Walton
Surrey
KT12 1EJ
Secretary Name | GCS Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2022(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mrs Ivy Dennis |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 August 2005) |
Role | Retired |
Correspondence Address | 46 Collingwood Place Walton On Thames Surrey KT12 1LU |
Director Name | Mrs Carolyn Hawes |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 June 1993) |
Role | Private Health Insurance |
Correspondence Address | 43 Collingwood Place Walton On Thames Surrey KT12 1LU |
Director Name | Mr Anthony John Lloyd Perks |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 February 1994) |
Role | Sales Executive |
Correspondence Address | 50 Collingwood Place Walton On Thames Surrey KT12 1LU |
Secretary Name | Mrs Patricia Crabb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 35 Collingwood Place Walton On Thames Surrey KT12 1LU |
Secretary Name | Philippa Clare Lloyd Perks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 February 1994) |
Role | Marketing Manager |
Correspondence Address | 50 Collingwood Place Walton On Thames Surrey KT12 1LU |
Director Name | James Edward Cowing |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 May 2006) |
Role | Cost Engineer |
Correspondence Address | 39 Collingwood Place Station Avenue Walton On Thames Surrey KT12 1LU |
Secretary Name | Lesley Margaret Cowing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | 39 Collingwood Place Station Avenue Walton On Thames Surrey KT12 1LU |
Secretary Name | Mr Charles William Flight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(13 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 January 2016) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Redthorn Malacca Farm West Clandon Guildford Surrey GU4 7UG |
Director Name | Steven Mark Henderson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2002) |
Role | Management Consultant |
Correspondence Address | 36 Collingwood Place Walton On Thames Surrey KT12 1LU |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2021) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £10 | A. Badola 5.00% Ordinary A |
---|---|
1 at £10 | A. Badola 5.00% Ordinary B |
1 at £10 | Chole Francis Wright 5.00% Ordinary B |
1 at £10 | Darren Fraser 5.00% Ordinary B |
1 at £10 | George Penman & Collette Kiely 5.00% Ordinary B |
1 at £10 | Judith Greet & Christopher Trelanny Greet 5.00% Ordinary B |
1 at £10 | Mark Mackenzie 5.00% Ordinary B |
1 at £10 | Martin John Flashman 5.00% Ordinary B |
1 at £10 | Miss A. Mckenna 5.00% Ordinary B |
1 at £10 | Miss J. Butterick 5.00% Ordinary B |
1 at £10 | Mrs A. Little 5.00% Ordinary B |
1 at £10 | Mrs Ivy Dennis 5.00% Ordinary A |
1 at £10 | Mrs Ivy Dennis 5.00% Ordinary B |
1 at £10 | Mrs Maria Conroy 5.00% Ordinary B |
1 at £10 | Mrs N. Alaoui 5.00% Ordinary B |
1 at £10 | Mrs Patricia Crabb 5.00% Ordinary B |
1 at £10 | Mrs S. Kirkwood 5.00% Ordinary B |
1 at £10 | Mrs S. Mule 5.00% Ordinary B |
1 at £10 | Ms A.m. Babington 5.00% Ordinary B |
1 at £10 | Salway Maria Khoury 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,291 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 4 weeks from now) |
8 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
6 November 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 30 June 2019 (11 pages) |
10 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
4 April 2019 | Second filing of Confirmation Statement dated 02/10/2018 (5 pages) |
6 March 2019 | Second filing of Confirmation Statement dated 02/10/2016 (10 pages) |
6 March 2019 | Second filing of Confirmation Statement dated 02/10/2017 (9 pages) |
18 January 2019 | Micro company accounts made up to 30 June 2018 (9 pages) |
9 October 2018 | Confirmation statement made on 2 October 2018 with no updates
|
12 December 2017 | Micro company accounts made up to 30 June 2017 (9 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with updates (6 pages) |
3 October 2017 | 02/10/17 Statement of Capital gbp 200
|
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
18 October 2016 | Confirmation statement made on 2 October 2016 with updates
|
18 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
1 March 2016 | Registered office address changed from Surrey House Hersham Green Walton on Thames KT12 4HW to 94 Park Lane Croydon Surrey CR0 1JB on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Charles William Flight as a secretary on 1 January 2016 (1 page) |
1 March 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2016 (2 pages) |
1 March 2016 | Termination of appointment of Charles William Flight as a secretary on 1 January 2016 (1 page) |
1 March 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2016 (2 pages) |
1 March 2016 | Registered office address changed from Surrey House Hersham Green Walton on Thames KT12 4HW to 94 Park Lane Croydon Surrey CR0 1JB on 1 March 2016 (1 page) |
23 November 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
6 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
26 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
26 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
26 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
18 November 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
18 November 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
12 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
22 February 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
22 February 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
21 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
5 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
21 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
8 November 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
27 October 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
27 October 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
21 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (13 pages) |
21 October 2009 | Director's details changed for Mrs Maria Conroy on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (13 pages) |
21 October 2009 | Director's details changed for Mrs Maria Conroy on 21 October 2009 (2 pages) |
28 October 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
28 October 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
27 October 2008 | Return made up to 16/10/08; no change of members (4 pages) |
27 October 2008 | Return made up to 16/10/08; no change of members (4 pages) |
21 October 2007 | Return made up to 16/10/07; no change of members (6 pages) |
21 October 2007 | Return made up to 16/10/07; no change of members (6 pages) |
1 October 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
1 October 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
8 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
8 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
6 November 2006 | Return made up to 16/10/06; full list of members (12 pages) |
6 November 2006 | Return made up to 16/10/06; full list of members (12 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
27 October 2005 | Return made up to 16/10/05; full list of members
|
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Return made up to 16/10/05; full list of members
|
16 September 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
16 September 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
11 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
11 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
26 October 2004 | Return made up to 16/10/04; full list of members (12 pages) |
26 October 2004 | Return made up to 16/10/04; full list of members (12 pages) |
23 October 2003 | Return made up to 16/10/03; full list of members (13 pages) |
23 October 2003 | Return made up to 16/10/03; full list of members (13 pages) |
6 September 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
6 September 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
14 November 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
14 November 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
29 October 2002 | Return made up to 24/10/02; full list of members (12 pages) |
29 October 2002 | Return made up to 24/10/02; full list of members (12 pages) |
1 November 2001 | Return made up to 24/10/01; full list of members (12 pages) |
1 November 2001 | Return made up to 24/10/01; full list of members (12 pages) |
3 September 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
3 September 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
31 October 2000 | Return made up to 24/10/00; full list of members (11 pages) |
31 October 2000 | Return made up to 24/10/00; full list of members (11 pages) |
9 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 November 1999 | Return made up to 24/10/99; full list of members (12 pages) |
3 November 1999 | Return made up to 24/10/99; full list of members (12 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: 39 collingwood place station avenue walton on thames surrey KT12 1LU (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: 39 collingwood place station avenue walton on thames surrey KT12 1LU (1 page) |
11 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 December 1998 | Return made up to 24/10/98; full list of members (5 pages) |
8 December 1998 | Return made up to 24/10/98; full list of members (5 pages) |
22 December 1997 | Return made up to 24/10/97; full list of members (6 pages) |
22 December 1997 | Return made up to 24/10/97; full list of members (6 pages) |
23 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 December 1996 | Resolutions
|
3 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
3 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
3 December 1996 | Resolutions
|
29 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
29 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
16 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
16 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
14 December 1995 | Return made up to 24/10/95; no change of members
|
14 December 1995 | Return made up to 24/10/95; no change of members
|
3 October 1985 | Memorandum and Articles of Association (12 pages) |