Company NameIkona Court (Weybridge) Residents Association Limited
Company StatusActive
Company Number00789597
CategoryPrivate Limited Company
Incorporation Date28 January 1964(60 years, 3 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 NameMr Michael John Wallin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(46 years, 2 months after company formation)
Appointment Duration14 years
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Elland Road
Walton On Thames
Surrey
KT12 3JT
Director NameMr Timothy Graham Clark
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(48 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ikona Court
St Georges Avenue
Weybridge
Surrey
KT13 0DW
Director NameMr Gary Williams
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(55 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleProduct Manager
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed16 June 2018(54 years, 5 months after company formation)
Appointment Duration5 years, 10 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Gordon Grandison
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(27 years, 8 months after company formation)
Appointment Duration4 years (resigned 04 October 1995)
RoleCompany Director
Correspondence Address71 Burleigh Park
Sandy Lane
Cobham
Surrey
KT11 2DU
Director NameAlbert Edward Maynard
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(27 years, 8 months after company formation)
Appointment Duration4 years (resigned 04 October 1995)
RoleRetired
Correspondence Address1 Ikona Court
Weybridge
Surrey
KT13 0DW
Director NameRoger Harding Moller
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(27 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 23 January 2013)
RoleComputer Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Ikona Court
St Georges Avenue
Weybridge
Surrey
KT13 0DW
Secretary NameHarry Kimberley Kirby
NationalityBritish
StatusResigned
Appointed01 October 1991(27 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address9 Ikona Court
St Georges Avenue
Weybridge
Surrey
KT13 0DW
Secretary NameMs Hilary Frances Maynard
NationalityBritish
StatusResigned
Appointed01 April 1993(29 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ikona Court
Weybridge
Surrey
KT13 0DW
Director NameHarry Kimberley Kirby
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(29 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 May 2003)
RoleRetired
Correspondence Address9 Ikona Court
St Georges Avenue
Weybridge
Surrey
KT13 0DW
Secretary NameBernadette Roberts
NationalityBritish
StatusResigned
Appointed04 October 1995(31 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address8 Montrose Walk
Weybridge
Surrey
KT13 8JN
Director NameMs Hilary Frances Maynard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(32 years, 8 months after company formation)
Appointment Duration14 years, 12 months (resigned 30 September 2011)
RoleInterviewer
Country of ResidenceUnited Kingdom
Correspondence Address1 Ikona Court
Weybridge
Surrey
KT13 0DW
Secretary NameGrace Cheung
NationalityBritish
StatusResigned
Appointed01 May 2003(39 years, 3 months after company formation)
Appointment Duration6 years (resigned 22 May 2009)
RoleCompany Director
Correspondence Address10 Ikona Court
St Georges Avenue
Weybridge
Surrey
KT13 0DW
Director NameMs Efeng Tan Loh
Date of BirthMay 1983 (Born 41 years ago)
NationalityMalaysian
StatusResigned
Appointed20 June 2012(48 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2014)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address10 Ikona Court
St Georges Avenue
Weybridge
Surrey
KT13 0DW
Secretary NameHiggins Edwards & Sharp (Corporation)
StatusResigned
Appointed22 May 2009(45 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 October 2018)
Correspondence Address11 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £10Amel Oudjida & Samir Oudjida & Youcef Oudjida
8.33%
Ordinary
1 at £10Anthony Williams & Magdalena Williams
8.33%
Ordinary
1 at £10C.y.j. Wang & E. Feng Tanloh
8.33%
Ordinary
1 at £10Hilary Maynard
8.33%
Ordinary
1 at £10Joanne Kural
8.33%
Ordinary
1 at £10Karen Seymour
8.33%
Ordinary
1 at £10Louis Clark & Rebecca Newbury
8.33%
Ordinary
1 at £10Mr Douglas Brown
8.33%
Ordinary
1 at £10Mr Michael Wallin
8.33%
Ordinary
1 at £10Mr P. Kapoor
8.33%
Ordinary
1 at £10Nicholas Johnson & Sarah Johnson
8.33%
Ordinary
1 at £10Tim Clarke
8.33%
Ordinary

Financials

Year2014
Net Worth£120
Cash£120

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

12 March 2024Micro company accounts made up to 31 December 2023 (3 pages)
12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
21 July 2023Termination of appointment of Timothy Graham Clark as a director on 20 July 2023 (1 page)
24 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
21 July 2022Appointment of Mr Luke Temple as a director on 15 July 2022 (2 pages)
6 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
3 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
28 June 2020Termination of appointment of Hilary Frances Maynard as a director on 23 June 2020 (1 page)
10 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
10 June 2020Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 10 June 2020 (1 page)
17 October 2019Appointment of Mr Gary Williams as a director on 15 October 2019 (2 pages)
4 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
12 October 2018Termination of appointment of Higgins Edwards & Sharp as a secretary on 12 October 2018 (1 page)
16 June 2018Appointment of Hes Estate Management Ltd as a secretary on 16 June 2018 (2 pages)
9 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
8 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 120
(7 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 120
(7 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 120
(7 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 120
(8 pages)
2 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 120
(8 pages)
2 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 120
(8 pages)
17 September 2014Termination of appointment of Efeng Tan Loh as a director on 17 September 2014 (1 page)
17 September 2014Termination of appointment of Efeng Tan Loh as a director on 17 September 2014 (1 page)
17 March 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
17 March 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 120
(8 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 120
(8 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 120
(8 pages)
29 April 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
29 April 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
31 January 2013Termination of appointment of Roger Moller as a director (1 page)
31 January 2013Termination of appointment of Roger Moller as a director (1 page)
22 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
22 October 2012Appointment of Ms Efeng Tan Loh as a director (2 pages)
22 October 2012Appointment of Ms Efeng Tan Loh as a director (2 pages)
22 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
22 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
18 July 2012Appointment of Ms Hilary Frances Maynard as a director (2 pages)
18 July 2012Appointment of Mr Timothy Graham Clark as a director (2 pages)
18 July 2012Appointment of Mr Timothy Graham Clark as a director (2 pages)
18 July 2012Appointment of Ms Hilary Frances Maynard as a director (2 pages)
20 April 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
20 April 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
22 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
21 November 2011Termination of appointment of Hilary Maynard as a director (1 page)
21 November 2011Termination of appointment of Hilary Maynard as a director (1 page)
23 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
23 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
7 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
7 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
7 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 August 2010Appointment of Mr Michael John Wallin as a director (2 pages)
25 August 2010Appointment of Mr Michael John Wallin as a director (2 pages)
5 November 2009Director's details changed for Hilary Frances Maynard on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Hilary Frances Maynard on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (9 pages)
5 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (9 pages)
5 November 2009Secretary's details changed for Higgins Edwards & Sharp on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Roger Harding Moller on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Higgins Edwards & Sharp on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (9 pages)
5 November 2009Secretary's details changed for Higgins Edwards & Sharp on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Hilary Frances Maynard on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Roger Harding Moller on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Roger Harding Moller on 1 October 2009 (2 pages)
17 June 2009Partial exemption accounts made up to 31 December 2008 (7 pages)
17 June 2009Partial exemption accounts made up to 31 December 2008 (7 pages)
4 June 2009Return made up to 01/10/08; full list of members (7 pages)
4 June 2009Return made up to 01/10/08; full list of members (7 pages)
2 June 2009Appointment terminated secretary grace cheung (1 page)
2 June 2009Registered office changed on 02/06/2009 from 10 ikona court st georges avenue weybridge surrey KT13 0DW (1 page)
2 June 2009Secretary appointed higgins edwards & sharp (2 pages)
2 June 2009Secretary appointed higgins edwards & sharp (2 pages)
2 June 2009Appointment terminated secretary grace cheung (1 page)
2 June 2009Registered office changed on 02/06/2009 from 10 ikona court st georges avenue weybridge surrey KT13 0DW (1 page)
10 December 2008Partial exemption accounts made up to 31 December 2007 (7 pages)
10 December 2008Partial exemption accounts made up to 31 December 2007 (7 pages)
19 November 2007Return made up to 01/10/07; full list of members (5 pages)
19 November 2007Return made up to 01/10/07; full list of members (5 pages)
21 October 2007Partial exemption accounts made up to 31 December 2006 (7 pages)
21 October 2007Partial exemption accounts made up to 31 December 2006 (7 pages)
13 November 2006Partial exemption accounts made up to 31 December 2005 (7 pages)
13 November 2006Partial exemption accounts made up to 31 December 2005 (7 pages)
1 November 2006Return made up to 01/10/06; full list of members (5 pages)
1 November 2006Return made up to 01/10/06; full list of members (5 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
4 November 2005Return made up to 01/10/05; full list of members (10 pages)
4 November 2005Return made up to 01/10/05; full list of members (10 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 January 2005Partial exemption accounts made up to 31 December 2003 (7 pages)
21 January 2005Partial exemption accounts made up to 31 December 2003 (7 pages)
21 January 2005Return made up to 01/10/04; full list of members (10 pages)
21 January 2005Return made up to 01/10/04; full list of members (10 pages)
16 April 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
16 April 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
26 February 2004Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
26 February 2004Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
29 January 2004New secretary appointed (2 pages)
29 January 2004New secretary appointed (2 pages)
18 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 November 2002Return made up to 01/10/02; full list of members (10 pages)
1 November 2002Return made up to 01/10/02; full list of members (10 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
19 October 2001Return made up to 01/10/01; full list of members (10 pages)
19 October 2001Return made up to 01/10/01; full list of members (10 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
31 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 31/10/00
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 31/10/00
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
13 January 2000Full accounts made up to 31 December 1998 (9 pages)
13 January 2000Full accounts made up to 31 December 1998 (9 pages)
26 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 November 1998Return made up to 01/10/98; full list of members (6 pages)
2 November 1998Return made up to 01/10/98; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
20 October 1997Return made up to 01/10/97; full list of members (6 pages)
20 October 1997Return made up to 01/10/97; full list of members (6 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
6 June 1997Full accounts made up to 31 December 1995 (9 pages)
6 June 1997Full accounts made up to 31 December 1995 (9 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997Return made up to 01/10/96; full list of members
  • 363(287) ‐ Registered office changed on 27/02/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 February 1997Return made up to 01/10/96; full list of members
  • 363(287) ‐ Registered office changed on 27/02/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 February 1997New secretary appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
9 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
9 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 October 1995Return made up to 01/10/95; no change of members (4 pages)
20 October 1995Return made up to 01/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
28 January 1964Incorporation (13 pages)
28 January 1964Incorporation (13 pages)