Epsom
KT17 4NL
Director Name | Ms Jacqueline Dewey |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2020(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ebbisham House 30 Church Street Epsom KT17 4NL |
Director Name | Ms Rebecca Charlotte Hayes |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | Ebbisham House 30 Church Street Epsom KT17 4NL |
Director Name | Mr Michael Andrew Fotis |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ebbisham House 30 Church Street Epsom KT17 4NL |
Secretary Name | Mr Michael Fotis |
---|---|
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Office 218 Nile Business Centre 60 Nelson Street London E1 2DS |
Director Name | Mr Paul Ronald Callaghan |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Beatty Avenue Jesmond Newcastle Upon Tyne NE2 3QP |
Director Name | Mr Neil Carden |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 May 2018(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ebbisham House 30 Church Street Epsom KT17 4NL |
Website | www.smartmoneypeople.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2111939 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ebbisham House 30 Church Street Epsom KT17 4NL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | College |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
700 at £1 | Michael Fotis 70.00% Ordinary |
---|---|
300 at £1 | Twenty Three Miles Fund Limited 30.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
21 August 2023 | Statement of capital following an allotment of shares on 17 August 2023
|
---|---|
6 July 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
3 July 2023 | Memorandum and Articles of Association (29 pages) |
3 July 2023 | Resolutions
|
12 May 2023 | Confirmation statement made on 12 May 2023 with updates (5 pages) |
2 February 2023 | Statement of capital following an allotment of shares on 26 January 2023
|
16 December 2022 | Appointment of Ms Rebecca Charlotte Hayes as a director on 1 December 2022 (2 pages) |
16 December 2022 | Statement of capital following an allotment of shares on 9 June 2022
|
24 August 2022 | Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
14 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with updates (5 pages) |
9 May 2022 | Statement of capital following an allotment of shares on 18 February 2022
|
9 May 2022 | Statement of capital following an allotment of shares on 1 July 2021
|
2 September 2021 | Resolutions
|
13 August 2021 | Resolutions
|
13 August 2021 | Memorandum and Articles of Association (28 pages) |
13 August 2021 | Change of share class name or designation (2 pages) |
2 August 2021 | Statement of capital following an allotment of shares on 1 July 2021
|
24 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
14 June 2021 | Confirmation statement made on 13 May 2021 with updates (5 pages) |
22 September 2020 | Cessation of Michael Andrew Fotis as a person with significant control on 12 August 2020 (1 page) |
22 September 2020 | Appointment of Ms Jacqueline Dewey as a director on 12 August 2020 (2 pages) |
9 September 2020 | Termination of appointment of Michael Andrew Fotis as a director on 12 August 2020 (1 page) |
9 September 2020 | Cessation of Neil Carden as a person with significant control on 7 September 2020 (1 page) |
9 September 2020 | Termination of appointment of Neil Carden as a director on 7 September 2020 (1 page) |
18 August 2020 | Registered office address changed from Office 107 154-160 Fleet Street London EC4A 2DQ United Kingdom to Ebbisham House 30 Church Street Epsom KT17 4NL on 18 August 2020 (1 page) |
24 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
13 May 2020 | Termination of appointment of Michael Fotis as a secretary on 13 May 2020 (1 page) |
6 February 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
5 December 2019 | Second filing of a statement of capital following an allotment of shares on 3 September 2014
|
5 December 2019 | Second filing of a statement of capital following an allotment of shares on 20 May 2014
|
5 December 2019 | Second filing of the annual return made up to 20 May 2016 (19 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
22 March 2019 | Director's details changed for Mr Michael Andrew Fotis on 15 February 2019 (2 pages) |
22 March 2019 | Change of details for Mr Michael Andrew Fotis as a person with significant control on 15 February 2019 (2 pages) |
17 February 2019 | Registered office address changed from , PO Box E1 2DE, Office 218 Nile Business Centre, 60 Nelson Street, London, England to Office 107 154-160 Fleet Street London EC4A 2DQ on 17 February 2019 (1 page) |
7 February 2019 | Notification of Neil Carden as a person with significant control on 16 May 2018 (2 pages) |
7 February 2019 | Notification of Patrick Muir as a person with significant control on 16 May 2018 (2 pages) |
7 February 2019 | Cessation of Northstar Ventures Limited as a person with significant control on 29 March 2018 (1 page) |
7 February 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
27 August 2018 | Appointment of Mr Patrick Harry Muir as a director on 16 May 2018 (2 pages) |
27 August 2018 | Appointment of Mr Neil Carden as a director on 16 May 2018 (2 pages) |
20 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
29 May 2018 | Secretary's details changed for Mr Michael Fotis on 18 May 2018 (1 page) |
29 May 2018 | Director's details changed for Mr Michael Andrew Fotis on 18 May 2018 (2 pages) |
29 May 2018 | Registered office address changed from , Sunco House 5 Carliol Square, Newcastle upon Tyne, NE1 6UF to Office 107 154-160 Fleet Street London EC4A 2DQ on 29 May 2018 (1 page) |
21 March 2018 | Resolutions
|
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
7 November 2017 | Registered office address changed from I6 Charlotte Square 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF to Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF on 7 November 2017 (2 pages) |
7 November 2017 | Registered office address changed from , I6 Charlotte Square 6-8 Charlotte Square, Newcastle upon Tyne, NE1 4XF to Office 107 154-160 Fleet Street London EC4A 2DQ on 7 November 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
14 July 2016 | Termination of appointment of Paul Ronald Callaghan as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Paul Ronald Callaghan as a director on 14 July 2016 (1 page) |
1 July 2016 | Current accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
1 July 2016 | Current accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
1 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
29 March 2016 | Registered office address changed from , C/O Michael Fotis, Office Seven Wynyard Park, Business Village, Teeside, TS22 5TB to Office 107 154-160 Fleet Street London EC4A 2DQ on 29 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from C/O Michael Fotis Office Seven Wynyard Park Business Village Teeside TS22 5TB to I6 Charlotte Square 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF on 29 March 2016 (2 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 August 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
3 August 2015 | Resolutions
|
3 August 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
3 August 2015 | Resolutions
|
14 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
6 September 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
6 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
6 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
6 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
6 September 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
4 September 2014 | Appointment of Mr Paul Ronald Callaghan as a director on 3 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Paul Ronald Callaghan as a director on 3 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Paul Ronald Callaghan as a director on 3 September 2014 (2 pages) |
13 August 2014 | Registered office address changed from , 7 Field Court 77 Fitzjohn's Avenue, London, NW36NY, United Kingdom to Office 107 154-160 Fleet Street London EC4A 2DQ on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 7 Field Court 77 Fitzjohn's Avenue London NW36NY United Kingdom to C/O Michael Fotis Office Seven Wynyard Park Business Village Teeside TS22 5TB on 13 August 2014 (1 page) |
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|