrey
KT18 7EP
Secretary Name | ICM Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2020(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Secretary Name | Christopher Paul Baker |
---|---|
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Ridge Court The Ridge Epsom Surrey KT18 7EP |
Website | www.robinsonhambro.com |
---|---|
Email address | [email protected] |
Telephone | 020 34052355 |
Telephone region | London |
Registered Address | Ridge Court The Ridge Epsom Surrey KT18 7EP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mr Charles David Owen Jillings 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
6 November 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
16 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
5 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
3 May 2022 | Confirmation statement made on 26 April 2022 with updates (4 pages) |
10 November 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
12 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
28 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
26 February 2020 | Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page) |
26 February 2020 | Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
1 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
1 March 2019 | Change of details for Mr Charles David Owen Jillings as a person with significant control on 6 April 2016 (2 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 June 2018 | Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN United Kingdom to Ridge Court the Ridge Epsom Surrey KT18 7EP on 19 June 2018 (1 page) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
23 February 2017 | Secretary's details changed for Christopher Paul Baker on 22 February 2017 (1 page) |
23 February 2017 | Secretary's details changed for Christopher Paul Baker on 22 February 2017 (1 page) |
22 February 2017 | Director's details changed for Mr Charles David Owen Jillings on 22 February 2017 (2 pages) |
22 February 2017 | Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 22 February 2017 (1 page) |
22 February 2017 | Director's details changed for Mr Charles David Owen Jillings on 22 February 2017 (2 pages) |
22 February 2017 | Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 22 February 2017 (1 page) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
23 August 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
23 August 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
26 April 2013 | Incorporation
|
26 April 2013 | Incorporation
|
26 April 2013 | Incorporation
|