East Molesey
Surrey
KT8 9HH
Director Name | Ann Jennifer Yazikov Brown |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2003(1 year after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Freelance Translator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 107 Church Road Richmond Surrey TW10 6LS |
Director Name | Antony Jonathan Baldock |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2005(3 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Chartered Surveyor And Town Pl |
Country of Residence | United Kingdom |
Correspondence Address | Sweetings Property Management 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Teresa Maria Regini |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2006(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Propertry Management |
Country of Residence | England |
Correspondence Address | 56 Eastfield Road Westbury-On-Trym Bristol BS9 4AG |
Director Name | Christopher Hamill |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2007(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Sweetings Property Management 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Ruth Catherine Bishop |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2010(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sweetings Property Management 89 Bridge Road East Molesey Surrey KT8 9HH |
Secretary Name | Mr David Sweeting |
---|---|
Status | Current |
Appointed | 01 September 2016(14 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 89 Bridge Road East Molesey KT8 9HH |
Director Name | Michael John Hylton Hardisty |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 June 2006) |
Role | Management Consultant |
Correspondence Address | Flat 8 109 Church Road Richmond Surrey TW10 6LS |
Director Name | William John Neville |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 May 2008) |
Role | Research Consultant |
Correspondence Address | Flat 5 109 Church Road Richmond Surrey TW10 6LS |
Secretary Name | Ann Rachel West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2005) |
Role | Business Development Manager |
Correspondence Address | Flat 3 107 Church Road Richmond Surrey TW10 6LS |
Director Name | Thomas Joseph Henry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 2006(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 July 2012) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 107 Church Road Richmond Surrey TW10 6LS |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Kinleigh Folkard & Hayward (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 September 2016) |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Registered Address | Sweetings Property Management 89 Bridge Road East Molesey Surrey KT8 9HH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dmitry Kiyanenko & Ekaterina Kiyanenko 6.25% Ordinary |
---|---|
1 at £1 | Helen Darrington 6.25% Ordinary |
1 at £1 | James William Yates 6.25% Ordinary |
1 at £1 | Mr Antony Jonathon Baldock & Mrs Janita Ruth Baldock 6.25% Ordinary |
1 at £1 | Mr Christopher Hamill 6.25% Ordinary |
1 at £1 | Mr Erani Thambianya 6.25% Ordinary |
1 at £1 | Mr Matthew Whitehouse 6.25% Ordinary |
1 at £1 | Mr Ralph Engelhard 6.25% Ordinary |
1 at £1 | Mr Santosh Chohan 6.25% Ordinary |
1 at £1 | Mrs C.f. Strickland & Mr B.j. Strickland 6.25% Ordinary |
1 at £1 | Mrs Fielding 6.25% Ordinary |
1 at £1 | Ms Ann Yazikov-brown 6.25% Ordinary |
1 at £1 | Ms K. Leung & Mr K. Chung 6.25% Ordinary |
1 at £1 | Ms Ruth Bishop 6.25% Ordinary |
1 at £1 | Ms Teresa Peszynska 6.25% Ordinary |
1 at £1 | Philip Dibsdale & Roberta Consalvo Sances 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,404 |
Current Liabilities | £2,818 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 March |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 4 weeks from now) |
14 August 2023 | Confirmation statement made on 7 August 2023 with updates (5 pages) |
---|---|
30 June 2023 | Termination of appointment of Antony Jonathan Baldock as a director on 29 June 2023 (1 page) |
11 May 2023 | Micro company accounts made up to 24 March 2023 (3 pages) |
3 November 2022 | Micro company accounts made up to 24 March 2022 (3 pages) |
9 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
23 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 24 March 2021 (3 pages) |
7 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
27 May 2020 | Micro company accounts made up to 24 March 2020 (3 pages) |
7 October 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
9 August 2018 | Confirmation statement made on 7 August 2018 with updates (5 pages) |
5 June 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
28 November 2017 | Micro company accounts made up to 24 March 2017 (4 pages) |
28 November 2017 | Micro company accounts made up to 24 March 2017 (4 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
19 May 2017 | Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to Sweetings Property Management 89 Bridge Road East Molesey Surrey KT8 9HH on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to Sweetings Property Management 89 Bridge Road East Molesey Surrey KT8 9HH on 19 May 2017 (1 page) |
11 January 2017 | Appointment of Mr David Sweeting as a secretary on 1 September 2016 (2 pages) |
11 January 2017 | Termination of appointment of Kinleigh Folkard & Hayward as a secretary on 1 September 2016 (1 page) |
11 January 2017 | Appointment of Mr David Sweeting as a secretary on 1 September 2016 (2 pages) |
11 January 2017 | Termination of appointment of Kinleigh Folkard & Hayward as a secretary on 1 September 2016 (1 page) |
7 October 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
8 February 2016 | Director's details changed for Teresa Maria Regini on 29 October 2013 (2 pages) |
8 February 2016 | Director's details changed for Teresa Maria Regini on 29 October 2013 (2 pages) |
5 February 2016 | Termination of appointment of Thomas Joseph Henry as a director on 27 July 2012 (1 page) |
5 February 2016 | Termination of appointment of Thomas Joseph Henry as a director on 27 July 2012 (1 page) |
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
24 December 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
16 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
6 November 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
25 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
8 August 2013 | Director's details changed for Christopher Hamill on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Christopher Hamill on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Ralph Engelhard on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Ralph Engelhard on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Antony Jonathan Baldock on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Antony Jonathan Baldock on 8 August 2013 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 24 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 24 March 2012 (6 pages) |
25 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (11 pages) |
25 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (11 pages) |
25 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (11 pages) |
22 December 2011 | Total exemption small company accounts made up to 24 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 24 March 2011 (6 pages) |
22 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (11 pages) |
22 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (11 pages) |
22 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (11 pages) |
30 December 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
3 December 2010 | Appointment of Ruth Catherine Bishop as a director (3 pages) |
3 December 2010 | Appointment of Ruth Catherine Bishop as a director (3 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (10 pages) |
16 August 2010 | Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 1 October 2009 (2 pages) |
16 August 2010 | Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 1 October 2009 (2 pages) |
16 August 2010 | Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (10 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (10 pages) |
13 August 2010 | Director's details changed for Ann Jennifer Yazikov Brown on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Antony Jonathan Baldock on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Ralph Engelhard on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Teresa Maria Regini on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Ann Jennifer Yazikov Brown on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Teresa Maria Regini on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Antony Jonathan Baldock on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Thomas Joseph Henry on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Ann Jennifer Yazikov Brown on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Ralph Engelhard on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Thomas Joseph Henry on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Teresa Maria Regini on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Christopher Hamill on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Thomas Joseph Henry on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Ralph Engelhard on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Christopher Hamill on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Christopher Hamill on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Antony Jonathan Baldock on 1 October 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 24 March 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 24 March 2009 (6 pages) |
13 August 2009 | Return made up to 07/08/09; full list of members (11 pages) |
13 August 2009 | Return made up to 07/08/09; full list of members (11 pages) |
23 January 2009 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
11 August 2008 | Return made up to 07/08/08; full list of members (11 pages) |
11 August 2008 | Return made up to 07/08/08; full list of members (11 pages) |
19 June 2008 | Appointment terminated director william neville (1 page) |
19 June 2008 | Appointment terminated director william neville (1 page) |
13 May 2008 | Capitals not rolled up (5 pages) |
13 May 2008 | Capitals not rolled up (5 pages) |
13 May 2008 | Memorandum and Articles of Association (11 pages) |
13 May 2008 | Memorandum and Articles of Association (11 pages) |
7 February 2008 | Return made up to 07/08/07; change of members
|
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Return made up to 07/08/07; change of members
|
4 November 2007 | Total exemption small company accounts made up to 24 March 2007 (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 24 March 2007 (7 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 24 March 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 24 March 2006 (6 pages) |
29 November 2006 | Ad 02/11/06--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
29 November 2006 | Ad 02/11/06--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
25 August 2006 | Return made up to 07/08/06; full list of members (19 pages) |
25 August 2006 | Return made up to 07/08/06; full list of members (19 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
18 May 2006 | Accounting reference date shortened from 31/08/06 to 24/03/06 (1 page) |
18 May 2006 | Accounting reference date shortened from 31/08/06 to 24/03/06 (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
1 November 2005 | Return made up to 07/08/05; full list of members (13 pages) |
1 November 2005 | Return made up to 07/08/05; full list of members (13 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: flat 3 107 church road richmond surrey TW10 6LS (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: flat 3 107 church road richmond surrey TW10 6LS (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Return made up to 07/08/04; full list of members (13 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Return made up to 07/08/04; full list of members (13 pages) |
26 August 2005 | New secretary appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Return made up to 07/08/03; full list of members (11 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 March 2004 | Return made up to 07/08/03; full list of members (11 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: 107/109 church road richmond surrey TW10 6LS (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: 107/109 church road richmond surrey TW10 6LS (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
17 October 2002 | Ad 22/09/02--------- £ si 12@1=12 £ ic 1/13 (3 pages) |
17 October 2002 | Ad 22/09/02--------- £ si 12@1=12 £ ic 1/13 (3 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Resolutions
|
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
17 August 2002 | Resolutions
|
7 August 2002 | Incorporation (15 pages) |
7 August 2002 | Incorporation (15 pages) |