You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Egmont Ltd EPSOM


4 Egmont started in year 2003 as Private Limited Company with registration number 04822331. The 4 Egmont company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Epsom at 22 South Street. Postal code: KT18 7PF.

The company has 2 directors, namely Scott W., Liane S.. Of them, Liane S. has been with the company the longest, being appointed on 27 July 2010 and Scott W. has been with the company for the least time - from 2 February 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

4 Egmont Ltd Address / Contact

Office Address 22 South Street
Town Epsom
Post code KT18 7PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04822331
Date of Incorporation Sat, 5th Jul 2003
Industry Residents property management
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

In Block Management Ltd

Position: Corporate Secretary

Appointed: 01 July 2023

Scott W.

Position: Director

Appointed: 02 February 2021

Liane S.

Position: Director

Appointed: 27 July 2010

Clare F.

Position: Director

Appointed: 27 January 2012

Resigned: 09 November 2020

Helen W.

Position: Director

Appointed: 02 January 2007

Resigned: 27 January 2012

Russell T.

Position: Secretary

Appointed: 01 July 2004

Resigned: 15 February 2013

Russell T.

Position: Director

Appointed: 01 June 2004

Resigned: 15 February 2013

Anna E.

Position: Director

Appointed: 31 July 2003

Resigned: 27 July 2010

Martin B.

Position: Director

Appointed: 29 July 2003

Resigned: 22 December 2006

Michael F.

Position: Secretary

Appointed: 29 July 2003

Resigned: 24 May 2004

Stephen R.

Position: Director

Appointed: 29 July 2003

Resigned: 28 April 2021

Logicplan Ltd

Position: Corporate Secretary

Appointed: 05 July 2003

Resigned: 01 July 2004

Christopher W.

Position: Director

Appointed: 05 July 2003

Resigned: 07 July 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Liane S. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Stephen R. This PSC owns 25-50% shares.

Liane S.

Notified on 11 May 2021
Nature of control: significiant influence or control

Stephen R.

Notified on 5 July 2016
Ceased on 28 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1941 671        
Balance Sheet
Cash Bank On Hand  3872 2693 7775 3647 3772 5514 
Current Assets1 4282 8081 5193 3285 1976 3797 9033 44044
Debtors5701 0891 1321 0591 4201 015526889  
Net Assets Liabilities  3132 1124 0555 2286 71464044
Cash Bank In Hand8581 719387       
Net Assets Liabilities Including Pension Asset Liability1941 671313       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve1901 667309       
Shareholder Funds1941 671        
Other
Creditors  1 2061 2161 1421 1511 1892 800  
Net Current Assets Liabilities1941 6713132 1124 0555 2286 71464044
Other Creditors  3003003213003001 833  
Trade Creditors Trade Payables  906916821851889967  
Trade Debtors Trade Receivables  1 1321 0591 4201 015526889  
Total Assets Less Current Liabilities1941 671      44
Capital Employed 1 671313       
Creditors Due Within One Year1 2341 1371 206       
Number Shares Allotted  4       
Par Value Share  1       
Share Capital Allotted Called Up Paid 44       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on January 19, 2024
filed on: 19th, January 2024
Free Download (1 page)

Company search