Molember Road
East Molesey
Surrey
KT8 9NH
Director Name | Mr Mark Owen Hale |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1992(4 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Designer/Builder |
Country of Residence | United Kingdom |
Correspondence Address | Rockland Nine Elms Pier Tideway Walk Kirtling Walk London SW8 5PZ |
Director Name | Robert Marsh Tipping |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | H B Iconoclast Ii The Marina Tideway Walk Kirtling Street London SW8 5PZ |
Director Name | John Martin Jamie Darke |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(3 years, 2 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Retired |
Country of Residence | Portugal |
Correspondence Address | Morada Do Sol Rua Do Cancelo Malveira Da Serra Alcabideche 2755-126 Cascais Portugal |
Director Name | Mr Richard Mark Barrett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1999(6 years, 8 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-21 Hatton Wall Hatton Gardens London EC1N 8JE |
Director Name | Justin Alexander Gathorne-Hardy Bere |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(4 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 July 1993) |
Role | Architect |
Correspondence Address | 7 Chamberlain Street London NW1 8XB |
Secretary Name | Mr Mark Owen Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(4 weeks after company formation) |
Appointment Duration | 9 months (resigned 16 June 1993) |
Role | Designer/Builder |
Country of Residence | United Kingdom |
Correspondence Address | Rockland Nine Elms Pier Tideway Walk Kirtling Walk London SW8 5PZ |
Director Name | Mr John Christopher Adlam |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 September 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2001) |
Role | Freelance Editor |
Correspondence Address | Nine Elms Pier Tideway Walk London SW8 5PZ |
Director Name | Martin Heseltine |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 1995) |
Role | Engineer |
Correspondence Address | 157 Dorset Road Stockwell London SW8 1AL |
Director Name | Mr Guy Lindsay-Watson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 3 months (resigned 20 December 2014) |
Role | Travel Agent |
Country of Residence | Thailand |
Correspondence Address | 52/10 Moo 7 Paradise Villa 3 Nongprue Banglamung 20150 Chonburi Thailand |
Secretary Name | Guy Lindsay Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 August 2006) |
Role | Company Director |
Correspondence Address | Reiger G Nine Elms Pier Tideway Walk, Kirtling Street London SW8 5PZ |
Director Name | John Heseltine |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1995(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 1996) |
Role | Software Designer |
Correspondence Address | 5 Ivanhoe Road Camberwell Surrey SE5 8MD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 114/116 C/O Ashfords Partnership 114/116 Goodmayes Road Ilford Essex IG3 9UZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
5.7k at £1 | John Martin Darke 20.00% Ordinary |
---|---|
5.7k at £1 | Mark Barrett 20.00% Ordinary |
5.7k at £1 | Mark Owen Hale 20.00% Ordinary |
5.7k at £1 | Robert Marsh Tipping 20.00% Ordinary |
5.7k at £1 | William Robert Dunster 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,472 |
Cash | £44,813 |
Current Liabilities | £58,596 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
14 April 1998 | Delivered on: 21 April 1998 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 |
---|
11 September 2023 | Director's details changed for John Martin Jamie Darke on 20 August 2023 (2 pages) |
---|---|
11 September 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
29 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
16 September 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
9 September 2022 | Registered office address changed from 239-241 Kennington Lane London SE11 5QU United Kingdom to 114/116 C/O Ashfords Partnership 114/116 Goodmayes Road Ilford Essex IG3 9UZ on 9 September 2022 (1 page) |
28 June 2022 | Amended accounts made up to 30 June 2021 (9 pages) |
7 December 2021 | Unaudited abridged accounts made up to 30 June 2021 (11 pages) |
17 August 2021 | Confirmation statement made on 17 August 2021 with updates (4 pages) |
25 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
21 August 2019 | Amended accounts made up to 30 June 2016 (10 pages) |
21 August 2019 | Amended accounts made up to 30 June 2017 (10 pages) |
21 August 2019 | Amended total exemption small company accounts made up to 30 June 2015 (9 pages) |
19 August 2019 | Confirmation statement made on 17 August 2019 with updates (5 pages) |
8 August 2019 | Cancellation of shares. Statement of capital on 28 June 2019
|
24 July 2019 | Resolutions
|
24 July 2019 | Purchase of own shares. (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (11 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
22 September 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
22 September 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
12 April 2017 | Amended total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 April 2017 | Amended total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 April 2017 | Registered office address changed from 237 Kennington Lane London SE11 5QU United Kingdom to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from 237 Kennington Lane London SE11 5QU United Kingdom to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page) |
31 March 2017 | Unaudited abridged accounts made up to 30 June 2016 (10 pages) |
8 February 2017 | Registered office address changed from C/O Dunbar & Co Studio 2.04, Chester House 1-3 Brixton Road Kennington Park London SW9 6DE England to 237 Kennington Lane London SE11 5QU on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from C/O Dunbar & Co Studio 2.04, Chester House 1-3 Brixton Road Kennington Park London SW9 6DE England to 237 Kennington Lane London SE11 5QU on 8 February 2017 (1 page) |
3 February 2017 | Director's details changed for John Martin Jamie Darke on 3 January 2017 (2 pages) |
3 February 2017 | Director's details changed for John Martin Jamie Darke on 3 January 2017 (2 pages) |
24 August 2016 | Registered office address changed from C/O Dunbar & Co 70 South Lambeth Road London SW8 1RL to C/O Dunbar & Co Studio 2.04, Chester House 1-3 Brixton Road Kennington Park London SW9 6DE on 24 August 2016 (1 page) |
24 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
24 August 2016 | Registered office address changed from C/O Dunbar & Co 70 South Lambeth Road London SW8 1RL to C/O Dunbar & Co Studio 2.04, Chester House 1-3 Brixton Road Kennington Park London SW9 6DE on 24 August 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 November 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Termination of appointment of Guy Lindsay-Watson as a director on 20 December 2014 (1 page) |
3 November 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Termination of appointment of Guy Lindsay-Watson as a director on 20 December 2014 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
5 November 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
18 March 2013 | Total exemption full accounts made up to 30 June 2012 (16 pages) |
18 March 2013 | Total exemption full accounts made up to 30 June 2012 (16 pages) |
27 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (9 pages) |
27 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (9 pages) |
12 December 2011 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
12 December 2011 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
10 November 2011 | Director's details changed for Robert Marsh Tipping on 17 August 2011 (2 pages) |
10 November 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (9 pages) |
10 November 2011 | Director's details changed for John Martin Jamie Darke on 17 August 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Guy Lindsay-Watson on 17 August 2011 (2 pages) |
10 November 2011 | Director's details changed for Robert Marsh Tipping on 17 August 2011 (2 pages) |
10 November 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (9 pages) |
10 November 2011 | Director's details changed for John Martin Jamie Darke on 17 August 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Guy Lindsay-Watson on 17 August 2011 (2 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
6 October 2010 | Director's details changed for Mr William Robert on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for John Martin Jamie Darke on 1 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Director's details changed for Mr Guy Lindsay-Watson on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr Guy Lindsay-Watson on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for John Martin Jamie Darke on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr Guy Lindsay-Watson on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr William Robert on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr William Robert on 1 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Director's details changed for John Martin Jamie Darke on 1 October 2009 (2 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
16 September 2009 | Director's change of particulars / mark hale / 20/08/2009 (1 page) |
16 September 2009 | Return made up to 17/08/09; full list of members (6 pages) |
16 September 2009 | Director's change of particulars / john darke / 20/08/2009 (1 page) |
16 September 2009 | Director's change of particulars / guy lindsay-watson / 20/08/2009 (1 page) |
16 September 2009 | Director's change of particulars / guy lindsay-watson / 20/08/2009 (1 page) |
16 September 2009 | Director's change of particulars / mark hale / 20/08/2009 (1 page) |
16 September 2009 | Director's change of particulars / john darke / 20/08/2009 (1 page) |
16 September 2009 | Return made up to 17/08/09; full list of members (6 pages) |
16 July 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
16 July 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
23 February 2009 | Return made up to 17/08/08; full list of members (6 pages) |
23 February 2009 | Return made up to 17/08/08; full list of members (6 pages) |
28 August 2008 | Total exemption full accounts made up to 30 June 2007 (16 pages) |
28 August 2008 | Total exemption full accounts made up to 30 June 2007 (16 pages) |
29 August 2007 | Return made up to 17/08/07; full list of members (4 pages) |
29 August 2007 | Return made up to 17/08/07; full list of members (4 pages) |
12 February 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
12 February 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Return made up to 17/08/06; full list of members (4 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Return made up to 17/08/06; full list of members (4 pages) |
13 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 66 chiltern street london W1U 4JT (2 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: 66 chiltern street london W1U 4JT (2 pages) |
25 October 2005 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
25 October 2005 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
20 September 2005 | Return made up to 17/08/05; full list of members (10 pages) |
20 September 2005 | Return made up to 17/08/05; full list of members (10 pages) |
4 March 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
4 March 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
15 September 2004 | Return made up to 17/08/04; full list of members
|
15 September 2004 | Return made up to 17/08/04; full list of members
|
22 December 2003 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
22 December 2003 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
2 December 2003 | Return made up to 17/08/03; full list of members (10 pages) |
2 December 2003 | Return made up to 17/08/03; full list of members (10 pages) |
3 January 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
3 January 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
18 October 2002 | Return made up to 17/08/02; full list of members
|
18 October 2002 | Return made up to 17/08/02; full list of members
|
19 October 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
19 October 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
29 August 2001 | Return made up to 17/08/01; full list of members
|
29 August 2001 | Return made up to 17/08/01; full list of members
|
21 June 2001 | Resolutions
|
21 June 2001 | £ ic 40000/34286 30/04/01 £ sr 5714@1=5714 (1 page) |
21 June 2001 | Resolutions
|
21 June 2001 | £ ic 40000/34286 30/04/01 £ sr 5714@1=5714 (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: c/o godfrey allan unity house 205 euston road london NW1 2AY (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: c/o godfrey allan unity house 205 euston road london NW1 2AY (1 page) |
14 May 2001 | Director resigned (1 page) |
26 October 2000 | Full accounts made up to 30 June 2000 (12 pages) |
26 October 2000 | Full accounts made up to 30 June 2000 (12 pages) |
24 August 2000 | Return made up to 17/08/00; full list of members
|
24 August 2000 | Return made up to 17/08/00; full list of members
|
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
24 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
24 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
23 August 1999 | Return made up to 17/08/99; no change of members (6 pages) |
23 August 1999 | Return made up to 17/08/99; no change of members (6 pages) |
2 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
2 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: knighton house 56 mortimer street london W1N 8BY (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: knighton house 56 mortimer street london W1N 8BY (1 page) |
26 August 1998 | Return made up to 17/08/98; no change of members (6 pages) |
26 August 1998 | Return made up to 17/08/98; no change of members (6 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Full accounts made up to 30 June 1997 (9 pages) |
12 December 1997 | Full accounts made up to 30 June 1997 (9 pages) |
8 October 1997 | Return made up to 17/08/97; full list of members (8 pages) |
8 October 1997 | Return made up to 17/08/97; full list of members (8 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
25 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
25 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
28 August 1996 | Return made up to 17/08/96; no change of members (8 pages) |
28 August 1996 | Return made up to 17/08/96; no change of members (8 pages) |
25 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
25 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
15 January 1996 | Director resigned;new director appointed (2 pages) |
15 January 1996 | Director resigned;new director appointed (2 pages) |
25 September 1995 | Return made up to 17/08/95; full list of members (8 pages) |
25 September 1995 | Return made up to 17/08/95; full list of members (8 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: clareville house 47 whitcomb street london WC2H 7DH (1 page) |
28 April 1995 | Registered office changed on 28/04/95 from: clareville house 47 whitcomb street london WC2H 7DH (1 page) |
20 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
20 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
17 March 1995 | £ nc 10000/40000 14/02/95 (1 page) |
17 March 1995 | Ad 14/02/95--------- £ si 39992@1=39992 £ ic 8/40000 (2 pages) |
17 March 1995 | Resolutions
|
17 March 1995 | Ad 14/02/95--------- £ si 39992@1=39992 £ ic 8/40000 (2 pages) |
17 March 1995 | Resolutions
|
17 March 1995 | £ nc 10000/40000 14/02/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 October 1992 | Company name changed\certificate issued on 01/10/92 (2 pages) |
1 October 1992 | Company name changed\certificate issued on 01/10/92 (2 pages) |
17 August 1992 | Incorporation (19 pages) |
17 August 1992 | Incorporation (19 pages) |