West Molesey
Surrey
KT8 2RY
Director Name | William Jeffrey Greenall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2000(62 years, 8 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Molesey Avenue West Molesey Surrey KT8 2RY |
Secretary Name | Sarah Jane Greenall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2008(70 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | 139 Molesey Avenue West Molesey Surrey KT8 2RY |
Director Name | Mrs Nicola Jane Taylor |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(82 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 47 Oakington Drive Sunbury-On-Thames TW16 5NN |
Director Name | Mr Anthony George Cavan |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(54 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 September 2008) |
Role | Master Baker |
Correspondence Address | 7 Riverholme Hampton Court Road East Molesey Surrey KT8 9BP |
Director Name | Mrs Penelope Anne Cavan |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 May 1992(54 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 September 2008) |
Role | Master Baker |
Correspondence Address | 7 Riverholme Hampton Court Road East Molesey Surrey KT8 9BP |
Secretary Name | Mrs Penelope Anne Cavan |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 May 1992(54 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 7 Riverholme Hampton Court Road East Molesey Surrey KT8 9BP |
Director Name | Andrew Paterson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(70 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 March 2015) |
Role | Bakery |
Country of Residence | England |
Correspondence Address | 43 Lois Drive Shepperton Middlesex TW17 8BD |
Director Name | Mrs Wendy Paterson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(70 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 February 2016) |
Role | Bakery |
Country of Residence | England |
Correspondence Address | 43 Lois Drive Shepperton Middlesex TW17 8BD |
Website | www.thecavanbakery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89415512 |
Telephone region | London |
Registered Address | 28 Lyon Road Hersham KT12 3PU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Andrew Patterson 5.00% Ordinary |
---|---|
5 at £1 | Wendy Paterson 5.00% Ordinary |
45 at £1 | Sarah Jane Greenall 45.00% Ordinary |
45 at £1 | William Jeffrey Greenall 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,792 |
Cash | £14,102 |
Current Liabilities | £311,651 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
1 November 2021 | Delivered on: 15 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 November 2021 | Delivered on: 3 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 December 2014 | Delivered on: 2 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 July 1982 | Delivered on: 8 July 1982 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 1, the shopping centre, tangley park road, nursery lands, hampton, middlesex. Outstanding |
7 July 1982 | Delivered on: 8 July 1982 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 2 station approach, hampton middlesex. Outstanding |
7 July 1982 | Delivered on: 8 July 1982 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 183 high street, hampton hill, hampton, middlesex. Outstanding |
6 November 1973 | Delivered on: 13 November 1973 Satisfied on: 29 March 2011 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 high street hampton hill, middlesex. Fully Satisfied |
30 September 1970 | Delivered on: 9 October 1970 Satisfied on: 29 March 2011 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £2,500. Particulars: 12, high street, hampton hill, middlesex title no. Mx. 11370. Fully Satisfied |
6 December 2020 | Confirmation statement made on 6 December 2020 with updates (4 pages) |
---|---|
29 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
23 September 2020 | Appointment of Mrs Nicola Jane Taylor as a director on 1 January 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
13 May 2020 | Notification of Sarah Jane Greenall as a person with significant control on 6 April 2016 (2 pages) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 April 2016 | Satisfaction of charge 5 in full (1 page) |
13 April 2016 | Satisfaction of charge 4 in full (1 page) |
13 April 2016 | Satisfaction of charge 3 in full (1 page) |
13 April 2016 | Satisfaction of charge 4 in full (1 page) |
13 April 2016 | Satisfaction of charge 5 in full (1 page) |
13 April 2016 | Satisfaction of charge 3 in full (1 page) |
23 March 2016 | Termination of appointment of Wendy Paterson as a director on 1 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Wendy Paterson as a director on 1 February 2016 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
4 March 2015 | Termination of appointment of Andrew Paterson as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Andrew Paterson as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Andrew Paterson as a director on 4 March 2015 (1 page) |
14 January 2015 | Registered office address changed from 12 High Street Hampton Hill Hampton Middlesex TW12 1PD to 139 Molesey Avenue West Molesey Surrey KT8 2RY on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 12 High Street Hampton Hill Hampton Middlesex TW12 1PD to 139 Molesey Avenue West Molesey Surrey KT8 2RY on 14 January 2015 (1 page) |
2 January 2015 | Registration of charge 003344320006, created on 24 December 2014 (18 pages) |
2 January 2015 | Registration of charge 003344320006, created on 24 December 2014 (18 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 April 2011 | Director's details changed for Wendy Thomas on 17 August 2010 (2 pages) |
2 April 2011 | Director's details changed for Wendy Thomas on 17 August 2010 (2 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 June 2010 | Director's details changed for William Jeffrey Greenall on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Andrew Paterson on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Sarah Jane Greenall on 1 December 2009 (1 page) |
22 June 2010 | Director's details changed for Wendy Thomas on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Andrew Paterson on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Andrew Paterson on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for William Jeffrey Greenall on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Wendy Thomas on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Sarah Jane Greenall on 1 December 2009 (1 page) |
22 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Sarah Jane Greenall on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Wendy Thomas on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Sarah Jane Greenall on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Secretary's details changed for Sarah Jane Greenall on 1 December 2009 (1 page) |
22 June 2010 | Director's details changed for William Jeffrey Greenall on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Sarah Jane Greenall on 1 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 June 2009 | Return made up to 01/05/09; full list of members (5 pages) |
9 June 2009 | Return made up to 01/05/09; full list of members (5 pages) |
20 February 2009 | Director appointed andrew paterson (4 pages) |
20 February 2009 | Director appointed andrew paterson (4 pages) |
12 February 2009 | Director appointed wendy thomas (4 pages) |
12 February 2009 | Director appointed wendy thomas (4 pages) |
2 February 2009 | Appointment terminated director anthony cavan (1 page) |
2 February 2009 | Secretary appointed sarah jane greenall (2 pages) |
2 February 2009 | Appointment terminated director and secretary penelope cavan (1 page) |
2 February 2009 | Appointment terminated director anthony cavan (1 page) |
2 February 2009 | Appointment terminated director and secretary penelope cavan (1 page) |
2 February 2009 | Secretary appointed sarah jane greenall (2 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
8 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
8 May 2008 | Location of debenture register (1 page) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Location of debenture register (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 12 high street, hampton hill, middlesex TW12 1PD (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 12 high street, hampton hill, middlesex TW12 1PD (1 page) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
8 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 June 2006 | Return made up to 01/05/06; full list of members (9 pages) |
20 June 2006 | Return made up to 01/05/06; full list of members (9 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 June 2005 | Return made up to 01/05/05; full list of members (3 pages) |
20 June 2005 | Return made up to 01/05/05; full list of members (3 pages) |
28 July 2004 | Return made up to 01/05/04; full list of members
|
28 July 2004 | Return made up to 01/05/04; full list of members
|
9 June 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
9 June 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
15 May 2003 | Return made up to 01/05/03; full list of members
|
15 May 2003 | Return made up to 01/05/03; full list of members
|
26 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
12 July 2002 | Return made up to 01/05/02; full list of members; amend (9 pages) |
12 July 2002 | Return made up to 01/05/02; full list of members; amend (9 pages) |
16 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
16 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
13 June 2001 | Return made up to 01/05/01; full list of members
|
13 June 2001 | Return made up to 01/05/01; full list of members
|
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
12 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
10 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
10 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
29 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
10 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 May 1997 | Return made up to 15/05/97; full list of members (6 pages) |
29 May 1997 | Return made up to 15/05/97; full list of members (6 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
16 July 1996 | Director's particulars changed (1 page) |
16 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 1996 | Director's particulars changed (1 page) |
16 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 1996 | Return made up to 15/05/96; no change of members (4 pages) |
12 May 1996 | Return made up to 15/05/96; no change of members (4 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
23 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
23 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |