Epsom
Surrey
KT17 1HQ
Director Name | Julian Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2013(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Richard Alexander Speight |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2016(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mrs Helen Louise Lee |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Ivon James Dennis |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Richard Walton Gregory |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mrs Carol Helen Caiger |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Art Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Headway Epsom Surrey KT17 1UJ |
Director Name | Christian Sebastian Potiriadis |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mrs Jaqueline Susan Speight |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ |
Director Name | Lesley Joan Nallen |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Customer Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ |
Director Name | Sebastian Richard Otley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ |
Director Name | Alan John Rogers |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ |
Registered Address | Tudor John Llp Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
17 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
18 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
24 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
24 July 2021 | Appointment of Mrs Carol Helen Caiger as a director on 20 June 2021 (2 pages) |
27 June 2021 | Termination of appointment of Alan John Rogers as a director on 14 June 2021 (1 page) |
6 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
30 November 2020 | Appointment of Mr Richard Walton Gregory as a director on 23 November 2020 (2 pages) |
20 November 2020 | Termination of appointment of Sebastian Richard Otley as a director on 19 November 2020 (1 page) |
20 November 2020 | Termination of appointment of Lesley Joan Nallen as a director on 19 October 2020 (1 page) |
20 November 2020 | Appointment of Mr Ivon James Dennis as a director on 19 November 2020 (2 pages) |
12 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
12 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
19 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
30 May 2017 | Appointment of Mrs Helen Louise Lee as a director on 22 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Helen Louise Lee as a director on 22 May 2017 (2 pages) |
15 December 2016 | Micro company accounts made up to 31 July 2016 (3 pages) |
15 December 2016 | Micro company accounts made up to 31 July 2016 (3 pages) |
12 July 2016 | Termination of appointment of Jaqueline Susan Speight as a director on 10 May 2016 (1 page) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
12 July 2016 | Appointment of Mr Richard Alexander Speight as a director on 10 May 2016 (2 pages) |
12 July 2016 | Appointment of Mr Richard Alexander Speight as a director on 10 May 2016 (2 pages) |
12 July 2016 | Termination of appointment of Jaqueline Susan Speight as a director on 10 May 2016 (1 page) |
14 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 August 2015 | Annual return made up to 24 July 2015 no member list (7 pages) |
11 August 2015 | Annual return made up to 24 July 2015 no member list (7 pages) |
20 July 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to C/O Tudor John Llp Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to C/O Tudor John Llp Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 20 July 2015 (1 page) |
17 July 2015 | Director's details changed for Sebastian Richard Otley on 17 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Jennifer Frances Cox on 17 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Jennifer Frances Cox on 17 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Sebastian Richard Otley on 17 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Lesley Joan Nallen on 17 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Julian Hall on 17 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Mrs Jaqueline Susan Speight on 17 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Alan John Rogers on 17 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Alan John Rogers on 17 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Julian Hall on 17 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Christian Sebastian Potiriadis as a director on 6 May 2015 (1 page) |
17 July 2015 | Director's details changed for Mrs Jaqueline Susan Speight on 17 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Lesley Joan Nallen on 17 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Christian Sebastian Potiriadis as a director on 6 May 2015 (1 page) |
17 July 2015 | Termination of appointment of Christian Sebastian Potiriadis as a director on 6 May 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 August 2014 | Annual return made up to 24 July 2014 no member list (8 pages) |
14 August 2014 | Annual return made up to 24 July 2014 no member list (8 pages) |
24 July 2013 | Incorporation (35 pages) |
24 July 2013 | Incorporation (35 pages) |