Epsom
Surrey
KT17 1HQ
Director Name | Mr Donald Charles Scott Nelson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mrs Hazel Mary Day |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2019(10 months, 1 week after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
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 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
12 August 2022 | Delivered on: 17 August 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|
9 March 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (3 pages) |
---|---|
9 March 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/05/23 (70 pages) |
9 March 2024 | Audit exemption subsidiary accounts made up to 31 May 2023 (17 pages) |
7 March 2024 | Audit exemption statement of guarantee by parent company for period ending 31/05/23 (3 pages) |
3 July 2023 | Second filing of Confirmation Statement dated 11 June 2023 (3 pages) |
14 June 2023 | 11/06/23 Statement of Capital gbp 409
|
28 February 2023 | Audit exemption subsidiary accounts made up to 31 May 2022 (16 pages) |
28 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages) |
28 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (60 pages) |
28 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page) |
9 January 2023 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2022 | Change of share class name or designation (2 pages) |
17 August 2022 | Registration of charge 114101300001, created on 12 August 2022 (81 pages) |
15 August 2022 | Resolutions
|
12 August 2022 | Memorandum and Articles of Association (38 pages) |
1 August 2022 | Notification of Xeinadin Group Limited as a person with significant control on 20 May 2022 (2 pages) |
1 August 2022 | Change of details for Xeinadin Uk Professional Services Limited as a person with significant control on 20 May 2022 (2 pages) |
17 June 2022 | Confirmation statement made on 11 June 2022 with updates (4 pages) |
10 June 2022 | Audit exemption subsidiary accounts made up to 31 May 2021 (11 pages) |
8 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (59 pages) |
31 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page) |
31 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages) |
29 October 2021 | Cessation of Paul Duffield Davies as a person with significant control on 30 September 2021 (1 page) |
29 October 2021 | Cessation of Donald Charles Scott Nelson as a person with significant control on 30 September 2021 (1 page) |
11 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (5 pages) |
1 May 2020 | Memorandum and Articles of Association (36 pages) |
12 March 2020 | Resolutions
|
11 March 2020 | Particulars of variation of rights attached to shares (2 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
24 February 2020 | Previous accounting period shortened from 30 June 2019 to 31 May 2019 (1 page) |
8 August 2019 | Change of details for Xeinadin Professional Services Limited as a person with significant control on 7 August 2019 (2 pages) |
2 August 2019 | Notification of Xeinadin Professional Services Limited as a person with significant control on 12 June 2019 (2 pages) |
31 July 2019 | Resolutions
|
19 July 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
12 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
11 June 2019 | Resolutions
|
17 April 2019 | Appointment of Mrs Hazel Mary Day as a director on 17 April 2019 (2 pages) |
12 June 2018 | Incorporation Statement of capital on 2018-06-12
|