Epsom
Surrey
KT18 7EP
Director Name | Mr David John Morgan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2015(3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Secretary Name | ICM Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2020(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Secretary Name | Mr Christopher Paul Baker |
---|---|
Status | Resigned |
Appointed | 04 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Mr Dafydd Huw Morgan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(3 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 29 Forum House Chichester PO19 7DN |
Registered Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 4 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months from now) |
21 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Notification of Duncan Paul Saville as a person with significant control on 1 June 2022 (2 pages) |
10 August 2023 | Notification of Charles David Owen Jillings as a person with significant control on 1 June 2022 (2 pages) |
10 August 2023 | Notification of Alasdair Relph Younie as a person with significant control on 1 June 2022 (2 pages) |
10 August 2023 | Cessation of Somers Limited as a person with significant control on 1 June 2022 (1 page) |
3 July 2023 | Full accounts made up to 30 November 2022 (15 pages) |
14 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
30 August 2022 | Full accounts made up to 30 November 2021 (15 pages) |
22 June 2022 | Solvency Statement dated 13/06/22 (2 pages) |
22 June 2022 | Resolutions
|
22 June 2022 | Statement by Directors (1 page) |
22 June 2022 | Statement of capital on 22 June 2022
|
26 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
11 August 2021 | Full accounts made up to 30 November 2020 (14 pages) |
11 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
6 November 2020 | Full accounts made up to 30 November 2019 (14 pages) |
26 February 2020 | Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages) |
26 February 2020 | Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page) |
21 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
30 August 2019 | Withdrawal of a person with significant control statement on 30 August 2019 (2 pages) |
30 August 2019 | Notification of Somers Limited as a person with significant control on 4 November 2016 (2 pages) |
30 August 2019 | Full accounts made up to 30 November 2018 (14 pages) |
9 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 30 November 2017 (14 pages) |
19 June 2018 | Registered office address changed from Suite 29, Forum House Stirling Road Chichester West Sussex PO19 7DN to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 19 June 2018 (1 page) |
13 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
1 September 2017 | Full accounts made up to 30 November 2016 (16 pages) |
1 September 2017 | Full accounts made up to 30 November 2016 (16 pages) |
23 February 2017 | Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page) |
23 February 2017 | Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page) |
22 February 2017 | Director's details changed for Mr Charles David Owen Jillings on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr David John Morgan on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr Charles David Owen Jillings on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr David John Morgan on 22 February 2017 (2 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
12 August 2016 | Full accounts made up to 30 November 2015 (13 pages) |
12 August 2016 | Full accounts made up to 30 November 2015 (13 pages) |
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
7 September 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
25 August 2015 | Termination of appointment of Dafydd Huw Morgan as a director on 2 February 2015 (1 page) |
25 August 2015 | Appointment of Mr David John Morgan as a director on 2 February 2015 (2 pages) |
25 August 2015 | Termination of appointment of Dafydd Huw Morgan as a director on 2 February 2015 (1 page) |
25 August 2015 | Termination of appointment of Dafydd Huw Morgan as a director on 2 February 2015 (1 page) |
25 August 2015 | Appointment of Mr David John Morgan as a director on 2 February 2015 (2 pages) |
25 August 2015 | Appointment of Mr David John Morgan as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Dafydd Huw Morgan as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Dafydd Huw Morgan as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Dafydd Huw Morgan as a director on 2 February 2015 (2 pages) |
4 November 2014 | Incorporation Statement of capital on 2014-11-04
|
4 November 2014 | Incorporation Statement of capital on 2014-11-04
|