New Malden
KT3 4QS
Director Name | Mrs Veronica Mary McKinlay |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saffery Champness Llp, 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Veronica McKinlay |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 8 years (resigned 03 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Purcell House Milman's Street London SW3 5NF |
Director Name | Mr Michael Francis Allen Mellersh |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 8 years (resigned 03 June 2004) |
Role | Solicitor |
Correspondence Address | 11 Ashby Street London EC1V 0ED |
Secretary Name | Mr Michael Francis Allen Mellersh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 11 months (resigned 23 April 2012) |
Role | Solicitor |
Correspondence Address | 11 Ashby Street London EC1V 0ED |
Director Name | Mr John Walden McKinlay |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 13 April 2018) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 32 Highlands Heath Portsmouth Road London SW15 3TR |
Secretary Name | John Walden McKinlay |
---|---|
Status | Resigned |
Appointed | 23 April 2012(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 April 2018) |
Role | Company Director |
Correspondence Address | 32 Highlands Heath Portsmouth Road London SW15 3TR |
Registered Address | 80 Coombe Road New Malden KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £99,869 |
Cash | £24,002 |
Current Liabilities | £2,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
30 May 2023 | Director's details changed for Mr Walter Mckinlay on 6 April 2021 (2 pages) |
---|---|
30 May 2023 | Change of details for Mr Walter Mckinlay as a person with significant control on 6 April 2021 (2 pages) |
30 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
18 August 2021 | Appointment of Mrs Veronica Mary Mckinlay as a director on 18 August 2021 (2 pages) |
25 May 2021 | Director's details changed for Mr Walter Mckinlay on 25 May 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
25 May 2021 | Registered office address changed from Flat 24 Bishops Wharf House 51 Parkgate Road London SW11 4NA England to 80 Coombe Road New Malden KT3 4QS on 25 May 2021 (1 page) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 July 2020 | Registered office address changed from Flat 24 Bishops Wharf House 51 Parkgate Road London SW1 4NA to Flat 24 Bishops Wharf House 51 Parkgate Road London SW11 4NA on 20 July 2020 (1 page) |
1 June 2020 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
27 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
3 March 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
25 November 2019 | Registered office address changed from 80 Coombe Road New Malden KT3 4QS England to Flat 24 Bishops Wharf House 51 Parkgate Road London SW1 4NA on 25 November 2019 (2 pages) |
7 November 2019 | Amended micro company accounts made up to 31 May 2017 (3 pages) |
14 October 2019 | Director's details changed for Mr Walter Mckinlay on 14 October 2019 (2 pages) |
14 October 2019 | Withdrawal of a person with significant control statement on 14 October 2019 (2 pages) |
14 October 2019 | Change of details for Mr Walter Mckinlay as a person with significant control on 14 October 2019 (2 pages) |
11 October 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
4 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2018 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to 80 Coombe Road New Malden KT3 4QS on 20 December 2018 (1 page) |
4 June 2018 | Notification of Walter Mckinlay as a person with significant control on 6 April 2016 (2 pages) |
4 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
13 April 2018 | Termination of appointment of John Walden Mckinlay as a director on 13 April 2018 (1 page) |
13 April 2018 | Termination of appointment of John Walden Mckinlay as a secretary on 13 April 2018 (1 page) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 January 2015 | Registered office address changed from Crombie Mews 11a Abercrombie Street London SW11 2JB to 55 Crown Street Brentwood Essex CM14 4BD on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from Crombie Mews 11a Abercrombie Street London SW11 2JB to 55 Crown Street Brentwood Essex CM14 4BD on 13 January 2015 (1 page) |
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 June 2013 | Director's details changed for Mr John Walden Mckinlay on 10 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr John Walden Mckinlay on 10 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Director's details changed for Walter Mckinlay on 10 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Walter Mckinlay on 10 June 2013 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (14 pages) |
31 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (14 pages) |
25 April 2012 | Appointment of John Walden Mckinlay as a secretary (2 pages) |
25 April 2012 | Termination of appointment of Michael Mellersh as a secretary (1 page) |
25 April 2012 | Appointment of John Walden Mckinlay as a secretary (2 pages) |
25 April 2012 | Termination of appointment of Michael Mellersh as a secretary (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (14 pages) |
17 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (14 pages) |
15 June 2011 | Director's details changed for Mr John Walden Mckinlay on 6 April 2011 (3 pages) |
15 June 2011 | Director's details changed for Mr John Walden Mckinlay on 6 April 2011 (3 pages) |
15 June 2011 | Director's details changed for Mr John Walden Mckinlay on 6 April 2011 (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
9 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (14 pages) |
9 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (14 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr John Walden Mckinlay on 20 August 2009 (1 page) |
14 December 2009 | Director's details changed for Mr John Walden Mckinlay on 20 August 2009 (1 page) |
9 July 2009 | Return made up to 20/05/09; full list of members (7 pages) |
9 July 2009 | Return made up to 20/05/09; full list of members (7 pages) |
22 June 2009 | Director's change of particulars / john mckinlay / 30/09/2008 (1 page) |
22 June 2009 | Director's change of particulars / john mckinlay / 30/09/2008 (1 page) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from davina house suite 201 137-9 goswell road london EC1V 7ET (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from davina house suite 201 137-9 goswell road london EC1V 7ET (1 page) |
26 June 2008 | Return made up to 20/05/08; full list of members (7 pages) |
26 June 2008 | Return made up to 20/05/08; full list of members (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 June 2007 | Return made up to 20/05/07; full list of members
|
12 June 2007 | Return made up to 20/05/07; full list of members
|
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: crombie mews 11A abercrombie street london SW11 2JB (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: crombie mews 11A abercrombie street london SW11 2JB (1 page) |
5 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
31 March 2005 | New director appointed (1 page) |
31 March 2005 | New director appointed (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
1 July 2004 | Return made up to 20/05/04; full list of members
|
1 July 2004 | Return made up to 20/05/04; full list of members
|
6 May 2004 | Registered office changed on 06/05/04 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
23 June 2003 | Return made up to 20/05/03; full list of members (8 pages) |
23 June 2003 | Return made up to 20/05/03; full list of members (8 pages) |
14 January 2003 | Return made up to 20/05/02; full list of members (7 pages) |
14 January 2003 | Return made up to 20/05/02; full list of members (7 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: 11 ashby street london EC1V 0ED (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: 11 ashby street london EC1V 0ED (1 page) |
23 August 2001 | Total exemption full accounts made up to 31 May 2001 (5 pages) |
23 August 2001 | Total exemption full accounts made up to 31 May 2001 (5 pages) |
26 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
28 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
28 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
23 July 1999 | Full accounts made up to 31 May 1999 (5 pages) |
23 July 1999 | Full accounts made up to 31 May 1999 (5 pages) |
28 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
28 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
20 August 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
20 August 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
14 July 1998 | Return made up to 20/05/98; no change of members
|
14 July 1998 | Return made up to 20/05/98; no change of members
|
16 March 1998 | Full accounts made up to 31 May 1997 (5 pages) |
16 March 1998 | Full accounts made up to 31 May 1997 (5 pages) |
27 August 1997 | Return made up to 20/05/97; full list of members (6 pages) |
27 August 1997 | Return made up to 20/05/97; full list of members (6 pages) |
17 September 1996 | Memorandum and Articles of Association (11 pages) |
17 September 1996 | Memorandum and Articles of Association (11 pages) |
12 September 1996 | Secretary resigned;director resigned (1 page) |
12 September 1996 | New secretary appointed;new director appointed (2 pages) |
12 September 1996 | New secretary appointed;new director appointed (2 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
12 September 1996 | Registered office changed on 12/09/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Secretary resigned;director resigned (1 page) |
12 September 1996 | Resolutions
|
12 September 1996 | Resolutions
|
20 May 1996 | Incorporation (16 pages) |
20 May 1996 | Incorporation (16 pages) |