Terrace Road
Walton-On-Thames
Surrey
KT12 2SD
Secretary Name | Mr Fredrick Gordon Parker |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 21 June 1996(7 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hold Store Limited, Unit 33a, Enterprise House Terrace Road Walton-On-Thames Surrey KT12 2SD |
Director Name | Mr James Ednie Brydie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2015(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hold Store Limited Unit 33a, Enterprise House 44-46 Terrace Road Walton-On-Thames Surrey KT12 2SD |
Director Name | Sean Patrick Fitzpatrick |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 1992(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 January 2005) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | Camaderry Whitshed Road Greystones Co Wicklow Irish |
Director Name | John Anthony Rowan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 1992(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 23 May 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ennersdale Road Kew London TW9 3PE |
Secretary Name | Mr Melvyn John Bryant |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 February 1992(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Woodyates Road London SE12 9HU |
Director Name | Mr David Murray |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 1995(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 May 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Kinsale 90 Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Director Name | Mr Thomas Paschal Walsh |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2008(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 October 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O Hold Store Limited, Unit 33a, Enterprise House Terrace Road Walton-On-Thames Surrey KT12 2SD |
Registered Address | C/O Hold Store Limited, Unit 33a, Enterprise House, 44-46 Terrace Road Walton-On-Thames Surrey KT12 2SD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton North |
Built Up Area | Greater London |
100k at £1 | Cdb (Uk) LTD 100.00% Ordinary |
---|---|
1 at £1 | J.a. Rowan 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
15 April 1991 | Delivered on: 19 April 1991 Persons entitled: Anglo Irish Bank Corp (UK) PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over: the book debts; the benefit of the agreements; the interest in the equipment. By way of a floating charge in the event that any fixed charge created by the debenture does not take effect as a fixed charge, on th e subject matter of that charge. Outstanding |
---|
9 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Resolutions
|
28 November 2023 | Memorandum and Articles of Association (2 pages) |
7 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
13 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
18 February 2022 | Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
29 March 2021 | Full accounts made up to 30 June 2020 (23 pages) |
9 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
12 June 2020 | Full accounts made up to 30 June 2019 (21 pages) |
8 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
8 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
21 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
2 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
2 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
18 April 2016 | Appointment of Mr James Ednie Brydie as a director on 7 October 2015 (3 pages) |
18 April 2016 | Termination of appointment of Thomas Paschal Walsh as a director on 7 October 2015 (2 pages) |
18 April 2016 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Full accounts made up to 31 December 2013 (18 pages) |
18 April 2016 | Appointment of Mr James Ednie Brydie as a director on 7 October 2015 (3 pages) |
18 April 2016 | Registered office address changed from C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom to C/O Hold Store Limited, Unit 33a, Enterprise House, 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 18 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Termination of appointment of Thomas Paschal Walsh as a director on 7 October 2015 (2 pages) |
18 April 2016 | Full accounts made up to 31 December 2013 (18 pages) |
18 April 2016 | Full accounts made up to 31 December 2014 (18 pages) |
18 April 2016 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
18 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
18 April 2016 | Full accounts made up to 31 December 2014 (18 pages) |
18 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Registered office address changed from C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom to C/O Hold Store Limited, Unit 33a, Enterprise House, 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 18 April 2016 (2 pages) |
8 April 2016 | Restoration by order of the court (3 pages) |
8 April 2016 | Restoration by order of the court (3 pages) |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2013 | Application to strike the company off the register (3 pages) |
2 October 2013 | Application to strike the company off the register (3 pages) |
20 September 2013 | Director's details changed for Mr Fredrick Gordon Parker on 25 July 2010 (2 pages) |
20 September 2013 | Director's details changed for Mr Fredrick Gordon Parker on 25 July 2010 (2 pages) |
11 September 2013 | Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Registered office address changed from C/O Anglo Irish Bank Corporation Ltd 10 Old Jewry London EC2R 8DN on 27 February 2012 (1 page) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Registered office address changed from C/O Anglo Irish Bank Corporation Ltd 10 Old Jewry London EC2R 8DN on 27 February 2012 (1 page) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
2 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
28 May 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
28 May 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
12 February 2010 | Director's details changed for Mr Thomas Paschal Walsh on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Secretary's details changed for Mr Fredrick Gordon Parker on 12 February 2010 (1 page) |
