West Molesey
Surrey
KT8 2QQ
Secretary Name | Mrs Susan Mary Noble |
---|---|
Nationality | English |
Status | Current |
Appointed | 31 December 1994(8 years, 5 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 371 Croft Court Walton Road West Molesey Surrey KT8 2QQ |
Director Name | Dorothy Eileen Higgins |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 1993) |
Role | Headteacher |
Correspondence Address | 359 Walton Road East Molesey Surrey KT8 2QQ |
Director Name | Warren Tempest |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 1993) |
Role | Sales Executive |
Correspondence Address | 355 Wallow Road West Molesey Surrey KT8 2QQ |
Secretary Name | Roland Berkeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 375 Walton Road West Molesey Surrey KT8 2QQ |
Director Name | Stephen John Lawson Cork |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 12 December 1997) |
Role | Flight Dispatcher |
Correspondence Address | 375 Croft Court Walton Road West Molesey Surrey KT8 2QQ |
Secretary Name | Mrs Susan Mary Noble |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 November 1994(8 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 26 November 1994) |
Role | Banking Executive |
Country of Residence | United Kingdom |
Correspondence Address | 371 Croft Court Walton Road West Molesey Surrey KT8 2QQ |
Director Name | Martin Charles Noble |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 June 2010) |
Role | Self Employed Plumber |
Country of Residence | England |
Correspondence Address | 371 Croft Court Walton Road West Molesey Surrey KT8 2QQ |
Director Name | Ronald Mark Eades |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(23 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 07 June 2020) |
Role | Distribution Manager |
Country of Residence | England |
Correspondence Address | 371 Walton Road West Molesey Surrey KT8 2QQ |
Registered Address | 9 Bridge Street Walton-On-Thames KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Adrian John Williams 7.69% Ordinary |
---|---|
1 at £1 | Chloe Hudson & David Peter Beminster 7.69% Ordinary |
1 at £1 | David Griffiths 7.69% Ordinary |
1 at £1 | Dean Liam Trodd & Nicola Claire Tickner 7.69% Ordinary |
1 at £1 | Gemma Reddick & Kenny Ronald Elton 7.69% Ordinary |
1 at £1 | James Kenneth Smith 7.69% Ordinary |
1 at £1 | Martin Charles Noble & Mrs Susan Mary Noble 7.69% Ordinary |
1 at £1 | Martyn David Horne & Carole Anne Garrett 7.69% Ordinary |
1 at £1 | Mrs F. De Paula & Mr F. De Paula 7.69% Ordinary |
1 at £1 | Nabil Jack Hennequin & Beverley Rachel Hennequin 7.69% Ordinary |
1 at £1 | Nelam Elizabeth Mayor 7.69% Ordinary |
1 at £1 | Patricia Amber Hawkins & Juliet Elizabeth Dennis 7.69% Ordinary |
1 at £1 | Paul Jarvis & Joseph Manuel Jarvis 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,353 |
Cash | £2,129 |
Current Liabilities | £16,740 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
16 December 1986 | Delivered on: 22 December 1986 Persons entitled: John Henry Oldfield Classification: Charge Secured details: 1,750. Particulars: By way of legal mortgage 355 to 381 (odd ambers walton road moseley surr ey t/no sy 136189. Outstanding |
---|
8 June 2023 | Registered office address changed from A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 9 Bridge Street Walton-on-Thames KT12 1AE on 8 June 2023 (1 page) |
---|---|
7 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
6 October 2022 | Confirmation statement made on 6 October 2022 with updates (5 pages) |
17 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
22 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
20 March 2021 | Confirmation statement made on 29 December 2020 with updates (6 pages) |
12 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
11 July 2020 | Termination of appointment of Ronald Mark Eades as a director on 7 June 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
30 December 2019 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
29 December 2018 | Confirmation statement made on 29 December 2018 with updates (5 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 March 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-13
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 August 2014 | Registered office address changed from 6 Mount Mews High Street Hampton Middx TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 6 Mount Mews High Street Hampton Middx TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
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) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 August 2010 | Termination of appointment of Martin Noble as a director (1 page) |
3 August 2010 | Appointment of Ronald Mark Eades as a director (2 pages) |
3 August 2010 | Termination of appointment of Martin Noble as a director (1 page) |
3 August 2010 | Appointment of Ronald Mark Eades as a director (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
11 February 2010 | Secretary's details changed for Susan Mary Noble on 30 December 2009 (1 page) |
11 February 2010 | Director's details changed for Mrs Susan Mary Noble on 30 December 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Susan Mary Noble on 30 December 2009 (1 page) |
11 February 2010 | Director's details changed for Mrs Susan Mary Noble on 30 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Martin Charles Noble on 30 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Martin Charles Noble on 30 December 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (12 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (12 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
6 August 2007 | Return made up to 31/12/06; full list of members (6 pages) |
6 August 2007 | Return made up to 31/12/06; full list of members (6 pages) |
18 April 2007 | Return made up to 31/12/05; full list of members (5 pages) |
18 April 2007 | Return made up to 31/12/05; full list of members (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 August 2005 | Return made up to 31/12/04; full list of members (11 pages) |
3 August 2005 | Return made up to 31/12/04; full list of members (11 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 August 2004 | Return made up to 31/12/03; full list of members (11 pages) |
13 August 2004 | Return made up to 31/12/03; full list of members (11 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 April 2003 | Return made up to 31/12/02; full list of members (10 pages) |
4 April 2003 | Return made up to 31/12/02; full list of members (10 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
29 May 2001 | Return made up to 31/12/00; full list of members (8 pages) |
29 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 May 2001 | Return made up to 31/12/00; full list of members (8 pages) |
23 January 2000 | Full accounts made up to 31 March 1998 (12 pages) |
23 January 2000 | Full accounts made up to 31 March 1998 (12 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
6 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
6 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
6 January 1999 | Ad 30/11/98--------- £ si 1@1 (2 pages) |
6 January 1999 | Ad 30/11/98--------- £ si 1@1 (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 May 1996 | Return made up to 31/12/95; no change of members
|
10 May 1996 | Return made up to 31/12/95; no change of members
|
12 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
8 June 1995 | Auditor's resignation (2 pages) |
8 June 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
23 July 1986 | Certificate of Incorporation (1 page) |
23 July 1986 | Certificate of Incorporation (1 page) |