Walton On Thames
Surrey
KT12 3JE
Secretary Name | Kay McDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1996(16 years, 8 months after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Company Director |
Correspondence Address | Glenmore 33a Rydens Avenue Walton On Thames Surrey KT12 3JE |
Director Name | Mr Frederick Anthony Dakin |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 05 November 1991) |
Role | Chartered Accountant |
Correspondence Address | Joiners Barn 110 High Street Amersham Buckinghamshire HP7 0ED |
Director Name | Mrs Margaret Elizabeth Dakin |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 05 November 1991) |
Role | Co Director |
Correspondence Address | James Barn 110 High Street Amersham Buckinghamshire HP7 0ED |
Secretary Name | Mrs Margaret Elizabeth Dakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 05 November 1991) |
Role | Company Director |
Correspondence Address | James Barn 110 High Street Amersham Buckinghamshire HP7 0ED |
Director Name | Mr Michael Harwood |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 May 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tinkers Halt Sandy Lane Northwood Middlesex HA6 3ES |
Secretary Name | Mrs Diane Edwina Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 May 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tinkers Halt Sandy Lane Northwood Middlesex HA6 3ES |
Director Name | Mrs Diane Edwina Harwood |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(16 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 May 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tinkers Halt Sandy Lane Northwood Middlesex HA6 3ES |
Website | www.countryhomeslimited.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01932 222643 |
Telephone region | Weybridge |
Registered Address | The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
99 at £1 | Christopher James McDonald 99.00% Ordinary |
---|---|
1 at £1 | Kay McDonald 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £550,000 |
Gross Profit | £15,349 |
Net Worth | -£514 |
Cash | £76,596 |
Current Liabilities | £178,421 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 1 day from now) |
3 August 2017 | Delivered on: 8 August 2017 Persons entitled: Vitvo Funding 1 Limited Classification: A registered charge Particulars: 94 homefield road, walton on thames, surrey KT12 3RG registered at the land registry under title number SY220398 or for more information please see the instrument. Outstanding |
---|---|
31 August 2016 | Delivered on: 7 September 2016 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 30, mayfield road, weybridge, surrey, KT13 8XB. Outstanding |
18 May 2015 | Delivered on: 20 May 2015 Persons entitled: Regentsmead LTD Classification: A registered charge Particulars: By way of fixed charge the uncalled capital and goodwill and all intellectual property both present and future of the company (for more details please refer to the instrument). Outstanding |
18 May 2015 | Delivered on: 19 May 2015 Persons entitled: Regentsmead LTD Classification: A registered charge Particulars: First all that freehold land and property being st edmunds homefield road walton on thames KT12 3RG as the same is registered at H.M. land registry with title absolute under title number: SY220398 and second all that freehold land and property being the palm homefield road walton on thames KT12 3RG as the same is registered at H.M. land registry with title absolute under title number: SY781246. Outstanding |
30 September 2014 | Delivered on: 10 October 2014 Persons entitled: Tanya Morgan Paul Dudley Oliver Morgan Jacqueline Anne Wilman Terry Watkins Classification: A registered charge Particulars: 30 mayfield road weybridge surrey t/n SY205903. Outstanding |
30 September 2014 | Delivered on: 3 October 2014 Persons entitled: Regentsmead Limited Classification: A registered charge Outstanding |
30 September 2014 | Delivered on: 3 October 2014 Persons entitled: Regentsmead Limited Classification: A registered charge Particulars: F/H 30 mayfield road weybridge t/no.SY205903. Outstanding |
25 June 2012 | Delivered on: 4 July 2012 Persons entitled: Regentsmead Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and property at 9 & 11 the grove, walton on thames t/no SY202518 & SY711367 all fixtures whatsoever fixed or attached to such premises or to any part thereof. Outstanding |
4 August 2021 | Delivered on: 5 August 2021 Persons entitled: West One Secured Loans Limited Classification: A registered charge Particulars: St edmunds, homefield road, walton on thames, surrey KT12 3RG. For more information, please refer to the instrument. Outstanding |
23 January 2020 | Delivered on: 24 January 2020 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: St edmunds, homefield road, walton-on-thames K12 3RG (third party second legal charge) title number: SY220398 for more details please refer to the instrument. Outstanding |
10 May 2018 | Delivered on: 29 May 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as st edmunds, homefield road, walton-on-thames KT12 3RG and registered at the land registry with title absolute under title number SY220398. Outstanding |
10 May 2018 | Delivered on: 29 May 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as st edmunds, homefield road, walton-on-thames KT12 3RG and registered at the land registry with title absolute under title number SY220398. Outstanding |
11 May 2018 | Delivered on: 15 May 2018 Persons entitled: Masthaven Bank Limited Classification: A registered charge Particulars: St edmunds, homefield road, walton-on-thames, KT12 3RG. Outstanding |
15 September 2017 | Delivered on: 19 September 2017 Persons entitled: Masthaven Bank Limited Classification: A registered charge Particulars: St edmunds, homefield road, walton-on-thames, KT12 3RG. Outstanding |
3 August 2017 | Delivered on: 10 August 2017 Persons entitled: Vitvo Funding 1 Limited Classification: A registered charge Particulars: 94 homefield road, walton on thames, surrey KT12 3RG registered at the land registry under title number SY220398 or for more information please see the instrument. Outstanding |
25 June 2012 | Delivered on: 4 July 2012 Persons entitled: Regentsmead Limited Classification: Debenture Secured details: £700,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings,. Outstanding |
7 January 2021 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
---|---|
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
6 September 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
24 January 2020 | Registration of charge 014455590015, created on 23 January 2020 (36 pages) |
17 December 2019 | Satisfaction of charge 014455590012 in full (1 page) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
17 September 2019 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
29 May 2018 | Registration of charge 014455590014, created on 10 May 2018 (29 pages) |
29 May 2018 | Registration of charge 014455590013, created on 10 May 2018 (29 pages) |
15 May 2018 | Registration of charge 014455590012, created on 11 May 2018 (10 pages) |
11 May 2018 | Satisfaction of charge 014455590009 in full (1 page) |
11 May 2018 | Satisfaction of charge 014455590010 in full (1 page) |
2 May 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
1 May 2018 | Satisfaction of charge 014455590011 in full (1 page) |
31 March 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 September 2017 | Registration of charge 014455590011, created on 15 September 2017 (16 pages) |
19 September 2017 | Registration of charge 014455590011, created on 15 September 2017 (16 pages) |
18 August 2017 | Satisfaction of charge 014455590005 in full (1 page) |
18 August 2017 | Satisfaction of charge 014455590005 in full (1 page) |
10 August 2017 | Registration of charge 014455590010, created on 3 August 2017 (14 pages) |
10 August 2017 | Registration of charge 014455590010, created on 3 August 2017 (14 pages) |
8 August 2017 | Registration of charge 014455590009, created on 3 August 2017 (21 pages) |
8 August 2017 | Registration of charge 014455590009, created on 3 August 2017 (21 pages) |
19 June 2017 | Satisfaction of charge 014455590006 in full (1 page) |
19 June 2017 | Satisfaction of charge 014455590006 in full (1 page) |
19 June 2017 | Satisfaction of charge 014455590007 in full (1 page) |
19 June 2017 | Satisfaction of charge 014455590007 in full (1 page) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (3 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (3 pages) |
22 March 2017 | Satisfaction of charge 014455590004 in full (1 page) |
22 March 2017 | Satisfaction of charge 1 in full (1 page) |
22 March 2017 | Satisfaction of charge 014455590004 in full (1 page) |
22 March 2017 | Satisfaction of charge 2 in full (1 page) |
22 March 2017 | Satisfaction of charge 014455590003 in full (1 page) |
22 March 2017 | Satisfaction of charge 1 in full (1 page) |
22 March 2017 | Satisfaction of charge 014455590003 in full (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 October 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
7 September 2016 | Registration of charge 014455590008, created on 31 August 2016 (3 pages) |
7 September 2016 | Registration of charge 014455590008, created on 31 August 2016 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
20 May 2015 | Registration of charge 014455590007, created on 18 May 2015 (19 pages) |
20 May 2015 | Registration of charge 014455590007, created on 18 May 2015 (19 pages) |
19 May 2015 | Registration of charge 014455590006, created on 18 May 2015 (39 pages) |
19 May 2015 | Registration of charge 014455590006, created on 18 May 2015 (39 pages) |
20 April 2015 | Registered office address changed from Corner House 21 Coombe Road London W4 2HR to The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Corner House 21 Coombe Road London W4 2HR to The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 20 April 2015 (1 page) |
