West Molesey
Surrey
KT8 1RG
Director Name | Mr Ian Peter Holyhead |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 4 Weston Avenue West Molesey Surrey KT8 1RG |
Director Name | Elizabeth Klahn |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Weston Avenue West Molesey Surrey KT8 1RG |
Director Name | Neil Graeme Simpson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Director Name | Mr Terence Richard Bacon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Rothsay Court Gower Road Weybridge KT13 0GL |
Director Name | Mr Simon Roger Taphouse |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Rothsay Court Gower Road Weybridge KT13 0GL |
Director Name | Mr Richard Barnes |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2019(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 September 2019) |
Role | Director International Communications |
Country of Residence | England |
Correspondence Address | Flat 10 Rothsay Court Gower Road Weybridge KT13 0GL |
Director Name | Mr John Clouston |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2019(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management Devonshire House 29/ Bromley BR1 1LT |
Secretary Name | Mr Ronald Charles Pitcher |
---|---|
Status | Resigned |
Appointed | 28 May 2019(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 2020) |
Role | Company Director |
Correspondence Address | 14 Rothsay Court Gower Road Weybridge KT13 0GL |
Director Name | John Roger Weiss |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2021(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management Devonshire House 29/ Bromley BR1 1LT |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2020(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2023) |
Correspondence Address | Devonshire House 29-31 Elmfield Road Bromley BR1 1LT |
Registered Address | 4 Weston Avenue West Molesey Surrey 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 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
19 September 2023 | Termination of appointment of Ronald Charles Pitcher as a director on 14 August 2023 (1 page) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
21 April 2023 | Registered office address changed from C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 4 Weston Avenue West Molesey Surrey KT8 1RG on 21 April 2023 (1 page) |
21 April 2023 | Termination of appointment of Prime Management (Ps) Limited as a secretary on 20 April 2023 (1 page) |
23 December 2022 | Appointment of Ian Holyhead as a director on 16 December 2022 (2 pages) |
23 December 2022 | Appointment of Elizabeth Klahn as a director on 19 December 2022 (2 pages) |
16 December 2022 | Termination of appointment of John Roger Weiss as a director on 8 December 2022 (1 page) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
13 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
6 January 2022 | Appointment of John Roger Weiss as a director on 30 December 2021 (2 pages) |
21 December 2021 | Termination of appointment of John Clouston as a director on 8 December 2021 (1 page) |
13 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
3 July 2021 | Total exemption full accounts made up to 31 December 2020 (2 pages) |
1 February 2021 | Registered office address changed from 29-31 Devonshire House Elmfield Road Bromley BR1 1LT England to C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 1 February 2021 (1 page) |
27 July 2020 | Termination of appointment of Ronald Charles Pitcher as a secretary on 27 July 2020 (1 page) |
27 July 2020 | Appointment of Prime Management (Ps) Limited as a secretary on 27 July 2020 (2 pages) |
27 July 2020 | Cessation of John Clouston as a person with significant control on 27 July 2020 (1 page) |
27 July 2020 | Notification of a person with significant control statement (2 pages) |
27 July 2020 | Registered office address changed from 14 Rothsay Court Gower Road Weybridge KT13 0GL England to 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 27 July 2020 (1 page) |
27 July 2020 | Cessation of Ronald Charles Pitcher as a person with significant control on 27 July 2020 (1 page) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
25 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
11 September 2019 | Termination of appointment of Richard Barnes as a director on 10 September 2019 (1 page) |
11 September 2019 | Cessation of Richard Barnes as a person with significant control on 10 September 2019 (1 page) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
30 June 2019 | Register inspection address has been changed from 14 Rothsay Court Gower Road Weybridge KT13 0GL England to 14 Rothsay Court Gower Road Weybridge KT13 0GL (1 page) |
30 June 2019 | Register inspection address has been changed from The Anchorage Bridge Street Reading Berkshire RG1 2LU England to 14 Rothsay Court Gower Road Weybridge KT13 0GL (1 page) |
30 June 2019 | Register inspection address has been changed from 14 Rothsay Court Gower Road Weybridge KT13 0GL England to 14 Rothsay Court Gower Road Weybridge KT13 0GL (1 page) |
21 June 2019 | Previous accounting period shortened from 31 July 2019 to 31 December 2018 (1 page) |
30 May 2019 | Appointment of Mr Richard Barnes as a director on 28 May 2019 (2 pages) |
29 May 2019 | Appointment of Mr John Clouston as a director on 28 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Terence Richard Bacon as a director on 28 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Pitsec Limited as a secretary on 28 May 2019 (1 page) |
29 May 2019 | Registered office address changed from 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England to 14 Rothsay Court Gower Road Weybridge KT13 0GL on 29 May 2019 (1 page) |
29 May 2019 | Notification of Ronald Charles Pitcher as a person with significant control on 28 May 2019 (2 pages) |
29 May 2019 | Notification of Richard Barnes as a person with significant control on 28 May 2019 (2 pages) |
29 May 2019 | Appointment of Mr Ronald Charles Pitcher as a director on 28 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Simon Roger Taphouse as a director on 28 May 2019 (1 page) |
29 May 2019 | Notification of John Clouston as a person with significant control on 28 May 2019 (2 pages) |
29 May 2019 | Cessation of Terrence Richard Bacon as a person with significant control on 28 May 2019 (1 page) |
29 May 2019 | Appointment of Mr Ronald Charles Pitcher as a secretary on 28 May 2019 (2 pages) |
11 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
11 April 2019 | Registered office address changed from 47 Castle Street Reading RG1 7SR England to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU on 11 April 2019 (1 page) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
25 May 2018 | Termination of appointment of Neil Graeme Simpson as a director on 27 April 2018 (1 page) |
25 May 2018 | Cessation of Neil Graeme Simpson as a person with significant control on 27 April 2018 (1 page) |
25 May 2018 | Appointment of Mr Simon Roger Taphouse as a director on 27 April 2018 (2 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
9 March 2017 | Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU (1 page) |
9 March 2017 | Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU (1 page) |
2 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
2 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
30 March 2016 | Director's details changed for Neil Graeme Simpson on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Neil Graeme Simpson on 30 March 2016 (2 pages) |
27 March 2016 | Director's details changed for Mr Terence Richard Bacon on 27 March 2016 (2 pages) |
27 March 2016 | Director's details changed for Mr Terence Richard Bacon on 27 March 2016 (2 pages) |
2 July 2015 | Appointment of Pitsec Limited as a secretary on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Pitsec Limited as a secretary on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Pitsec Limited as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Incorporation
|
1 July 2015 | Incorporation
|