Epsom
Surrey
KT18 5FL
Director Name | Dr Keith Gilbert |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorgate House 7 Station Road West Oxted Surrey RH8 9EE |
Director Name | Mr Philip John Harrabin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Cavanagh House High Street Handcross West Sussex RH17 6BN |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5FL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Trevor Lionel Carvall 100.00% Ordinary |
---|
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
16 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
23 October 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
18 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
14 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
12 April 2018 | Termination of appointment of Keith Gilbert as a director on 23 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of Philip John Harrabin as a director on 23 March 2018 (2 pages) |
15 February 2018 | Director's details changed for Mr Trevor Lionel Carvall on 17 January 2018 (2 pages) |
15 February 2018 | Change of details for Mr Trevor Lionel Carvall as a person with significant control on 17 January 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
9 November 2016 | Total exemption full accounts made up to 29 February 2016 (6 pages) |
9 November 2016 | Total exemption full accounts made up to 29 February 2016 (6 pages) |
7 March 2016 | Director's details changed for Mr Trevor Lionel Carvall on 14 October 2015 (2 pages) |
7 March 2016 | Director's details changed for Mr Trevor Lionel Carvall on 14 October 2015 (2 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
14 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
14 October 2015 | Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 14 October 2015 (1 page) |
1 October 2015 | Appointment of Keith Gilbert as a director on 26 August 2015 (2 pages) |
1 October 2015 | Appointment of Philip Harrabin as a director on 26 August 2015 (2 pages) |
1 October 2015 | Appointment of Keith Gilbert as a director on 26 August 2015 (2 pages) |
1 October 2015 | Appointment of Philip Harrabin as a director on 26 August 2015 (2 pages) |
20 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|