Walton-On-Thames
KT12 1AE
Director Name | Mrs Gillian Anne Stephens |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2018(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Walton-On-Thames KT12 1AE |
Director Name | Mrs Gillian Anne Stephens |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(12 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Briar Road Shepperton Middlesex TW17 0JB |
Director Name | Clifford Shears |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(12 years after company formation) |
Appointment Duration | 25 years (resigned 28 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3b Claremont Road West Byfleet Surrey KT14 6DY |
Secretary Name | Mrs Gillian Anne Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(12 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Briar Road Shepperton Middlesex TW17 0JB |
Secretary Name | Clifford Shears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3b Claremont Road West Byfleet Surrey KT14 6DY |
Website | computer-solutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 829460 |
Telephone region | Weybridge |
Registered Address | 9 Bridge Street Walton-On-Thames KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.5k at £1 | Christopher Lionel Stephens 56.15% Ordinary |
---|---|
2k at £1 | Gillian Anne Stephens 43.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,375 |
Cash | £98,855 |
Current Liabilities | £41,962 |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 October 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2023 (2 weeks, 5 days from now) |
18 November 1983 | Delivered on: 25 November 1983 Satisfied on: 21 October 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 1ST & 2ND floors of 117 guildford st. Chertsey surrey. Fully Satisfied |
---|---|
25 January 1983 | Delivered on: 3 February 1983 Satisfied on: 21 October 1986 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill book & other debts uncalled capital, buildings, fixtures fixed plant & machinery. Fully Satisfied |
3 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
23 April 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
4 November 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
8 November 2018 | Registered office address changed from 17 Sandy Road Addlestone KT15 1HZ England to 9 Bridge Street Walton-on-Thames KT12 1AE on 8 November 2018 (1 page) |
8 November 2018 | Registered office address changed from 3B Claremont Road West Byfleet Surrey KT14 6DY England to 17 Sandy Road Addlestone KT15 1HZ on 8 November 2018 (1 page) |
12 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
29 March 2018 | Notification of Gillian Anne Stephens as a person with significant control on 6 April 2016 (2 pages) |
27 March 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
23 March 2018 | Appointment of Mrs Gillian Anne Stephens as a director on 23 March 2018 (2 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
28 September 2016 | Termination of appointment of Clifford Shears as a director on 28 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Clifford Shears as a secretary on 28 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Clifford Shears as a secretary on 28 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Clifford Shears as a director on 28 September 2016 (1 page) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 January 2016 | Registered office address changed from 3B Claremont Road Claremont Road West Byfleet Surrey KT14 6DY England to 3B Claremont Road West Byfleet Surrey KT14 6DY on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 3B Claremont Road Claremont Road West Byfleet Surrey KT14 6DY England to 3B Claremont Road West Byfleet Surrey KT14 6DY on 20 January 2016 (1 page) |
11 January 2016 | Registered office address changed from 1a New Haw Road Addlestone Surrey KT15 2BZ to 3B Claremont Road Claremont Road West Byfleet Surrey KT14 6DY on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from 1a New Haw Road Addlestone Surrey KT15 2BZ to 3B Claremont Road Claremont Road West Byfleet Surrey KT14 6DY on 11 January 2016 (1 page) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 October 2012 | Secretary's details changed for Clifford Shears on 9 October 2012 (1 page) |
9 October 2012 | Director's details changed for Clifford Shears on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Clifford Shears on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Christopher Lionel Stephens on 9 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Director's details changed for Mr Christopher Lionel Stephens on 9 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Clifford Shears on 9 October 2012 (1 page) |
9 October 2012 | Director's details changed for Clifford Shears on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Christopher Lionel Stephens on 9 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Clifford Shears on 9 October 2012 (1 page) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 April 2011 | Cancellation of shares. Statement of capital on 5 April 2011
|
5 April 2011 | Purchase of own shares. (3 pages) |
5 April 2011 | Cancellation of shares. Statement of capital on 5 April 2011
|
5 April 2011 | Purchase of own shares. (3 pages) |
5 April 2011 | Cancellation of shares. Statement of capital on 5 April 2011
|
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 April 2010 | Cancellation of shares. Statement of capital on 12 April 2010
|
12 April 2010 | Cancellation of shares. Statement of capital on 12 April 2010
|
12 April 2010 | Purchase of own shares. (3 pages) |
12 April 2010 | Purchase of own shares. (3 pages) |
15 March 2010 | Resolutions
|
15 March 2010 | Resolutions
|
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Mr Christopher Lionel Stephens on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Clifford Shears on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Clifford Shears on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Christopher Lionel Stephens on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Clifford Shears on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Christopher Lionel Stephens on 1 October 2009 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
9 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
17 April 2008 | Secretary appointed clifford shears (2 pages) |
17 April 2008 | Secretary appointed clifford shears (2 pages) |
2 April 2008 | Appointment terminated director and secretary gillian stephens (1 page) |
2 April 2008 | Appointment terminated director and secretary gillian stephens (1 page) |
19 November 2007 | Return made up to 01/10/07; no change of members (7 pages) |
19 November 2007 | Return made up to 01/10/07; no change of members (7 pages) |
21 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
21 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
7 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
20 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
20 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
1 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
12 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
12 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
3 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
23 July 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
23 July 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 115 dunfield road london SE6 3RD (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 115 dunfield road london SE6 3RD (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 1A new haw road addlestone surrey KT15 2BZ (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 1A new haw road addlestone surrey KT15 2BZ (1 page) |
10 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
8 July 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
8 July 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
16 July 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
16 July 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
3 November 2001 | Return made up to 01/10/01; full list of members (7 pages) |
3 November 2001 | Return made up to 01/10/01; full list of members (7 pages) |
15 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
15 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
11 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
11 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
21 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
20 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
20 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
10 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
10 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
30 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
30 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
18 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
18 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
21 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
21 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
25 May 1996 | Resolutions
|
25 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
25 May 1996 | Resolutions
|
25 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
19 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |
19 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |
9 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
9 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
18 October 1989 | Wd 11/10/89 ad 27/09/89--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
18 October 1989 | Wd 11/10/89 ad 27/09/89--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
8 September 1987 | Return made up to 07/08/87; full list of members (4 pages) |
8 September 1987 | Return made up to 07/08/87; full list of members (4 pages) |