Epsom
KT17 4NL
Director Name | Mr Patrick Harry Muir |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2023(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ebbisham House 30 Church Street Epsom KT17 4NL |
Director Name | Mr Andrew David Webb |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Park Place Leeds LS1 2RY |
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 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 April 2024 (1 week ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
20 June 2023 | Registered office address changed from 33 Park Place Leeds LS1 2RY England to Ebbisham House 30 Church Street Epsom KT17 4NL on 20 June 2023 (1 page) |
---|---|
15 May 2023 | Confirmation statement made on 21 April 2023 with updates (4 pages) |
28 April 2023 | Notification of Smart Money People Limited as a person with significant control on 28 March 2023 (2 pages) |
28 April 2023 | Cessation of Andrew David Webb as a person with significant control on 28 March 2023 (1 page) |
5 April 2023 | Appointment of Ms Jacqueline Dewey as a director on 28 March 2023 (2 pages) |
4 April 2023 | Termination of appointment of Andrew David Webb as a director on 28 March 2023 (1 page) |
4 April 2023 | Appointment of Mr Patrick Harry Muir as a director on 28 March 2023 (2 pages) |
24 March 2023 | Cessation of Rebecca May Webb as a person with significant control on 6 April 2016 (1 page) |
3 March 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
20 February 2023 | Previous accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
25 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
18 November 2021 | Micro company accounts made up to 31 August 2021 (4 pages) |
27 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
8 January 2021 | Change of details for Mrs Rebecca May Webb as a person with significant control on 6 January 2021 (2 pages) |
8 January 2021 | Change of details for Mr Andrew David Webb as a person with significant control on 6 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr Andrew David Webb on 4 January 2021 (2 pages) |
4 January 2021 | Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA to 33 Park Place Leeds LS1 2RY on 4 January 2021 (1 page) |
21 December 2020 | Micro company accounts made up to 31 August 2020 (4 pages) |
27 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
1 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
31 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
14 March 2018 | Registered office address changed from 2 Courtway Woodford Green IG8 7QY England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 14 March 2018 (2 pages) |
14 March 2018 | Change of details for Mr Andrew David Webb as a person with significant control on 28 February 2018 (5 pages) |
14 March 2018 | Director's details changed for Mr Andrew David Webb on 28 February 2018 (3 pages) |
14 March 2018 | Change of details for Mrs Rebecca May Webb as a person with significant control on 28 February 2018 (5 pages) |
5 October 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
5 October 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
31 August 2017 | Director's details changed for Mr Andrew David Webb on 31 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Andrew David Webb on 31 August 2017 (2 pages) |
13 June 2017 | Registered office address changed from Taxassist Accountants 31-33 High Holborn London WC1V 6AX England to 2 Courtway Woodford Green IG8 7QY on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Taxassist Accountants 31-33 High Holborn London WC1V 6AX England to 2 Courtway Woodford Green IG8 7QY on 13 June 2017 (1 page) |
26 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
20 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
14 August 2015 | Incorporation Statement of capital on 2015-08-14
|
14 August 2015 | Incorporation Statement of capital on 2015-08-14
|