Epsom
KT18 7EP
Director Name | Mrs Sandra Jane Pope |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgecourt The Ridge Epsom KT18 7EP |
Secretary Name | ICM Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2020(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Secretary Name | Christopher Paul Baker |
---|---|
Status | Resigned |
Appointed | 19 July 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Ridgecourt The Ridge Epsom KT18 7EP |
Registered Address | Ridgecourt The Ridge Epsom KT18 7EP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 2 weeks from now) |
14 June 2019 | Delivered on: 2 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property known as flat 6, challenge court, langhorn drive, twickenham TW2 7SY, registered at hm land registry with title number TGL278035. Outstanding |
---|---|
14 June 2019 | Delivered on: 2 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property known as flat 6, challenge court, langhorn drive, twickenham TW2 7SY, registered at hm land registry with title number TGL278035. Outstanding |
21 December 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
19 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
27 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
22 November 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
21 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
23 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page) |
3 February 2020 | Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (15 pages) |
24 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
2 July 2019 | Registration of charge 114736880001, created on 14 June 2019 (41 pages) |
2 July 2019 | Registration of charge 114736880002, created on 14 June 2019 (51 pages) |
13 November 2018 | Current accounting period shortened from 31 July 2019 to 31 March 2019 (3 pages) |
19 July 2018 | Incorporation
Statement of capital on 2018-07-19
|