Molesey
Surrey
KT8 1SL
Secretary Name | Mrs Jane Redford |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Garrick Gardens East Molesey Surrey KT8 1SL |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | Spirit House 8 High Street Spirit House West Molesey Surrey KT8 2NA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Michael Foster Redford 99.00% Ordinary |
---|---|
1 at £1 | Jane Redford 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,845 |
Cash | £42,725 |
Current Liabilities | £189,358 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
30 March 2015 | Delivered on: 16 April 2015 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 1B cranes park avenue surbiton. Outstanding |
---|---|
11 January 2000 | Delivered on: 21 January 2000 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: £90,000 due from the company to the chargee. Particulars: 1B cranes park avenue surbiton surrey KT5 8BX. Outstanding |
30 May 1997 | Delivered on: 11 June 1997 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee including the advance of £90,000; and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 37A and 39A the broadway tolworth surrey. Outstanding |
5 June 1996 | Delivered on: 12 June 1996 Satisfied on: 25 June 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
9 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
23 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
29 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 April 2015 | Registration of charge 030550350004, created on 30 March 2015 (5 pages) |
16 April 2015 | Registration of charge 030550350004, created on 30 March 2015 (5 pages) |
1 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
3 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
10 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
10 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
1 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
3 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
17 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 18 January 2011 (1 page) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Director's details changed for Michael Foster Redford on 1 January 2010 (2 pages) |
31 May 2010 | Director's details changed for Michael Foster Redford on 1 January 2010 (2 pages) |
31 May 2010 | Director's details changed for Michael Foster Redford on 1 January 2010 (2 pages) |
19 May 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
19 May 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
15 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
15 June 2009 | Secretary's change of particulars / jane cranwell ward / 15/06/2009 (1 page) |
15 June 2009 | Secretary's change of particulars / jane cranwell ward / 15/06/2009 (1 page) |
8 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
8 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
6 June 2008 | Return made up to 10/05/08; no change of members (6 pages) |
6 June 2008 | Return made up to 10/05/08; no change of members (6 pages) |
5 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
5 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
4 June 2007 | Return made up to 10/05/07; no change of members (6 pages) |
4 June 2007 | Return made up to 10/05/07; no change of members (6 pages) |
19 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
19 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
15 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
15 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
10 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
10 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
12 May 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
12 May 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
10 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
10 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
28 August 2003 | Total exemption full accounts made up to 31 December 2002 (17 pages) |
28 August 2003 | Total exemption full accounts made up to 31 December 2002 (17 pages) |
29 May 2003 | Return made up to 10/05/03; full list of members
|
29 May 2003 | Return made up to 10/05/03; full list of members
|
13 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
13 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
17 July 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
17 July 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
10 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
10 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
16 January 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
16 January 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
23 October 2001 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
23 October 2001 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
15 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
8 November 2000 | Full accounts made up to 30 June 2000 (13 pages) |
8 November 2000 | Full accounts made up to 30 June 2000 (13 pages) |
31 May 2000 | Return made up to 10/05/00; full list of members
|
31 May 2000 | Return made up to 10/05/00; full list of members
|
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Full accounts made up to 30 June 1999 (13 pages) |
13 October 1999 | Full accounts made up to 30 June 1999 (13 pages) |
13 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
13 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
15 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
15 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: 180 london road kingston upon thames surrey KT2 6QW (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: 180 london road kingston upon thames surrey KT2 6QW (1 page) |
21 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
28 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
25 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
30 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
4 December 1996 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
1 October 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
1 October 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
30 August 1996 | Return made up to 10/05/96; full list of members (6 pages) |
30 August 1996 | Return made up to 10/05/96; full list of members (6 pages) |
2 July 1996 | Secretary resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Secretary resigned (1 page) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
28 May 1996 | New secretary appointed (2 pages) |
28 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Ad 07/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 1996 | Ad 07/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 88 kingsway holborn london WC2B 6AA (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 88 kingsway holborn london WC2B 6AA (1 page) |
14 May 1996 | New director appointed (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 32 duke street london SW1Y 6DF (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: 32 duke street london SW1Y 6DF (1 page) |
10 May 1995 | Incorporation (12 pages) |
10 May 1995 | Incorporation (12 pages) |