Motspur Park
Surrey
KT3 6QQ
Secretary Name | Kim Reginald Stanley |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 70 Cavendish Avenue Motspur Park Surrey KT3 6QQ |
Director Name | Mr Enoch Antwi |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(14 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Property Landlord |
Country of Residence | England |
Correspondence Address | 51 Knot Tiers Drive Upton Northampton NN5 4DA |
Director Name | Mr David Bernard Oram |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Nn5 |
Secretary Name | Mrs Carmela Louisa Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nn5 |
Director Name | John Anthony Fookes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 14 May 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2010) |
Role | Retired Engineer |
Country of Residence | Canada |
Correspondence Address | 345 Woodcroft Hudson Quebec Jop 1ho Canada |
Director Name | Mr David George Richens |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Derby Mews Derby Road Northampton NN1 4JR |
Director Name | Miss Sarah Louise Harris |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 Derby Mews Derby Road Northampton NN1 4JP |
Director Name | Mr Alexander McLaren |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(7 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 January 2019) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 2 Derby Mews Derby Road Northampton NN1 4JR |
Director Name | Ms Lisa Victoria Williamson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2019(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 June 2022) |
Role | Clerical Officer |
Country of Residence | England |
Correspondence Address | 2 Derby Mews, Derby Road Northampton NN1 4JR |
Registered Address | 70 Cavendish Avenue Motspur Park Surrey KT3 6QQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
2 at £1 | Kim Reginald Stanley 66.67% Ordinary |
---|---|
1 at £1 | Alexander Mclaren 33.33% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
10 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
23 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
6 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
6 July 2022 | Termination of appointment of Lisa Victoria Williamson as a director on 24 June 2022 (1 page) |
19 April 2022 | Cessation of Lisa Victoria Williamson as a person with significant control on 30 March 2022 (1 page) |
19 April 2022 | Appointment of Mr Enoch Antwi as a director on 14 April 2022 (2 pages) |
1 December 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
10 August 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
12 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
11 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
8 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
8 July 2019 | Appointment of Ms Lisa Victoria Williamson as a director on 19 January 2019 (2 pages) |
25 February 2019 | Termination of appointment of Alexander Mclaren as a director on 19 January 2019 (1 page) |
25 February 2019 | Cessation of Alexander Mclaren as a person with significant control on 18 January 2019 (1 page) |
25 February 2019 | Notification of Lisa Victoria Williamson as a person with significant control on 19 January 2019 (2 pages) |
2 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
13 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
29 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
24 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
23 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
10 February 2015 | Appointment of Mr Alexander Mclaren as a director on 21 November 2014 (2 pages) |
10 February 2015 | Appointment of Mr Alexander Mclaren as a director on 21 November 2014 (2 pages) |
6 February 2015 | Termination of appointment of Sarah Louise Harris as a director on 21 November 2014 (1 page) |
6 February 2015 | Termination of appointment of Sarah Louise Harris as a director on 21 November 2014 (1 page) |
20 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
3 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
24 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
9 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Appointment of Miss Sarah Louise Harris as a director (2 pages) |
9 November 2012 | Appointment of Miss Sarah Louise Harris as a director (2 pages) |
9 November 2012 | Termination of appointment of David Richens as a director (1 page) |
9 November 2012 | Termination of appointment of David Richens as a director (1 page) |
9 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
14 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
7 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
7 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
29 September 2010 | Termination of appointment of John Fookes as a director (1 page) |
29 September 2010 | Appointment of Mr David George Richens as a director (2 pages) |
29 September 2010 | Appointment of Mr David George Richens as a director (2 pages) |
29 September 2010 | Termination of appointment of John Fookes as a director (1 page) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for John Anthony Fookes on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for John Anthony Fookes on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Kim Reginald Stanley on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Kim Reginald Stanley on 16 November 2009 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
20 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
20 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
14 November 2008 | Ad 14/05/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
14 November 2008 | Ad 14/05/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from elmleigh house 114 harlestone road northampton NN5 6AB (1 page) |
28 August 2008 | Director and secretary appointed kim reginald stanley (2 pages) |
28 August 2008 | Appointment terminated director david oram (1 page) |
28 August 2008 | Director and secretary appointed kim reginald stanley (2 pages) |
28 August 2008 | Director appointed john anthony fookes (1 page) |
28 August 2008 | Director appointed john anthony fookes (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from elmleigh house 114 harlestone road northampton NN5 6AB (1 page) |
28 August 2008 | Appointment terminated secretary carmela blackman (1 page) |
28 August 2008 | Appointment terminated secretary carmela blackman (1 page) |
28 August 2008 | Appointment terminated director david oram (1 page) |
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
29 October 2007 | Incorporation
|
29 October 2007 | Incorporation (17 pages) |