Company NameWalton & Hersham F.C. (1982) Limited
Company StatusDissolved
Company Number01611834
CategoryPrivate Limited Company
Incorporation Date5 February 1982(42 years, 3 months ago)
Dissolution Date9 August 2022 (1 year, 9 months ago)
Previous NameSlipsand Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Alan John Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1994(12 years, 7 months after company formation)
Appointment Duration27 years, 11 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Old Woking Road
Pyrford
Woking
Surrey
GU22 8NU
Secretary NameMr Toby Alan Smith
StatusClosed
Appointed01 July 2019(37 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 09 August 2022)
RoleCompany Director
Correspondence AddressSt Martins House Business Centre C/O Carlton Enter
St Martins House Business Centre, Ockham Road Sout
East Horsley
Surrey
KT24 6RX
Director NameTerence Ernest William Alexander
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(9 years after company formation)
Appointment Duration1 year, 12 months (resigned 26 February 1993)
RoleManager-Automatic Machines
Correspondence Address96 Ash Road
Sutton
Surrey
SM3 9LB
Director NameThomas Dixon
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(9 years after company formation)
Appointment Duration1 year, 12 months (resigned 26 February 1993)
RoleBarrister's Clerk
Correspondence Address48 Benhill Wood Road
Sutton
Surrey
SM1 4HN
Director NameTerence Ian Gale
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1993)
RoleRemovals Manager
Correspondence Address118 London Road
Wokingham
Berkshire
RG11 1SU
Director NameNicholas Francis Swindley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(9 years after company formation)
Appointment Duration5 years, 2 months (resigned 02 May 1996)
RoleGraphic Designer
Correspondence Address6 Village Way
Ashford
Middlesex
TW15 2LB
Secretary NameTerence Ian Gale
NationalityBritish
StatusResigned
Appointed28 February 1991(9 years after company formation)
Appointment Duration3 years (resigned 23 March 1994)
RoleCompany Director
Correspondence Address118 London Road
Wokingham
Berkshire
RG11 1SU
Director NameMartin Edward Gaish
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1993(11 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 August 1998)
RoleScreen Print Manager
Correspondence AddressKinrar
East Lane West Horsley
Leatherhead
Surrey
KT24 6HJ
Director NameGerry Place
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1993(11 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 March 1994)
RoleEducation Welfare Officer
Correspondence Address24 Stratton Road
Sunbury-On-Thames
Middlesex
TW16 6PQ
Secretary NameGerry Place
NationalityBritish
StatusResigned
Appointed29 May 1993(11 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 March 1994)
RoleEducation Welfare Officer
Correspondence Address24 Stratton Road
Sunbury-On-Thames
Middlesex
TW16 6PQ
Director NameTerry Weir
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(11 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 June 1994)
RoleManaging Director
Correspondence Address15 Calico House
Plantation Wharf
London
SW11 3UF
Director NameCarlos Alberto Pereira
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(11 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 June 1994)
RoleCompany Director
Correspondence Address111 Douglas Road
Tolworth
Surbiton
Surrey
KT6 7SD
Director NameDavid Garry Scott
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(11 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 June 1994)
RolePublisher
Correspondence AddressTangemere No 2 Highwold
Chipstead
Coulsdon
Surrey
CR5 3LG
Secretary NameKay Evelyn Riley
NationalityBritish
StatusResigned
Appointed23 March 1994(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 1997)
RoleCompany Director
Correspondence Address7 Laburnum Road
Chertsey
Surrey
KT16 8BY
Director NameMr Theodoros Paphitis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(12 years, 7 months after company formation)
Appointment Duration24 years, 1 month (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyman Group Limited 22-24 Worple Road
Wimbledon
London
SW19 4DD
Director NameThomas Dixon
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1995)
RoleBarristers Clerk
Correspondence Address1 Selwood Road
Sutton
Surrey
SM3 9JU
Secretary NameMartin Edward Gaish
NationalityBritish
StatusResigned
Appointed11 January 1997(14 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 March 2006)
RoleCompany Director
Correspondence AddressKinrar
East Lane West Horsley
Leatherhead
Surrey
KT24 6HJ
Director NameMr Alan William Payne
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 November 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Downs Wood
Epsom Downs
Epsom
Surrey
KT18 5UJ
Secretary NameMichael Howard Groom
NationalityBritish
StatusResigned
Appointed06 March 2006(24 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address2 Heathside Heathside
Weybridge
Surrey
KT13 9YQ
Secretary NameMr Grant Langley
StatusResigned
Appointed01 July 2016(34 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 July 2019)
RoleCompany Director
Correspondence Address9 Lodge Way
Shepperton
TW17 0RZ

Contact

Telephone01932 224000
Telephone regionWeybridge

Location

Registered AddressSt Martins House Business Centre C/O Carlton Enterprises Limited
St Martins House Business Centre, Ockham Road Sout
East Horsley
Surrey
KT24 6RX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Financials

Year2013
Turnover£32,991
Gross Profit-£14,732
Net Worth-£1,266,857
Cash£3,183
Current Liabilities£1,271,662

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

10 July 1998Delivered on: 15 July 1998
Satisfied on: 22 February 2013
Persons entitled: Hilsan Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 June 1994Delivered on: 24 June 1994
Satisfied on: 26 July 2000
Persons entitled: Berkeley Homes PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises k/a land at the sports ground stompond lane walton-on-thames surrey & all fixtures plant & machinery.
Fully Satisfied

