Company NameMicro Computer Disks Limited
DirectorMark Walton
Company StatusActive
Company Number01747716
CategoryPrivate Limited Company
Incorporation Date23 August 1983(40 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMark Walton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1992(9 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyndale House 24a High Street
Addlestone
KT15 1TN
Secretary NameMark Walton
NationalityBritish
StatusCurrent
Appointed18 December 1992(9 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyndale House 24a High Street
Addlestone
KT15 1TN
Director NamePeter Walton
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(9 years, 4 months after company formation)
Appointment Duration21 years, 11 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Maltings
Byfleet
Surrey
KT14 7DY

Location

Registered AddressLyndale House
24a High Street
Addlestone
KT15 1TN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1M. Walton
99.00%
Ordinary
1 at £1E. Walton
1.00%
Ordinary

Financials

Year2014
Net Worth£210,282
Cash£30,623
Current Liabilities£4,178

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

10 October 2001Delivered 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 2001Delivered 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 1992Delivered 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 1984Delivered 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

Filing History

15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 December 2014Termination of appointment of Peter Walton as a director on 1 December 2014 (1 page)
17 December 2014Director's details changed for Mark Walton on 1 December 2014 (2 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Secretary's details changed for Mark Walton on 1 December 2014 (1 page)
17 December 2014Termination of appointment of Peter Walton as a director on 1 December 2014 (1 page)
17 December 2014Director's details changed for Mark Walton on 1 December 2014 (2 pages)
17 December 2014Secretary's details changed for Mark Walton on 1 December 2014 (1 page)
13 August 2014Registered 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 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 January 2010Director's details changed for Mark Walton on 1 December 2009 (2 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Peter Walton on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Peter Walton on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Mark Walton on 1 December 2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
18 December 2008Return made up to 18/12/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 December 2007Return made up to 18/12/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 January 2007Return made up to 18/12/06; full list of members (7 pages)
15 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 January 2006Return made up to 18/12/05; full list of members (7 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 December 2004Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 January 2004Return made up to 18/12/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 December 2002Return made up to 18/12/02; full list of members (7 pages)
15 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
31 December 2001Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2001Particulars of mortgage/charge (11 pages)
18 October 2001Particulars of mortgage/charge (11 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 December 2000Return made up to 18/12/00; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
19 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 December 1999Return made up to 18/12/99; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
29 December 1998Return made up to 18/12/98; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
7 January 1998Return made up to 18/12/97; full list of members (6 pages)
15 November 1997Declaration of satisfaction of mortgage/charge (1 page)
10 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
24 December 1996Return made up to 18/12/96; no change of members (4 pages)
12 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
27 December 1995Return made up to 18/12/95; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)