Addlestone
KT15 1TN
Secretary Name | Mark Walton |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1992(9 years, 4 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyndale House 24a High Street Addlestone KT15 1TN |
Director Name | Peter Walton |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(9 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Maltings Byfleet Surrey KT14 7DY |
Registered Address | Lyndale House 24a High Street Addlestone KT15 1TN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | M. Walton 99.00% Ordinary |
---|---|
1 at £1 | E. Walton 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210,282 |
Cash | £30,623 |
Current Liabilities | £4,178 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
10 October 2001 | Delivered on: 18 October 2001 Persons entitled: Skipton Building Society 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 buildings on the south west sideof station road chertsey t/no.SY606815 together with all buildings thereon and all fixtures fittings plant and machinery floating charge over all moveable plant machinery implements building materials utensils furniture and equipment. Floating charge over undertaking all other property assets and rights. Assigns the related rights. Outstanding |
---|---|
10 October 2001 | Delivered on: 18 October 2001 Persons entitled: Skipton Building Society 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 unit 1 nelson house trafalgar works station road chertsey t/no.SY629929 together with all buildings thereon and all fixtures fittings plant and machinery floating charge over all moveable plant machinery implements building materials utensils furniture and equipment. Floating charge over undertaking all other property assets and rights. Assigns the related rights. See the mortgage charge document for full details. Outstanding |
14 October 1992 | Delivered on: 28 October 1992 Satisfied on: 10 November 1997 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: Nelson house,trafalgar works,station road,chertsey,surrey.being part of t/no.sy 606815. Fully Satisfied |
11 December 1984 | Delivered on: 19 December 1984 Satisfied on: 15 November 1997 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 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 |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
---|---|
28 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 December 2014 | Termination of appointment of Peter Walton as a director on 1 December 2014 (1 page) |
17 December 2014 | Director's details changed for Mark Walton on 1 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Secretary's details changed for Mark Walton on 1 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Peter Walton as a director on 1 December 2014 (1 page) |
17 December 2014 | Director's details changed for Mark Walton on 1 December 2014 (2 pages) |
17 December 2014 | Secretary's details changed for Mark Walton on 1 December 2014 (1 page) |
13 August 2014 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
1 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
7 January 2010 | Director's details changed for Mark Walton on 1 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Peter Walton on 1 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Peter Walton on 1 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mark Walton on 1 December 2009 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
19 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
30 December 2004 | Return made up to 18/12/04; full list of members
|
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
6 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
24 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
31 December 2001 | Return made up to 18/12/01; full list of members
|
18 October 2001 | Particulars of mortgage/charge (11 pages) |
18 October 2001 | Particulars of mortgage/charge (11 pages) |
2 August 2001 | Resolutions
|
21 December 2000 | Return made up to 18/12/00; full list of members (6 pages) |
11 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
19 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
24 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
13 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
29 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
7 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
15 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
24 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
12 May 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
27 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |