About

Registered Number: 02809608
Date of Incorporation: 15/04/1993 (31 years ago)
Company Status: Active
Registered Address: 43 High Street, Bookham, Leatherhead, Surrey, KT23 4AD

 

Meadow Court (West) Residents Co. (Walton) Ltd was registered on 15 April 1993, it's status in the Companies House registry is set to "Active". Gandar, Susan, Barnes, Michael Robert, Woods, Claire Angela, Coates, John, Gray, Erik Athelstan, Captain, Ramsay, Lesley Patricia, Vernon, Carole Ann, Abraham, Douglas Norman, Mathew, Philip John, Messenger, Peter John, Ramsay, Andrew John, Vernon, Frederick James, Wylie, Charlotte are the current directors of this organisation. We do not know the number of employees at Meadow Court (West) Residents Co. (Walton) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Michael Robert 03 February 2011 - 1
WOODS, Claire Angela 26 January 2019 - 1
ABRAHAM, Douglas Norman 19 January 2004 26 January 2019 1
MATHEW, Philip John 28 January 1999 19 January 2004 1
MESSENGER, Peter John 22 March 1996 08 January 1998 1
RAMSAY, Andrew John 08 January 1998 14 January 2002 1
VERNON, Frederick James 14 January 2002 03 February 2011 1
WYLIE, Charlotte 22 March 1996 08 January 1998 1
Secretary Name Appointed Resigned Total Appointments
GANDAR, Susan 01 November 2017 - 1
COATES, John 03 February 2011 01 November 2017 1
GRAY, Erik Athelstan, Captain 22 March 1996 12 July 1996 1
RAMSAY, Lesley Patricia 08 January 1998 14 January 2002 1
VERNON, Carole Ann 14 January 2002 03 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 15 April 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 01 February 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 17 April 2018
TM02 - Termination of appointment of secretary 08 November 2017
AP03 - Appointment of secretary 08 November 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 17 April 2014
AD01 - Change of registered office address 03 April 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 25 April 2012
AP01 - Appointment of director 08 February 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 18 April 2011
AP03 - Appointment of secretary 18 April 2011
TM01 - Termination of appointment of director 17 April 2011
TM02 - Termination of appointment of secretary 17 April 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 13 September 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 01 September 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 12 August 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
AA - Annual Accounts 27 July 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
363s - Annual Return 29 April 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
AA - Annual Accounts 30 June 1997
288c - Notice of change of directors or secretaries or in their particulars 16 May 1997
363s - Annual Return 15 May 1997
288a - Notice of appointment of directors or secretaries 08 November 1996
AA - Annual Accounts 30 October 1996
363s - Annual Return 24 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
287 - Change in situation or address of Registered Office 14 October 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
RESOLUTIONS - N/A 20 February 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 18 July 1995
RESOLUTIONS - N/A 13 February 1995
RESOLUTIONS - N/A 13 February 1995
AA - Annual Accounts 13 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 June 1994
288 - N/A 13 May 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
288 - N/A 23 April 1993
288 - N/A 23 April 1993
NEWINC - New incorporation documents 15 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.