Epsom
Surrey
KT18 7PF
Secretary Name | Mrs Caroline Jane Chamberlain |
---|---|
Status | Current |
Appointed | 07 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Mrs Caroline Jane Chamberlain |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(8 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Registered Address | 8/10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
1 July 2022 | Delivered on: 6 July 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 1 queens keep. Clarence parade. Southsea. PO5 3NX. Outstanding |
---|---|
13 June 2022 | Delivered on: 13 June 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 1 claydon avenue, southsea,. Hampshire, PO4 8RJ. Outstanding |
26 January 2022 | Delivered on: 26 January 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 5,. 28 merton road. Southsea. PO5 2AQ. Outstanding |
21 January 2022 | Delivered on: 26 January 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 4 coronation house,. 1 kings terrace. Southsea. PO5 3AR. Outstanding |
14 January 2022 | Delivered on: 17 January 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 22 pound house, st james's street, portsmouth, PO1 3FF. Outstanding |
3 December 2021 | Delivered on: 9 December 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 2, 19-21 st. Andrews road. Southsea. PO5 1EP. Outstanding |
10 November 2016 | Delivered on: 28 November 2016 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: By way of legal mortgage, the property known as 1 claydon avenue, southsea PO4 8RJ. Outstanding |
10 November 2016 | Delivered on: 28 November 2016 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: By way of legal mortgage, the property known as 83 bath road, southsea PO4 0HX. Outstanding |
10 November 2016 | Delivered on: 28 November 2016 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: By way of legal mortgage, the property known as 67 mafeking road, southsea PO4 9BG, as is the same as is registered at hm land registry with title number HP451028. Outstanding |
3 November 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
4 June 2023 | Confirmation statement made on 7 May 2023 with updates (4 pages) |
19 October 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
6 July 2022 | Registration of charge 085181200009, created on 1 July 2022 (4 pages) |
13 June 2022 | Registration of charge 085181200008, created on 13 June 2022 (4 pages) |
14 May 2022 | Confirmation statement made on 7 May 2022 with updates (4 pages) |
11 April 2022 | Appointment of Mrs Caroline Jane Chamberlain as a director on 11 April 2022 (2 pages) |
26 January 2022 | Registration of charge 085181200007, created on 26 January 2022 (4 pages) |
26 January 2022 | Registration of charge 085181200006, created on 21 January 2022 (4 pages) |
21 January 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
17 January 2022 | Registration of charge 085181200005, created on 14 January 2022 (4 pages) |
9 December 2021 | Registration of charge 085181200004, created on 3 December 2021 (4 pages) |
17 June 2021 | Confirmation statement made on 7 May 2021 with updates (4 pages) |
28 April 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
9 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
14 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
14 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
12 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
13 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
13 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 November 2016 | Registration of charge 085181200003, created on 10 November 2016 (3 pages) |
28 November 2016 | Registration of charge 085181200001, created on 10 November 2016 (3 pages) |
28 November 2016 | Registration of charge 085181200002, created on 10 November 2016 (3 pages) |
28 November 2016 | Registration of charge 085181200001, created on 10 November 2016 (3 pages) |
28 November 2016 | Registration of charge 085181200002, created on 10 November 2016 (3 pages) |
28 November 2016 | Registration of charge 085181200003, created on 10 November 2016 (3 pages) |
20 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
7 May 2013 | Incorporation
|
7 May 2013 | Incorporation
|
7 May 2013 | Incorporation
|