Weybridge
Surrey
KT15 2HJ
Director Name | Mrs Kate Louise Lewis |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2021(21 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 29 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ |
Director Name | Mrs Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN |
Director Name | Stephen Charles Wilson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 135 Donald Woods Gardens Surbiton Surrey KT5 9NZ |
Secretary Name | Mrs Lorna Catherine Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN |
Director Name | Peter James Munday |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2006) |
Role | Solicitor |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Richard Andrew Powell |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Nicola Vincent |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 November 2006) |
Role | Solicitor |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN |
Director Name | Lawrence Amiel Leporte |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2006(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | The Coach House 5 Sandrock Road Tunbridge Wells Kent TN2 3PX |
Director Name | Mr Miles Stewart Unwin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 February 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN |
Director Name | Mr Simon Courtenay Withers |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 140 Ireton Avenue Walton On Thames Surrey KT12 1EN |
Director Name | Valerie Ann Toon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ |
Director Name | Mr Neale Alan Andrews |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(18 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ |
Director Name | Mr Kevin Patrick Healy |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2021(21 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ |
Director Name | Mr David Patrick Irving |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2021(21 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ |
Director Name | Mr Michael Paul Nixon |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2021(21 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ |
Director Name | Mr David Ian Willis |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2021(21 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ |
Director Name | Mr Victor Ernest Barker |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2021(21 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ |
Website | mundays.co.uk |
---|---|
Telephone | 01932 590500 |
Telephone region | Weybridge |
Registered Address | 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mundays Trustee Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
4 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
30 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
11 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
12 July 2019 | Termination of appointment of Valerie Ann Toon as a director on 30 June 2019 (1 page) |
10 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
14 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
29 January 2019 | Change of details for Mundays Trustee Services Limited as a person with significant control on 20 December 2018 (2 pages) |
20 December 2018 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ on 20 December 2018 (1 page) |
9 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
9 February 2018 | Termination of appointment of Miles Stewart Unwin as a director on 1 February 2018 (1 page) |
9 February 2018 | Appointment of Mr Neale Alan Andrews as a director on 1 February 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
9 June 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
9 June 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
2 May 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
19 April 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
12 April 2012 | Termination of appointment of Lorna Palmer as a director (2 pages) |
12 April 2012 | Termination of appointment of Lorna Palmer as a director (2 pages) |
12 April 2012 | Termination of appointment of Lorna Palmer as a secretary (2 pages) |
12 April 2012 | Termination of appointment of Lorna Palmer as a secretary (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 February 2012 | Director's details changed for Valerie Ann Toon on 1 February 2012 (2 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Director's details changed for Valerie Ann Toon on 1 February 2012 (2 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Director's details changed for Valerie Ann Toon on 1 February 2012 (2 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Mrs Lorna Catherine Palmer on 1 February 2010 (1 page) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Secretary's details changed for Mrs Lorna Catherine Palmer on 1 February 2010 (1 page) |
2 February 2010 | Director's details changed for Miles Stewart Unwin on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Lorna Catherine Palmer on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Valerie Ann Toon on 1 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Valerie Ann Toon on 1 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Mrs Lorna Catherine Palmer on 1 February 2010 (1 page) |
2 February 2010 | Director's details changed for Miles Stewart Unwin on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Valerie Ann Toon on 1 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Miles Stewart Unwin on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Lorna Catherine Palmer on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Lorna Catherine Palmer on 1 February 2010 (2 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
3 February 2009 | Director and secretary's change of particulars / lorna palmer / 01/02/2009 (1 page) |
3 February 2009 | Director and secretary's change of particulars / lorna palmer / 01/02/2009 (1 page) |
8 August 2008 | Appointment terminated director simon withers (1 page) |
8 August 2008 | Appointment terminated director simon withers (1 page) |
5 August 2008 | Appointment terminated director simon withers (1 page) |
5 August 2008 | Appointment terminated director simon withers (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
20 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
9 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
8 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
8 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | New director appointed (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 01/02/06; full list of members (6 pages) |
28 March 2006 | Return made up to 01/02/06; full list of members (6 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
19 April 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
8 February 2005 | Return made up to 01/02/05; full list of members
|
8 February 2005 | Return made up to 01/02/05; full list of members
|
23 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
8 March 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
10 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
10 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
6 November 2003 | Secretary's particulars changed (1 page) |
6 November 2003 | Secretary's particulars changed (1 page) |
18 April 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
12 February 2003 | Return made up to 01/02/03; full list of members
|
12 February 2003 | Return made up to 01/02/03; full list of members
|
11 October 2002 | Registered office changed on 11/10/02 from: crown house church road, claygate esher surrey KT10 0LP (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: crown house church road, claygate esher surrey KT10 0LP (1 page) |
8 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
8 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
30 November 2001 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
30 November 2001 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
14 February 2001 | Return made up to 01/02/01; full list of members (8 pages) |
14 February 2001 | Return made up to 01/02/01; full list of members (8 pages) |
15 December 2000 | Resolutions
|
15 December 2000 | Resolutions
|
15 December 2000 | Resolutions
|
15 December 2000 | Resolutions
|
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (3 pages) |
7 June 2000 | New director appointed (3 pages) |
31 March 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
31 March 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
20 March 2000 | Company name changed mundays trustee services LIMITED\certificate issued on 21/03/00 (4 pages) |
20 March 2000 | Company name changed mundays trustee services LIMITED\certificate issued on 21/03/00 (4 pages) |
1 February 2000 | Incorporation (25 pages) |
1 February 2000 | Incorporation (25 pages) |