SHELDON WILCOX EPSOM LTD
BANSTEAD SHELDON WILCOX ESHER 3 LIMITED

Hellopages » Surrey » Reigate and Banstead » SM7 1PB

Company number 07532754
Status Active
Incorporation Date 17 February 2011
Company Type Private Limited Company
Address C/O MARDEN & CO ACCOUNTANTS, 45 NORK WAY, BANSTEAD, SURREY, ENGLAND, SM7 1PB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Director's details changed for Mr William Wilcox on 20 February 2017; Director's details changed for Mr Stacey Sheldon on 20 February 2017. The most likely internet sites of SHELDON WILCOX EPSOM LTD are www.sheldonwilcoxepsom.co.uk, and www.sheldon-wilcox-epsom.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Sheldon Wilcox Epsom Ltd is a Private Limited Company. The company registration number is 07532754. Sheldon Wilcox Epsom Ltd has been working since 17 February 2011. The present status of the company is Active. The registered address of Sheldon Wilcox Epsom Ltd is C O Marden Co Accountants 45 Nork Way Banstead Surrey England Sm7 1pb. The company`s financial liabilities are £227.46k. It is £151.06k against last year. The cash in hand is £0.08k. It is £0.08k against last year. And the total assets are £61.89k, which is £61.64k against last year. SHELDON, Stacey is a Director of the company. WILCOX, William is a Director of the company. The company operates in "Construction of domestic buildings".


sheldon wilcox epsom Key Finiance

LIABILITIES £227.46k
+197%
CASH £0.08k
TOTAL ASSETS £61.89k
+24556%
All Financial Figures

Current Directors

Director
SHELDON, Stacey
Appointed Date: 17 February 2011
53 years old

Director
WILCOX, William
Appointed Date: 17 February 2011
56 years old

Persons With Significant Control

Mr Stacey Lee Sheldon
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Thomas Wilcox
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHELDON WILCOX EPSOM LTD Events

21 Feb 2017
Confirmation statement made on 13 February 2017 with updates
20 Feb 2017
Director's details changed for Mr William Wilcox on 20 February 2017
20 Feb 2017
Director's details changed for Mr Stacey Sheldon on 20 February 2017
20 Feb 2017
Registered office address changed from C/O Marden & Co Accountants 1 Home Meadow Banstead Surrey SM7 2DX England to C/O Marden & Co Accountants 45 Nork Way Banstead Surrey SM7 1PB on 20 February 2017
17 Oct 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 31 more events
09 Nov 2011
Particulars of a mortgage or charge / charge no: 1
09 Nov 2011
Particulars of a mortgage or charge / charge no: 2
09 Nov 2011
Particulars of a mortgage or charge / charge no: 3
09 Nov 2011
Particulars of a mortgage or charge / charge no: 4
17 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SHELDON WILCOX EPSOM LTD Charges

29 January 2016
Charge code 0753 2754 0010
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Queen Anne Street Capital Limited
Description: F/H 3 alexandra road epsom surrey t/no P71557 and l/h 3A…
29 January 2016
Charge code 0753 2754 0009
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Queen Anne Street Capital Limited
Description: F/H 3 alexandra road epsom surrey t/no P71557…
12 June 2012
Charge over deposit account
Delivered: 23 June 2012
Status: Satisfied on 1 February 2016
Persons entitled: Rr Securities Limited
Description: The sum of £200,000 deposited in deposit account number…
12 June 2012
Charge over deposit account
Delivered: 20 June 2012
Status: Satisfied on 1 February 2016
Persons entitled: United Trust Bank Limited
Description: The sum of £200,000 deposited in deposit account number…
3 November 2011
Legal charge
Delivered: 10 November 2011
Status: Satisfied on 1 February 2016
Persons entitled: Urban Capital Ventures LLP
Description: F/H property k/a 26 esher place avenue, esher t/no SY102561…
3 November 2011
An assignment of contract
Delivered: 10 November 2011
Status: Satisfied on 1 February 2016
Persons entitled: Urban Capital Ventures LLP
Description: All its right title interest and benefit in and to the…
3 November 2011
Charge over cash deposit
Delivered: 9 November 2011
Status: Satisfied on 1 February 2016
Persons entitled: United Trust Bank Limited
Description: The sum of £275,000 deposted in deposit account number…
3 November 2011
Charge over cash deposit
Delivered: 9 November 2011
Status: Satisfied on 5 February 2016
Persons entitled: United Trust Bank Limited
Description: The sum of £2200,000 desposted in deposit acount number…
3 November 2011
Legal mortgage
Delivered: 9 November 2011
Status: Satisfied on 1 February 2016
Persons entitled: United Trust Bank Limited
Description: 26 esher place avenue esher t/no SY102651 and 28 esher…
3 November 2011
Debenture
Delivered: 9 November 2011
Status: Satisfied on 1 February 2016
Persons entitled: United Trust Bank Limited
Description: Fixed and floating charge over the undertaking and all…