Company NameMews Residents Association (Worthing) Limited(The)
DirectorWendy Joan Swales
Company StatusActive
Company Number00763325
CategoryPrivate Limited Company
Incorporation Date6 June 1963(60 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Wendy Joan Swales
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2014(50 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleSenior Clerical Officer
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 April 2020(56 years, 11 months after company formation)
Appointment Duration4 years
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 April 2020(56 years, 11 months after company formation)
Appointment Duration4 years
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMichael John Beesley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(27 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 17 June 2009)
RoleRetired
Correspondence Address12 Wyvern Court
West Street
Worthing
West Sussex
BN11 3HD
Director NameMr Edward Arthur King
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(27 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 May 1995)
RoleRetired
Correspondence Address1 The Mews
Worthing
West Sussex
BN11 4AP
Secretary NameMichael John Beesley
NationalityBritish
StatusResigned
Appointed11 March 1991(27 years, 9 months after company formation)
Appointment Duration15 years (resigned 31 March 2006)
RoleRetired
Correspondence Address12 Wyvern Court
West Street
Worthing
West Sussex
BN11 3HD
Director NameRuth Sarah Brown
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(32 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 March 2008)
RoleRetired
Correspondence Address1 The Mews 12 Shakespeare Road
Worthing
West Sussex
BN11 4AR
Secretary NameVeronica Susan Breach
NationalityBritish
StatusResigned
Appointed13 April 2006(42 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 June 2013)
RoleManaging Agent
Correspondence Address28 Monks Avenue
Lancing
West Sussex
BN15 9DJ
Director NameMs Wendy Joan Swales
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(46 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 September 2013)
RoleSenior Clerical Officer
Country of ResidenceEngland
Correspondence Address2 The Mews 12 Shakespeare Road
Worthing
West Sussex
BN11 4AP
Secretary NameMr Peter Ballam
StatusResigned
Appointed09 April 2015(51 years, 10 months after company formation)
Appointment Duration5 years (resigned 21 April 2020)
RoleCompany Director
Correspondence Address42 New Broadway
Worthing
West Sussex
BN11 4HS
Secretary NameOyster Estates UK Limited (Corporation)
StatusResigned
Appointed10 June 2013(50 years after company formation)
Appointment Duration1 year, 10 months (resigned 09 April 2015)
Correspondence AddressUnit 3 Flansham Business Centre, Hoe Lane
Flansham
Bognor Regis
West Sussex
PO22 8NJ

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £10Michael John Beesley
25.00%
Ordinary
1 at £10Mrs Kelly & Mr Kelly
25.00%
Ordinary
1 at £10Wendy Joan Swales
25.00%
Ordinary
1 at £10Wendy Joan Swales & Michael John Beesley & Mr Kelly & Mrs Kelly
25.00%
Ordinary

Financials

Year2014
Net Worth£42
Current Liabilities£3,329

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 April 2024 (2 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (2 pages)
13 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
18 August 2022Total exemption full accounts made up to 31 December 2021 (2 pages)
29 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
20 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 December 2020 (1 page)
19 April 2021Confirmation statement made on 8 April 2021 with updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 December 2019 (1 page)
28 April 2020Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 (2 pages)
28 April 2020Termination of appointment of Peter Ballam as a secretary on 21 April 2020 (1 page)
28 April 2020Registered office address changed from 42 New Broadway Worthing West Sussex BN11 4HS England to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2020 (1 page)
19 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 December 2018 (1 page)
21 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
22 May 2018Micro company accounts made up to 31 December 2017 (1 page)
13 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 40
(4 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 40
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
24 August 2015Previous accounting period extended from 5 December 2014 to 31 December 2014 (1 page)
24 August 2015Previous accounting period extended from 5 December 2014 to 31 December 2014 (1 page)
24 August 2015Previous accounting period extended from 5 December 2014 to 31 December 2014 (1 page)
9 April 2015Termination of appointment of Oyster Estates Uk Limited as a secretary on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Oyster Estates Uk Limited as a secretary on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Oyster Estates Uk Limited as a secretary on 9 April 2015 (1 page)
9 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 40
(4 pages)
9 April 2015Registered office address changed from Unit 3 Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ to 42 New Broadway Worthing West Sussex BN11 4HS on 9 April 2015 (1 page)
9 April 2015Appointment of Mr. Peter Ballam as a secretary on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Unit 3 Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ to 42 New Broadway Worthing West Sussex BN11 4HS on 9 April 2015 (1 page)
9 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 40
(4 pages)
9 April 2015Appointment of Mr. Peter Ballam as a secretary on 9 April 2015 (2 pages)
9 April 2015Appointment of Mr. Peter Ballam as a secretary on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Unit 3 Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ to 42 New Broadway Worthing West Sussex BN11 4HS on 9 April 2015 (1 page)
7 August 2014Total exemption small company accounts made up to 5 December 2013 (4 pages)
7 August 2014Total exemption small company accounts made up to 5 December 2013 (4 pages)
7 August 2014Total exemption small company accounts made up to 5 December 2013 (4 pages)
25 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 40
(4 pages)
25 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 40
(4 pages)
18 March 2014Appointment of Ms Wendy Joan Swales as a director (2 pages)
18 March 2014Appointment of Ms Wendy Joan Swales as a director (2 pages)
9 September 2013Termination of appointment of Wendy Swales as a director (2 pages)
9 September 2013Termination of appointment of Wendy Swales as a director (2 pages)
20 August 2013Total exemption small company accounts made up to 5 December 2012 (3 pages)
20 August 2013Total exemption small company accounts made up to 5 December 2012 (3 pages)
20 August 2013Total exemption small company accounts made up to 5 December 2012 (3 pages)
1 July 2013Registered office address changed from 38 Salisbury Road Worthing West Sussex BN11 1RD United Kingdom on 1 July 2013 (1 page)
1 July 2013Appointment of Oyster Estates Uk Limited as a secretary (2 pages)
1 July 2013Registered office address changed from 38 Salisbury Road Worthing West Sussex BN11 1RD United Kingdom on 1 July 2013 (1 page)
1 July 2013Appointment of Oyster Estates Uk Limited as a secretary (2 pages)
1 July 2013Termination of appointment of Veronica Breach as a secretary (1 page)
1 July 2013Termination of appointment of Veronica Breach as a secretary (1 page)
1 July 2013Registered office address changed from 38 Salisbury Road Worthing West Sussex BN11 1RD United Kingdom on 1 July 2013 (1 page)
9 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 5 December 2011 (5 pages)
7 August 2012Total exemption small company accounts made up to 5 December 2011 (5 pages)
7 August 2012Total exemption small company accounts made up to 5 December 2011 (5 pages)
25 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
11 May 2012Registered office address changed from Friend James Chartered Accountants 169 Preston Road Brighton BN1 6AG on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Friend James Chartered Accountants 169 Preston Road Brighton BN1 6AG on 11 May 2012 (1 page)
18 October 2011Total exemption full accounts made up to 5 December 2010 (10 pages)
18 October 2011Total exemption full accounts made up to 5 December 2010 (10 pages)
18 October 2011Total exemption full accounts made up to 5 December 2010 (10 pages)
1 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption full accounts made up to 5 December 2009 (10 pages)
10 December 2010Total exemption full accounts made up to 5 December 2009 (10 pages)
10 December 2010Total exemption full accounts made up to 5 December 2009 (10 pages)
8 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
27 January 2010Appointment of Wendy Joan Swales as a director (3 pages)
27 January 2010Appointment of Wendy Joan Swales as a director (3 pages)
19 October 2009Total exemption full accounts made up to 5 December 2008 (10 pages)
19 October 2009Total exemption full accounts made up to 5 December 2008 (10 pages)
19 October 2009Total exemption full accounts made up to 5 December 2008 (10 pages)
22 June 2009Appointment terminated director michael beesley (1 page)
22 June 2009Appointment terminated director michael beesley (1 page)
19 May 2009Return made up to 11/03/09; full list of members (5 pages)
19 May 2009Return made up to 11/03/09; full list of members (5 pages)
27 November 2008Total exemption full accounts made up to 5 December 2007 (9 pages)
27 November 2008Total exemption full accounts made up to 5 December 2007 (9 pages)
27 November 2008Total exemption full accounts made up to 5 December 2007 (9 pages)
14 May 2008Return made up to 11/03/08; full list of members (4 pages)
14 May 2008Return made up to 11/03/08; full list of members (4 pages)
14 May 2008Appointment terminated director ruth brown (1 page)
14 May 2008Appointment terminated director ruth brown (1 page)
2 November 2007Total exemption full accounts made up to 5 December 2006 (9 pages)
2 November 2007Total exemption full accounts made up to 5 December 2006 (9 pages)
2 November 2007Total exemption full accounts made up to 5 December 2006 (9 pages)
28 March 2007Return made up to 11/03/07; full list of members (3 pages)
28 March 2007Return made up to 11/03/07; full list of members (3 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
6 April 2006Total exemption full accounts made up to 5 December 2005 (8 pages)
6 April 2006Total exemption full accounts made up to 5 December 2005 (8 pages)
6 April 2006Total exemption full accounts made up to 5 December 2005 (8 pages)
30 March 2006Return made up to 11/03/06; full list of members (7 pages)
30 March 2006Return made up to 11/03/06; full list of members (7 pages)
9 March 2005Return made up to 11/03/05; no change of members (7 pages)
9 March 2005Return made up to 11/03/05; no change of members (7 pages)
23 February 2005Total exemption full accounts made up to 5 December 2004 (8 pages)
23 February 2005Total exemption full accounts made up to 5 December 2004 (8 pages)
23 February 2005Total exemption full accounts made up to 5 December 2004 (8 pages)
29 April 2004Total exemption full accounts made up to 5 December 2003 (8 pages)
29 April 2004Total exemption full accounts made up to 5 December 2003 (8 pages)
29 April 2004Total exemption full accounts made up to 5 December 2003 (8 pages)
10 March 2004Return made up to 11/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004Return made up to 11/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Total exemption full accounts made up to 5 December 2002 (7 pages)
17 April 2003Total exemption full accounts made up to 5 December 2002 (7 pages)
17 April 2003Total exemption full accounts made up to 5 December 2002 (7 pages)
16 April 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
(8 pages)
16 April 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
(8 pages)
14 April 2003Registered office changed on 14/04/03 from: flat 1 the mews 12 shakespeare road worthing BN11 4AR (1 page)
14 April 2003Registered office changed on 14/04/03 from: flat 1 the mews 12 shakespeare road worthing BN11 4AR (1 page)
7 November 2002Total exemption full accounts made up to 5 December 2001 (8 pages)
7 November 2002Total exemption full accounts made up to 5 December 2001 (8 pages)
7 November 2002Total exemption full accounts made up to 5 December 2001 (8 pages)
31 May 2002Return made up to 11/03/02; full list of members (8 pages)
31 May 2002Return made up to 11/03/02; full list of members (8 pages)
16 March 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(7 pages)
16 March 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(7 pages)
8 March 2001Full accounts made up to 5 December 2000 (8 pages)
8 March 2001Full accounts made up to 5 December 2000 (8 pages)
8 March 2001Full accounts made up to 5 December 2000 (8 pages)
7 April 2000Return made up to 11/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2000Return made up to 11/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2000Full accounts made up to 5 December 1999 (8 pages)
4 March 2000Full accounts made up to 5 December 1999 (8 pages)
4 March 2000Full accounts made up to 5 December 1999 (8 pages)
13 April 1999Return made up to 11/03/99; full list of members (6 pages)
13 April 1999Return made up to 11/03/99; full list of members (6 pages)
21 February 1999Full accounts made up to 5 December 1998 (9 pages)
21 February 1999Full accounts made up to 5 December 1998 (9 pages)
21 February 1999Full accounts made up to 5 December 1998 (9 pages)
2 April 1998Return made up to 11/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1998Return made up to 11/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1998Full accounts made up to 5 December 1997 (9 pages)
12 March 1998Full accounts made up to 5 December 1997 (9 pages)
12 March 1998Full accounts made up to 5 December 1997 (9 pages)
6 March 1997Return made up to 11/03/97; no change of members (4 pages)
6 March 1997Return made up to 11/03/97; no change of members (4 pages)
10 February 1997Full accounts made up to 5 December 1996 (9 pages)
10 February 1997Full accounts made up to 5 December 1996 (9 pages)
10 February 1997Full accounts made up to 5 December 1996 (9 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
17 June 1996Return made up to 11/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
17 June 1996Return made up to 11/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
12 March 1996Full accounts made up to 5 December 1995 (9 pages)
12 March 1996Full accounts made up to 5 December 1995 (9 pages)
12 March 1996Full accounts made up to 5 December 1995 (9 pages)
12 April 1995Return made up to 11/03/95; no change of members (4 pages)
12 April 1995Return made up to 11/03/95; no change of members (4 pages)