Epsom
Surrey
KT17 4JP
Director Name | Miss Nicola Maureen McCarthy |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(39 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Heathfield Park Drive Chadwell Heath Romford RM6 4FB |
Director Name | Mr Dmitry Morgan |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2019(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wilnett Court High Road Romford Essex RM6 4HS |
Director Name | Mrs Eve Winer |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Assistant Company Secretary |
Correspondence Address | 58 Queen Anne Street London W1G 8HW |
Director Name | Mr Gobin Boolaky |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | State Manager |
Correspondence Address | 58 Queen Anne Street London W1M 9LA |
Secretary Name | Mr Gobin Boolaky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 58 Queen Anne Street London W1M 9LA |
Director Name | David Graham Baker |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(15 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1993) |
Role | Property Manager |
Correspondence Address | St Michaels Bull Lane Gerrards Cross Buckinghamshire SL9 8RH |
Director Name | Timothy Neil Watts |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(15 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1993) |
Role | Chartered Surveyor |
Correspondence Address | Silverwood The Warren Kingswood Surrey KT20 6PQ |
Secretary Name | Timothy Neil Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(15 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1993) |
Role | Chartered Surveyor |
Correspondence Address | Silverwood The Warren Kingswood Surrey KT20 6PQ |
Director Name | Jerry Brooke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 1997) |
Role | Management Surveyor |
Correspondence Address | 112-114 Brent Street London NW4 2AY |
Director Name | Mr Keith Ian Moss |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2009) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 51 Park Road Brentwood Essex CM14 4TX |
Director Name | Jean Rosemary Croft |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(27 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Wilnet Court High Road Chadwell Heath Romford Essex RM6 4HS |
Secretary Name | Michelle Mercieca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(27 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 05 November 2018) |
Role | Book Keeper |
Correspondence Address | 715 Longbridge Road Dagenham Essex RM8 2DD |
Director Name | Mr Andrew Paul Rayner |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 September 2013) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 6 The Chase Boreham Chelmsford CM3 3DY |
Secretary Name | Caroline Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1993(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 1997) |
Correspondence Address | 112-114 Brent Street London NW4 2AY |
Secretary Name | Heath Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1997(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 June 2000) |
Correspondence Address | 63 High Road Bushey Heath Herts WD23 1EE |
Director Name | Caroline Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 June 2004) |
Correspondence Address | Hercules House 29-34 The Broadway Stanmore Middlesex HA7 4DJ |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 June 2004) |
Correspondence Address | 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ |
Registered Address | 900, Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
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, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
22 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
16 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
14 June 2022 | Registered office address changed from Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th England to 900, Cornwallis House Howard Chase Basildon Essex SS14 3BB on 14 June 2022 (1 page) |
23 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
16 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
18 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
17 September 2019 | Appointment of Mr Dmitry Morgan as a director on 13 September 2019 (2 pages) |
17 September 2019 | Notification of Dmitry Morgan as a person with significant control on 13 September 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
11 January 2019 | Termination of appointment of Michelle Mercieca as a secretary on 5 November 2018 (1 page) |
11 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
13 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 13 March 2017 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 October 2016 | Appointment of Miss Nicola Maureen Mccarthy as a director on 3 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Jean Rosemary Croft as a director on 3 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Jean Rosemary Croft as a director on 3 October 2016 (1 page) |
6 October 2016 | Appointment of Miss Nicola Maureen Mccarthy as a director on 3 October 2016 (2 pages) |
8 July 2016 | Annual return made up to 15 June 2016 no member list (4 pages) |
8 July 2016 | Annual return made up to 15 June 2016 no member list (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 June 2015 | Annual return made up to 15 June 2015 no member list (4 pages) |
18 June 2015 | Annual return made up to 15 June 2015 no member list (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 July 2014 | Annual return made up to 15 June 2014 no member list (4 pages) |
11 July 2014 | Annual return made up to 15 June 2014 no member list (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Appointment of Christine Ann Callaghan as a director on 4 September 2013 (3 pages) |
6 November 2013 | Appointment of Christine Ann Callaghan as a director on 4 September 2013 (3 pages) |
6 November 2013 | Termination of appointment of Andrew Rayner as a director on 4 September 2013 (2 pages) |
6 November 2013 | Appointment of Christine Ann Callaghan as a director on 4 September 2013 (3 pages) |
6 November 2013 | Termination of appointment of Andrew Rayner as a director on 4 September 2013 (2 pages) |
6 November 2013 | Termination of appointment of Andrew Rayner as a director on 4 September 2013 (2 pages) |
8 July 2013 | Annual return made up to 15 June 2013 no member list (4 pages) |
8 July 2013 | Director's details changed for Chailman Andrew Rayner on 6 June 2013 (3 pages) |
8 July 2013 | Annual return made up to 15 June 2013 no member list (4 pages) |
8 July 2013 | Director's details changed for Chailman Andrew Rayner on 6 June 2013 (3 pages) |
8 July 2013 | Director's details changed for Chailman Andrew Rayner on 6 June 2013 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Annual return made up to 15 June 2012 no member list (4 pages) |
19 June 2012 | Annual return made up to 15 June 2012 no member list (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 June 2011 | Annual return made up to 15 June 2011 no member list (4 pages) |
20 June 2011 | Annual return made up to 15 June 2011 no member list (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 July 2010 | Annual return made up to 15 June 2010 no member list (3 pages) |
9 July 2010 | Annual return made up to 15 June 2010 no member list (3 pages) |
20 April 2010 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 20 April 2010 (2 pages) |
20 April 2010 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 20 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 June 2009 | Annual return made up to 15/06/09 (2 pages) |
23 June 2009 | Annual return made up to 15/06/09 (2 pages) |
27 May 2009 | Director's change of particulars / jean emery / 14/04/2009 (1 page) |
27 May 2009 | Director appointed andrew paul rayner (2 pages) |
27 May 2009 | Appointment terminated director keith moss (1 page) |
27 May 2009 | Appointment terminated director keith moss (1 page) |
27 May 2009 | Director's change of particulars / jean emery / 14/04/2009 (1 page) |
27 May 2009 | Director appointed andrew paul rayner (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 June 2008 | Annual return made up to 15/06/08 (2 pages) |
25 June 2008 | Annual return made up to 15/06/08 (2 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 July 2007 | Annual return made up to 15/06/07
|
11 July 2007 | Annual return made up to 15/06/07
|
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
11 September 2006 | Annual return made up to 15/06/06
|
11 September 2006 | Annual return made up to 15/06/06
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Registered office changed on 04/02/06 from: 4 wilnet court high road chadwell heath RM6 4HS (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Registered office changed on 04/02/06 from: 4 wilnet court high road chadwell heath RM6 4HS (1 page) |
17 June 2005 | Annual return made up to 15/06/05
|
17 June 2005 | Annual return made up to 15/06/05
|
14 July 2004 | Annual return made up to 15/06/04
|
14 July 2004 | Annual return made up to 15/06/04
|
6 July 2004 | Annual return made up to 15/06/03 (3 pages) |
6 July 2004 | Annual return made up to 15/06/03 (3 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 193 sparrows herne bushey watford hertfordshire WD2 1AJ (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 193 sparrows herne bushey watford hertfordshire WD2 1AJ (1 page) |
27 May 2004 | New director appointed (2 pages) |
21 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
21 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
2 July 2002 | Annual return made up to 15/06/02 (3 pages) |
2 July 2002 | Annual return made up to 15/06/02 (3 pages) |
26 July 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
26 July 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
20 June 2001 | Annual return made up to 15/06/01
|
20 June 2001 | Annual return made up to 15/06/01
|
17 October 2000 | Full accounts made up to 31 March 2000 (5 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (5 pages) |
17 July 2000 | Annual return made up to 15/06/00
|
17 July 2000 | Annual return made up to 15/06/00
|
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
12 July 1999 | Annual return made up to 15/06/99 (4 pages) |
12 July 1999 | Annual return made up to 15/06/99 (4 pages) |
12 July 1999 | Annual return made up to 15/06/98 (4 pages) |
12 July 1999 | Annual return made up to 15/06/98 (4 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Secretary resigned (1 page) |
29 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
5 July 1997 | Annual return made up to 15/06/97 (4 pages) |
5 July 1997 | Annual return made up to 15/06/97 (4 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (5 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (5 pages) |
30 June 1996 | Annual return made up to 15/06/96
|
30 June 1996 | Annual return made up to 15/06/96
|
12 July 1995 | Annual return made up to 15/06/95 (4 pages) |
12 July 1995 | Annual return made up to 15/06/95 (4 pages) |
16 May 1995 | Full accounts made up to 28 February 1995 (5 pages) |
16 May 1995 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
16 May 1995 | Full accounts made up to 28 February 1995 (5 pages) |
16 May 1995 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
13 January 1977 | Incorporation (15 pages) |
13 January 1977 | Incorporation (15 pages) |