Epsom
Surrey
KT19 8DA
Director Name | Mr Mathew Aryell Bulba |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cwm 1a High Street Epsom Surrey KT19 8DA |
Director Name | Mr Piers Calvert |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cwm 1a High Street Epsom Surrey KT19 8DA |
Director Name | Mr Paul-Anders Burdett Brown |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Sandmartin Way Bedzed Wallington SM6 7DF |
Director Name | Mr Michael David Simson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 2019(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Sandmartin Way Bedzed Wallington SM6 7DF |
Director Name | Mr David Burdett Brown |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2019(1 year, 1 month after company formation) |
Appointment Duration | 9 months (resigned 29 November 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Sandmartin Way Bedzed Wallington SM6 7DF |
Director Name | Mrs Susan Jane Dunster |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(1 year, 3 months after company formation) |
Appointment Duration | 12 months (resigned 06 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Sandmartin Way Bedzed Wallington SM6 7DF |
Director Name | Ms Laura Anne Churcher |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Sandmartin Way Bedzed Wallington SM6 7DF |
Director Name | Kaicheng Zhong |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 25 October 2021(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2023) |
Role | Interior Architect |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cwm 1a High Street Epsom Surrey KT19 8DA |
Registered Address | C/O Cwm 1a High Street Epsom Surrey KT19 8DA |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
9 February 2019 | Delivered on: 1 March 2019 Persons entitled: Bond of London Limited Classification: A registered charge Particulars: All land now or hereafter during the continuance of this security belonging or charged to the chargor, all buildings and fixtures (including trade fixtures) on its land all plant, machinery, vehicles, computers and equipment, all moneys standing to the credit of any bank or other account with any person and the debts represented by them, book and other debts, all other moneys due and owing to it and the benefit of all rights, securities or guarantees, the goodwill and intellectual property of the chargor. Outstanding |
---|
18 January 2021 | Micro company accounts made up to 31 January 2020 (8 pages) |
---|---|
22 October 2020 | Termination of appointment of Laura Anne Churcher as a director on 16 October 2020 (1 page) |
22 October 2020 | Termination of appointment of Michael David Simson as a director on 16 October 2020 (1 page) |
12 May 2020 | Termination of appointment of Susan Jane Dunster as a director on 6 May 2020 (1 page) |
4 February 2020 | Confirmation statement made on 21 January 2020 with updates (5 pages) |
2 December 2019 | Termination of appointment of David Burdett Brown as a director on 29 November 2019 (1 page) |
2 December 2019 | Cessation of David Burdett Brown as a person with significant control on 29 November 2019 (1 page) |
12 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
10 September 2019 | Statement of capital following an allotment of shares on 6 September 2019
|
10 September 2019 | Statement of capital following an allotment of shares on 26 February 2019
|
15 May 2019 | Appointment of Ms Laura Anne Churcher as a director on 10 May 2019 (2 pages) |
15 May 2019 | Appointment of Mrs Susan Jane Dunster as a director on 10 May 2019 (2 pages) |
1 March 2019 | Registration of charge 111621570001, created on 9 February 2019 (19 pages) |
28 February 2019 | Appointment of Mr Michael David Simson as a director on 19 February 2019 (2 pages) |
26 February 2019 | Appointment of Mr William Robert Dunster as a director on 26 February 2019 (2 pages) |
26 February 2019 | Appointment of Mr David Burdett Brown as a director on 26 February 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
26 February 2019 | Notification of William Robert Dunster as a person with significant control on 26 February 2019 (2 pages) |
26 February 2019 | Cessation of Paul-Anders Burdett Brown as a person with significant control on 26 February 2019 (1 page) |
26 February 2019 | Notification of David Burdett Brown as a person with significant control on 26 February 2019 (2 pages) |
26 February 2019 | Termination of appointment of Paul-Anders Burdett Brown as a director on 26 February 2019 (1 page) |
22 January 2018 | Incorporation Statement of capital on 2018-01-22
|
22 January 2018 | Incorporation Statement of capital on 2018-01-22
|