More Lane
Esher
Surrey
KT10 8EW
Director Name | Mr Grahame David Lonsdale Skey |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2012(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Heronslea Cedar Grove Weybridge Surrey KT13 9PP |
Director Name | Mr Nicholas Paul Burges |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2012(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 8 Thomas More Gardens More Lane Esher Surrey KT10 8EW |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2015(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Helen Maloney |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 6 Thomas More Gardens Esher Surrey KT10 8EW |
Director Name | Mr Derek Joseph Hughes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2015(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 2 Thomas More Gardens Esher Surrey KT10 8EW |
Director Name | Eugene Yung |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2016(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 9 Thomas More Gardens More Lane Esher Surrey KT10 8EW |
Director Name | Ahmad Wassim Fayed |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(10 years after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thomas More Gardens More Lane Esher Surrey KT10 8EW |
Director Name | Anastasia Serkhacheva Budieva |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 02 May 2019(10 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 7 Thomas More Gardens Esher Surrey KT10 8EW |
Director Name | Kimberley Jo Williams |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thomas More Gardens Esher Surrey KT10 8EW |
Director Name | Mr Steven Alan Glover |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Burwood Road Walton-On-Thames Surrey KT12 4AP |
Director Name | Mr Robert Andrew Osborn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byworth Dean Byworth Petsworth West Sussex GU28 0HP |
Secretary Name | Mr Steven Alan Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Silver Birches Fairmile Park Copse Cobham Surrey KT11 2PQ |
Director Name | Richard James Hunt |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 July 2022) |
Role | Self Employed |
Country of Residence | Australia |
Correspondence Address | 10 Acacia Circuit Yamba Nsw 2646 |
Director Name | Adam Day |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 July 2022) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thoam More Gardens Esher Surrey KT10 8EW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Q1 Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 October 2015) |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
20 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
---|---|
11 January 2023 | Micro company accounts made up to 30 April 2022 (1 page) |
29 July 2022 | Appointment of Kimberley Jo Williams as a director on 29 July 2022 (2 pages) |
21 July 2022 | Termination of appointment of Adam Day as a director on 21 July 2022 (1 page) |
21 July 2022 | Termination of appointment of Richard James Hunt as a director on 21 July 2022 (1 page) |
21 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
8 March 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
8 May 2021 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
17 April 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
21 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
6 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 January 2021 (1 page) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
7 November 2019 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
10 May 2019 | Appointment of Anastasia Serkhacheva Budieva as a director on 2 May 2019 (2 pages) |
27 April 2019 | Appointment of Ahmad Wassim Fayed as a director on 26 April 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 October 2018 | Appointment of Adam Day as a director on 10 October 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
7 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
7 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 September 2016 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
23 May 2016 | Appointment of Eugene Yung as a director on 23 May 2016 (2 pages) |
23 May 2016 | Appointment of Eugene Yung as a director on 23 May 2016 (2 pages) |
19 April 2016 | Annual return made up to 17 April 2016 no member list (7 pages) |
19 April 2016 | Annual return made up to 17 April 2016 no member list (7 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
4 January 2016 | Appointment of Mr Derek Hughes as a director on 31 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr Derek Hughes as a director on 31 December 2015 (2 pages) |
16 December 2015 | Appointment of Helen Maloney as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Helen Maloney as a director on 15 December 2015 (2 pages) |
3 December 2015 | Appointment of Richard James Hunt as a director on 2 December 2015 (2 pages) |
3 December 2015 | Appointment of Richard James Hunt as a director on 2 December 2015 (2 pages) |
13 November 2015 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 13 November 2015 (1 page) |
13 November 2015 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 13 November 2015 (1 page) |
2 October 2015 | Termination of appointment of Q1 Professional Services Limited as a secretary on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Q1 Professional Services Limited as a secretary on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 October 2015 (1 page) |
4 June 2015 | Appointment of Mr Robert Douglas Spencer Heald as a secretary on 20 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr Robert Douglas Spencer Heald as a secretary on 20 May 2015 (2 pages) |
20 April 2015 | Annual return made up to 17 April 2015 no member list (5 pages) |
20 April 2015 | Annual return made up to 17 April 2015 no member list (5 pages) |
22 October 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
22 October 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
6 May 2014 | Annual return made up to 17 April 2014 no member list (5 pages) |
6 May 2014 | Annual return made up to 17 April 2014 no member list (5 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 May 2013 | Annual return made up to 17 April 2013 no member list (5 pages) |
9 May 2013 | Annual return made up to 17 April 2013 no member list (5 pages) |
13 March 2013 | Registered office address changed from 8 Thomas More Gardens More Lane Esher Surrey KT10 8EW on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 8 Thomas More Gardens More Lane Esher Surrey KT10 8EW on 13 March 2013 (1 page) |
1 March 2013 | Appointment of Q1 Professional Services Limited as a secretary (2 pages) |
1 March 2013 | Appointment of Q1 Professional Services Limited as a secretary (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 17 April 2012 no member list (4 pages) |
27 April 2012 | Annual return made up to 17 April 2012 no member list (4 pages) |
2 February 2012 | Termination of appointment of Robert Osborn as a director (2 pages) |
2 February 2012 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA on 2 February 2012 (2 pages) |
2 February 2012 | Termination of appointment of Steven Glover as a secretary (2 pages) |
2 February 2012 | Termination of appointment of Robert Osborn as a director (2 pages) |
2 February 2012 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA on 2 February 2012 (2 pages) |
2 February 2012 | Appointment of Mr Grahame David Lonsdale Skey as a director (3 pages) |
2 February 2012 | Termination of appointment of Steven Glover as a director (2 pages) |
2 February 2012 | Appointment of Mr Nicholas Paul Burges as a director (3 pages) |
2 February 2012 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA on 2 February 2012 (2 pages) |
2 February 2012 | Appointment of Mr Grahame David Lonsdale Skey as a director (3 pages) |
2 February 2012 | Appointment of Mr Nicholas Paul Burges as a director (3 pages) |
2 February 2012 | Termination of appointment of Steven Glover as a director (2 pages) |
2 February 2012 | Termination of appointment of Steven Glover as a secretary (2 pages) |
2 February 2012 | Appointment of Mr Steven Grant Mcmillan as a director (3 pages) |
2 February 2012 | Appointment of Mr Steven Grant Mcmillan as a director (3 pages) |
12 October 2011 | Director's details changed for Mr Steven Alan Glover on 10 June 2011 (3 pages) |
12 October 2011 | Director's details changed for Mr Steven Alan Glover on 10 June 2011 (3 pages) |
14 June 2011 | Annual return made up to 17 April 2011 (14 pages) |
14 June 2011 | Annual return made up to 17 April 2011 (14 pages) |
24 May 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
24 May 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
22 June 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Resolutions
|
22 June 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
17 May 2010 | Annual return made up to 17 April 2010 (7 pages) |
17 May 2010 | Annual return made up to 17 April 2010 (7 pages) |
23 April 2009 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
23 April 2009 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
17 April 2009 | Incorporation (19 pages) |
17 April 2009 | Incorporation (19 pages) |