Thames Ditton
Surrey
KT7 0QH
Secretary Name | Miss Pamela Jean Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2004(18 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 5 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH |
Director Name | Mr Thomas Charles Glucklich |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2002) |
Role | Management Consultant |
Correspondence Address | Mill House Mill Lane Hartlip Kent ME9 7TD |
Director Name | Pamela Ann Pocock |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 January 1997) |
Role | Management Consultant |
Correspondence Address | The Range Dockett Eddy Lane Shepperton Middlesex TW17 9NT |
Secretary Name | Pamela Ann Pocock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 January 1997) |
Role | Management Consultant |
Correspondence Address | The Range Dockett Eddy Lane Shepperton Middlesex TW17 9NT |
Director Name | Marylou Sally Lousvet |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 February 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Linnet Walk Wokingham Berkshire RG41 3HE |
Director Name | Graeme Lamont Sutherland |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 February 1998) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 27 Simplemarsh Road Addlestone Surrey KT15 1QH |
Secretary Name | Margaret Almyra Wilkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 22 Saxonbury Avenue Sunbury On Thames Middlesex TW16 5HD |
Secretary Name | Marylou Sally Lousvet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 January 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Linnet Walk Wokingham Berkshire RG41 3HE |
Secretary Name | Annette Maureen Hamlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | 14 Winchstone Close Shepperton Middlesex TW17 0JY |
Registered Address | Flat 5 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £238,514 |
Cash | £17,272 |
Current Liabilities | £3,812 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
15 March 2002 | Delivered on: 9 October 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All 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: By way of floating charge all the company's property and assets present or future. Outstanding |
---|---|
15 March 2002 | Delivered on: 10 October 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All 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: All that land situate at and known as flat 4 holly court, king street, chertsey, surrey t/n SY579676. Outstanding |
27 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
4 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with updates (3 pages) |
17 August 2021 | Registered office address changed from Flat 5 Albany Reach Queens Road Woking Surrey KT7 0QH United Kingdom to Flat 5 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH on 17 August 2021 (1 page) |
5 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
5 May 2021 | Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to Flat 5 Albany Reach Queens Road Woking Surrey KT7 0QH on 5 May 2021 (1 page) |
17 December 2020 | Micro company accounts made up to 31 August 2020 (6 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
17 April 2020 | Director's details changed for Mr Peter Francis Wallum on 17 April 2020 (2 pages) |
26 February 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
1 February 2020 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020 (1 page) |
10 October 2019 | Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 10 October 2019 (1 page) |
10 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
11 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
17 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
13 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
3 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
28 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 April 2010 | Director's details changed for Mr Peter Francis Wallum on 26 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Mr Peter Francis Wallum on 26 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
7 February 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
7 February 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
14 March 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
14 March 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
23 May 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
23 May 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
4 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
28 April 2006 | Return made up to 26/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 26/04/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
7 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Return made up to 26/04/04; full list of members
|
27 July 2004 | Return made up to 26/04/04; full list of members
|
18 March 2004 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
18 March 2004 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
31 July 2003 | Return made up to 26/04/03; full list of members
|
31 July 2003 | Return made up to 26/04/03; full list of members
|
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Return made up to 26/04/02; full list of members (7 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Return made up to 26/04/02; full list of members (7 pages) |
10 October 2002 | Particulars of mortgage/charge (4 pages) |
10 October 2002 | Particulars of mortgage/charge (4 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Total exemption full accounts made up to 31 August 2001 (14 pages) |
26 June 2002 | Total exemption full accounts made up to 31 August 2001 (14 pages) |
21 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
21 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
23 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
24 May 2000 | Return made up to 26/04/00; full list of members
|
24 May 2000 | Return made up to 26/04/00; full list of members
|
3 February 2000 | Full accounts made up to 31 August 1999 (12 pages) |
3 February 2000 | Full accounts made up to 31 August 1999 (12 pages) |
27 April 1999 | Return made up to 26/04/99; full list of members (6 pages) |
27 April 1999 | Return made up to 26/04/99; full list of members (6 pages) |
24 April 1999 | Full accounts made up to 31 August 1998 (14 pages) |
24 April 1999 | Full accounts made up to 31 August 1998 (14 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Secretary resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
5 May 1998 | Return made up to 26/04/98; full list of members
|
5 May 1998 | Return made up to 26/04/98; full list of members
|
5 February 1998 | Full accounts made up to 31 August 1997 (14 pages) |
5 February 1998 | Full accounts made up to 31 August 1997 (14 pages) |
12 June 1997 | Return made up to 26/04/97; change of members
|
12 June 1997 | Return made up to 26/04/97; change of members
|
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Secretary resigned;director resigned (1 page) |
19 May 1997 | Secretary resigned;director resigned (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
4 April 1997 | Full accounts made up to 31 August 1996 (14 pages) |
4 April 1997 | Full accounts made up to 31 August 1996 (14 pages) |
25 June 1996 | Full accounts made up to 31 August 1995 (14 pages) |
25 June 1996 | Full accounts made up to 31 August 1995 (14 pages) |
26 April 1996 | Return made up to 26/04/96; no change of members (6 pages) |
26 April 1996 | Return made up to 26/04/96; no change of members (6 pages) |
1 August 1995 | Full accounts made up to 31 August 1994 (13 pages) |
1 August 1995 | Full accounts made up to 31 August 1994 (13 pages) |
24 July 1995 | Return made up to 26/04/95; full list of members (8 pages) |
24 July 1995 | Return made up to 26/04/95; full list of members (8 pages) |
20 April 1995 | Memorandum and Articles of Association (26 pages) |
20 April 1995 | Memorandum and Articles of Association (26 pages) |