Company NameMundays Company Secretaries Limited
Company StatusDissolved
Company Number03917007
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 2 months ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NameMundays Trustee Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Andrew Beech
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed11 November 2021(21 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (closed 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Weybridge
Surrey
KT15 2HJ
Director NameMrs Kate Louise Lewis
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2021(21 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (closed 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Weybridge
Surrey
KT15 2HJ
Director NameMrs Lorna Catherine Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1AN
Director NameStephen Charles Wilson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address135 Donald Woods Gardens
Surbiton
Surrey
KT5 9NZ
Secretary NameMrs Lorna Catherine Palmer
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1AN
Director NamePeter James Munday
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2006)
RoleSolicitor
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameRichard Andrew Powell
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameNicola Vincent
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(8 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 01 November 2006)
RoleSolicitor
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1AN
Director NameLawrence Amiel Leporte
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2006(6 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressThe Coach House
5 Sandrock Road
Tunbridge Wells
Kent
TN2 3PX
Director NameMr Miles Stewart Unwin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(6 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 February 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1AN
Director NameMr Simon Courtenay Withers
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address140 Ireton Avenue
Walton On Thames
Surrey
KT12 1EN
Director NameValerie Ann Toon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(7 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address400 Dashwood Lang Road
Weybridge
Surrey
KT15 2HJ
Director NameMr Neale Alan Andrews
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(18 years after company formation)
Appointment Duration3 years, 9 months (resigned 11 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Weybridge
Surrey
KT15 2HJ
Director NameMr Kevin Patrick Healy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2021(21 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Weybridge
Surrey
KT15 2HJ
Director NameMr David Patrick Irving
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2021(21 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Weybridge
Surrey
KT15 2HJ
Director NameMr Michael Paul Nixon
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2021(21 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Weybridge
Surrey
KT15 2HJ
Director NameMr David Ian Willis
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2021(21 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Weybridge
Surrey
KT15 2HJ
Director NameMr Victor Ernest Barker
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2021(21 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address400 Dashwood Lang Road
Weybridge
Surrey
KT15 2HJ

Contact

Websitemundays.co.uk
Telephone01932 590500
Telephone regionWeybridge

Location

Registered Address400 Dashwood Lang Road
Weybridge
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mundays Trustee Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
11 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
12 July 2019Termination of appointment of Valerie Ann Toon as a director on 30 June 2019 (1 page)
10 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
14 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
29 January 2019Change of details for Mundays Trustee Services Limited as a person with significant control on 20 December 2018 (2 pages)
20 December 2018Registered 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 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
9 February 2018Termination of appointment of Miles Stewart Unwin as a director on 1 February 2018 (1 page)
9 February 2018Appointment of Mr Neale Alan Andrews as a director on 1 February 2018 (2 pages)
9 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
9 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(3 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(3 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
2 May 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
2 May 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
12 April 2012Termination of appointment of Lorna Palmer as a director (2 pages)
12 April 2012Termination of appointment of Lorna Palmer as a director (2 pages)
12 April 2012Termination of appointment of Lorna Palmer as a secretary (2 pages)
12 April 2012Termination of appointment of Lorna Palmer as a secretary (2 pages)
5 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 February 2012Director's details changed for Valerie Ann Toon on 1 February 2012 (2 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Director's details changed for Valerie Ann Toon on 1 February 2012 (2 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Director's details changed for Valerie Ann Toon on 1 February 2012 (2 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
2 February 2010Secretary's details changed for Mrs Lorna Catherine Palmer on 1 February 2010 (1 page)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 February 2010Secretary's details changed for Mrs Lorna Catherine Palmer on 1 February 2010 (1 page)
2 February 2010Director's details changed for Miles Stewart Unwin on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Lorna Catherine Palmer on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Valerie Ann Toon on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Valerie Ann Toon on 1 February 2010 (2 pages)
2 February 2010Secretary's details changed for Mrs Lorna Catherine Palmer on 1 February 2010 (1 page)
2 February 2010Director's details changed for Miles Stewart Unwin on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Valerie Ann Toon on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Miles Stewart Unwin on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Lorna Catherine Palmer on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Lorna Catherine Palmer on 1 February 2010 (2 pages)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
3 February 2009Director and secretary's change of particulars / lorna palmer / 01/02/2009 (1 page)
3 February 2009Director and secretary's change of particulars / lorna palmer / 01/02/2009 (1 page)
8 August 2008Appointment terminated director simon withers (1 page)
8 August 2008Appointment terminated director simon withers (1 page)
5 August 2008Appointment terminated director simon withers (1 page)
5 August 2008Appointment terminated director simon withers (1 page)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
20 February 2008Return made up to 01/02/08; full list of members (3 pages)
20 February 2008Return made up to 01/02/08; full list of members (3 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
9 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
9 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
8 February 2007Return made up to 01/02/07; full list of members (3 pages)
8 February 2007Return made up to 01/02/07; full list of members (3 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
11 September 2006New director appointed (1 page)
11 September 2006New director appointed (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
28 March 2006Return made up to 01/02/06; full list of members (6 pages)
28 March 2006Return made up to 01/02/06; full list of members (6 pages)
15 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
15 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
19 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
19 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
8 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 November 2004Secretary's particulars changed;director's particulars changed (1 page)
23 November 2004Secretary's particulars changed;director's particulars changed (1 page)
14 April 2004Secretary's particulars changed;director's particulars changed (1 page)
14 April 2004Secretary's particulars changed;director's particulars changed (1 page)
8 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
8 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
10 February 2004Return made up to 01/02/04; full list of members (8 pages)
10 February 2004Return made up to 01/02/04; full list of members (8 pages)
6 November 2003Secretary's particulars changed (1 page)
6 November 2003Secretary's particulars changed (1 page)
18 April 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
18 April 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
12 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2002Registered office changed on 11/10/02 from: crown house church road, claygate esher surrey KT10 0LP (1 page)
11 October 2002Registered office changed on 11/10/02 from: crown house church road, claygate esher surrey KT10 0LP (1 page)
8 February 2002Return made up to 01/02/02; full list of members (7 pages)
8 February 2002Return made up to 01/02/02; full list of members (7 pages)
30 November 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
30 November 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
14 February 2001Return made up to 01/02/01; full list of members (8 pages)
14 February 2001Return made up to 01/02/01; full list of members (8 pages)
15 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/12/00
(1 page)
15 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
15 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/12/00
(1 page)
15 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (3 pages)
7 June 2000New director appointed (3 pages)
31 March 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
31 March 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
21 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
21 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
20 March 2000Company name changed mundays trustee services LIMITED\certificate issued on 21/03/00 (4 pages)
20 March 2000Company name changed mundays trustee services LIMITED\certificate issued on 21/03/00 (4 pages)
1 February 2000Incorporation (25 pages)
1 February 2000Incorporation (25 pages)