East Molesey
Surrey
KT8 9HH
Director Name | Miss Tatiana Robbins |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Fitness Consultant |
Country of Residence | England |
Correspondence Address | Sweetings Property Management 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Mrs Joanna Forey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Sweetings Property Management 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Mr Sidney Clements |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(22 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 January 2008) |
Role | Architecturer Ironmonger |
Correspondence Address | 9 Grovewood Kew Gardens Richmond Surrey TW9 3NF |
Director Name | Mr David John Hucklesby |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(22 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 29 March 1995) |
Role | Systems Analyst |
Correspondence Address | 1 Grovewood Richmond Surrey TW9 3NF |
Director Name | Mr Robin Jowit |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 1992) |
Role | Company Director |
Correspondence Address | 6 Grovewood Sandycombe Road Richmond Surrey |
Director Name | Mr Biran Kenneth Curtiss Prideaux |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 1992) |
Role | Chartered Architect |
Correspondence Address | 18 Grovewood Richmond Surrey TW9 3NF |
Secretary Name | Roger Alan Holdaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 35 Saint Johns Road Isleworth Middlesex TW7 6NY |
Director Name | Mr John Simon Fowler |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(23 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 January 2008) |
Role | Journalist |
Correspondence Address | 13 Grovewood Sandycombe Road Richmond Surrey TW9 3NF |
Director Name | Roy Hyde |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 February 1996) |
Role | Schoolmaster |
Correspondence Address | 8 Grovewood Sandycombe Road Kew Richmond Surrey TW9 3NF |
Director Name | Susan Mary Woodhouse |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 March 1998) |
Role | Teacher |
Correspondence Address | 49 Eyhorne Street Hollingbourne Maidstone Kent ME17 1TR |
Director Name | Robert Anthony Stuck |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(25 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 11 April 1998) |
Role | Project Manager |
Correspondence Address | 16 Blenheim Court Stanmore Road Richmond Surrey TW9 2DA |
Director Name | Charles Bryant |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(27 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 January 2008) |
Role | Management Consultant |
Correspondence Address | 8 Grovewood Sandycombe Road Richmond Surrey TW9 3NF |
Director Name | Brian Hector Courtney |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 1999) |
Role | Civil Servant |
Correspondence Address | 2 Grovewood Sandycombe Road Kew Richmond Surrey TW9 3NF |
Secretary Name | Mr John Simon Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 January 2008) |
Role | Company Director |
Correspondence Address | 13 Grovewood Sandycombe Road Richmond Surrey TW9 3NF |
Director Name | Hugo Alistair Christian Haig Thomas |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(35 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 March 2010) |
Role | HM Diplomatic Service Retd |
Correspondence Address | 1 Grovewood Sandycombe Road Richmond Surrey TW9 3NF |
Director Name | Catherine Thompson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(39 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 January 2010) |
Role | Head Of Communications |
Correspondence Address | 6 Grovewood Sandycombe Road Richmond Surrey TW9 3NF |
Director Name | Chantal Younis |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(39 years after company formation) |
Appointment Duration | 5 years (resigned 18 February 2013) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grovewood Sandycombe Road Richmond Surrey TW9 3NF |
Director Name | Mr Simon Rice-Oxley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(41 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 September 2021) |
Role | Video Producer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grovewood Sandycombe Road Richmond Surrey TW9 3NF |
Secretary Name | Mr John Simon Fowler |
---|---|
Status | Resigned |
Appointed | 24 March 2010(41 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 22 March 2011) |
Role | Company Director |
Correspondence Address | 254a Kew Road Richmond Surrey TW9 3EG |
Director Name | Mr Robert John Blakemore |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(45 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 September 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 12 Grovewood 345 Sandycombe Road Kew Richmond Surrey TW9 3NF |
Registered Address | Sweetings Property Management 89 Bridge Road East Molesey Surrey KT8 9HH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £50 | Chantel Louise Younis & David Brian Lawrence 5.56% Ordinary |
---|---|
1 at £50 | Charles Bryant 5.56% Ordinary |
1 at £50 | Cherry Palfrey 5.56% Ordinary |
1 at £50 | D. Kinchlea & C. Kinchlea 5.56% Ordinary |
1 at £50 | Duncan Dodds & Pattarat Dodds 5.56% Ordinary |
1 at £50 | F.r. Caller 5.56% Ordinary |
1 at £50 | Frederick Diggle 5.56% Ordinary |
1 at £50 | Hugo A.c Haig-thomas 5.56% Ordinary |
