Epsom
Surrey
KT17 1HQ
Director Name | Mrs Ria Clair Laws |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Michael Anthony Pearce |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(6 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Richard Lewis Page |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Stephen David Field |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Mark Lewis Page |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Leon John Ronald Coupland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(5 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Registered Address | Nightingale House 46-48 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 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 4 weeks from now) |
28 November 2022 | Delivered on: 14 December 2022 Persons entitled: Wedo Invoice Finance LTD Classification: A registered charge Particulars: Legal mortgage as a continuing security to secure the payment and performance as provided for in clause 2.1, the chargor with full title guarantee charges to the financier, by way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it, including the real property (if any) specified in schedule 1. Outstanding |
---|---|
18 June 2020 | Delivered on: 23 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 October 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
4 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
20 September 2023 | Registration of charge 098080680003, created on 8 September 2023 (38 pages) |
19 September 2023 | Satisfaction of charge 098080680002 in full (1 page) |
14 December 2022 | Registration of charge 098080680002, created on 28 November 2022 (60 pages) |
26 October 2022 | Change of details for Automotive Vision Ltd as a person with significant control on 26 October 2022 (2 pages) |
26 October 2022 | Director's details changed for Mr Howard Spencer Nash on 26 October 2022 (2 pages) |
13 October 2022 | Confirmation statement made on 2 October 2022 with updates (5 pages) |
29 July 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
19 April 2022 | Appointment of Mr Michael Anthony Pearce as a director on 19 April 2022 (2 pages) |
22 March 2022 | Termination of appointment of Mark Lewis Page as a director on 1 March 2022 (1 page) |
11 March 2022 | Appointment of Mrs Ria Clair Laws as a director on 10 March 2022 (2 pages) |
10 March 2022 | Cessation of Page Holdings Limited as a person with significant control on 1 March 2022 (1 page) |
10 March 2022 | Notification of Automotive Vision Ltd as a person with significant control on 1 March 2022 (2 pages) |
27 January 2022 | Termination of appointment of Leon John Ronald Coupland as a director on 1 January 2022 (1 page) |
4 October 2021 | Confirmation statement made on 2 October 2021 with updates (4 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
27 April 2021 | Appointment of Mr Howard Spencer Nash as a director on 6 April 2021 (2 pages) |
27 April 2021 | Appointment of Mr Leon John Ronald Coupland as a director on 6 April 2021 (2 pages) |
18 January 2021 | Termination of appointment of Stephen David Field as a director on 15 January 2021 (1 page) |
14 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
2 December 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
23 June 2020 | Registration of charge 098080680001, created on 18 June 2020 (7 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
18 January 2018 | Termination of appointment of Richard Lewis Page as a director on 25 December 2017 (1 page) |
18 January 2018 | Termination of appointment of Richard Lewis Page as a director on 25 December 2017 (1 page) |
17 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
30 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
30 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
6 January 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
6 January 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
3 October 2015 | Incorporation
Statement of capital on 2015-10-03
|
3 October 2015 | Incorporation
Statement of capital on 2015-10-03
|