West Molesey
KT8 1RG
Director Name | Stephen Vincent Lowrie |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2018(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Sales And Marketing |
Country of Residence | England |
Correspondence Address | 4 Weston Avenue West Molesey KT8 1RG |
Director Name | Sally Joy Payne |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2018(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 White Hart Cottages College Street Petersfield GU31 4FH |
Director Name | Mr Andrew Catto |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Tour Guide |
Country of Residence | England |
Correspondence Address | 4 Weston Avenue West Molesey KT8 1RG |
Director Name | Mr Bryan Richard Osborn |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2022(8 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 White Hart Cottages College Street Petersfield GU31 4FH |
Director Name | Mr Nigel Claude Bell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 White Hart Cottages College Street Petersfield GU31 4FH |
Director Name | Mrs Kathleen Isobel McArdell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2024(9 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Weston Avenue West Molesey KT8 1RG |
Director Name | Mr Robert Guy Speir |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 White Hart Cottages College Street Petersfield GU31 4FH |
Director Name | Mr Justin Andrew Gurney |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Weston Avenue West Molesey KT8 1RG |
Director Name | Jane Maclear Olle |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Foley Road Claygate Esher KT10 0LU |
Director Name | Ms Anne Elizabeth Conroy |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 July 2022) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 33 Foley Road Claygate Esher KT10 0LU |
Director Name | Diana Mary Walker |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Foley Road Claygate Esher KT10 0LU |
Director Name | Thomas Edward Webster |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 June 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 33 Foley Road Claygate Esher KT10 0LU |
Director Name | Mrs Kaylie Webster |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 2024) |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | 8 White Hart Cottages College Street Petersfield GU31 4FH |
Registered Address | 4 Weston Avenue West Molesey KT8 1RG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
13 February 2023 | Registered office address changed from 33 Foley Road Claygate Esher KT10 0LU England to 4 Weston Avenue West Molesey KT8 1RG on 13 February 2023 (1 page) |
---|---|
13 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
24 August 2022 | Appointment of Mr Nigel Claude Bell as a director on 19 August 2022 (2 pages) |
19 July 2022 | Appointment of Mr Bryan Richard Osborn as a director on 8 July 2022 (2 pages) |
19 July 2022 | Appointment of Mrs Kaylie Webster as a director on 22 June 2022 (2 pages) |
19 July 2022 | Termination of appointment of Thomas Edward Webster as a director on 22 June 2022 (1 page) |
19 July 2022 | Termination of appointment of Anne Elizabeth Conroy as a director on 8 July 2022 (1 page) |
1 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 June 2022 | Termination of appointment of Diana Mary Walker as a director on 23 July 2021 (1 page) |
17 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
2 July 2021 | Appointment of Mr Andrew Catto as a director on 30 April 2021 (2 pages) |
6 May 2021 | Termination of appointment of Jane Maclear Olle as a director on 30 April 2021 (1 page) |
15 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
21 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 May 2019 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
17 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
16 October 2018 | Registered office address changed from 3 White Hart Cottages College Street Petersfield GU31 4FH England to 33 Foley Road Claygate Esher KT10 0LU on 16 October 2018 (1 page) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
21 February 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
12 February 2018 | Director's details changed for Sally Joy Payne on 12 February 2018 (2 pages) |
12 February 2018 | Notification of a person with significant control statement (2 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
12 February 2018 | Termination of appointment of Robert Guy Speir as a director on 8 February 2018 (1 page) |
10 February 2018 | Registered office address changed from 64 Churchill Road Slough SL3 7RB England to 3 White Hart Cottages College Street Petersfield GU31 4FH on 10 February 2018 (1 page) |
9 February 2018 | Appointment of Stephen Vincent Lowrie as a director on 8 February 2018 (2 pages) |
9 February 2018 | Cessation of Justin Andrew Gurney as a person with significant control on 8 February 2018 (1 page) |
9 February 2018 | Appointment of Sally Joy Payne as a director on 8 February 2018 (2 pages) |
9 February 2018 | Appointment of Diana Mary Walker as a director on 8 February 2018 (2 pages) |
9 February 2018 | Statement of capital following an allotment of shares on 8 February 2018
|
9 February 2018 | Cessation of Robert Guy Speir as a person with significant control on 8 February 2018 (1 page) |
9 February 2018 | Appointment of Jane Maclear Olle as a director on 8 February 2018 (2 pages) |
9 February 2018 | Appointment of Mr David Rowland Adams as a director on 8 February 2018 (2 pages) |
9 February 2018 | Appointment of Thomas Edward Webster as a director on 8 February 2018 (2 pages) |
9 February 2018 | Appointment of Mrs Anne Elizabeth Conroy as a director on 8 February 2018 (2 pages) |
7 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
8 September 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
7 September 2016 | Registered office address changed from The Coach House 16B High Street Godalming Surrey GU7 1EB to 64 Churchill Road Slough SL3 7RB on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from The Coach House 16B High Street Godalming Surrey GU7 1EB to 64 Churchill Road Slough SL3 7RB on 7 September 2016 (1 page) |
6 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 October 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|