About

Registered Number: 03779975
Date of Incorporation: 28/05/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: C/O Heritage Capital Management, Limited Broadway House, Tothill Street London, Greater London, SW1H 9NQ

 

Epsom Webworks Ltd was registered on 28 May 1999 and are based in Tothill Street London, Greater London, it's status at Companies House is "Active". This organisation has 2 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLSEN, Sara 28 May 1999 - 1
JACKSON BROWN, Beverley Ann 28 May 1999 23 February 2000 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 05 September 2017
MR04 - N/A 08 June 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 14 February 2011
MG01 - Particulars of a mortgage or charge 16 December 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
AA - Annual Accounts 08 February 2008
287 - Change in situation or address of Registered Office 26 July 2007
363a - Annual Return 23 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 July 2007
353 - Register of members 23 July 2007
287 - Change in situation or address of Registered Office 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
AA - Annual Accounts 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
363a - Annual Return 25 July 2006
AA - Annual Accounts 15 March 2006
395 - Particulars of a mortgage or charge 13 December 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 09 June 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
287 - Change in situation or address of Registered Office 24 June 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
NEWINC - New incorporation documents 28 May 1999

Mortgages & Charges

Description Date Status Charge by
Deposit trust deed (third party deposit) (gen) (10) 15 December 2010 Outstanding

N/A

Deposit trust deed (third party deposit) (the "trust deed") 05 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.