10 October 2014 | Registration of charge 014455590005, created on 30 September 2014 (8 pages) |
10 October 2014 | Registration of charge 014455590005, created on 30 September 2014 (8 pages) |
3 October 2014 | Registration of charge 014455590004, created on 30 September 2014 (21 pages) |
3 October 2014 | Registration of charge 014455590003, created on 30 September 2014 (29 pages) |
3 October 2014 | Registration of charge 014455590003, created on 30 September 2014 (29 pages) |
3 October 2014 | Registration of charge 014455590004, created on 30 September 2014 (21 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
14 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
24 December 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
24 December 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
17 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
14 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 September 2010 | Director's details changed for Christopher James Mcdonald on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Christopher James Mcdonald on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Christopher James Mcdonald on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
7 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
13 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
25 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
25 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
29 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
13 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
13 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 October 2006 | Return made up to 03/08/06; full list of members (2 pages) |
2 October 2006 | Return made up to 03/08/06; full list of members (2 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 September 2005 | Return made up to 03/08/05; full list of members
|
19 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 September 2005 | Return made up to 03/08/05; full list of members
|
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
11 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
11 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
15 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
15 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
17 September 2002 | Return made up to 03/08/02; full list of members (6 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
17 September 2002 | Return made up to 03/08/02; full list of members (6 pages) |
5 October 2001 | Return made up to 03/08/01; full list of members (6 pages) |
5 October 2001 | Return made up to 03/08/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
4 September 2000 | Return made up to 03/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 03/08/00; full list of members (6 pages) |
20 March 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
20 March 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
7 September 1999 | Return made up to 03/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 03/08/99; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
2 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
24 September 1998 | Return made up to 03/08/98; no change of members
|
24 September 1998 | Return made up to 03/08/98; no change of members
|
22 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
7 October 1997 | Return made up to 03/08/97; no change of members (4 pages) |
7 October 1997 | Return made up to 03/08/97; no change of members (4 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Return made up to 03/08/96; full list of members
|
22 October 1996 | Secretary resigned;director resigned (1 page) |
22 October 1996 | Secretary resigned;director resigned (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Return made up to 03/08/96; full list of members
|
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | New secretary appointed (2 pages) |
23 May 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
23 May 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
21 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
21 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
4 September 1992 | Resolutions
|
4 September 1992 | Resolutions
|
25 November 1991 | Registered office changed on 25/11/91 from: joiners barn 110 high street amersham bucks HP7 0ED (1 page) |
25 November 1991 | Registered office changed on 25/11/91 from: joiners barn 110 high street amersham bucks HP7 0ED (1 page) |
18 June 1981 | Memorandum and Articles of Association (10 pages) |
18 June 1981 | Memorandum and Articles of Association (10 pages) |
24 August 1979 | Certificate of incorporation (26 pages) |
24 August 1979 | Certificate of incorporation (26 pages) |
24 August 1979 | Incorporation (13 pages) |
24 August 1979 | Incorporation (13 pages) |