Esher
Surrey
KT10 9QY
Secretary Name | Mr Simon Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(33 years, 6 months after company formation) |
Appointment Duration | 16 years (closed 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Arthur Mervyn Jackson Wolffsohn |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 October 1996) |
Role | Accountant |
Correspondence Address | 129 Mount Street Berkeley Square London W1Y 6DS |
Director Name | Neville Simeon Conrad |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(21 years, 5 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Secretary Name | Arthur Mervyn Jackson Wolffsohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | 129 Mount Street Berkeley Square London W1Y 6DS |
Director Name | Mrs Judith Margaret Kirk |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(26 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Oak Court The Warren Oxshott Leatherhead Surrey KT22 0SB |
Director Name | Richard Alexander Brian Stewart |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(26 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 January 2007) |
Role | Company Director |
Correspondence Address | 3 Somerset Road Teddington Middlesex TW11 8RT |
Secretary Name | Richard Alexander Brian Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 July 2002) |
Role | Company Director |
Correspondence Address | 3 Somerset Road Teddington Middlesex TW11 8RT |
Secretary Name | John Eric Smithurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | 30 Woodlands Road Epsom Surrey KT18 7HW |
Director Name | Mr Christopher Robin Gulliver |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Website | pmw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 471550 |
Telephone region | Esher |
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2k at £1 | Welmarsden LTD 85.71% Deferred |
---|---|
334 at £1 | Welmarsden LTD 14.29% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 January 1980 | Delivered on: 21 January 1980 Persons entitled: Neville Simeon Conrad Classification: Deed Secured details: £88,419.12 and all other monies due or to become due from the compnay and/or or any of the otehr companies named therein. To the chargee. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
16 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
1 March 2017 | Appointment of Mr Christopher Robin Gulliver as a director on 28 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Neville Simeon Conrad as a director on 28 February 2017 (1 page) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
25 November 2014 | Registered office address changed from C/O Partridge Muir & Warren Ltd 20Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL to Aissela 46 High Street Esher Surrey KT10 9QY on 25 November 2014 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 March 2011 | Director's details changed for Simon Lewis on 31 January 2011 (2 pages) |
3 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Neville Simeon Conrad on 25 November 2009 (2 pages) |
6 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 February 2009 | Director and secretary's change of particulars / simon lewis / 24/06/2008 (1 page) |
18 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 March 2008 | Director's change of particulars / neville conrad / 02/04/2007 (1 page) |
5 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
5 March 2008 | Director and secretary's change of particulars / simon lewis / 10/07/2007 (1 page) |
22 October 2007 | Director resigned (1 page) |
28 February 2007 | Return made up to 31/01/07; full list of members
|
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 January 2006 | Return made up to 31/01/06; full list of members (8 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 March 2005 | Return made up to 31/01/05; full list of members
|
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 February 2004 | Secretary resigned (1 page) |
28 February 2004 | New secretary appointed (2 pages) |
28 February 2004 | Return made up to 31/01/04; full list of members
|
3 April 2003 | Return made up to 31/01/03; full list of members (8 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Return made up to 31/01/02; full list of members (7 pages) |
5 August 2002 | New secretary appointed (2 pages) |
23 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: tolworth tower ewell road surbiton surrey KT6 7EL (1 page) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: c/o partridge muir & warren LTD tolworth tower north ewell road tolworth surbiton surrey KT6 7EL (1 page) |
15 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
2 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
23 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
23 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
14 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
13 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
29 October 1996 | Auditor's resignation (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New secretary appointed;new director appointed (2 pages) |
14 October 1996 | Registered office changed on 14/10/96 from: 129 mount street berkeley square london W1Y 1HP (1 page) |
14 October 1996 | Secretary resigned;director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
3 April 1996 | Return made up to 31/01/96; no change of members (6 pages) |
3 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |