Ewell
Surrey
KT17 1LL
Director Name | Edward Rex |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1997(23 years, 12 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Windmill Avenue Ewell Surrey KT17 1LL |
Director Name | Janet Elizabeth McPaul |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 December 2013(40 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Occupational Therapist (Nhs) |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 11 Park Road Wallington Surrey SM6 8AA |
Director Name | Miss Carol Ann Richardson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(18 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 August 1997) |
Role | Secretary |
Correspondence Address | Flat 3 11 Park Road Wallington Surrey SM6 8AA |
Director Name | Patricia Christine Perry |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(18 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 December 1998) |
Role | Housewife |
Correspondence Address | Flat 4 11 Park Road Wallington Surrey SM6 8AA |
Director Name | James Perry |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(18 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 December 1998) |
Role | Bank Official |
Correspondence Address | Flat 4 Park Road Wallington Surrey SM6 8AH |
Director Name | Leon David Nicholass |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(18 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 04 June 2008) |
Role | Draughtsman |
Correspondence Address | Skala Agistri Aegina Greece |
Director Name | Mr Tony David Chalkley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(18 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 1993) |
Role | Chartered Surveyor |
Correspondence Address | Flat 1 11 Park Road Wallington Surrey SM6 8AA |
Director Name | Miss Paula Frances Creece |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(18 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 1993) |
Role | Clothing Wholesaler |
Correspondence Address | Flat 1 11 Park Road Wallington Surrey SM6 8AA |
Director Name | Roy Douglas Kennedy |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(18 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 March 1997) |
Role | Base Officer |
Correspondence Address | Flat 5 11 Park Road Wallington Surrey SM6 8AA |
Director Name | Mrs Jean Irene Kennedy |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(18 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 March 1997) |
Role | Accounts Clerk |
Correspondence Address | Flat 5 11 Park Road Wallington Surrey SM6 8AA |
Director Name | Barry Colin Garbutt |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(20 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1994) |
Role | Postal Worker |
Correspondence Address | Flat 6 11 Park Road Wallington Surrey SM6 8AA |
Director Name | Miss Sally Elizabeth Brunton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(20 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1994) |
Role | Clerical |
Correspondence Address | Flat 6 11 Park Road Wallington Surrey SM6 8AA |
Director Name | Dawn Ellen Searle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 January 2000) |
Role | Insurance Underwriter |
Correspondence Address | Flat 6 11 Park Road Wallington Surrey SM6 8AA |
Director Name | Matthew James Nicklin |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 August 2004) |
Role | Finance |
Correspondence Address | Flat 4 11 Park Road Wallington Surrey SM6 8AA |
Director Name | Sharon Elizabeth Nicklin |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 August 2004) |
Role | Midwife |
Correspondence Address | Flat 4 11 Park Road Wallington Surrey SM6 8AA |
Director Name | David Charles Allman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 January 2002) |
Role | Logistics Controller |
Correspondence Address | Flat 6 11 Park Road Wallington Surrey SM6 8AA |
Director Name | Ashley John Galea |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(28 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 06 February 2009) |
Role | Video Operator |
Correspondence Address | Flat 6 11 Park Road Wallington Surrey SM6 8AA |
Secretary Name | Moat Management Services (1990) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1991(18 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 March 2010) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Hertfordshire SG6 1GL |
Secretary Name | Gem Estate Management (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2010(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2011) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(38 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 April 2019) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Registered Address | Willmott House 12 Blacks Road London W6 9EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10 at £1 | Miss C.l. Reynolds 16.67% Ordinary A |
---|---|
10 at £1 | Mr E. Rex & Mrs B. Rex 16.67% Ordinary A |
10 at £1 | Mr N.c.r. Rowe 16.67% Ordinary A |
10 at £1 | Mr T.d. Mcpaul & Mrs T.d. Mcpaul 16.67% Ordinary A |
10 at £1 | Ms C. Kudjoe-nunoo 16.67% Ordinary A |
10 at £1 | Ms S.j. Eneas 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,954 |
Cash | £5,015 |
Current Liabilities | £467 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
15 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
27 March 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
15 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
24 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
28 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 April 2019 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Willmott House 12 Blacks Road London W6 9EU on 25 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Gem Estate Management Limited as a secretary on 24 April 2019 (1 page) |
1 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
3 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
1 July 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
9 April 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
9 April 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
1 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 December 2013 | Appointment of Janet Elizabeth Mcpaul as a director (4 pages) |
19 December 2013 | Appointment of Janet Elizabeth Mcpaul as a director (4 pages) |
9 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
8 February 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
10 February 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
24 August 2011 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
24 August 2011 | Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages) |
24 August 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
24 August 2011 | Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages) |
24 August 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
24 August 2011 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
9 May 2011 | Termination of appointment of a director (2 pages) |
9 May 2011 | Termination of appointment of a director (2 pages) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
22 February 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
27 April 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
27 April 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
18 March 2010 | Director's details changed for Edward Rex on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Barbara Rex on 17 March 2010 (2 pages) |
18 March 2010 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
18 March 2010 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
18 March 2010 | Director's details changed for Edward Rex on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Barbara Rex on 17 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Moat Management Services (1990) Limited on 1 June 2009 (1 page) |
17 March 2010 | Secretary's details changed for Moat Management Services (1990) Limited on 1 June 2009 (1 page) |
17 March 2010 | Secretary's details changed for Moat Management Services (1990) Limited on 1 June 2009 (1 page) |
17 March 2010 | Termination of appointment of Moat Management Services (1990) Limited as a secretary (1 page) |
17 March 2010 | Termination of appointment of Moat Management Services (1990) Limited as a secretary (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
15 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
15 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
10 March 2009 | Appointment terminated director ashley galea (1 page) |
10 March 2009 | Appointment terminated director ashley galea (1 page) |
12 February 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
12 February 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
8 October 2008 | Appointment terminated director leon nicholass (1 page) |
8 October 2008 | Appointment terminated director leon nicholass (1 page) |
15 April 2008 | Full accounts made up to 30 September 2007 (7 pages) |
15 April 2008 | Full accounts made up to 30 September 2007 (7 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (6 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (6 pages) |
18 April 2007 | Return made up to 17/03/07; full list of members (11 pages) |
18 April 2007 | Return made up to 17/03/07; full list of members (11 pages) |
21 January 2007 | Full accounts made up to 30 September 2006 (7 pages) |
21 January 2007 | Full accounts made up to 30 September 2006 (7 pages) |
6 September 2006 | Secretary's particulars changed (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 53, old woking road, west byfleet, surrey. KT14 6LF (1 page) |
6 September 2006 | Secretary's particulars changed (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 53, old woking road, west byfleet, surrey. KT14 6LF (1 page) |
25 April 2006 | Full accounts made up to 30 September 2005 (7 pages) |
25 April 2006 | Full accounts made up to 30 September 2005 (7 pages) |
11 April 2006 | Return made up to 17/03/06; full list of members (10 pages) |
11 April 2006 | Return made up to 17/03/06; full list of members (10 pages) |
13 April 2005 | Return made up to 17/03/05; full list of members (10 pages) |
13 April 2005 | Return made up to 17/03/05; full list of members (10 pages) |
4 April 2005 | Full accounts made up to 30 September 2004 (7 pages) |
4 April 2005 | Full accounts made up to 30 September 2004 (7 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
20 April 2004 | Return made up to 17/03/04; full list of members (11 pages) |
20 April 2004 | Return made up to 17/03/04; full list of members (11 pages) |
31 March 2004 | Full accounts made up to 30 September 2003 (7 pages) |
31 March 2004 | Full accounts made up to 30 September 2003 (7 pages) |
14 April 2003 | Return made up to 17/03/03; full list of members
|
14 April 2003 | Return made up to 17/03/03; full list of members
|
10 April 2003 | Full accounts made up to 30 September 2002 (7 pages) |
10 April 2003 | Full accounts made up to 30 September 2002 (7 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
10 April 2002 | Return made up to 17/03/02; full list of members
|
10 April 2002 | Return made up to 17/03/02; full list of members
|
19 March 2002 | Full accounts made up to 30 September 2001 (7 pages) |
19 March 2002 | Full accounts made up to 30 September 2001 (7 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
11 April 2001 | Return made up to 17/03/01; full list of members (10 pages) |
11 April 2001 | Return made up to 17/03/01; full list of members (10 pages) |
26 February 2001 | Full accounts made up to 30 September 2000 (7 pages) |
26 February 2001 | Full accounts made up to 30 September 2000 (7 pages) |
11 April 2000 | Return made up to 17/03/00; full list of members (9 pages) |
11 April 2000 | Return made up to 17/03/00; full list of members (9 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
13 March 2000 | Full accounts made up to 30 September 1999 (7 pages) |
13 March 2000 | Full accounts made up to 30 September 1999 (7 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
18 February 2000 | Auditor's resignation (2 pages) |
18 February 2000 | Auditor's resignation (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
1 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
13 April 1999 | Return made up to 17/03/99; change of members (6 pages) |
13 April 1999 | Return made up to 17/03/99; change of members (6 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
16 April 1998 | Return made up to 17/03/98; change of members (8 pages) |
16 April 1998 | Return made up to 17/03/98; change of members (8 pages) |
13 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
13 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
8 April 1997 | Return made up to 17/03/97; full list of members (9 pages) |
8 April 1997 | Return made up to 17/03/97; full list of members (9 pages) |
3 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
3 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
7 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
7 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
22 April 1996 | Return made up to 17/03/96; no change of members
|
22 April 1996 | Return made up to 17/03/96; no change of members
|
18 April 1995 | Return made up to 17/03/95; change of members
|
18 April 1995 | Return made up to 17/03/95; change of members
|
10 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
10 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
24 June 1973 | Memorandum and Articles of Association (14 pages) |
24 June 1973 | Memorandum and Articles of Association (14 pages) |