West Molesey
Surrey
KT8 2LB
Secretary Name | Alan Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(25 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 05 July 2022) |
Role | Company Director |
Correspondence Address | 21 Molesey Park Road West Molesey Surrey KT8 2LB |
Director Name | Mrs Patricia Margaret Savage |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 2000) |
Role | Panel Control Assistant |
Country of Residence | England |
Correspondence Address | 25 Sunningwell Road Sunningwell Abingdon Oxfordshire OX13 6BJ |
Secretary Name | Mrs Patricia Margaret Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Sunningwell Road Sunningwell Abingdon Oxfordshire OX13 6BJ |
Secretary Name | John Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 February 2005) |
Role | Company Director |
Correspondence Address | 25 Sunningwell Road Sunningwell Abingdon Oxfordshire OX13 6BJ |
Director Name | John Savage |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 December 2005) |
Role | Retired |
Correspondence Address | 25 Sunningwell Road Sunningwell Abingdon Oxfordshire OX13 6BJ |
Secretary Name | Alan Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(25 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 07 April 2021) |
Role | Company Director |
Correspondence Address | 21 Molesey Park Road West Molesey Surrey KT8 2LB |
Telephone | 01932 240950 |
---|---|
Telephone region | Weybridge |
Registered Address | 21 Molesey Park Road West Molesey Surrey KT8 2LB |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
1 at £1 | Mrs June Rose Howard 50.00% Ordinary |
---|---|
1 at £1 | Mrs Patricia Margaret Savage 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,786 |
Cash | £1,903 |
Current Liabilities | £15,567 |
Latest Accounts | 31 March 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 September 1987 | Delivered on: 16 September 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
4 April 1984 | Delivered on: 17 April 1984 Satisfied on: 30 June 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts. Floating charge over (see doc M8). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 January 2021 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
---|---|
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
8 January 2019 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
3 January 2017 | Confirmation statement made on 19 November 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 19 November 2016 with updates (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
10 November 2014 | Registered office address changed from Tempest House Lyon House Hersham Trading Estate Walton on Thames Surrey KT12 3PU to 21 Molesey Park Road West Molesey Surrey KT8 2LB on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from Tempest House Lyon House Hersham Trading Estate Walton on Thames Surrey KT12 3PU to 21 Molesey Park Road West Molesey Surrey KT8 2LB on 10 November 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Director's details changed for June Rose Howard on 20 November 2011 (2 pages) |
18 December 2012 | Secretary's details changed for Alan Howard on 20 November 2011 (2 pages) |
18 December 2012 | Secretary's details changed for Alan Howard on 20 November 2011 (2 pages) |
18 December 2012 | Director's details changed for June Rose Howard on 20 November 2011 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (15 pages) |
21 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (15 pages) |
10 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (15 pages) |
10 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (15 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (15 pages) |
7 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (15 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 November 2008 | Return made up to 19/11/08; full list of members (5 pages) |
26 November 2008 | Return made up to 19/11/08; full list of members (5 pages) |
11 December 2007 | Return made up to 19/11/07; full list of members (5 pages) |
11 December 2007 | Location of debenture register (1 page) |
11 December 2007 | Location of debenture register (1 page) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Return made up to 19/11/07; full list of members (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 December 2006 | Return made up to 19/11/06; full list of members (5 pages) |
10 December 2006 | Return made up to 19/11/06; full list of members (5 pages) |
4 January 2006 | Return made up to 19/11/05; full list of members (5 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Return made up to 19/11/05; full list of members (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
15 December 2004 | Return made up to 19/11/04; full list of members (5 pages) |
15 December 2004 | Return made up to 19/11/04; full list of members (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 November 2003 | Return made up to 19/11/03; full list of members (5 pages) |
28 November 2003 | Return made up to 19/11/03; full list of members (5 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 December 2002 | Return made up to 19/11/02; full list of members (5 pages) |
13 December 2002 | Return made up to 19/11/02; full list of members (5 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 December 2001 | Return made up to 19/11/01; full list of members (5 pages) |
3 December 2001 | Return made up to 19/11/01; full list of members (5 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
21 November 2000 | Return made up to 19/11/00; full list of members (5 pages) |
21 November 2000 | Return made up to 19/11/00; full list of members (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 November 1999 | Return made up to 19/11/99; full list of members (6 pages) |
26 November 1999 | Return made up to 19/11/99; full list of members (6 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 December 1998 | Return made up to 19/11/98; full list of members (6 pages) |
11 December 1998 | Return made up to 19/11/98; full list of members (6 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 November 1997 | Return made up to 19/11/97; full list of members (6 pages) |
27 November 1997 | Return made up to 19/11/97; full list of members (6 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 December 1996 | Return made up to 19/11/96; full list of members (6 pages) |
2 December 1996 | Return made up to 19/11/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 January 1996 | Return made up to 19/11/95; full list of members (7 pages) |
22 January 1996 | Return made up to 19/11/95; full list of members (7 pages) |
24 March 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
24 March 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |