Molesey
Surrey
KT8 1QZ
Secretary Name | Rowena Mary Anne Moncrieff Coventry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Thistledene Thames Ditton Surrey KT7 0YH |
Director Name | Directors 1st Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Secretary Name | Secretaries 1st Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Registered Address | 14 Cherry Orchard Road Molesey Surrey KT8 1QZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | David Ingles Coventry 75.00% Ordinary |
---|---|
25 at £1 | Rowena Mary Anne Moncrief Coventry 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,578 |
Cash | £2,933 |
Current Liabilities | £21,825 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
4 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
2 July 2021 | Registered office address changed from 25a Creek Road East Molesey Surrey KT8 9BE England to 14 Cherry Orchard Road Molesey Surrey KT8 1QZ on 2 July 2021 (1 page) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
9 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
11 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Registered office address changed from 53 Thistledene Thames Ditton Surrey KT7 0YH to 25a Creek Road East Molesey Surrey KT8 9BE on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 53 Thistledene Thames Ditton Surrey KT7 0YH to 25a Creek Road East Molesey Surrey KT8 9BE on 29 March 2016 (1 page) |
17 June 2015 | Termination of appointment of Rowena Mary Anne Moncrieff Coventry as a secretary on 15 June 2015 (1 page) |
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Termination of appointment of Rowena Mary Anne Moncrieff Coventry as a secretary on 15 June 2015 (1 page) |
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 September 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 September 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Registered office address changed from 15 Chestnut Avenue Esher Surrey KT10 8JL United Kingdom on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from 15 Chestnut Avenue Esher Surrey KT10 8JL United Kingdom on 22 October 2013 (1 page) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 August 2011 | Director's details changed for Mr David Ingles Coventry on 8 June 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Rowena Mary Anne Moncrieff Coventry on 8 June 2011 (1 page) |
25 August 2011 | Secretary's details changed for Rowena Mary Anne Moncrieff Coventry on 8 June 2011 (1 page) |
25 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Secretary's details changed for Rowena Mary Anne Moncrieff Coventry on 8 June 2011 (1 page) |
25 August 2011 | Director's details changed for Mr David Ingles Coventry on 8 June 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr David Ingles Coventry on 8 June 2011 (2 pages) |
25 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Registered office address changed from 6 Wolsey Avenue Thames Ditton Surrey KT7 0PU on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from 6 Wolsey Avenue Thames Ditton Surrey KT7 0PU on 23 May 2011 (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
6 June 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 June 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 September 2009 | Return made up to 08/06/09; full list of members (3 pages) |
8 September 2009 | Return made up to 08/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
18 March 2009 | Return made up to 08/06/08; full list of members (3 pages) |
18 March 2009 | Return made up to 08/06/08; full list of members (3 pages) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
8 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
8 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
16 October 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
16 October 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
12 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
12 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
19 September 2005 | Return made up to 08/06/05; full list of members (2 pages) |
19 September 2005 | Return made up to 08/06/05; full list of members (2 pages) |
7 April 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
7 April 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
22 September 2004 | Return made up to 08/06/04; full list of members
|
22 September 2004 | Return made up to 08/06/04; full list of members
|
23 July 2004 | Secretary's particulars changed (1 page) |
23 July 2004 | Secretary's particulars changed (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 159 church road teddington middlesex TW11 8QH (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 159 church road teddington middlesex TW11 8QH (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
8 June 2003 | Incorporation (20 pages) |
8 June 2003 | Incorporation (20 pages) |