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2022Application to strike the company off the register (1 page)
6 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
16 December 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
16 August 2021Unaudited abridged accounts made up to 30 June 2019 (8 pages)
21 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
21 May 2021Appointment of Mr Toby Alan Smith as a secretary on 1 July 2019 (2 pages)
21 May 2021Termination of appointment of Grant Langley as a secretary on 1 July 2019 (1 page)
27 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
1 July 2019Micro company accounts made up to 30 June 2018 (5 pages)
10 May 2019Registered office address changed from Sports Ground Stompond Lane Walton-on-Thames Surrey KT12 1HF to St Martins House Business Centre C/O Carlton Enterprises Limited St Martins House Business Centre, Ockham Road Sout East Horsley Surrey KT24 6RX on 10 May 2019 (1 page)
9 May 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
20 November 2018Termination of appointment of Theodoros Paphitis as a director on 30 October 2018 (1 page)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
27 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
31 March 2017Appointment of Mr Grant Langley as a secretary on 1 July 2016 (2 pages)
31 March 2017Termination of appointment of Michael Howard Groom as a secretary on 30 June 2016 (1 page)
31 March 2017Termination of appointment of Michael Howard Groom as a secretary on 30 June 2016 (1 page)
31 March 2017Appointment of Mr Grant Langley as a secretary on 1 July 2016 (2 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,000
(5 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,000
(5 pages)
29 February 2016Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
29 February 2016Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
13 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000
(5 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000
(5 pages)
22 March 2015Secretary's details changed for Michael Howard Groom on 27 July 2014 (1 page)
22 March 2015Secretary's details changed for Michael Howard Groom on 27 July 2014 (1 page)
29 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10,000
(5 pages)
29 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10,000
(5 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
3 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
3 April 2012Secretary's details changed for Michael Howard Groom on 1 August 2011 (2 pages)
3 April 2012Secretary's details changed for Michael Howard Groom on 1 August 2011 (2 pages)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
3 April 2012Secretary's details changed for Michael Howard Groom on 1 August 2011 (2 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
9 April 2009Return made up to 17/03/09; full list of members (4 pages)
9 April 2009Return made up to 17/03/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
27 March 2008Return made up to 17/03/08; full list of members (4 pages)
27 March 2008Return made up to 17/03/08; full list of members (4 pages)
12 March 2008Director's change of particulars / theodoros paphitis / 07/02/2008 (1 page)
12 March 2008Director's change of particulars / theodoros paphitis / 07/02/2008 (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
2 April 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 March 2006Return made up to 17/03/06; full list of members (8 pages)
23 March 2006Return made up to 17/03/06; full list of members (8 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 July 2005Return made up to 24/02/05; full list of members (6 pages)
15 July 2005Return made up to 24/02/05; full list of members (6 pages)
8 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 July 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 July 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 April 2004Return made up to 24/02/04; full list of members (8 pages)
8 April 2004Return made up to 24/02/04; full list of members (8 pages)
13 October 2003Return made up to 24/02/03; full list of members (8 pages)
13 October 2003Return made up to 24/02/03; full list of members (8 pages)
7 July 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
7 July 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
15 May 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
15 May 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
15 May 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2002Director's particulars changed (1 page)
9 April 2002Director's particulars changed (1 page)
6 March 2002Total exemption full accounts made up to 31 May 2000 (10 pages)
6 March 2002Total exemption full accounts made up to 31 May 2000 (10 pages)
25 June 2001Return made up to 24/02/01; full list of members (7 pages)
25 June 2001Return made up to 24/02/01; full list of members (7 pages)
23 January 2001Full accounts made up to 31 May 1999 (11 pages)
23 January 2001Full accounts made up to 31 May 1999 (11 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Return made up to 24/02/00; full list of members (7 pages)
27 March 2000Return made up to 24/02/00; full list of members (7 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999Return made up to 24/02/99; full list of members (6 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Return made up to 24/02/99; full list of members (6 pages)
2 June 1999Return made up to 24/02/98; full list of members (6 pages)
2 June 1999Return made up to 24/02/98; full list of members (6 pages)
6 April 1999Full accounts made up to 31 May 1998 (10 pages)
6 April 1999Full accounts made up to 31 May 1998 (10 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
4 April 1997Return made up to 24/02/96; change of members (7 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
4 April 1997Return made up to 24/02/96; change of members (7 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
4 April 1997Return made up to 24/02/97; change of members (8 pages)
4 April 1997Return made up to 24/02/97; change of members (8 pages)
10 March 1997Accounts for a small company made up to 31 May 1994 (6 pages)
10 March 1997Accounts for a small company made up to 31 May 1994 (6 pages)
7 February 1997New secretary appointed (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997New secretary appointed (1 page)
7 February 1997Secretary resigned (1 page)
13 August 1996Strike-off action suspended (1 page)
13 August 1996Strike-off action suspended (1 page)
6 August 1996First Gazette notice for compulsory strike-off (1 page)
6 August 1996First Gazette notice for compulsory strike-off (1 page)
3 January 1996Auditor's resignation (2 pages)
3 January 1996Auditor's resignation (2 pages)
3 January 1996Auditor's resignation (2 pages)
3 January 1996Auditor's resignation (2 pages)
2 October 1995Return made up to 24/02/95; full list of members (8 pages)
2 October 1995Return made up to 24/02/95; full list of members (8 pages)
19 September 1995First Gazette notice for compulsory strike-off (2 pages)
19 September 1995First Gazette notice for compulsory strike-off (2 pages)
19 September 1995Strike-off action suspended (2 pages)
19 September 1995Strike-off action suspended (2 pages)
16 March 1982Company name changed\certificate issued on 16/03/82 (2 pages)
16 March 1982Company name changed\certificate issued on 16/03/82 (2 pages)
5 February 1982Incorporation (16 pages)
5 February 1982Incorporation (16 pages)