West Molesey
Surrey
KT8 1QF
Secretary Name | Janet Patricia Warner |
---|---|
Status | Current |
Appointed | 02 January 2014(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 19 Rosemary Avenue West Molesey Surrey KT8 1QF |
Secretary Name | Janet Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ember Gardens Thames Ditton Surrey KT7 0LL |
Secretary Name | Ms Sally Priss |
---|---|
Status | Resigned |
Appointed | 22 April 2010(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 January 2014) |
Role | Company Director |
Correspondence Address | Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 19 Rosemary Avenue West Molesey Surrey KT8 1QF |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
100 at £1 | Peter Bedding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,053 |
Cash | £6,660 |
Current Liabilities | £20,393 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (10 months from now) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
24 June 2020 | Micro company accounts made up to 31 January 2020 (1 page) |
30 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 31 January 2019 (1 page) |
1 February 2019 | Change of details for Mr Peter Bedding as a person with significant control on 9 October 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
1 February 2019 | Director's details changed for Mr Peter Bedding on 9 October 2018 (2 pages) |
17 May 2018 | Micro company accounts made up to 31 January 2018 (1 page) |
1 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
9 May 2017 | Total exemption full accounts made up to 31 January 2017 (1 page) |
9 May 2017 | Total exemption full accounts made up to 31 January 2017 (1 page) |
1 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
4 August 2016 | Registered office address changed from C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 4 August 2016 (1 page) |
4 August 2016 | Registered office address changed from C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 4 August 2016 (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
30 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
9 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 February 2014 | Appointment of Janet Patricia Warner as a secretary (2 pages) |
3 February 2014 | Appointment of Janet Patricia Warner as a secretary (2 pages) |
3 February 2014 | Termination of appointment of Sally Priss as a secretary (1 page) |
3 February 2014 | Termination of appointment of Sally Priss as a secretary (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
18 January 2012 | Director's details changed for Peter Bedding on 1 June 2011 (2 pages) |
18 January 2012 | Director's details changed for Peter Bedding on 1 June 2011 (2 pages) |
18 January 2012 | Secretary's details changed for Ms Sally Priss on 1 June 2011 (1 page) |
18 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Director's details changed for Peter Bedding on 1 June 2011 (2 pages) |
18 January 2012 | Secretary's details changed for Ms Sally Priss on 1 June 2011 (1 page) |
18 January 2012 | Secretary's details changed for Ms Sally Priss on 1 June 2011 (1 page) |
18 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
18 February 2011 | Director's details changed for Peter Bedding on 1 January 2011 (2 pages) |
18 February 2011 | Director's details changed for Peter Bedding on 1 January 2011 (2 pages) |
18 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Secretary's details changed for Ms Sally Priss on 1 January 2011 (2 pages) |
18 February 2011 | Secretary's details changed for Ms Sally Priss on 1 January 2011 (2 pages) |
18 February 2011 | Secretary's details changed for Ms Sally Priss on 1 January 2011 (2 pages) |
18 February 2011 | Director's details changed for Peter Bedding on 1 January 2011 (2 pages) |
18 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 30 November 2010 (1 page) |
6 May 2010 | Appointment of Ms Sally Priss as a secretary (1 page) |
6 May 2010 | Appointment of Ms Sally Priss as a secretary (1 page) |
22 April 2010 | Termination of appointment of Janet Warner as a secretary (1 page) |
22 April 2010 | Termination of appointment of Janet Warner as a secretary (1 page) |
8 April 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
23 February 2010 | Director's details changed for Peter Bedding on 13 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Peter Bedding on 13 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
31 January 2008 | Return made up to 13/01/08; no change of members (6 pages) |
31 January 2008 | Return made up to 13/01/08; no change of members (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
27 January 2007 | Return made up to 13/01/07; full list of members (6 pages) |
27 January 2007 | Return made up to 13/01/07; full list of members (6 pages) |
1 November 2006 | Return made up to 13/01/06; full list of members (6 pages) |
1 November 2006 | Return made up to 13/01/06; full list of members (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
24 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
24 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
25 November 2004 | Ad 13/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 2004 | Ad 13/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
28 January 2004 | New director appointed (2 pages) |
13 January 2004 | Incorporation (31 pages) |
13 January 2004 | Incorporation (31 pages) |