Epsom
Surrey
KT17 4HS
Secretary Name | Mr Christopher Frederick Brooks |
---|---|
Status | Closed |
Appointed | 30 March 2013(66 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 02 October 2018) |
Role | Company Director |
Correspondence Address | 44 Copse Edge Avenue Epsom Surrey KT17 4HS |
Director Name | Mr Frederick John Humphries |
---|---|
Date of Birth | December 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1993) |
Role | Printer |
Correspondence Address | 11 Dulwich Wood Avenue London SE19 1HB |
Director Name | Mrs Margaret Humphries |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(44 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 29 March 2013) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 106 Chapel Way Epsom Downs Surrey KT18 5SY |
Secretary Name | Mrs Margaret Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(44 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 29 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Chapel Way Epsom Downs Surrey KT18 5SY |
Registered Address | 13 Woolards Way South Woodham Ferrers Chelmsford Essex CM3 5NW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
1.7k at £1 | Christopher Frederick Brooks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,513 |
Cash | £5,521 |
Current Liabilities | £2,369 |
Latest Accounts | 30 September 2017 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
23 December 1948 | Delivered on: 7 January 1949 Persons entitled: Westminster Bank Limited Classification: Charge Secured details: All monies due to. Particulars: 21 upper tube hill, S.W.2. leasehold title no. 151143. Outstanding |
---|
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (2 pages) |
---|---|
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (2 pages) |
7 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
22 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (2 pages) |
30 December 2013 | Appointment of Mr Christopher Frederick Brooks as a secretary (2 pages) |
30 December 2013 | Termination of appointment of Margaret Humphries as a secretary (1 page) |
30 December 2013 | Termination of appointment of Margaret Humphries as a director (1 page) |
30 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (2 pages) |
7 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (2 pages) |
11 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
11 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Christopher Frederick Brooks on 31 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mrs Margaret Humphries on 31 December 2009 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
3 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
29 March 2008 | Return made up to 30/12/07; no change of members (7 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: unit 12 endeavour way croydon surrey CR0 4TR (1 page) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
11 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
11 April 2006 | Return made up to 30/12/05; full list of members (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
7 January 2005 | Return made up to 30/12/04; full list of members
|
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
15 January 2004 | Return made up to 30/12/03; full list of members
|
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
7 February 2003 | Return made up to 30/12/02; full list of members (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
19 December 2001 | Return made up to 30/12/01; full list of members (6 pages) |
10 January 2001 | Return made up to 30/12/00; full list of members
|
7 December 2000 | Accounts for a small company made up to 30 September 2000 (2 pages) |
20 June 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
3 February 2000 | Return made up to 30/12/99; full list of members (6 pages) |
15 June 1999 | Accounts for a small company made up to 30 September 1998 (2 pages) |
5 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
10 June 1998 | Accounts for a small company made up to 30 September 1997 (2 pages) |
9 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
24 December 1996 | Accounts for a small company made up to 30 September 1996 (1 page) |
24 December 1996 | Return made up to 30/12/96; full list of members (5 pages) |
15 July 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
20 December 1995 | Return made up to 30/12/95; no change of members (4 pages) |
20 June 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |