19 West St
Epsom
Surrey
KT18 7RL
Director Name | Mr Riaan Erick Van Der Vyver |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 04 October 2022(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Carlton House Suite 99 19 West St Epsom Surrey KT18 7RL |
Secretary Name | Morgan St Ledger Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2019(same day as company formation) |
Correspondence Address | Carlton House Suite 99 19 West St Epsom Surrey KT18 7RL |
Director Name | Mr Warren James Pearce |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Carlton House Suite 99 19 West St Epsom Surrey KT18 7RL |
Director Name | Mr Scott Picken |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Suite 99 19 West St Epsom Surrey KT18 7RL |
Director Name | Mr Kameel Zaid Mohammed |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2019(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton House Suite 99 19 West St Epsom Surrey KT18 7RL |
Registered Address | Carlton House Suite 99 19 West St Epsom Surrey KT18 7RL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 7 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 | Micro |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
8 April 2020 | Delivered on: 22 April 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The land known as flat 3, 267 upper grosvenor road, tunbridge wells, TN1 2EJ registered at hm land registry under title number K980047. Outstanding |
---|---|
8 April 2020 | Delivered on: 22 April 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The land known as flat 1, 267 upper grosvenor road, tunbridge wells, TN1 2EJ registered at hm land registry under title number K978870. Outstanding |
8 April 2020 | Delivered on: 22 April 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The land known as flat 2, 267 upper grosvenor road, tunbridge wells, TN1 2EJ registered at hm land registry under title number K978602. Outstanding |
20 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
4 October 2022 | Appointment of Mr Riaan Erick Van Der Vyver as a director on 4 October 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
15 June 2022 | Termination of appointment of Kameel Zaid Mohammed as a director on 15 June 2022 (1 page) |
18 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
29 June 2021 | Notification of Riaan Erick Van Der Vyver as a person with significant control on 14 June 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
10 May 2021 | Cessation of Scott Picken as a person with significant control on 19 June 2020 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
22 September 2020 | Appointment of Mrs Loren Deidre Williams as a director on 18 September 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
22 April 2020 | Registration of charge 118146150001, created on 8 April 2020 (22 pages) |
22 April 2020 | Registration of charge 118146150002, created on 8 April 2020 (22 pages) |
22 April 2020 | Registration of charge 118146150003, created on 8 April 2020 (22 pages) |
8 May 2019 | Cessation of Warren James Pearce as a person with significant control on 2 May 2019 (1 page) |
8 May 2019 | Termination of appointment of Scott Picken as a director on 8 May 2019 (1 page) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (5 pages) |
8 May 2019 | Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
8 May 2019 | Appointment of Mr Kameel Zaid Mohammed as a director on 2 May 2019 (2 pages) |
8 May 2019 | Termination of appointment of Warren James Pearce as a director on 2 May 2019 (1 page) |
8 February 2019 | Incorporation Statement of capital on 2019-02-08
|