1 at £50 | Jennifer Timber 5.56% Ordinary |
1 at £50 | Lorenzo Lineu Coelho 5.56% Ordinary |
1 at £50 | Miss Apta Khanna 5.56% Ordinary |
1 at £50 | Raman Forey 5.56% Ordinary |
1 at £50 | Robert Blakemore 5.56% Ordinary |
1 at £50 | S. Unsworth 5.56% Ordinary |
1 at £50 | Seema Vijan 5.56% Ordinary |
1 at £50 | Simon Fowler 5.56% Ordinary |
1 at £50 | Simon Rice-oxley 5.56% Ordinary |
1 at £50 | Valerie Horwill 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £900 |
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 | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
25 March 2020 | Confirmation statement made on 23 March 2020 with updates (5 pages) |
---|---|
17 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 29 September 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 29 September 2016 (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 29 September 2015 (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 29 September 2015 (5 pages) |
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
15 April 2015 | Total exemption small company accounts made up to 29 September 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 29 September 2014 (5 pages) |
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
9 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
28 February 2014 | Appointment of Robert John Blakemore as a director (3 pages) |
28 February 2014 | Appointment of Robert John Blakemore as a director (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 29 September 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 29 September 2013 (5 pages) |
28 March 2013 | Termination of appointment of Chantal Younis as a director (1 page) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Termination of appointment of Chantal Younis as a director (1 page) |
13 November 2012 | Total exemption small company accounts made up to 29 September 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 September 2012 (5 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 29 September 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 29 September 2011 (5 pages) |
24 March 2011 | Termination of appointment of John Fowler as a secretary (1 page) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Termination of appointment of John Fowler as a secretary (1 page) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Total exemption small company accounts made up to 29 September 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 29 September 2010 (5 pages) |
30 November 2010 | Registered office address changed from Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR on 30 November 2010 (2 pages) |
30 November 2010 | Appointment of David Sweeting as a secretary (3 pages) |
30 November 2010 | Appointment of David Sweeting as a secretary (3 pages) |
30 November 2010 | Registered office address changed from Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR on 30 November 2010 (2 pages) |
10 September 2010 | Appointment of a director (3 pages) |
10 September 2010 | Appointment of a director (3 pages) |
3 June 2010 | Total exemption small company accounts made up to 29 September 2009 (4 pages) |
3 June 2010 | Appointment of Mr John Simon Fowler as a secretary (1 page) |
3 June 2010 | Appointment of Mr John Simon Fowler as a secretary (1 page) |
3 June 2010 | Total exemption small company accounts made up to 29 September 2009 (4 pages) |
19 May 2010 | Termination of appointment of Hugo Haig Thomas as a director (1 page) |
19 May 2010 | Director's details changed for Chantal Younis on 23 March 2010 (2 pages) |
19 May 2010 | Appointment of Mr Simon Rice-Oxley as a director (2 pages) |
19 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (10 pages) |
19 May 2010 | Termination of appointment of Hugo Haig Thomas as a director (1 page) |
19 May 2010 | Appointment of Mr Simon Rice-Oxley as a director (2 pages) |
19 May 2010 | Director's details changed for Chantal Younis on 23 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (10 pages) |
18 January 2010 | Termination of appointment of Catherine Thompson as a director (2 pages) |
18 January 2010 | Termination of appointment of Catherine Thompson as a director (2 pages) |
20 August 2009 | Return made up to 23/03/09; no change of members (8 pages) |
20 August 2009 | Director's change of particulars / chantal younis / 08/07/2009 (1 page) |
20 August 2009 | Director's change of particulars / catherine thompson / 08/07/2009 (1 page) |
20 August 2009 | Return made up to 23/03/09; no change of members (8 pages) |
20 August 2009 | Director's change of particulars / chantal younis / 08/07/2009 (1 page) |
20 August 2009 | Director's change of particulars / catherine thompson / 08/07/2009 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 29 September 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 29 September 2008 (5 pages) |
15 May 2009 | Director appointed catherine thompson (2 pages) |
15 May 2009 | Director appointed catherine thompson (2 pages) |
24 March 2009 | Director appointed chantal younis (2 pages) |
24 March 2009 | Return made up to 23/08/08; full list of members (5 pages) |
24 March 2009 | Return made up to 23/08/08; full list of members (5 pages) |
24 March 2009 | Director appointed chantal younis (2 pages) |
5 March 2009 | Appointment terminate, director and secretary john simon fowler logged form (1 page) |
5 March 2009 | Appointment terminate, director and secretary john simon fowler logged form (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 89 bridge road east molesey surrey KT8 9HH (1 page) |
4 March 2009 | Appointment terminated director sidney clements (1 page) |
4 March 2009 | Appointment terminated director sidney clements (1 page) |
4 March 2009 | Appointment terminated director charles bryant (1 page) |
4 March 2009 | Appointment terminated director charles bryant (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 89 bridge road east molesey surrey KT8 9HH (1 page) |
7 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
15 April 2007 | Return made up to 23/03/07; full list of members (10 pages) |
15 April 2007 | Return made up to 23/03/07; full list of members (10 pages) |
6 December 2006 | Total exemption small company accounts made up to 29 September 2006 (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 29 September 2006 (4 pages) |
2 May 2006 | Return made up to 23/03/06; change of members (8 pages) |
2 May 2006 | Return made up to 23/03/06; change of members (8 pages) |
30 November 2005 | Total exemption small company accounts made up to 29 September 2005 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 29 September 2005 (4 pages) |
7 April 2005 | Return made up to 23/03/05; full list of members (8 pages) |
7 April 2005 | Return made up to 23/03/05; full list of members (8 pages) |
3 November 2004 | Total exemption full accounts made up to 29 September 2004 (9 pages) |
3 November 2004 | Total exemption full accounts made up to 29 September 2004 (9 pages) |
7 April 2004 | Return made up to 23/03/04; change of members (7 pages) |
7 April 2004 | Return made up to 23/03/04; change of members (7 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
21 November 2003 | Total exemption full accounts made up to 29 September 2003 (9 pages) |
21 November 2003 | Total exemption full accounts made up to 29 September 2003 (9 pages) |
3 May 2003 | Return made up to 23/03/03; full list of members (10 pages) |
3 May 2003 | Return made up to 23/03/03; full list of members (10 pages) |
11 March 2003 | Total exemption full accounts made up to 29 September 2002 (10 pages) |
11 March 2003 | Total exemption full accounts made up to 29 September 2002 (10 pages) |
23 May 2002 | Return made up to 23/03/02; change of members (7 pages) |
23 May 2002 | Return made up to 23/03/02; change of members (7 pages) |
13 February 2002 | Total exemption full accounts made up to 29 September 2001 (10 pages) |
13 February 2002 | Total exemption full accounts made up to 29 September 2001 (10 pages) |
22 March 2001 | Return made up to 23/03/01; change of members
|
22 March 2001 | Return made up to 23/03/01; change of members
|
16 March 2001 | Full accounts made up to 29 September 2000 (10 pages) |
16 March 2001 | Full accounts made up to 29 September 2000 (10 pages) |
31 May 2000 | Return made up to 23/03/00; full list of members
|
31 May 2000 | Return made up to 23/03/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 29 September 1999 (3 pages) |
2 March 2000 | Accounts for a small company made up to 29 September 1999 (3 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: estate office station yard, london rd. Isleworth middx. TW7 4BX (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: estate office station yard, london rd. Isleworth middx. TW7 4BX (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
3 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
3 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
17 February 1999 | Accounts for a small company made up to 29 September 1998 (4 pages) |
17 February 1999 | Accounts for a small company made up to 29 September 1998 (4 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
17 April 1998 | Accounts for a small company made up to 29 September 1997 (5 pages) |
17 April 1998 | Accounts for a small company made up to 29 September 1997 (5 pages) |
4 April 1997 | Return made up to 23/03/97; change of members (8 pages) |
4 April 1997 | Return made up to 23/03/97; change of members (8 pages) |
28 February 1997 | Accounts for a small company made up to 29 September 1996 (5 pages) |
28 February 1997 | Accounts for a small company made up to 29 September 1996 (5 pages) |
26 November 1996 | Accounts for a small company made up to 29 September 1995 (5 pages) |
26 November 1996 | Accounts for a small company made up to 29 September 1995 (5 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
31 March 1996 | Return made up to 23/03/96; full list of members (8 pages) |
31 March 1996 | Return made up to 23/03/96; full list of members (8 pages) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | Director resigned (2 pages) |
3 April 1995 | Return made up to 23/03/95; change of members (8 pages) |
3 April 1995 | Return made up to 23/03/95; change of members (8 pages) |
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Director resigned (2 pages) |
7 March 1995 | Accounts for a small company made up to 29 September 1994 (5 pages) |
7 March 1995 | Accounts for a small company made up to 29 September 1994 (5 pages) |
14 January 1969 | Incorporation (14 pages) |
14 January 1969 | Incorporation (14 pages) |