Oxshott
Leatherhead
Surrey
KT22 0UL
Secretary Name | Jennifer Ann Dean |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Personal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Springbank 25 Princes Drive Oxshott Leatherhead Surrey KT22 0UL |
Director Name | Jennifer Ann Dean |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2002(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Personal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Springbank 25 Princes Drive Oxshott Leatherhead Surrey KT22 0UL |
Director Name | Mrs Marisa Jane Shaw |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(24 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Bramley House 4 Springhaven Close Guildford Surrey GU1 2JP |
Director Name | Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Elmbridge Avenue Surbiton Surrey KT5 9HE |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | Crown House Church Road Claygate Esher Surrey KT10 0LP |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £192,297 |
Cash | £15,262 |
Current Liabilities | £9,185 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
21 October 2002 | Delivered on: 24 October 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold first floor flat at 93 drakefield road,london SW17. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
21 October 2002 | Delivered on: 22 October 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74C the chase clapham london SW4. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 October 2002 | Delivered on: 22 October 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74B the chase clapham london SW4. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2024 | Appointment of Mrs Marisa Jane Shaw as a director on 17 January 2024 (2 pages) |
---|---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
11 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
6 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
27 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
22 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
10 May 2018 | Notification of Mayfield Investment Trust Limited as a person with significant control on 6 April 2016 (2 pages) |
10 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
10 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 June 2008 | Return made up to 20/04/08; full list of members (3 pages) |
12 June 2008 | Return made up to 20/04/08; full list of members (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
15 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed (1 page) |
5 June 2006 | Return made up to 20/04/06; full list of members (2 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Return made up to 20/04/06; full list of members (2 pages) |
5 June 2006 | Secretary's particulars changed (1 page) |
2 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 September 2005 | Amended accounts made up to 31 March 2004 (6 pages) |
2 September 2005 | Amended accounts made up to 31 March 2004 (6 pages) |
2 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 June 2005 | Return made up to 20/04/05; full list of members (7 pages) |
3 June 2005 | Return made up to 20/04/05; full list of members (7 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: c/o howarth clark whitehill chartered accountants 6TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: c/o howarth clark whitehill chartered accountants 6TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page) |
13 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
22 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
22 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
1 June 2003 | Return made up to 20/04/03; full list of members (7 pages) |
1 June 2003 | Return made up to 20/04/03; full list of members (7 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Company name changed mundays (632) LIMITED\certificate issued on 10/09/02 (2 pages) |
10 September 2002 | Company name changed mundays (632) LIMITED\certificate issued on 10/09/02 (2 pages) |
16 August 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
16 August 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
1 May 2002 | Return made up to 20/04/02; full list of members
|
1 May 2002 | Return made up to 20/04/02; full list of members
|
6 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
6 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 May 2000 | Return made up to 20/04/00; full list of members
|
31 May 2000 | Return made up to 20/04/00; full list of members
|
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
30 June 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: mundays solicitors, crown house church road, claygate esher surrey KT10 0LP (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Ad 03/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: mundays solicitors, crown house church road, claygate esher surrey KT10 0LP (1 page) |
22 June 1999 | Ad 03/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 1999 | Incorporation (24 pages) |
20 April 1999 | Incorporation (24 pages) |