Oldfield Road
Hampton
Middlesex
TW12 2HD
Director Name | Mrs Margery Alice Griffin |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(32 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 March 2001) |
Role | Secretary |
Correspondence Address | 2 Spring Grove Fetcham Leatherhead Surrey KT22 9NH |
Director Name | Mr Wilfred Arthur Griffin |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(32 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2001) |
Role | Metal Worker |
Correspondence Address | 2 Spring Grove Leatherhead Surrey KT22 9NH |
Secretary Name | Mrs Margery Alice Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(32 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | 2 Spring Grove Fetcham Leatherhead Surrey KT22 9NH |
Director Name | Janice Anne Griffin |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(42 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 14 July 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Foxwood Oatlands Avenue Weybridge Surrey KT13 9TR |
Secretary Name | Janice Anne Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(42 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 14 July 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Foxwood Oatlands Avenue Weybridge Surrey KT13 9TR |
Website | moleseymetalworksltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89791772 |
Telephone region | London |
Registered Address | 22 Island Farm Avenue West Molesey KT8 2UA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
250 at £1 | Mr James Griffin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,406 |
Current Liabilities | £137,886 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
9 July 2002 | Delivered on: 25 July 2002 Persons entitled: Hsbc 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: Land on the north side of island farm road west molesey (freehold) t/n SY127325. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
9 December 1994 | Delivered on: 15 December 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
10 September 1990 | Delivered on: 14 September 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts. Floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
8 March 1965 | Delivered on: 19 March 1965 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Premises on n/side of island farm road,west molesey surrey with all fixtu res title no. Sy. 127325. Outstanding |
1 June 2023 | Registered office address changed from A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 22 Island Farm Avenue West Molesey KT8 2UA on 1 June 2023 (1 page) |
---|---|
21 April 2023 | Unaudited abridged accounts made up to 31 August 2022 (7 pages) |
6 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
6 March 2023 | Appointment of Mr Nicholas John Griffin as a director on 21 February 2023 (2 pages) |
22 August 2022 | Director's details changed for Mr James Griffin on 22 August 2022 (2 pages) |
22 August 2022 | Change of details for Mr James Griffin as a person with significant control on 22 August 2022 (2 pages) |
31 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (6 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
29 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (6 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
30 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (6 pages) |
18 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
30 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
8 September 2014 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page) |
30 June 2014 | Termination of appointment of Janice Griffin as a director (1 page) |
30 June 2014 | Director's details changed for Mr James Griffin on 1 May 2014 (2 pages) |
30 June 2014 | Termination of appointment of Janice Griffin as a secretary (1 page) |
30 June 2014 | Termination of appointment of Janice Griffin as a director (1 page) |
30 June 2014 | Director's details changed for Mr James Griffin on 1 May 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr James Griffin on 1 May 2014 (2 pages) |
30 June 2014 | Termination of appointment of Janice Griffin as a secretary (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr James Griffin on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Janice Anne Griffin on 1 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr James Griffin on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Janice Anne Griffin on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr James Griffin on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Janice Anne Griffin on 1 February 2010 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
2 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
22 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
13 April 2003 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
13 April 2003 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
28 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Return made up to 15/02/02; full list of members
|
13 June 2002 | Return made up to 15/02/02; full list of members
|
3 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
3 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
8 May 2001 | £ ic 1000/250 30/03/01 £ sr 750@1=750 (1 page) |
8 May 2001 | £ ic 1000/250 30/03/01 £ sr 750@1=750 (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
22 February 2001 | Return made up to 15/02/01; full list of members (7 pages) |
22 February 2001 | Return made up to 15/02/01; full list of members (7 pages) |
24 February 2000 | Full accounts made up to 31 August 1999 (9 pages) |
24 February 2000 | Full accounts made up to 31 August 1999 (9 pages) |
16 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
16 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
17 March 1999 | Full accounts made up to 31 August 1998 (10 pages) |
17 March 1999 | Full accounts made up to 31 August 1998 (10 pages) |
2 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
2 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
25 February 1998 | Return made up to 15/02/98; full list of members (5 pages) |
25 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 1998 | Full accounts made up to 31 August 1997 (9 pages) |
25 February 1998 | Return made up to 15/02/98; full list of members (5 pages) |
25 February 1998 | Director's particulars changed (1 page) |
25 February 1998 | Director's particulars changed (1 page) |
25 February 1998 | Full accounts made up to 31 August 1997 (9 pages) |
3 April 1997 | Full accounts made up to 31 August 1996 (9 pages) |
3 April 1997 | Return made up to 15/02/97; no change of members (4 pages) |
3 April 1997 | Full accounts made up to 31 August 1996 (9 pages) |
3 April 1997 | Return made up to 15/02/97; no change of members (4 pages) |
19 October 1995 | Full accounts made up to 31 August 1995 (9 pages) |
19 October 1995 | Full accounts made up to 31 August 1995 (9 pages) |
30 March 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
30 March 1995 | Return made up to 15/02/95; full list of members (6 pages) |
30 March 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
30 March 1995 | Return made up to 15/02/95; full list of members (6 pages) |