Old Malden
Surrey
KT4 7QX
Director Name | Miss Caroline Sarah Ruth Roe |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2011(15 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 2 Manor Farm Close Church Road Old Malden Surrey KT4 7QX |
Director Name | Jacqueline Ann Bennett |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2011(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Manor Farm Close Church Road Old Malden Surrey KT4 7QX |
Director Name | Ms Faye Stevens |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Manor Farm Close Worcester Park KT4 7QX |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge 12 Russell Close Lee On The Solent Hampshire PO13 9HS |
Director Name | Mr Raymond Charles Manning |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 94 Brunel Road Maidenhead Berkshire SL6 2RT |
Secretary Name | Michael Venn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Carnation Way Aylesbury Buckinghamshire HP21 8TX |
Director Name | Annette Farrell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2008) |
Role | Lettings Manager |
Correspondence Address | 9 Manor Farm Close Worcester Park Old Malden Surrey KT4 7QX |
Director Name | Mrs Alison Louise Lancaster |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2008) |
Role | Catalouge Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Manor Farm Close Worcester Park Surrey KT4 7QX |
Director Name | Paul Andrew Cathcart |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 September 1998) |
Role | Financial Advisor |
Correspondence Address | 7 Manor Farm Manor Farm Close Church Road Old Malden Worcester Park Surrey KT4 7QX |
Director Name | Julia Sharon Campbell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(2 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 16 October 1998) |
Role | Lettings Mgr |
Correspondence Address | 2 Manor Farm Close Church Road Old Malden Worcester Park Surrey KT4 7QX |
Director Name | Thomas Gateley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 November 1998(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 April 2005) |
Role | Accountant |
Correspondence Address | 1 Manor Farm Close Worcester Park Surrey KT4 7QX |
Secretary Name | Mrs Alison Louise Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 May 2008) |
Role | Catalouge Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Manor Farm Close Worcester Park Surrey KT4 7QX |
Director Name | Anthony John Davis |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 February 2010) |
Role | Civil Servant |
Correspondence Address | 2 Manor Farm Close Old Malden Surrey KT4 7QX |
Secretary Name | Bryony Mary Scilla Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 July 2017) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Manor Farm Close Old Malden Surrey KT4 7QX |
Director Name | Sharon Amanda Saunders |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 July 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manor Farm Close Old Malden Worcester Park Surrey KT4 7QX |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Resigned |
Appointed | 01 July 2017(20 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 March 2022) |
Role | Company Director |
Correspondence Address | 5 Manor Farm Close Worcester Park KT4 7QX |
Registered Address | 5 Manor Farm Close Worcester Park KT4 7QX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Old Malden |
Built Up Area | Greater London |
2 at £50 | Annette Farrell 9.99% Ordinary |
---|---|
2 at £50 | Brian Stanley & Jane Stanley 9.99% Ordinary |
2 at £50 | Bryony Mary Scilla Guest 9.99% Ordinary |
2 at £50 | Caroline Sarah Ruth Roe 9.99% Ordinary |
2 at £50 | Faye Stevens & Daniel Michael Borra 9.99% Ordinary |
2 at £50 | Mark Jonathan Smale & Jan Wein Smale 9.99% Ordinary |
2 at £50 | Martin Bennett & Jacqueline Ann Bennett 9.99% Ordinary |
2 at £50 | Philip Joseph Pataky 9.99% Ordinary |
2 at £50 | Sharon Amanda Saunders 9.99% Ordinary |
2 at £50 | Thomas John Gateley 9.99% Ordinary |
3 at £0.2 | Raymond Charles Manning 0.06% Founder |
2 at £0.2 | Donald Anthony Tucker 0.04% Founder |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
7 September 2020 | Confirmation statement made on 8 July 2020 with updates (5 pages) |
---|---|
27 May 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
18 July 2019 | Confirmation statement made on 8 July 2019 with updates (5 pages) |
29 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
18 June 2018 | Registered office address changed from Ground Floor, Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX United Kingdom to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
18 May 2018 | Notification of a person with significant control statement (2 pages) |
24 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 August 2017 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 July 2017 (2 pages) |
5 August 2017 | Termination of appointment of Bryony Mary Scilla Guest as a secretary on 1 July 2017 (1 page) |
5 August 2017 | Termination of appointment of Bryony Mary Scilla Guest as a secretary on 1 July 2017 (1 page) |
5 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
5 August 2017 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 July 2017 (2 pages) |
5 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Cessation of Chrissie Whitwham as a person with significant control on 1 July 2017 (1 page) |
10 July 2017 | Registered office address changed from 61 Manor Lane Sunbury-on-Thames Middx TW16 5EB to Ground Floor, Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX on 10 July 2017 (1 page) |
10 July 2017 | Cessation of Hrissie Whitwham as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from 61 Manor Lane Sunbury-on-Thames Middx TW16 5EB to Ground Floor, Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX on 10 July 2017 (1 page) |
20 April 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
20 April 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
13 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
8 July 2015 | Director's details changed for Bryony Mary Scilla Guest on 8 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Bryony Mary Scilla Guest on 8 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Bryony Mary Scilla Guest on 8 July 2015 (2 pages) |
20 March 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
20 March 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
24 July 2014 | Registered office address changed from C/O Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL to 61 Manor Lane Sunbury-on-Thames Middx TW16 5EB on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from C/O Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL to 61 Manor Lane Sunbury-on-Thames Middx TW16 5EB on 24 July 2014 (1 page) |
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
17 August 2011 | Appointment of Jacqueline Ann Bennett as a director (3 pages) |
17 August 2011 | Appointment of Jacqueline Ann Bennett as a director (3 pages) |
10 August 2011 | Termination of appointment of Sharon Saunders as a director (2 pages) |
10 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Termination of appointment of Sharon Saunders as a director (2 pages) |
10 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Appointment of Caroline Sarah Ruth Roe as a director (3 pages) |
10 August 2011 | Appointment of Caroline Sarah Ruth Roe as a director (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (13 pages) |
23 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (13 pages) |
23 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (13 pages) |
24 February 2010 | Appointment of Sharon Amanda Saunders as a director (3 pages) |
24 February 2010 | Appointment of Sharon Amanda Saunders as a director (3 pages) |
22 February 2010 | Termination of appointment of Anthony Davis as a director (2 pages) |
22 February 2010 | Termination of appointment of Anthony Davis as a director (2 pages) |
2 February 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
1 September 2009 | Return made up to 08/07/09; full list of members (6 pages) |
1 September 2009 | Return made up to 08/07/09; full list of members (6 pages) |
6 January 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
6 January 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
9 September 2008 | Return made up to 08/07/08; change of members (7 pages) |
9 September 2008 | Return made up to 08/07/08; change of members (7 pages) |
12 June 2008 | Appointment terminated director annette farrell (1 page) |
12 June 2008 | Appointment terminated director annette farrell (1 page) |
12 June 2008 | Appointment terminated director and secretary alison lancaster (1 page) |
12 June 2008 | Appointment terminated director and secretary alison lancaster (1 page) |
2 June 2008 | Director appointed anthony john davis (2 pages) |
2 June 2008 | Director and secretary appointed bryony mary scilla guest (2 pages) |
2 June 2008 | Director and secretary appointed bryony mary scilla guest (2 pages) |
2 June 2008 | Director appointed anthony john davis (2 pages) |
31 March 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
31 March 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
6 August 2007 | Return made up to 08/07/07; change of members (7 pages) |
6 August 2007 | Return made up to 08/07/07; change of members (7 pages) |
20 March 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
20 March 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
2 August 2006 | Return made up to 08/07/06; full list of members (12 pages) |
2 August 2006 | Return made up to 08/07/06; full list of members (12 pages) |
17 January 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
17 January 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
21 July 2005 | Return made up to 08/07/05; full list of members (12 pages) |
21 July 2005 | Return made up to 08/07/05; full list of members (12 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
11 May 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
11 May 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
30 December 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
30 December 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
22 July 2004 | Return made up to 08/07/04; full list of members
|
22 July 2004 | Return made up to 08/07/04; full list of members
|
18 December 2003 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
18 December 2003 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: 96 high street guildford surrey GU1 3DL (1 page) |
23 August 2003 | Return made up to 08/07/03; full list of members
|
23 August 2003 | Registered office changed on 23/08/03 from: 96 high street guildford surrey GU1 3DL (1 page) |
23 August 2003 | Return made up to 08/07/03; full list of members
|
25 September 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
25 September 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
10 August 2002 | Return made up to 08/07/02; full list of members (12 pages) |
10 August 2002 | Return made up to 08/07/02; full list of members (12 pages) |
7 March 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
7 March 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
9 August 2001 | Return made up to 08/07/01; full list of members (12 pages) |
9 August 2001 | Return made up to 08/07/01; full list of members (12 pages) |
16 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
16 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: 8 manor farm close worcester park surrey KT4 7QX (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 8 manor farm close worcester park surrey KT4 7QX (1 page) |
28 July 2000 | Return made up to 08/07/00; full list of members
|
28 July 2000 | Return made up to 08/07/00; full list of members
|
26 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
15 July 1999 | Return made up to 08/07/99; no change of members
|
15 July 1999 | Return made up to 08/07/99; no change of members
|
17 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
17 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
18 August 1998 | Return made up to 08/07/98; full list of members (12 pages) |
18 August 1998 | Ad 01/08/97-27/02/98 £ si 20@50=1000 £ ic 1/1001 (2 pages) |
18 August 1998 | Ad 01/08/97-27/02/98 £ si 20@50=1000 £ ic 1/1001 (2 pages) |
18 August 1998 | Return made up to 08/07/98; full list of members (12 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
3 February 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
21 November 1997 | Resolutions
|
21 November 1997 | Memorandum and Articles of Association (7 pages) |
21 November 1997 | Memorandum and Articles of Association (7 pages) |
21 November 1997 | Resolutions
|
26 August 1997 | Return made up to 08/07/97; full list of members (6 pages) |
26 August 1997 | Return made up to 08/07/97; full list of members (6 pages) |
8 July 1996 | Incorporation (16 pages) |
8 July 1996 | Incorporation (16 pages) |