Walton On Thames
Surrey
KT12 1RZ
Director Name | Rebecca Kate Douglas |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(32 years, 4 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 | 28 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 27 September 1991) |
Role | Chemical Engineer |
Correspondence Address | 9 Parkwood Avenue Esher Surrey KT10 8DE |
Director Name | Mr John Dutton |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 November 1996) |
Role | Consulting Engineer |
Correspondence Address | Trelayne Bowcott Hill Headley Bordon Hampshire GU35 8DF |
Director Name | Mr Krikor Krikorian |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 May 1998) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Shieling Pyrford Heath Pyrford Surrey GU22 8SS |
Secretary Name | Edward John Uren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(3 years, 9 months 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 | Wayne Phillip Carlisle Hutchinson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 January 2003) |
Role | Executive |
Correspondence Address | Zwaluwweg 23 3140 Keerbergen Belgium Foreign |
Director Name | Edward John Uren |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 7 Hambledon Park Hambledon Godalming Surrey GU8 4ER |
Director Name | Iain Peter McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(11 years, 7 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, 7 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(12 years, 10 months 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, 6 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 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(24 years, 9 months 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, 8 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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 4 days from now) |
8 August 1988 | Delivered on: 16 August 1988 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 on all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including bookdebts (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) |
22 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) |
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) |
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 | 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) |
22 December 2015 | Appointment of Mr Timothy Paul Furnell as a director on 21 December 2015 (2 pages) |
22 December 2015 | 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) |
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
24 March 2015 | Register(s) moved to registered office address 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ (1 page) |
24 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 | Director's details changed for Mr James Richard Jordan on 13 March 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr James Richard Jordan on 13 March 2014 (2 pages) |
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) |
16 June 2001 | Registered office changed on 16/06/01 from: kbc house, churchfield road, weybridge, surrey KT13 8DB (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: kbc house, churchfield road, weybridge, surrey KT13 8DB (1 page) |
6 June 2001 | Return made up to 08/05/01; full list of members (5 pages) |
6 June 2001 | Return made up to 08/05/01; full list of members (5 pages) |
18 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
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 | 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) |
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 | Return made up to 08/05/99; full list of members (7 pages) |
9 June 1999 | Location of register of members (1 page) |
9 June 1999 | Location of register of members (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | Resolutions
|
9 June 1999 | Return made up to 08/05/99; full list of members (7 pages) |
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 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | Secretary resigned;director resigned (1 page) |
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
|
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 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 (5 pages) |
10 June 1997 | Return made up to 08/05/97; full list of members (5 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: wessex house, 19 threefield lane, southampton, hampshire SO14 3QB (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: wessex house, 19 threefield lane, southampton, hampshire SO14 3QB (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (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 (6 pages) |
12 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
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 mortgage documents registered before 1 January 1995 (3 pages) |