Esher
Surrey
KT10 9NG
Secretary Name | Mr Robert Hugh Wallis |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2002(16 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Cranford Rise Esher Surrey KT10 9NG |
Director Name | Mr Barry Richard Broome |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2006(19 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Riba Architect |
Country of Residence | England |
Correspondence Address | 4 Cranford Rise Esher Surrey KT10 9NG |
Director Name | Mr Brian Christopher Mitchener |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2007(21 years after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 2 Cranford Rise Esher Surrey KT10 9NG |
Director Name | Mrs Katharine Anne Louise Penney |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2010(24 years, 2 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cranford Rise Esher Surrey KT10 9NG |
Director Name | Mr Christopher John Warneford Vale |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2013(27 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 1 Cranford Rise Esher Surrey KT10 9NG |
Director Name | Mr Kenneth Charles Barlow |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 1993) |
Role | Chartered Accountant |
Correspondence Address | Shiltons 5 Cranford Rise Esher Park Avenue Esher Surrey KT10 9NF |
Director Name | Leoline Albertine Baugh |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 September 1994) |
Role | Company Director |
Correspondence Address | 3 Cranford Rise Esher Surrey KT10 9NG |
Director Name | Mr Alan William Benjamin |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 January 2006) |
Role | Company Director |
Correspondence Address | Sandilands 4 Cranford Rise Esher Park Avenue Esher Surrey KT10 9NG |
Director Name | Brenda Elizabeth Rumgay |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 2 Cranford Rise Esher Surrey KT10 9NG |
Director Name | John Barry Ley |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1993(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 August 1998) |
Role | Retired |
Correspondence Address | Shiltons 5 Cranford Rise Esher Surrey KT10 9NG |
Director Name | Jacqueline Rosalind McKenna |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 29 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cranford Rise Esher Surrey KT10 9NG |
Director Name | Dr Yavus Ahiska |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 June 1999) |
Role | Company Director Non Executive |
Correspondence Address | 3 Cranford Rise Esher Surrey KT10 9NG |
Director Name | Amardeep Singh Rathore |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 February 2007) |
Role | Managing Director |
Correspondence Address | The Retreat Cranford Rise Esher Surrey KT10 9NG |
Director Name | Thomas John Mallows |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 3 Cranford Rise Esher Surrey KT10 9NG |
Director Name | Andrew Jeremy Davies |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 April 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3 Cranford Rise Esher Surrey KT10 9NG |
Director Name | Mrs Katharine Anne Louise Penney |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 November 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cranford Rise Esher Surrey KT10 9NG |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 December 2002) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | The Broadgate Tower 7th Floor 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £10 | Robert Hugh Wallis & Linda Wallis 28.57% Ordinary A |
---|---|
1 at £10 | Brian Christopher Mitchener 14.29% Ordinary B |
1 at £10 | Jacqueline Rosalind Mckenna 14.29% Ordinary B |
1 at £10 | Katharine Penney 14.29% Ordinary B |
1 at £10 | Mr Barry Richard Broome 14.29% Ordinary B |
1 at £10 | Robert Hugh Wallis & Linda Wallis 14.29% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
28 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
27 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
30 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
13 January 2014 | Appointment of Mr Chrisopher John Warneford Vale as a director (2 pages) |
13 January 2014 | Appointment of Mr Chrisopher John Warneford Vale as a director (2 pages) |
9 January 2014 | Termination of appointment of Jacqueline Mckenna as a director (1 page) |
9 January 2014 | Termination of appointment of Jacqueline Mckenna as a director (1 page) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 July 2013 | Registered office address changed from C/O Mr. Robert Wallis, Irongate House Duke's Place London EC3A 7HX United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from C/O Mr. Robert Wallis, Irongate House Duke's Place London EC3A 7HX United Kingdom on 25 July 2013 (1 page) |
23 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (9 pages) |
19 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (9 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (10 pages) |
21 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (10 pages) |
18 November 2011 | Termination of appointment of Katharine Penney as a director (1 page) |
18 November 2011 | Termination of appointment of Katharine Penney as a director (1 page) |
18 November 2011 | Director's details changed for Robert Hugh Wallis on 17 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Robert Hugh Wallis on 17 November 2011 (2 pages) |
22 November 2010 | Registered office address changed from Irongate House Dukes Place London EC3A 7HX on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from Irongate House Dukes Place London EC3A 7HX on 22 November 2010 (1 page) |
