Epsom
Surrey
KT17 1HQ
Director Name | Mrs Harriet Myranna Louise Bell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2018(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Registered Address | Nightingale House 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 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months from now) |
27 May 2021 | Delivered on: 28 May 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All that property known as 18 mulgrave manor, mulgrave road, sutton, surrey SM2 6LQ as the same is registered at hm land registry under title number SGL597036. Outstanding |
---|---|
21 May 2021 | Delivered on: 21 May 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All that leasehold property known as flat 13, 52 st. James road sutton SM1 2TS as the same is registered at hm land registry under title number SGL804456. Outstanding |
1 March 2021 | Delivered on: 8 March 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 21 balmoral court 16 overton road sutton SM2 6QF. Outstanding |
1 March 2021 | Delivered on: 8 March 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 2 foundry court 67 william street carshalton SM5 2QE. Outstanding |
4 March 2019 | Delivered on: 12 March 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Flat 13 52 st james road sutton surrey. Outstanding |
8 February 2019 | Delivered on: 13 February 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Flat 18 mulgrave manor mulgrave road sutton. Outstanding |
21 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
7 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
7 November 2022 | Confirmation statement made on 5 November 2022 with updates (4 pages) |
22 March 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
5 November 2021 | Confirmation statement made on 5 November 2021 with updates (4 pages) |
28 May 2021 | Registration of charge 096112820006, created on 27 May 2021 (4 pages) |
21 May 2021 | Registration of charge 096112820005, created on 21 May 2021 (4 pages) |
13 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
8 March 2021 | Registration of charge 096112820003, created on 1 March 2021 (4 pages) |
8 March 2021 | Registration of charge 096112820004, created on 1 March 2021 (4 pages) |
5 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
10 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
12 March 2019 | Registration of charge 096112820002, created on 4 March 2019 (6 pages) |
13 February 2019 | Registration of charge 096112820001, created on 8 February 2019 (6 pages) |
10 January 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
6 November 2018 | Notification of Harriet Myranna Louise Bell as a person with significant control on 6 November 2018 (2 pages) |
6 November 2018 | Change of details for Mr George Bell as a person with significant control on 6 November 2018 (2 pages) |
6 November 2018 | Appointment of Mrs Harriet Myranna Louise Bell as a director on 6 November 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
31 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
28 May 2015 | Incorporation Statement of capital on 2015-05-28
|
28 May 2015 | Incorporation Statement of capital on 2015-05-28
|