West Molesey
Surrey
KT8 1TP
Director Name | Miles Willoughby Frewin |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2020(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sandover House 124 Spa Road Bermondsey London SE16 3FD |
Director Name | Holly Melissa Kirkham Miller |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2020(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51d Grange Walk London SE1 3GJ |
Director Name | Mr Ronald Stephen Gurney |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 July 1992) |
Role | Surveyor |
Correspondence Address | 99 Hadleigh Road Frinton On Sea Essex CO13 9HU |
Director Name | Mr Lionel Douglas Frewin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 years, 11 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 09 June 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beggars Roost 53 Red Lane Claygate Surrey KT10 0ES |
Secretary Name | Mr Ronald Stephen Gurney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 July 1992) |
Role | Company Director |
Correspondence Address | 99 Hadleigh Road Frinton On Sea Essex CO13 9HU |
Director Name | Jacqueline Jane Frewin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(3 years, 9 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 09 June 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Beggars Roost 53 Red Lane Claygate Surrey KT10 0ES |
Secretary Name | Jacqueline Jane Frewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(3 years, 9 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 09 June 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Beggars Roost 53 Red Lane Claygate Surrey KT10 0ES |
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Jacqueline Jane Frewin 50.00% Ordinary |
---|---|
1 at £1 | Lionel Douglas Frewin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,540 |
Cash | £4,426 |
Current Liabilities | £104,716 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
2 December 1988 | Delivered on: 15 December 1988 Satisfied on: 10 December 1993 Persons entitled: The Governor and Company of the Bank of Ireland. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- white house farm buildings elmswell, suffolk. 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. Fully Satisfied |
---|---|
2 December 1988 | Delivered on: 15 December 1988 Satisfied on: 24 February 2000 Persons entitled: The Governor and Company of the Bank of Ireland. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: White house farm buildings elmswell suffolk. Fully Satisfied |
11 August 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
---|---|
7 August 2023 | Change of details for Isobel Flora Frewin as a person with significant control on 7 August 2023 (2 pages) |
7 August 2023 | Director's details changed for Isobel Flora Frewin on 7 August 2023 (2 pages) |
7 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
10 August 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
3 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
3 August 2022 | Director's details changed for Holly Melissa Kirkham Miller on 1 June 2022 (2 pages) |
3 August 2022 | Change of details for Holly Melissa Kirkham Miller as a person with significant control on 1 June 2022 (2 pages) |
31 May 2022 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page) |
26 November 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
6 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
19 August 2020 | Confirmation statement made on 1 August 2020 with updates (5 pages) |
19 August 2020 | Director's details changed for Isobel Flora Frewin on 19 August 2020 (2 pages) |
19 August 2020 | Change of details for Isobel Flora Frewin as a person with significant control on 19 August 2020 (2 pages) |
17 June 2020 | Appointment of Miles Willoughby Frewin as a director on 9 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Jacqueline Jane Frewin as a secretary on 9 June 2020 (1 page) |
17 June 2020 | Termination of appointment of Lionel Douglas Frewin as a director on 9 June 2020 (1 page) |
17 June 2020 | Termination of appointment of Jacqueline Jane Frewin as a director on 9 June 2020 (1 page) |
17 June 2020 | Appointment of Isobel Flora Frewin as a director on 9 June 2020 (2 pages) |
17 June 2020 | Appointment of Holly Melissa Kirkham Miller as a director on 9 June 2020 (2 pages) |
9 June 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
12 September 2019 | Notification of Miles Willoughby Frewin as a person with significant control on 14 August 2019 (2 pages) |
12 September 2019 | Notification of Holly Melissa Kirkham Miller as a person with significant control on 14 August 2019 (2 pages) |
12 September 2019 | Cessation of Lionel Douglas Frewin as a person with significant control on 14 August 2019 (1 page) |
12 September 2019 | Cessation of Jacqueline Jane Frewin as a person with significant control on 14 August 2019 (1 page) |
12 September 2019 | Notification of Isobel Flora Frewin as a person with significant control on 14 August 2019 (2 pages) |
9 September 2019 | Statement of capital following an allotment of shares on 14 August 2019
|
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
5 August 2019 | Confirmation statement made on 1 August 2019 with updates (5 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
6 August 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
9 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
18 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
28 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
23 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members
|
30 August 2006 | Return made up to 01/08/06; full list of members
|
29 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (2 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (2 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
4 October 2005 | Return made up to 01/08/05; full list of members (7 pages) |
4 October 2005 | Return made up to 01/08/05; full list of members (7 pages) |
5 October 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
5 October 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
23 July 2004 | Return made up to 01/08/04; full list of members (7 pages) |
23 July 2004 | Return made up to 01/08/04; full list of members (7 pages) |
18 September 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
18 September 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
5 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
5 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
2 October 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
2 October 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
27 September 2002 | Return made up to 01/08/02; full list of members (7 pages) |
27 September 2002 | Return made up to 01/08/02; full list of members (7 pages) |
10 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
10 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
6 August 2001 | Total exemption full accounts made up to 30 November 2000 (9 pages) |
6 August 2001 | Total exemption full accounts made up to 30 November 2000 (9 pages) |
27 September 2000 | Full accounts made up to 30 November 1999 (6 pages) |
27 September 2000 | Full accounts made up to 30 November 1999 (6 pages) |
1 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1999 | Full accounts made up to 30 November 1998 (6 pages) |
28 September 1999 | Full accounts made up to 30 November 1998 (6 pages) |
16 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
16 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
25 September 1998 | Full accounts made up to 30 November 1997 (6 pages) |
25 September 1998 | Full accounts made up to 30 November 1997 (6 pages) |
11 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
11 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
26 September 1997 | Full accounts made up to 30 November 1996 (6 pages) |
26 September 1997 | Full accounts made up to 30 November 1996 (6 pages) |
22 August 1997 | Return made up to 01/08/97; no change of members
|
22 August 1997 | Return made up to 01/08/97; no change of members
|
4 September 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
4 September 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
29 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
29 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
27 September 1995 | Full accounts made up to 30 November 1994 (6 pages) |
27 September 1995 | Full accounts made up to 30 November 1994 (6 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: hornby house 23 peterborough road harrow middlesex HA1 2BD (1 page) |
24 August 1995 | Registered office changed on 24/08/95 from: hornby house 23 peterborough road harrow middlesex HA1 2BD (1 page) |
9 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
9 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |