Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director Name | Mr Bradley John Shedden |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2014(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
Secretary Name | Mrs Christine Jane Shedden |
---|---|
Status | Current |
Appointed | 20 October 2014(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
Director Name | Mrs Nicola Julie Frampton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
Secretary Name | John Edward Shedden |
---|---|
Status | Resigned |
Appointed | 14 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Anyards Road Cobham Surrey KT11 2LA |
Director Name | Mr Stephen Glen Hemsley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Mr Dominic James Paul |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2020(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thornbury, West Ashland Milton Keynes Buckinghamshire MK6 4BB |
Website | eshp.com |
---|---|
Telephone | 020 77580404 |
Telephone region | London |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
490 at £1 | John Edward Shedden 49.00% Ordinary |
---|---|
410 at £1 | Domino's Pizza Uk & Ireland Limited 41.00% Ordinary |
100 at £1 | Bradley Shedden 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,439,328 |
Gross Profit | £7,500,423 |
Net Worth | -£6,051,945 |
Cash | £1,221,567 |
Current Liabilities | £4,565,144 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
23 October 2014 | Delivered on: 23 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
18 January 2021 | Change of details for Mr John Edward Shedden as a person with significant control on 24 February 2020 (2 pages) |
15 January 2021 | Change of details for Mr John Edward Shedden as a person with significant control on 24 February 2020 (2 pages) |
13 November 2020 | Group of companies' accounts made up to 29 December 2019 (35 pages) |
22 July 2020 | Appointment of Mr Dominic James Paul as a director on 16 July 2020 (2 pages) |
18 May 2020 | Termination of appointment of Stephen Glen Hemsley as a director on 29 December 2019 (1 page) |
24 February 2020 | Director's details changed for Mr John Edward Shedden on 20 February 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
12 February 2020 | Director's details changed for Mr Bradley John Shedden on 22 August 2014 (2 pages) |
3 December 2019 | Registered office address changed from 36,Centrum House, Station Road Egham Surrey TW20 9LF United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 3 December 2019 (1 page) |
28 November 2019 | Registered office address changed from 34 Anyards Road Cobham Surrey KT11 2LA to 36,Centrum House, Station Road Egham Surrey TW20 9LF on 28 November 2019 (1 page) |
6 September 2019 | Group of companies' accounts made up to 30 December 2018 (38 pages) |
1 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
30 September 2017 | Group of companies' accounts made up to 25 December 2016 (37 pages) |
30 September 2017 | Group of companies' accounts made up to 25 December 2016 (37 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
5 October 2016 | Group of companies' accounts made up to 27 December 2015 (35 pages) |
5 October 2016 | Group of companies' accounts made up to 27 December 2015 (35 pages) |
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 December 2015 | Group of companies' accounts made up to 28 December 2014 (29 pages) |
22 December 2015 | Group of companies' accounts made up to 28 December 2014 (29 pages) |
14 October 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
14 October 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
25 March 2015 | Statement of capital following an allotment of shares on 14 March 2014
|
25 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Statement of capital following an allotment of shares on 14 March 2014
|
25 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
3 December 2014 | Termination of appointment of John Edward Shedden as a secretary on 20 October 2014 (1 page) |
3 December 2014 | Appointment of Mrs Christine Jane Shedden as a secretary on 20 October 2014 (2 pages) |
3 December 2014 | Termination of appointment of John Edward Shedden as a secretary on 20 October 2014 (1 page) |
3 December 2014 | Appointment of Mrs Christine Jane Shedden as a secretary on 20 October 2014 (2 pages) |
23 October 2014 | Registration of charge 088957550001, created on 23 October 2014
|
23 October 2014 | Registration of charge 088957550001, created on 23 October 2014
|
22 September 2014 | Appointment of Mr Stephen Glen Hemsley as a director on 22 August 2014 (2 pages) |
22 September 2014 | Appointment of Mr Stephen Glen Hemsley as a director on 22 August 2014 (2 pages) |
22 September 2014 | Appointment of Mr Bradley Shedden as a director on 22 August 2014 (2 pages) |
22 September 2014 | Appointment of Mr Bradley Shedden as a director on 22 August 2014 (2 pages) |
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|