Walton On Thames
Surrey
KT12 1RZ
Director Name | Rebecca Kate Douglas |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Director Name | Mr David Michael Baldock |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 September 1991) |
Role | Chemical Engineer |
Correspondence Address | 9 Parkwood Avenue Esher Surrey KT10 8DE |
Director Name | Edward John Uren |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 7 Hambledon Park Hambledon Godalming Surrey GU8 4ER |
Secretary Name | Edward John Uren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 7 Hambledon Park Hambledon Godalming Surrey GU8 4ER |
Director Name | Richard John Davies |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Canford Cliffs Road Poole Dorset BH13 7ER |
Director Name | Wayne Phillip Carlisle Hutchinson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 January 2003) |
Role | Executive |
Correspondence Address | Zwaluwweg 23 3140 Keerbergen Belgium Foreign |
Director Name | Iain Peter McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS |
Secretary Name | Iain Peter McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS |
Secretary Name | Janet Mary Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(13 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Director Name | Donald James Romano |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2001(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2003) |
Role | Manager |
Correspondence Address | Route 1 Box 103f Kirbyville Texas 75956-9727 United States |
Director Name | Mr Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Sturges Road Wokingham Berkshire RG40 2HG |
Director Name | Mr James Richard Jordan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | James Richard Jordan |
---|---|
Status | Resigned |
Appointed | 12 April 2016(28 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2019) |
Role | Company Director |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Website | kbcat.com |
---|
Registered Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
16k at £1 | Kbc Advanced Technologies PLC 100.00% Ordinary |
---|
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 | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
15 March 1990 | Delivered on: 22 March 1990 Satisfied on: 25 May 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
---|
27 July 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
7 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
13 April 2022 | Director's details changed for Rebecca Kate Gregory on 13 April 2022 (2 pages) |
2 September 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
22 April 2021 | Director's details changed for Rebecca Kate Gregory on 26 November 2020 (2 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
18 March 2020 | Director's details changed for Mr Timothy Paul Furnell on 21 December 2015 (2 pages) |
22 January 2020 | Appointment of Rebecca Kate Gregory as a director on 1 January 2020 (2 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
26 November 2019 | Termination of appointment of James Richard Jordan as a director on 1 November 2019 (1 page) |
26 November 2019 | Termination of appointment of James Richard Jordan as a secretary on 1 November 2019 (1 page) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 July 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
5 July 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
21 April 2016 | Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page) |
21 April 2016 | Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page) |
21 April 2016 | Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages) |
5 January 2016 | Appointment of Mr Timothy Paul Furnell as a director on 21 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Timothy Paul Furnell as a director on 21 December 2015 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
11 May 2015 | Director's details changed for Mr James Richard Jordan on 7 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr James Richard Jordan on 7 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr James Richard Jordan on 7 May 2015 (2 pages) |
25 March 2015 | Register(s) moved to registered office address 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ (1 page) |
25 March 2015 | Register(s) moved to registered office address 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ (1 page) |
11 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
2 April 2014 | Secretary's details changed for Janet Mary Ireland on 13 March 2014 (1 page) |
2 April 2014 | Secretary's details changed for Janet Mary Ireland on 13 March 2014 (1 page) |
13 January 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 January 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 December 2013 | Registered office address changed from Kbc House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from Kbc House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 13 December 2013 (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
3 August 2012 | Termination of appointment of Nicholas Stone as a director (1 page) |
3 August 2012 | Termination of appointment of Nicholas Stone as a director (1 page) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 June 2012 | Appointment of James Richard Jordan as a director (2 pages) |
7 June 2012 | Appointment of James Richard Jordan as a director (2 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
28 May 2008 | Location of register of members (non legible) (1 page) |
28 May 2008 | Location of register of members (non legible) (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
8 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 August 2006 | Auditor's resignation (1 page) |
4 August 2006 | Auditor's resignation (1 page) |
6 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
1 June 2006 | Location of register of members (non legible) (1 page) |
1 June 2006 | Location of register of members (non legible) (1 page) |
1 June 2005 | Return made up to 08/05/05; full list of members (5 pages) |
1 June 2005 | Return made up to 08/05/05; full list of members (5 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 May 2004 | Return made up to 08/05/04; full list of members (5 pages) |
26 May 2004 | Return made up to 08/05/04; full list of members (5 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
4 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
4 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
30 May 2003 | Return made up to 08/05/03; full list of members (5 pages) |
30 May 2003 | Return made up to 08/05/03; full list of members (5 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
6 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
6 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
28 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
28 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
6 September 2001 | New director appointed (3 pages) |
6 September 2001 | New director appointed (3 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
14 June 2001 | Return made up to 08/05/01; full list of members (5 pages) |
14 June 2001 | Return made up to 08/05/01; full list of members (5 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: kbc house, churchfield road, weybridge, surrey KT13 8DB (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: kbc house, churchfield road, weybridge, surrey KT13 8DB (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
19 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
26 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
22 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
9 June 1999 | Location of register of members (1 page) |
9 June 1999 | Return made up to 08/05/99; full list of members (7 pages) |
9 June 1999 | Return made up to 08/05/99; full list of members (7 pages) |
9 June 1999 | Location of register of members (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 1999 | Secretary resigned;director resigned (1 page) |
1 April 1999 | Secretary resigned;director resigned (1 page) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
16 June 1998 | Return made up to 08/05/98; full list of members
|
16 June 1998 | Return made up to 08/05/98; full list of members
|
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
24 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
24 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
10 June 1997 | Return made up to 08/05/97; full list of members (6 pages) |
10 June 1997 | Return made up to 08/05/97; full list of members (6 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: wessex house, 19 threefield lane, southampton, hampshire SO1 1TW (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: wessex house, 19 threefield lane, southampton, hampshire SO1 1TW (1 page) |
5 November 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
12 June 1996 | Return made up to 08/05/96; full list of members
|
12 June 1996 | Return made up to 08/05/96; full list of members
|
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
29 August 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
29 August 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |