East Molesey
Surrey
KT8 9EN
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2007(45 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | David Chadwick |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(55 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 7 Swan Island Twickenham Middlesex TW1 4RP |
Director Name | John Frederick Mountford |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(58 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45 Rivermead East Molesey Surrey KT8 9AZ |
Director Name | Mrs Jacqueline Edna Daniels |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 1997) |
Role | Dental Receptionist |
Correspondence Address | 1 Masefield Court Lovelace Road Surbiton Surrey KT6 6NH |
Director Name | David Graham Thomas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 May 1995) |
Role | Audio Visual Technician |
Correspondence Address | 11 Masefield Court Surbiton Surrey KT6 6NH |
Director Name | Philip John Moore |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 October 1991) |
Role | Broadcast Sales Engineer |
Correspondence Address | 12 Masefield Court Surbiton Surrey KT6 6NH |
Director Name | Basil Ian Hunt |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1997) |
Role | Schoolmaster |
Correspondence Address | 5 Masefield Court Lovelace Road Surbiton Surrey KT6 6NH |
Director Name | Miss Marion Jones |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 January 1997) |
Role | Retired Government Officer |
Correspondence Address | 3 Masefield Court Lovelace Road Surbiton Surrey KT6 6NH |
Secretary Name | James Frederick Burnage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 25-27 Kew Road Richmond Surrey TW9 2NQ |
Director Name | Jacqueline Victoria Cooper |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 July 1999) |
Role | Estate Agent |
Correspondence Address | 12 Masefield Court Lovelace Road Surbiton Surrey KT6 6NH |
Director Name | Robert Bryan Wilby |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 September 2000) |
Role | Holiday |
Correspondence Address | 2 Masefield Court Lovelace Road Surbiton Surrey KT6 6NH |
Director Name | Rosslyn-Ann Adams |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 September 2000) |
Role | Teacher |
Correspondence Address | 3 Masefield Court Lovelace Road Surbiton Surrey KT6 6NH |
Director Name | Shahram Sarmad |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 June 2001) |
Role | Banker |
Correspondence Address | Flat 1 Masefield Court Lovelace Road Surbiton Surrey KT6 6NH |
Director Name | Marilyn Constance Burns |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 1998(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 January 2003) |
Role | Secretary |
Correspondence Address | 10 Masefield Court Lovelace Road Surbiton Surrey KT6 6NH |
Director Name | Basil Ian Hunt |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(38 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 November 2007) |
Role | Retired |
Correspondence Address | 5 Masefield Court Lovelace Road Surbiton Surrey KT6 6NH |
Director Name | Marcus Siegfried Lewandowski |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 September 2000(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 April 2003) |
Role | IT Consultant |
Correspondence Address | 4 Masefield Court Lovelace Road Surbiton Surrey KT6 6NH |
Director Name | Mr John Kenneth Forsdyke |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 January 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 46 Wolsey Road East Molesey Surrey KT8 9EN |
Director Name | Joyce Alice Larney |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(40 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 11 January 2010) |
Role | Retired |
Correspondence Address | 8 Masefield Court Lovelace Road Surbiton Surrey KT6 6NH |
Director Name | Andrea Lewis |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(42 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 November 2007) |
Role | Retail |
Correspondence Address | 4 Masefield Court Lovelace Road Surbiton Surrey KT6 6NH |
Director Name | Reginald Edward Wells |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 January 2010) |
Role | Retired |
Correspondence Address | 6 Masefield Court Surbiton Surrey KT6 6NH |
Director Name | Mrs Rosalind Jane Malakouti-Heshjin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(44 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 April 2018) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 15 Ashcombe Avenue Surbiton Surrey KT6 6PX |
Director Name | Mrs Michelle Marianne Deans |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(47 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 April 2018) |
Role | Landlord & Salon Receptionist |
Country of Residence | England |
Correspondence Address | 49 Maple Road Surbiton Surrey KT6 4AF |
Director Name | Mr Andrew Jon Canning |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(48 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 April 2017) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Masefield Court Surbiton Surrey KT6 6NH |
Secretary Name | Shaw & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2000(38 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 January 2007) |
Correspondence Address | 25-27 Kew Road Richmond Upon Thames Surrey TW9 2NQ |
Director Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(44 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 January 2007) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | HML Company Secretary Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(45 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 28 November 2007) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £180 |
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
7 April 2017 | Termination of appointment of Andrew Jon Canning as a director on 5 April 2017 (1 page) |
7 April 2017 | Appointment of David Chadwick as a director on 6 April 2017 (2 pages) |
31 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
10 August 2016 | Director's details changed for Mr Andrew Jon Canning on 10 August 2016 (2 pages) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
11 April 2016 | Annual return made up to 11 April 2016 no member list (5 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
14 April 2015 | Annual return made up to 11 April 2015 no member list (5 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
15 April 2014 | Annual return made up to 11 April 2014 no member list (5 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
11 April 2013 | Annual return made up to 11 April 2013 no member list (5 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
11 April 2012 | Annual return made up to 11 April 2012 no member list (6 pages) |
18 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
11 April 2011 | Annual return made up to 11 April 2011 no member list (6 pages) |
13 December 2010 | Appointment of Andrew Jon Canning as a director (2 pages) |
12 November 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 June 2010 | Annual return made up to 11 April 2010 no member list (4 pages) |
17 February 2010 | Termination of appointment of Joyce Larney as a director (1 page) |
17 February 2010 | Termination of appointment of Reginald Wells as a director (1 page) |
26 January 2010 | Appointment of Mrs Michelle Marianne Deans as a director (2 pages) |
7 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
15 April 2009 | Annual return made up to 11/04/09 (3 pages) |
1 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
14 April 2008 | Annual return made up to 11/04/08 (3 pages) |
27 February 2008 | Appointment terminated director hml company secretarial services (1 page) |
16 January 2008 | Annual return made up to 11/04/07 (2 pages) |
3 January 2008 | Director resigned (1 page) |
13 December 2007 | New director appointed (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
15 November 2007 | Director resigned (1 page) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
23 July 2007 | New secretary appointed (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: c/o shaw & company 25/27 kew road richmond surrey TW9 2NQ (1 page) |
8 June 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | Secretary resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
20 April 2006 | Annual return made up to 11/04/06 (5 pages) |
6 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
11 April 2005 | Annual return made up to 11/04/05 (4 pages) |
22 March 2005 | New director appointed (2 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
8 June 2004 | Annual return made up to 11/04/04 (4 pages) |
26 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
23 May 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Annual return made up to 11/04/03 (5 pages) |
17 January 2003 | Director resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
5 May 2002 | Annual return made up to 26/04/02 (5 pages) |
9 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
3 July 2001 | Annual return made up to 09/05/01
|
30 May 2001 | New director appointed (2 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (5 pages) |
17 May 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
31 May 2000 | Annual return made up to 09/05/00
|
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
24 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
19 May 1999 | Annual return made up to 09/05/99 (6 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
2 June 1998 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
11 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
13 May 1997 | Annual return made up to 09/05/97
|
17 May 1996 | Annual return made up to 09/05/96 (4 pages) |
17 May 1996 | New director appointed (2 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 May 1995 | Annual return made up to 23/05/95
|
25 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
7 February 1962 | Incorporation (12 pages) |