22 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (9 pages) |
22 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (9 pages) |
19 November 2010 | Appointment of Mrs. Katharine Anne Louise Penney as a director (2 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 November 2010 | Appointment of Mrs. Katharine Anne Louise Penney as a director (2 pages) |
19 November 2010 | Termination of appointment of Andrew Davies as a director (1 page) |
19 November 2010 | Termination of appointment of Andrew Davies as a director (1 page) |
19 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 November 2010 | Appointment of Mrs. Katharine Anne Louise Penney as a director (2 pages) |
19 November 2010 | Appointment of Mrs. Katharine Anne Louise Penney as a director (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (8 pages) |
14 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Director's details changed for Andrew Jeremy Davies on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Robert Hugh Wallis on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Andrew Jeremy Davies on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Jacqueline Rosalind Mckenna on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Brian Christopher Mitchener on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Barry Richard Broome on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Barry Richard Broome on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Robert Hugh Wallis on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Brian Christopher Mitchener on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Jacqueline Rosalind Mckenna on 13 November 2009 (2 pages) |
30 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 November 2008 | Return made up to 22/10/08; full list of members (6 pages) |
7 November 2008 | Return made up to 22/10/08; full list of members (6 pages) |
19 November 2007 | Return made up to 22/10/07; full list of members (5 pages) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | Return made up to 22/10/07; full list of members (5 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
14 June 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 February 2007 | Return made up to 22/10/06; full list of members
|
5 February 2007 | Return made up to 22/10/06; full list of members
|
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
21 November 2005 | Return made up to 22/10/05; full list of members (11 pages) |
21 November 2005 | Return made up to 22/10/05; full list of members (11 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Return made up to 22/10/04; full list of members (11 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Return made up to 22/10/04; full list of members (11 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
27 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
27 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: 42-46 high street esher surrey KT10 9QY (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 42-46 high street esher surrey KT10 9QY (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
10 December 2002 | Return made up to 22/10/02; full list of members (11 pages) |
10 December 2002 | Return made up to 22/10/02; full list of members (11 pages) |
21 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 October 2001 | Return made up to 22/10/01; full list of members (10 pages) |
27 October 2001 | Return made up to 22/10/01; full list of members (10 pages) |
30 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 November 2000 | Return made up to 22/10/00; full list of members (9 pages) |
14 November 2000 | Return made up to 22/10/00; full list of members (9 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
5 November 1999 | Return made up to 22/10/99; full list of members
|
5 November 1999 | Return made up to 22/10/99; full list of members
|
5 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
5 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
4 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
4 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
17 November 1998 | Return made up to 22/10/98; full list of members
|
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Return made up to 22/10/98; full list of members
|
17 November 1998 | New director appointed (2 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: 32A high street esher surrey KT10 9RT (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 32A high street esher surrey KT10 9RT (1 page) |
7 January 1998 | Secretary's particulars changed (1 page) |
7 January 1998 | Secretary's particulars changed (1 page) |
26 October 1997 | Return made up to 22/10/97; full list of members (8 pages) |
26 October 1997 | Return made up to 22/10/97; full list of members (8 pages) |
3 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
3 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
5 November 1996 | Return made up to 22/10/96; no change of members
|
5 November 1996 | Return made up to 22/10/96; no change of members
|
8 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
8 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
9 November 1995 | Return made up to 22/10/95; change of members (8 pages) |
9 November 1995 | Return made up to 22/10/95; change of members (8 pages) |
16 June 1995 | Director resigned;new director appointed (2 pages) |
16 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |