Walton On Thames
Surrey
KT12 2SD
Secretary Name | Mr Fredrick Gordon Parker |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 21 June 1996(61 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 33a, Enterprise House 44-46 Terrace Road Walton On Thames Surrey KT12 2SD |
Director Name | Mr James Ednie Brydie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2015(80 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 33a Enterprise House 44-46 Terrace Road Walton-On-Thames Surrey KT12 2SD |
Director Name | Sean Patrick Fitzpatrick |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 1992(56 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 January 2005) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | Camaderry Whitshed Road Greystones Co Wicklow Irish |
Director Name | Mr Augustine Gerard Murphy |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 1992(56 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 June 2002) |
Role | Banker |
Correspondence Address | Meevagh Asgard Road Howth Co Dublin Irish |
Director Name | Mr David Murray |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 1992(56 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 22 May 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Kinsale 90 Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Director Name | John Anthony Rowan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 1992(56 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 23 May 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ennersdale Road Kew London TW9 3PE |
Secretary Name | Mr Melvyn John Bryant |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 February 1992(56 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Woodyates Road London SE12 9HU |
Director Name | Ian Michael Short |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(60 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 May 2006) |
Role | Finance Manager |
Correspondence Address | Broadway Villa 56 Wallingford Street Wantage Oxon OX12 8AU |
Director Name | Mr Thomas Paschal Walsh |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2008(73 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 October 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Unit 33a, Enterprise House 44-46 Terrace Road Walton On Thames Surrey KT12 2SD |
Registered Address | Unit 33a, Enterprise House 44-46 Terrace Road Walton On Thames Surrey KT12 2SD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60m at £0.1 | Cdb (Uk) LTD 100.00% Ordinary |
---|---|
1 at £0.1 | John Rowan 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
16 October 1968 | Delivered on: 18 October 1968 Persons entitled: Hume Holdings LTD Classification: Supplemental to a debenture Secured details: Supplemental to a debenture for varying the terms of a charge dated 15TH october, 1965. Particulars: Supplemental agreement dated 16TH october 1968 amends the debenture dated 15TH october, 1965 in relations to the limit on the creation of further debentures ranking pere passu thereto. Outstanding |
---|
23 April 2024 | Satisfaction of charge 1 in full (1 page) |
---|---|
9 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
21 November 2023 | Resolutions
|
20 November 2023 | Memorandum and Articles of Association (26 pages) |
7 October 2023 | Full accounts made up to 31 December 2022 (22 pages) |
13 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
18 February 2022 | Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
29 March 2021 | Full accounts made up to 30 June 2020 (24 pages) |
9 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
12 June 2020 | Full accounts made up to 30 June 2019 (21 pages) |
8 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
8 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
20 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
2 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
2 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
9 April 2016 | Full accounts made up to 31 December 2013 (18 pages) |
9 April 2016 | Full accounts made up to 31 December 2014 (18 pages) |
9 April 2016 | Full accounts made up to 31 December 2013 (18 pages) |
9 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Appointment of Mr James Ednie Brydie as a director on 7 October 2015 (3 pages) |
9 April 2016 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Termination of appointment of Thomas Paschal Walsh as a director on 7 October 2015 (2 pages) |
9 April 2016 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Full accounts made up to 31 December 2014 (18 pages) |
9 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Appointment of Mr James Ednie Brydie as a director on 7 October 2015 (3 pages) |
9 April 2016 | Termination of appointment of Thomas Paschal Walsh as a director on 7 October 2015 (2 pages) |
8 April 2016 | Restoration by order of the court (2 pages) |
