Epsom
KT17 1HS
Director Name | Mr Richard Alexander Houghton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 March 2020(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Emerald House East Street Epsom KT17 1HS |
Director Name | Mr Nazish Dossa |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2020(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Emerald House East Street Epsom KT17 1HS |
Director Name | Mr Christopher Lewis Newman |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2021(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Emerald House East Street Epsom KT17 1HS |
Director Name | Mr Jeremy Williams |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(4 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerald House East Street Epsom KT17 1HS |
Director Name | Mr Daniel Bailey |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(5 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerald House East Street Epsom KT17 1HS |
Director Name | Mr Daniel Bailey |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eci Partners Llp Brettenham House Lancaster Place London WC2E 7EN |
Director Name | Mr Thomas Laurence Wrenn |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eci Partners Lp 80 Strand London WC2R 0DT |
Director Name | Mrs Lisa Maria Hunter |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2018(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerald House East Street Epsom KT17 1HS |
Director Name | Mr Steven James Chalker |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2021(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Emerald House East Street Epsom KT17 1HS |
Registered Address | Emerald House East Street Epsom KT17 1HS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 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 | Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
4 December 2018 | Delivered on: 11 December 2018 Persons entitled: Eci 11 Nominees Limited Classification: A registered charge Outstanding |
---|---|
5 December 2018 | Delivered on: 10 December 2018 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
27 January 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
---|---|
30 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
3 November 2020 | Appointment of Mr Nazish Dossa as a director on 28 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Lisa Maria Hunter as a director on 30 September 2020 (1 page) |
12 March 2020 | Appointment of Mr Richard Alexander Houghton as a director on 10 March 2020 (2 pages) |
7 February 2020 | Registered office address changed from Emerald House East Street Eposm Surrey KT17 1HS England to Emerald House East Street Epsom KT17 1HS on 7 February 2020 (1 page) |
3 February 2020 | Registered office address changed from 457 Kingston Road Epsom Surrey KT19 0DB England to Emerald House East Street Eposm Surrey KT17 1HS on 3 February 2020 (1 page) |
12 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
9 July 2019 | Current accounting period extended from 31 March 2019 to 31 March 2020 (1 page) |
8 July 2019 | Previous accounting period shortened from 31 October 2019 to 31 March 2019 (1 page) |
11 December 2018 | Registration of charge 116528680002, created on 4 December 2018 (67 pages) |
10 December 2018 | Appointment of Mr James Stewart Jan Murray Obodynski as a director on 4 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of Daniel Bailey as a director on 4 December 2018 (1 page) |
10 December 2018 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 457 Kingston Road Epsom Surrey KT19 0DB on 10 December 2018 (1 page) |
10 December 2018 | Appointment of Mrs Lisa Maria Hunter as a director on 4 December 2018 (2 pages) |
10 December 2018 | Registration of charge 116528680001, created on 5 December 2018 (56 pages) |
31 October 2018 | Incorporation Statement of capital on 2018-10-31
|