11 Ringstead Road
Sutton
Surrey
SM1 4SF
Director Name | Mr Stephen John Ogilvie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2005(41 years after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Bus Driver |
Country of Residence | United Kingdom |
Correspondence Address | 2 Weldon Court Ringstead Road Sutton Surrey SM1 4SF |
Director Name | Mrs Alexandra Mocci |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(45 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Weldon Court Ringstead Road Sutton SM1 4SF |
Secretary Name | Mr Bob Robins |
---|---|
Status | Current |
Appointed | 01 July 2014(50 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
Director Name | Mr David Stephen McCausland |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Flat 1 Weldon Court Ringstead Road Sutton Surrey SM1 4FS |
Director Name | Ms Meagan O'Leary |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 19 July 2021(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
Director Name | Mr Alison Louise Nicholls |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 1992) |
Role | Credit Controller |
Correspondence Address | Flat 3 Wendon Court 11 Ringstead Road Sutton Surrey SM1 4SF |
Secretary Name | Dr Sheelagh Margaret Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | Flat 1 Weldon Court Sutton Surrey SM1 4SF |
Director Name | Nicholas Paul Lloyd |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(28 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 16 July 2003) |
Role | Bricklaying |
Correspondence Address | 4 Weldon Court Sutton Surrey SM1 4SF |
Secretary Name | Mr David Peter Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2002) |
Role | Bus Operator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Weldon Court 11 Ringstead Road Sutton Surrey SM1 4SF |
Secretary Name | Mrs Helen Patricia Ann Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 September 2007) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 5 Sussex Road Carshalton Beeches Carshalton Surrey SM5 3LT |
Director Name | Mrs Gem Romona Stracey |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(38 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Higher Green Ewell Epsom Surrey KT17 3BB |
Director Name | Deborah Jane Pointer |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 May 2009) |
Role | Legal Secretary |
Correspondence Address | 5 Carnegie House New End London NW3 1JE |
Director Name | Dale Raymond Fitzwater |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 September 2007) |
Role | Builder & Decorator |
Correspondence Address | 1 Weldon Court Ringstead Road Sutton Surrey SM1 4SF |
Director Name | Mr Andrew Robert Curtis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(44 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 03 August 2022) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Flat 4 Weldon Court 11 Ringstead Road Sutton Surrey SM1 4SF |
Director Name | Mr Mario Mocci |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2009(45 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 03 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Weldon Court Ringstead Road Sutton SM1 4SF |
Director Name | Joan Violet Crowhurst |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(48 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 January 2021) |
Role | Retail Sales Assistant |
Country of Residence | England |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
Secretary Name | J J Homes (Properties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(43 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 June 2014) |
Correspondence Address | Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ |
Website | www.meercab.com |
---|
Registered Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | A. Mocci & M. Mocci 16.67% Ordinary |
---|---|
1 at £1 | David Peter Pearce 16.67% Ordinary |
1 at £1 | J. Young 16.67% Ordinary |
1 at £1 | M.j. Shiel & F. Shiel 16.67% Ordinary |
1 at £1 | Nicola Jane Curtis & Andrew Robert Curtis 16.67% Ordinary |
1 at £1 | Stephen John Ogilvie 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,732 |
Cash | £4,784 |
Current Liabilities | £976 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 26 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
23 February 2024 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
27 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
18 August 2022 | Confirmation statement made on 26 July 2022 with updates (4 pages) |
16 August 2022 | Termination of appointment of Mario Mocci as a director on 3 August 2022 (1 page) |
16 August 2022 | Termination of appointment of Andrew Robert Curtis as a director on 3 August 2022 (1 page) |
12 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
17 August 2021 | Confirmation statement made on 26 July 2021 with updates (4 pages) |
21 July 2021 | Appointment of Ms Meagan O'leary as a director on 19 July 2021 (2 pages) |
18 March 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
2 February 2021 | Appointment of Mr David Stephen Mccausland as a director on 1 January 2021 (2 pages) |
21 January 2021 | Termination of appointment of Joan Violet Crowhurst as a director on 21 January 2021 (1 page) |
21 January 2021 | Director's details changed for Mr Mario Mocci on 21 January 2021 (2 pages) |
21 January 2021 | Director's details changed for Mrs Alexandra Mocci on 21 January 2021 (2 pages) |
27 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
3 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
19 April 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
8 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
26 April 2018 | Director's details changed for Joan Violet Young on 26 April 2018 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
1 November 2016 | Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
1 November 2016 | Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Appointment of Mr Bob Robins as a secretary on 1 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Bob Robins as a secretary on 1 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Bob Robins as a secretary on 1 July 2014 (2 pages) |
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
18 June 2014 | Termination of appointment of Jj Homes (Properties) Limited as a secretary (1 page) |
18 June 2014 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England on 18 June 2014 (1 page) |
18 June 2014 | Termination of appointment of Jj Homes (Properties) Limited as a secretary (1 page) |
18 June 2014 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England on 18 June 2014 (1 page) |
24 April 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 22 April 2014 (1 page) |
24 April 2014 | Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 22 April 2014 (1 page) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
22 July 2013 | Amended accounts made up to 31 August 2012 (3 pages) |
22 July 2013 | Amended accounts made up to 31 August 2012 (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 December 2012 | Appointment of Joan Violet Young as a director (2 pages) |
17 December 2012 | Appointment of Joan Violet Young as a director (2 pages) |
24 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (9 pages) |
24 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (9 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 March 2012 | Termination of appointment of Gem Stracey as a director (1 page) |
2 March 2012 | Termination of appointment of Gem Stracey as a director (1 page) |
19 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (10 pages) |
19 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (10 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
12 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (10 pages) |
12 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (10 pages) |
11 August 2010 | Director's details changed for David Peter Pearce on 29 July 2010 (2 pages) |
11 August 2010 | Registered office address changed from C/0 Jj Homes (Properties) Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from C/0 Jj Homes (Properties) Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 11 August 2010 (1 page) |
11 August 2010 | Secretary's details changed for Jj Homes Properties Limited on 29 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Jj Homes Properties Limited on 29 July 2010 (2 pages) |
11 August 2010 | Director's details changed for David Peter Pearce on 29 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Andrew Robert Curtis on 29 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Gem Romona Stracey on 29 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Stephen John Ogilvie on 29 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Andrew Robert Curtis on 29 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Gem Romona Stracey on 29 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Stephen John Ogilvie on 29 July 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
6 October 2009 | Appointment of Mr Mario Mocci as a director (2 pages) |
6 October 2009 | Appointment of Mr Mario Mocci as a director (2 pages) |
28 September 2009 | Director appointed alexandra mocci (2 pages) |
28 September 2009 | Director appointed alexandra mocci (2 pages) |
29 July 2009 | Appointment terminated director deborah pointer (1 page) |
29 July 2009 | Return made up to 29/07/09; full list of members (6 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (6 pages) |
29 July 2009 | Appointment terminated director deborah pointer (1 page) |
6 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
21 December 2008 | Director appointed andrew robert curtis (1 page) |
21 December 2008 | Director appointed andrew robert curtis (1 page) |
11 August 2008 | Return made up to 29/07/08; no change of members (8 pages) |
11 August 2008 | Return made up to 29/07/08; no change of members (8 pages) |
27 May 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
27 May 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | Director resigned (1 page) |
20 September 2007 | Return made up to 29/07/07; full list of members (9 pages) |
20 September 2007 | Return made up to 29/07/07; full list of members (9 pages) |
14 September 2007 | New secretary appointed (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New secretary appointed (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 June 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
14 June 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
19 September 2006 | Return made up to 29/07/06; full list of members (10 pages) |
19 September 2006 | Return made up to 29/07/06; full list of members (10 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
11 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
11 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
9 August 2004 | Return made up to 29/07/04; full list of members (10 pages) |
9 August 2004 | Return made up to 29/07/04; full list of members (10 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
14 August 2003 | Return made up to 29/07/03; full list of members
|
14 August 2003 | Return made up to 29/07/03; full list of members
|
10 December 2002 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 5 weldon court 11 ringstead road sutton surrey SM1 4SF (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 5 weldon court 11 ringstead road sutton surrey SM1 4SF (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
5 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
6 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
6 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
22 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: flat 4 weldon court 11 ringstead road sutton SM1 4SF (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: flat 4 weldon court 11 ringstead road sutton SM1 4SF (1 page) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
17 August 2000 | Return made up to 29/07/00; full list of members
|
17 August 2000 | Return made up to 29/07/00; full list of members
|
29 June 2000 | Full accounts made up to 31 August 1999 (5 pages) |
29 June 2000 | Full accounts made up to 31 August 1999 (5 pages) |
8 November 1999 | Return made up to 29/07/99; full list of members (7 pages) |
8 November 1999 | Return made up to 29/07/99; full list of members (7 pages) |
11 June 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
11 June 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
7 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
7 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
5 August 1996 | Return made up to 29/07/96; no change of members (4 pages) |
5 August 1996 | Return made up to 29/07/96; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (1 page) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (1 page) |
8 August 1995 | Return made up to 13/08/95; full list of members (6 pages) |
8 August 1995 | Return made up to 13/08/95; full list of members (6 pages) |
12 June 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |
12 June 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |