Walton On Thames
Surrey
KT12 2SD
Secretary Name | Mr Fredrick Gordon Parker |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 21 June 1996(6 years, 10 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 33a, Enterprise House 44-46 Terrace Road Walton On Thames Surrey KT12 2SD |
Director Name | Mr Thomas Paschal Walsh |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 May 2008(18 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 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 | 02 August 1991(2 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 January 2005) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | Camaderry Whitshed Road Greystones Co Wicklow Irish |
Director Name | John Hayes |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1994) |
Role | Company Chairman & Managing Director |
Correspondence Address | Thurcaston Grange Thurcaston Leicestershire Le7 |
Director Name | Mr Kieran Loughran |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Associate Director |
Correspondence Address | 32 Colledge Park Castleknock Dublin 15 Irish |
Director Name | Mr David Sharratt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1994) |
Role | Financial Director |
Correspondence Address | 34 Springfield Thringstone Coalville Leicestershire LE67 8LT |
Director Name | Mr Brian Ward |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 November 1991) |
Role | Finance House Director |
Correspondence Address | 63 Old Town Mews Old Town Stratford Upon Avon Warwickshire CV37 6GR |
Secretary Name | Mrs Sharon Barbara Sparano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 February 1994) |
Role | Company Director |
Correspondence Address | 45 Edelin Road Mountsorrel Loughborough Leicestershire LE12 2HW |
Director Name | Mr Peter Richard Killen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1993(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 January 2004) |
Role | Banker |
Correspondence Address | 3 Killeen Terrace Malahide Co. Dublin Irish |
Secretary Name | Mr Melvyn John Bryant |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 February 1994(4 years, 6 months after company formation) |
Appointment Duration | 2 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 | 15 September 1995(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 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 | John Anthony Rowan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 1995(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 May 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ennersdale Road Kew London TW9 3PE |
Registered Address | 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 |
Address Matches | Over 10 other UK companies use this postal address |
59.9k at £1 | Cdb (Uk) LTD 99.83% Ordinary B |
---|---|
100 at £1 | Cdb (Uk) LTD 0.17% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £610,376 |
Current Liabilities | £80,160 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
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) |
6 March 1990 | Delivered on: 7 March 1990 Persons entitled: C.D.B. (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 February 2024 | Confirmation statement made on 8 February 2024 with updates (4 pages) |
---|---|
8 December 2023 | Statement of capital on 8 December 2023
|
8 December 2023 | Statement by Directors (1 page) |
8 December 2023 | Resolutions
|
8 December 2023 | Solvency Statement dated 07/12/23 (1 page) |
20 November 2023 | Memorandum and Articles of Association (27 pages) |
20 November 2023 | Resolutions
|
1 August 2023 | Full accounts made up to 31 December 2022 (22 pages) |
13 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
5 August 2022 | Full accounts made up to 31 December 2021 (22 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) |
30 March 2021 | Full accounts made up to 30 June 2020 (23 pages) |
15 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
4 June 2020 | Full accounts made up to 30 June 2019 (21 pages) |
9 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
1 April 2019 | Full accounts made up to 30 June 2018 (19 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
27 March 2018 | Full accounts made up to 30 June 2017 (19 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (19 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) |
30 March 2016 | Full accounts made up to 30 June 2015 (19 pages) |
30 March 2016 | Full accounts made up to 30 June 2015 (19 pages) |
2 March 2016 | Director's details changed for Mr Fredrick Gordon Parker on 30 September 2014 (2 pages) |
2 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Mr Fredrick Gordon Parker on 30 September 2014 (2 pages) |
2 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
16 July 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
16 July 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
7 November 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 June 2014 | Registered office address changed from 10 Old Jewry London EC2R 8DN on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 10 Old Jewry London EC2R 8DN on 23 June 2014 (1 page) |
25 February 2014 | Registered office address changed from C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Registered office address changed from C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
23 December 2013 | Re-registration from a public company to a private limited company (1 page) |
23 December 2013 | Re-registration from a public company to a private limited company (1 page) |
23 December 2013 | Re-registration of Memorandum and Articles (27 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 December 2013 | Re-registration of Memorandum and Articles (27 pages) |
23 December 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 December 2013 | Resolutions
|
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) |
4 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 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 | 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 (4 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Mr Thomas Paschal Walsh on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Thomas Paschal Walsh on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Thomas Paschal Walsh on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Fredrick Gordon Parker on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Fredrick Gordon Parker on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Secretary's details changed for Mr Fredrick Gordon Parker on 5 March 2010 (1 page) |
5 March 2010 | Secretary's details changed for Mr Fredrick Gordon Parker on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Mr Fredrick Gordon Parker on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Secretary's details changed for Mr Fredrick Gordon Parker on 5 March 2010 (1 page) |
23 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
23 October 2009 | Auditor's resignation (1 page) |
23 October 2009 | Auditor's resignation (1 page) |
23 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
10 October 2009 | Auditor's resignation (1 page) |
10 October 2009 | Auditor's resignation (1 page) |
5 May 2009 | Full accounts made up to 30 September 2008 (20 pages) |
5 May 2009 | Full accounts made up to 30 September 2008 (20 pages) |
2 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from c/o anglo irish bank corp. PLC., 10 Old jewry london EC2R 8DN (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from c/o anglo irish bank corp. PLC., 10 Old jewry london EC2R 8DN (1 page) |
2 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
9 June 2008 | Appointment terminated director david murray (1 page) |
9 June 2008 | Appointment terminated director david murray (1 page) |
9 June 2008 | Director appointed thomas paschal walsh (3 pages) |
9 June 2008 | Director appointed thomas paschal walsh (3 pages) |
2 May 2008 | Full accounts made up to 30 September 2007 (14 pages) |
2 May 2008 | Full accounts made up to 30 September 2007 (14 pages) |
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) |
10 May 2007 | Full accounts made up to 30 September 2006 (13 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (13 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) |
19 July 2006 | Director resigned (1 page) |
19 July 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 May 2005 | Full accounts made up to 30 September 2004 (9 pages) |
5 May 2005 | Full accounts made up to 30 September 2004 (9 pages) |
15 February 2005 | Director resigned (1 page) |
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
|
6 May 2004 | Full accounts made up to 30 September 2003 (9 pages) |
6 May 2004 | Full accounts made up to 30 September 2003 (9 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Return made up to 08/02/04; full list of members
|
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Return made up to 08/02/04; full list of members
|
6 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (9 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 (9 pages) |
3 May 2002 | Full accounts made up to 30 September 2001 (9 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
|
1 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
1 May 2001 | Full accounts made up to 30 September 2000 (12 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 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
2 May 2000 | Full accounts made up to 30 September 1999 (12 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; full list of members (8 pages) |
11 March 1999 | Return made up to 08/02/99; full list of members (8 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; no change of members (6 pages) |
5 March 1998 | Return made up to 08/02/98; no change of members (6 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (13 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 | Secretary resigned (1 page) |
14 August 1996 | New secretary appointed (2 pages) |
27 February 1996 | Return made up to 08/02/96; full list of members
|
27 February 1996 | Return made up to 08/02/96; full list of members
|
7 December 1995 | Full accounts made up to 30 September 1995 (14 pages) |
7 December 1995 | Full accounts made up to 30 September 1995 (14 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
12 April 1995 | Full accounts made up to 30 September 1994 (14 pages) |
12 April 1995 | Full accounts made up to 30 September 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
2 August 1989 | Incorporation (19 pages) |
2 August 1989 | Incorporation (19 pages) |