East Horsley
Leatherhead
KT24 5AG
Director Name | Mr Paul Nicholas Eperon |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2011(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Clouds Wrens Hill Oxshott Leatherhead KT22 0HW |
Director Name | Mr Steven Raymond Mallett |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Cambridge Avenue New Malden KT3 4LE |
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
425k at £1 | Paul Nicholas Eperon 50.00% Ordinary A |
---|---|
425k at £1 | Peter Jack Davey 50.00% Ordinary A |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Latest Return | 14 March 2019 (5 years, 1 month ago) |
---|---|
Next Return Due | 28 March 2020 (overdue) |
27 April 2018 | Delivered on: 2 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property - land adjoining 10-18 brixton road, london - title no: LN23968. Outstanding |
---|---|
6 April 2018 | Delivered on: 11 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 May 2023 | Liquidators' statement of receipts and payments to 9 March 2023 (21 pages) |
---|---|
10 May 2022 | Liquidators' statement of receipts and payments to 9 March 2022 (21 pages) |
21 May 2021 | Liquidators' statement of receipts and payments to 9 March 2021 (18 pages) |
8 April 2020 | Registered office address changed from C/O Imc House 17 Sheen Lane London SW14 8HY to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 April 2020 (2 pages) |
1 April 2020 | Declaration of solvency (5 pages) |
1 April 2020 | Resolutions
|
1 April 2020 | Appointment of a voluntary liquidator (3 pages) |
10 March 2020 | Satisfaction of charge 075618130002 in full (1 page) |
10 March 2020 | Satisfaction of charge 075618130001 in full (1 page) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 May 2018 | Registration of charge 075618130002, created on 27 April 2018 (8 pages) |
11 April 2018 | Registration of charge 075618130001, created on 6 April 2018 (5 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
10 April 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
10 April 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
7 January 2015 | Cancellation of shares. Statement of capital on 5 April 2014
|
7 January 2015 | Resolutions
|
7 January 2015 | Purchase of own shares. (3 pages) |
7 January 2015 | Cancellation of shares. Statement of capital on 5 April 2014
|
7 January 2015 | Cancellation of shares. Statement of capital on 5 April 2014
|
7 January 2015 | Purchase of own shares. (3 pages) |
7 January 2015 | Resolutions
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
5 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Steven Raymond Mallett as a director on 5 April 2014 (1 page) |
3 December 2014 | Termination of appointment of Steven Raymond Mallett as a director on 5 April 2014 (1 page) |
3 December 2014 | Termination of appointment of Steven Raymond Mallett as a director on 5 April 2014 (1 page) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
2 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Company name changed four oaks realisations LIMITED\certificate issued on 14/04/11
|
14 April 2011 | Resolutions
|
14 April 2011 | Company name changed four oaks realisations LIMITED\certificate issued on 14/04/11
|
14 March 2011 | Incorporation (31 pages) |
14 March 2011 | Incorporation (31 pages) |