12 February 2010 | Secretary's details changed for Mr Fredrick Gordon Parker on 12 February 2010 (1 page) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Mr Fredrick Gordon Parker on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Thomas Paschal Walsh on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Fredrick Gordon Parker on 12 February 2010 (2 pages) |
30 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
30 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o anglo irish bank corp. PLC., 10 Old jewry london EC2R 8DN (1 page) |
27 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o anglo irish bank corp. PLC., 10 Old jewry london EC2R 8DN (1 page) |
9 June 2008 | Director appointed thomas paschal walsh (3 pages) |
9 June 2008 | Director appointed thomas paschal walsh (3 pages) |
9 June 2008 | Appointment terminated director david murray (1 page) |
9 June 2008 | Appointment terminated director david murray (1 page) |
26 February 2008 | Return made up to 08/02/08; full list of members (7 pages) |
26 February 2008 | Return made up to 08/02/08; full list of members (7 pages) |
26 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
26 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
15 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
15 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
8 November 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
8 November 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Return made up to 08/02/05; full list of members
|
15 February 2005 | Return made up to 08/02/05; full list of members
|
15 February 2005 | Director resigned (1 page) |
6 May 2004 | Full accounts made up to 30 September 2003 (11 pages) |
6 May 2004 | Full accounts made up to 30 September 2003 (11 pages) |
2 April 2004 | Return made up to 08/02/04; full list of members (8 pages) |
2 April 2004 | Return made up to 08/02/04; full list of members (8 pages) |
10 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
10 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
31 March 2003 | Return made up to 08/02/03; full list of members (8 pages) |
31 March 2003 | Return made up to 08/02/03; full list of members (8 pages) |
3 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
3 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
1 March 2002 | Return made up to 08/02/02; full list of members
|
1 March 2002 | Return made up to 08/02/02; full list of members
|
3 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
3 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
7 March 2001 | Return made up to 08/02/01; full list of members
|
7 March 2001 | Return made up to 08/02/01; full list of members
|
2 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
15 March 2000 | Return made up to 08/02/00; full list of members (7 pages) |
15 March 2000 | Return made up to 08/02/00; full list of members (7 pages) |
24 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
24 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
11 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
11 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
2 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
2 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
5 March 1998 | Return made up to 08/02/98; full list of members (6 pages) |
5 March 1998 | Return made up to 08/02/98; full list of members (6 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
19 March 1997 | Return made up to 08/02/97; no change of members
|
19 March 1997 | Return made up to 08/02/97; no change of members
|
14 August 1996 | Secretary resigned (1 page) |
14 August 1996 | New secretary appointed (2 pages) |
14 August 1996 | New secretary appointed (2 pages) |
14 August 1996 | Secretary resigned (1 page) |
27 February 1996 | Return made up to 08/02/96; no change of members
|
27 February 1996 | Return made up to 08/02/96; no change of members
|
7 December 1995 | Full accounts made up to 30 September 1995 (13 pages) |
7 December 1995 | Full accounts made up to 30 September 1995 (13 pages) |
28 November 1995 | Application for reregistration from LTD to UNLTD (2 pages) |
28 November 1995 | Re-registration of Memorandum and Articles (12 pages) |
28 November 1995 | Declaration of assent for reregistration to UNLTD (1 page) |
28 November 1995 | Members' assent for rereg from LTD to UNLTD (2 pages) |
28 November 1995 | Certificate of re-registration from Limited to Unlimited (1 page) |
28 November 1995 | Re-registration of Memorandum and Articles (12 pages) |
28 November 1995 | Certificate of re-registration from Limited to Unlimited (1 page) |
28 November 1995 | Application for reregistration from LTD to UNLTD (2 pages) |
28 November 1995 | Members' assent for rereg from LTD to UNLTD (2 pages) |
28 November 1995 | Declaration of assent for reregistration to UNLTD (1 page) |
24 November 1995 | Application for reregistration from PLC to private (1 page) |
24 November 1995 | Re-registration of Memorandum and Articles (50 pages) |
24 November 1995 | Resolutions
|
24 November 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 November 1995 | Re-registration of Memorandum and Articles (50 pages) |
24 November 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 November 1995 | Application for reregistration from PLC to private (1 page) |
24 November 1995 | Resolutions
|
12 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
12 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
29 March 1995 | Ad 16/03/95--------- £ si 45000000@1=45000000 £ ic 100000/45100000 (2 pages) |
29 March 1995 | Ad 16/03/95--------- £ si 45000000@1=45000000 £ ic 100000/45100000 (2 pages) |
16 March 1995 | £ nc 100000/50000000 03/03/95 (1 page) |
16 March 1995 | £ nc 100000/50000000 03/03/95 (1 page) |
16 March 1995 | Resolutions
|
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | New director appointed (2 pages) |
6 March 1995 | Return made up to 08/02/95; full list of members (6 pages) |
6 March 1995 | Return made up to 08/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
19 April 1991 | Particulars of mortgage/charge (5 pages) |
19 April 1991 | Particulars of mortgage/charge (5 pages) |