Company NameMolesey Avenue Residents (West Molesey) Limited
Company StatusActive
Company Number01343465
CategoryPrivate Limited Company
Incorporation Date12 December 1977(46 years, 4 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 Simon Charles Farr
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(39 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMrs Lorraine Robinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalitySouth African
StatusCurrent
Appointed08 May 2017(39 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMiss Gemma Alice Downs
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(40 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleParalegal
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed21 December 2012(35 years after company formation)
Appointment Duration11 years, 4 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameDavid Scott William Johnson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(13 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 1995)
RoleTechnical Editor
Correspondence AddressFlat 6 116 Molesey Avenue
West Molesey
Surrey
KT8 2ES
Director NameSandra Lesley Forest
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 January 1994)
RoleTelephonist
Correspondence AddressFlat 2 115 Molesey Avenue
West Molesey
Surrey
KT8 2ES
Director NameLeslie Douglas Couchman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(13 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 May 1992)
RoleEngineer
Correspondence Address115 Molesey Avenue
West Molesey
Surrey
KT8 2ES
Director NameAndrew Cooke
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(13 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 July 1993)
RoleWorkshop Foreman
Correspondence Address114 Molesey Avenue
West Molesey
Surrey
KT8 2ES
Secretary NameYvonne Muriel Gold
NationalityBritish
StatusResigned
Appointed18 July 1991(13 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 May 1992)
RoleCompany Director
Correspondence Address115 Molesey Avenue
West Molesey
Surrey
KT8 2ES
Secretary NameDavid John Kell
NationalityBritish
StatusResigned
Appointed07 May 1992(14 years, 4 months after company formation)
Appointment Duration10 months (resigned 03 March 1993)
RoleCompany Manager
Correspondence AddressFlat 4
115 Molesey Avenue
West Molesey
Surrey
KT8 2ES
Secretary NameDavid John Kell
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(14 years, 4 months after company formation)
Appointment Duration10 months (resigned 03 March 1993)
RoleCompany Manager
Correspondence AddressFlat 4
115 Molesey Avenue
West Molesey
Surrey
KT8 2ES
Secretary NameDavid Scott William Johnson
NationalityBritish
StatusResigned
Appointed18 July 1993(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 1995)
RoleCompany Director
Correspondence AddressFlat 6 116 Molesey Avenue
West Molesey
Surrey
KT8 2ES
Director NameStuart Richard John Kirk
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(16 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 12 September 2000)
RoleClincical Scientist
Correspondence AddressFlat 4
114 Molesey Avenue
West Molesey
Surrey
KT8 2ES
Secretary NameStuart Richard John Kirk
NationalityBritish
StatusResigned
Appointed10 February 1995(17 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 September 2000)
RoleCompany Director
Correspondence AddressFlat 4
114 Molesey Avenue
West Molesey
Surrey
KT8 2ES
Director NameKevin Joseph Grhame Bell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(17 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 February 1996)
RoleMachine Operator
Correspondence AddressFlat 4 116 Molesey Avenue
West Molesey
Surrey
KT8 2ES
Director NameJacqueline Potts
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(17 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 September 2000)
RoleCredit Controller
Correspondence AddressFlat 5 114 Molesey Avenue
West Molesey
Surrey
KT8 2ES
Director NameMonique Doherty
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(22 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 2004)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address20 Lammas Lane
Esher
Surrey
KT10 8NY
Director NameRoger Allen
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(22 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 June 2004)
RolePostman
Correspondence AddressFlat 3
114 Molesey Avenue
West Molesey
Surrey
KT8 2ES
Director NameDenis John Patrick Mulrooney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(22 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address1 The Denes
412 Hurst Road
West Molesey
Surrey
KT8 1TQ
Director NameCatherine Mary Symes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(22 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 June 2006)
RoleTeacher
Correspondence Address6 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Secretary NameDenis John Patrick Mulrooney
NationalityBritish
StatusResigned
Appointed12 September 2000(22 years, 9 months after company formation)
Appointment Duration8 months (resigned 10 May 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address1 The Denes
412 Hurst Road
West Molesey
Surrey
KT8 1TQ
Director NameMr David Kevin Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(24 years, 2 months after company formation)
Appointment Duration9 years (resigned 28 February 2011)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
116 Molesey Avenue
West Molesey
Surrey
KT8 2ES
Director NamePeggy Leung
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(25 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 August 2008)
RoleRetired
Correspondence AddressFlat 4
116 Molesey Avenue
West Molesey
Surrey
KT8 2ES
Director NameJohn Doherty
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(26 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2006)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Lammas Lane
Esher
Surrey
KT10 8NY
Director NameMartyn David Horne
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(26 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 2006)
RoleEstate Agent
Correspondence Address72 Manygate Lane
Shepperton
Middlesex
TW17 9EE
Director NameDenis John Patrick Mulroomey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(28 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 2010)
RoleSales Director
Correspondence AddressNo 1 The Denes 412 Hurst Road
West Molesey
Surrey
KT8 1QS
Director NameMr Martyn David Horne
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(33 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 February 2016)
RoleLettings
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameVictor Anthony Cooper
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(35 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15 Rue De La Lombarderie
Nantes
Loire Atlantique
44300
Director NameJonathan Loyns
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(35 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 April 2017)
RoleDriving Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 116 Molesey Avenue
West Molesey
Surrey
KT8 2ES
Secretary NameMoat Management Services (1990) Limited (Corporation)
StatusResigned
Appointed10 May 2001(23 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2005)
Correspondence Address10 Works Road
Letchworth
Hertfordshire
SG6 1LB
Secretary NameDomains Property Services Limited (Corporation)
StatusResigned
Appointed01 January 2006(28 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 July 2006)
Correspondence Address115-117 Walton Road
East Molesey
Surrey
KT8 0DT
Secretary NameJ J Homes (Properties) Ltd (Corporation)
StatusResigned
Appointed10 August 2010(32 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2012)
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Miss A. Ahmed
5.56%
Ordinary
1 at £10Miss A. Mammous & Miss A. Sewell
5.56%
Ordinary
1 at £10Miss L. Woods & Mrs C. Woods
5.56%
Ordinary
1 at £10Mr B. Sabastian & Mrs V. Sabastian
5.56%
Ordinary
1 at £10Mr D.b. Arun
5.56%
Ordinary
1 at £10Mr D.k. Smith
5.56%
Ordinary
1 at £10Mr Denis John Patrick Mulrooney
5.56%
Ordinary
1 at £10Mr J.a. Doherty
5.56%
Ordinary
1 at £10Mr Jonathan Loyns
5.56%
Ordinary
1 at £10Mr K. Bhabutta
5.56%
Ordinary
1 at £10Mr Martyn David Horne
5.56%
Ordinary
1 at £10Mr R. Allen
5.56%
Ordinary
1 at £10Mrs M. Doherty
5.56%
Ordinary
1 at £10Mrs Y. Gold
5.56%
Ordinary
1 at £10Mrs Yvonne Anne Lloyd-pedley
5.56%
Ordinary
1 at £10Nikolaj Davydova & Olga Davydov
5.56%
Ordinary
2 at £10Mr V. Cooper & Mrs M. Cooper
11.11%
Ordinary

Financials

Year2014
Net Worth£3,925
Cash£3,518
Current Liabilities£5,366

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

15 January 2024Micro company accounts made up to 31 July 2023 (7 pages)
19 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 31 July 2022 (7 pages)
31 August 2022Confirmation statement made on 10 August 2022 with updates (5 pages)
21 April 2022Micro company accounts made up to 31 July 2021 (7 pages)
23 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 31 July 2020 (7 pages)
12 August 2020Confirmation statement made on 10 August 2020 with updates (5 pages)
18 March 2020Micro company accounts made up to 31 July 2019 (7 pages)
13 August 2019Confirmation statement made on 10 August 2019 with updates (5 pages)
14 February 2019Micro company accounts made up to 31 July 2018 (7 pages)
13 August 2018Confirmation statement made on 10 August 2018 with updates (5 pages)
18 July 2018Appointment of Miss Gemma Alice Downs as a director on 16 July 2018 (2 pages)
12 January 2018Micro company accounts made up to 31 July 2017 (7 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
8 May 2017Appointment of Mrs Lorraine Robinson as a director on 8 May 2017 (2 pages)
8 May 2017Appointment of Mrs Lorraine Robinson as a director on 8 May 2017 (2 pages)
21 April 2017Termination of appointment of Jonathan Loyns as a director on 7 April 2017 (1 page)
21 April 2017Termination of appointment of Jonathan Loyns as a director on 7 April 2017 (1 page)
12 April 2017Appointment of Mr Simon Charles Farr as a director on 7 April 2017 (2 pages)
12 April 2017Appointment of Mr Simon Charles Farr as a director on 7 April 2017 (2 pages)
10 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
10 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
17 May 2016Termination of appointment of Martyn David Horne as a director on 10 February 2016 (1 page)
17 May 2016Termination of appointment of Martyn David Horne as a director on 10 February 2016 (1 page)
26 April 2016Termination of appointment of Victor Anthony Cooper as a director on 21 April 2016 (1 page)
26 April 2016Termination of appointment of Victor Anthony Cooper as a director on 21 April 2016 (1 page)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 180
(7 pages)
8 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 180
(7 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 180
(7 pages)
9 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 180
(7 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 November 2013Appointment of Victor Anthony Cooper as a director (3 pages)
25 November 2013Appointment of Victor Anthony Cooper as a director (3 pages)
8 November 2013Appointment of Jonathan Loyns as a director (2 pages)
8 November 2013Appointment of Jonathan Loyns as a director (2 pages)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 180
(5 pages)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 180
(5 pages)
3 September 2013Director's details changed for Mr Martyn David Horne on 10 August 2013 (2 pages)
3 September 2013Director's details changed for Mr Martyn David Horne on 10 August 2013 (2 pages)
28 June 2013Appointment of Graham Bartholomew Limited as a secretary (3 pages)
28 June 2013Appointment of Graham Bartholomew Limited as a secretary (3 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 December 2012Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 21 December 2012 (1 page)
21 December 2012Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 21 December 2012 (1 page)
21 December 2012Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page)
21 December 2012Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 March 2011Termination of appointment of David Smith as a director (2 pages)
11 March 2011Termination of appointment of David Smith as a director (2 pages)
2 March 2011Appointment of Mr Martyn David Horne as a director (2 pages)
2 March 2011Appointment of Mr Martyn David Horne as a director (2 pages)
5 October 2010Registered office address changed from Flat 3 116 Molesey Avenue West Molesey Surrey KT8 2ES on 5 October 2010 (1 page)
5 October 2010Appointment of J J Homes (Properties) Ltd as a secretary (2 pages)
5 October 2010Registered office address changed from Flat 3 116 Molesey Avenue West Molesey Surrey KT8 2ES on 5 October 2010 (1 page)
5 October 2010Appointment of J J Homes (Properties) Ltd as a secretary (2 pages)
5 October 2010Registered office address changed from Flat 3 116 Molesey Avenue West Molesey Surrey KT8 2ES on 5 October 2010 (1 page)
5 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for David Kevin Smith on 10 August 2010 (2 pages)
4 October 2010Director's details changed for David Kevin Smith on 10 August 2010 (2 pages)
29 March 2010Termination of appointment of Denis Mulroomey as a director (2 pages)
29 March 2010Termination of appointment of Denis Mulroomey as a director (2 pages)
7 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 August 2009Return made up to 10/08/09; full list of members (10 pages)
14 August 2009Return made up to 10/08/09; full list of members (10 pages)
25 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 November 2008Resolutions
  • RES13 ‐ Format of accts changed to certified accounts 06/11/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Format of accts changed to certified accounts 06/11/2008
(1 page)
24 September 2008Appointment terminated secretary david kell (1 page)
24 September 2008Appointment terminated secretary david kell (1 page)
4 September 2008Return made up to 18/07/08; full list of members (11 pages)
4 September 2008Return made up to 18/07/08; full list of members (11 pages)
3 September 2008Appointment terminate, director peggy leung logged form (1 page)
3 September 2008Appointment terminate, director peggy leung logged form (1 page)
29 August 2008Appointment terminated director peggy leung (1 page)
29 August 2008Appointment terminated director peggy leung (1 page)
10 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
10 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
19 November 2007Auditor's resignation (1 page)
19 November 2007Auditor's resignation (1 page)
9 November 2007Auditor's resignation (1 page)
9 November 2007Auditor's resignation (1 page)
21 September 2007Return made up to 18/07/07; no change of members (7 pages)
21 September 2007Return made up to 18/07/07; no change of members (7 pages)
19 April 2007Accounts for a small company made up to 31 July 2006 (5 pages)
19 April 2007Accounts for a small company made up to 31 July 2006 (5 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Secretary resigned (1 page)
21 August 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
21 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
28 June 2006Full accounts made up to 31 July 2005 (11 pages)
28 June 2006Full accounts made up to 31 July 2005 (11 pages)
13 June 2006Registered office changed on 13/06/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
13 June 2006Director resigned (2 pages)
13 June 2006Director resigned (2 pages)
13 June 2006Registered office changed on 13/06/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
10 August 2005Return made up to 18/07/05; full list of members (13 pages)
10 August 2005Return made up to 18/07/05; full list of members (13 pages)
30 November 2004Full accounts made up to 31 July 2004 (11 pages)
30 November 2004Full accounts made up to 31 July 2004 (11 pages)
25 October 2004New director appointed (1 page)
25 October 2004Director resigned (1 page)
25 October 2004New director appointed (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004New director appointed (1 page)
25 October 2004Director resigned (1 page)
25 October 2004New director appointed (1 page)
13 August 2004Return made up to 18/07/04; full list of members (13 pages)
13 August 2004Return made up to 18/07/04; full list of members (13 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
8 May 2004Full accounts made up to 31 July 2003 (11 pages)
8 May 2004Full accounts made up to 31 July 2003 (11 pages)
12 August 2003Return made up to 18/07/03; full list of members (14 pages)
12 August 2003Return made up to 18/07/03; full list of members (14 pages)
20 March 2003New director appointed (1 page)
20 March 2003New director appointed (1 page)
16 January 2003Full accounts made up to 31 July 2002 (11 pages)
16 January 2003Full accounts made up to 31 July 2002 (11 pages)
15 August 2002Return made up to 18/07/02; full list of members (13 pages)
15 August 2002Return made up to 18/07/02; full list of members (13 pages)
23 May 2002New director appointed (1 page)
23 May 2002New director appointed (1 page)
14 December 2001Full accounts made up to 31 July 2001 (11 pages)
14 December 2001Full accounts made up to 31 July 2001 (11 pages)
17 August 2001Return made up to 18/07/01; full list of members (12 pages)
17 August 2001Return made up to 18/07/01; full list of members (12 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: pond house weston green thames ditton surrey KT7 0JX (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: pond house weston green thames ditton surrey KT7 0JX (1 page)
16 May 2001Secretary resigned (1 page)
31 October 2000Full accounts made up to 31 July 2000 (9 pages)
31 October 2000Full accounts made up to 31 July 2000 (9 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000Secretary resigned;director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Secretary resigned;director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000New director appointed (2 pages)
25 July 2000Full accounts made up to 31 July 1999 (9 pages)
25 July 2000Full accounts made up to 31 July 1999 (9 pages)
25 July 2000Return made up to 18/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2000Return made up to 18/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2000Registered office changed on 14/07/00 from: flat 5 114 molesey avenue west molesey surrey KT8 2ES (2 pages)
14 July 2000Registered office changed on 14/07/00 from: flat 5 114 molesey avenue west molesey surrey KT8 2ES (2 pages)
9 June 2000Return made up to 18/07/99; full list of members (5 pages)
9 June 2000Return made up to 18/07/99; full list of members (5 pages)
12 February 1999Full accounts made up to 31 July 1998 (10 pages)
12 February 1999Full accounts made up to 31 July 1998 (10 pages)
29 December 1998Return made up to 18/07/98; full list of members (6 pages)
29 December 1998Return made up to 18/07/98; full list of members (6 pages)
9 December 1997Return made up to 18/07/97; no change of members (4 pages)
9 December 1997Full accounts made up to 31 July 1997 (10 pages)
9 December 1997Return made up to 18/07/97; no change of members (4 pages)
9 December 1997Full accounts made up to 31 July 1997 (10 pages)
14 April 1997Full accounts made up to 31 July 1996 (10 pages)
14 April 1997Full accounts made up to 31 July 1996 (10 pages)
7 October 1996Return made up to 18/07/96; no change of members (4 pages)
7 October 1996Return made up to 18/07/96; no change of members (4 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
18 September 1996Registered office changed on 18/09/96 from: flat 4 114 molesey avenue west molesey surrey KT8 2ES (1 page)
18 September 1996Registered office changed on 18/09/96 from: flat 4 114 molesey avenue west molesey surrey KT8 2ES (1 page)
22 December 1995Full accounts made up to 31 July 1995 (12 pages)
22 December 1995Full accounts made up to 31 July 1995 (12 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
22 August 1995Registered office changed on 22/08/95 from: flat 4 115 molesey avenue west molesey surrey KT8 2ES (1 page)
22 August 1995Return made up to 18/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 August 1995Registered office changed on 22/08/95 from: flat 4 115 molesey avenue west molesey surrey KT8 2ES (1 page)
22 August 1995Return made up to 18/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 June 1995Full accounts made up to 31 July 1994 (13 pages)
1 June 1995Full accounts made up to 31 July 1994 (13 pages)
20 April 1995Director resigned;new director appointed (2 pages)
20 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
11 July 1994Return made up to 18/07/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 July 1994Return made up to 18/07/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 December 1977Incorporation (12 pages)
12 December 1977Incorporation (12 pages)