8 April 2016 | Restoration by order of the court (2 pages) |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2014 | Application to strike the company off the register (3 pages) |
29 September 2014 | Application to strike the company off the register (3 pages) |
12 August 2014 | Resolutions
|
12 August 2014 | Resolutions
|
31 July 2014 | Solvency statement dated 31/07/14 (1 page) |
31 July 2014 | Solvency statement dated 31/07/14 (1 page) |
31 July 2014 | Statement by directors (1 page) |
31 July 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
31 July 2014 | Resolutions
|
31 July 2014 | Statement by directors (1 page) |
31 July 2014 | Resolutions
|
31 July 2014 | Statement of capital on 31 July 2014
|
31 July 2014 | Statement of capital on 31 July 2014
|
23 June 2014 | Registered office address changed from 10 Old Jewry London EC2R 8DN on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 10 Old Jewry London EC2R 8DN on 23 June 2014 (1 page) |
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (4 pages) |
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (4 pages) |
25 February 2014 | Registered office address changed from C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (4 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Re-registration of Memorandum and Articles (27 pages) |
23 December 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 December 2013 | Resolutions
|
23 December 2013 | Re-registration from a public company to a private limited company (1 page) |
23 December 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 December 2013 | Re-registration from a public company to a private limited company (1 page) |
23 December 2013 | Re-registration of Memorandum and Articles (27 pages) |
11 September 2013 | Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages) |
25 June 2013 | Accounts made up to 31 December 2012 (1 page) |
25 June 2013 | Accounts made up to 31 December 2012 (1 page) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Registered office address changed from C/O Anglo Irish Bank 10 Old Jewry London EC2R 8DN on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from C/O Anglo Irish Bank 10 Old Jewry London EC2R 8DN on 28 February 2012 (1 page) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Company name changed anglo irish credit PLC\certificate issued on 14/10/11
|
14 October 2011 | Company name changed anglo irish credit PLC\certificate issued on 14/10/11
|
5 July 2011 | Accounts made up to 31 December 2010 (1 page) |
5 July 2011 | Accounts made up to 31 December 2010 (1 page) |
18 March 2011 | Director's details changed for Mr Fredrick Gordon Parker on 17 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr Fredrick Gordon Parker on 17 March 2011 (2 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
15 June 2010 | Accounts made up to 31 December 2009 (1 page) |
15 June 2010 | Accounts made up to 31 December 2009 (1 page) |
11 March 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
11 March 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
5 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Mr Thomas Paschal Walsh on 4 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Mr Fredrick Gordon Parker on 4 March 2010 (1 page) |
5 March 2010 | Secretary's details changed for Mr Fredrick Gordon Parker on 4 March 2010 (1 page) |
5 March 2010 | Director's details changed for Mr Fredrick Gordon Parker on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Fredrick Gordon Parker on 4 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Mr Fredrick Gordon Parker on 4 March 2010 (1 page) |
5 March 2010 | Director's details changed for Mr Fredrick Gordon Parker on 4 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Mr Thomas Paschal Walsh on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Thomas Paschal Walsh on 4 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
23 April 2009 | Accounts made up to 30 September 2008 (1 page) |
23 April 2009 | Accounts made up to 30 September 2008 (1 page) |
2 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
9 June 2008 | Appointment terminated director david murray (1 page) |
9 June 2008 | Director appointed thomas paschal walsh (3 pages) |
9 June 2008 | Director appointed thomas paschal walsh (3 pages) |
9 June 2008 | Appointment terminated director david murray (1 page) |
2 May 2008 | Accounts made up to 30 September 2007 (1 page) |
2 May 2008 | Accounts made up to 30 September 2007 (1 page) |
26 February 2008 | Return made up to 08/02/08; full list of members (7 pages) |
26 February 2008 | Return made up to 08/02/08; full list of members (7 pages) |
17 April 2007 | Accounts made up to 30 September 2006 (1 page) |
17 April 2007 | Accounts made up to 30 September 2006 (1 page) |
26 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
26 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
3 May 2006 | Full accounts made up to 30 September 2005 (10 pages) |
3 May 2006 | Full accounts made up to 30 September 2005 (10 pages) |
15 February 2006 | Return made up to 08/02/06; full list of members (8 pages) |
15 February 2006 | Return made up to 08/02/06; full list of members (8 pages) |
5 May 2005 | Full accounts made up to 30 September 2004 (10 pages) |
5 May 2005 | Full accounts made up to 30 September 2004 (10 pages) |
15 February 2005 | Return made up to 08/02/05; full list of members
|
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Return made up to 08/02/05; full list of members
|
6 May 2004 | Full accounts made up to 30 September 2003 (10 pages) |
6 May 2004 | Full accounts made up to 30 September 2003 (10 pages) |
2 April 2004 | Return made up to 08/02/04; full list of members (8 pages) |
2 April 2004 | Return made up to 08/02/04; full list of members (8 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (10 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (10 pages) |
31 March 2003 | Return made up to 08/02/03; full list of members (8 pages) |
31 March 2003 | Return made up to 08/02/03; full list of members (8 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
3 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
3 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
6 February 2002 | Return made up to 08/02/02; full list of members
|
6 February 2002 | Return made up to 08/02/02; full list of members
|
1 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
1 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
7 March 2001 | Return made up to 08/02/01; full list of members
|
7 March 2001 | Return made up to 08/02/01; full list of members
|
2 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
2 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
15 March 2000 | Return made up to 08/02/00; full list of members (8 pages) |
15 March 2000 | Return made up to 08/02/00; full list of members (8 pages) |
24 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
24 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
11 March 1999 | Return made up to 08/02/99; full list of members (8 pages) |
11 March 1999 | Return made up to 08/02/99; full list of members (8 pages) |
2 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
2 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
5 March 1998 | Return made up to 08/02/98; no change of members
|
5 March 1998 | Return made up to 08/02/98; no change of members
|
23 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
19 March 1997 | Return made up to 08/02/97; no change of members
|
19 March 1997 | Return made up to 08/02/97; no change of members
|
14 August 1996 | New secretary appointed (2 pages) |
14 August 1996 | Secretary resigned (1 page) |
14 August 1996 | Secretary resigned (1 page) |
14 August 1996 | New secretary appointed (2 pages) |
27 February 1996 | Return made up to 08/02/96; full list of members
|
27 February 1996 | Return made up to 08/02/96; full list of members
|
7 December 1995 | Full accounts made up to 30 September 1995 (16 pages) |
7 December 1995 | Full accounts made up to 30 September 1995 (16 pages) |
29 September 1995 | Company name changed anglo irish asset finance PLC\certificate issued on 29/09/95 (2 pages) |
29 September 1995 | Company name changed anglo irish asset finance PLC\certificate issued on 29/09/95 (2 pages) |
12 April 1995 | Full accounts made up to 30 September 1994 (16 pages) |
12 April 1995 | Full accounts made up to 30 September 1994 (16 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
6 March 1995 | Return made up to 08/02/95; no change of members (6 pages) |
6 March 1995 | Return made up to 08/02/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
28 February 1994 | Return made up to 08/02/94; no change of members (6 pages) |
28 February 1994 | Return made up to 08/02/94; no change of members (6 pages) |
22 February 1993 | Return made up to 08/02/93; full list of members (8 pages) |
22 February 1993 | Return made up to 08/02/93; full list of members (8 pages) |
4 March 1992 | Return made up to 08/02/92; no change of members (6 pages) |
4 March 1992 | Return made up to 08/02/92; no change of members (6 pages) |
31 May 1991 | Company name changed anglo irish bankcorp (uk) PLC\certificate issued on 01/06/91 (2 pages) |
31 May 1991 | Company name changed anglo irish bankcorp (uk) PLC\certificate issued on 01/06/91 (2 pages) |
3 May 1991 | Return made up to 08/02/91; no change of members (7 pages) |
3 May 1991 | Return made up to 08/02/91; no change of members (7 pages) |
24 January 1990 | Re-registration of Memorandum and Articles (8 pages) |
24 January 1990 | Re-registration of Memorandum and Articles (8 pages) |
22 June 1987 | 19/12/86 full list (8 pages) |
1 January 1987 | A selection of documents registered before 1 January 1987 (582 pages) |