Walton-On-The-Hill
Surrey
KT20 7RZ
Secretary Name | Alistair Neil Ryder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1994(3 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month (closed 15 May 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 61a Walton Street Walton-On-The-Hill Surrey KT20 7RZ |
Director Name | Mark Eldon Hill |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Role | Investor Relations Consultant |
Correspondence Address | 37 The Marlowes St Johns Wood London Nw8 |
Secretary Name | Emma Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 The Marlowes St Johns Wood London Nw8 |
Director Name | Morris David Albert Bentata |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 August 1995) |
Role | Business Consultant |
Correspondence Address | Normandy Blundel Lane Stoke Dabernon Cobham Surrey KT11 2SP |
Director Name | Mr Christopher James Legge |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 1994) |
Role | Communication Director |
Country of Residence | England |
Correspondence Address | 10 Willes Road London NW5 3DS |
Secretary Name | Mr Christopher James Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 1994) |
Role | Communication Director |
Country of Residence | England |
Correspondence Address | 10 Willes Road London NW5 3DS |
Director Name | John Reginald Parry |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(4 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 20 May 2015) |
Role | Retired Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Whin House Chislehurst Kent BR7 5PP |
Director Name | Gordon Cunningham Stevenson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 16 Wycombe Place London SW18 2LT |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | sage-partners.com |
---|
Registered Address | Regency House, 61a Walton Street Walton On The Hill Tadworth Surrey KT20 7RZ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
46k at £0.01 | Mr B.w. Richardson 6.61% Ordinary |
---|---|
405.2k at £0.01 | Alastair Neil Ryder 58.20% Ordinary |
36.3k at £0.01 | Robert Haville 5.21% Ordinary |
15k at £0.01 | Henrietta Senior 2.15% Ordinary |
14.5k at £0.01 | Jack Kelly 2.09% Ordinary |
77.4k at £0.01 | Christopher Legge 11.12% Ordinary |
75k at £0.01 | Clyde E. Walton 10.77% Ordinary |
11.1k at £0.01 | David Bentata 1.59% Ordinary |
7.6k at £0.01 | John Reginald Parry 1.10% Ordinary |
5k at £0.01 | David W. Kemp 0.72% Ordinary |
2k at £0.01 | Tim Beyts 0.29% Ordinary |
450 at £0.01 | Miss K.r. Ryder 0.06% Ordinary |
400 at £0.01 | Mr J.n. Ryder 0.06% Ordinary |
100 at £0.01 | Mrs E.a. Shotman 0.01% Ordinary |
100 at £0.01 | Mrs G.f. Craig 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,322 |
Cash | £850 |
Current Liabilities | £1,281 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 July 1991 | Delivered on: 3 August 1991 Satisfied on: 6 February 1992 Persons entitled: C. Legge G Stevenson H Senior A. N. Ryder Classification: Letter of charge Secured details: £7,120.00 due or to becume due from the company to the chargee's. Particulars: One ast premium executive 386SX/2 portable computer s/n usn 1022924. Fully Satisfied |
---|
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2018 | Application to strike the company off the register (1 page) |
8 February 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
4 April 2017 | Director's details changed for Alastair Neil Ryder on 30 March 2017 (2 pages) |
4 April 2017 | Secretary's details changed for Alistair Neil Ryder on 31 March 2017 (1 page) |
4 April 2017 | Secretary's details changed for Alistair Neil Ryder on 31 March 2017 (1 page) |
4 April 2017 | Director's details changed for Alistair Neil Ryder on 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Director's details changed for Alistair Neil Ryder on 31 March 2017 (2 pages) |
4 April 2017 | Director's details changed for Alastair Neil Ryder on 30 March 2017 (2 pages) |
4 April 2017 | Secretary's details changed for Alastair Neil Ryder on 30 March 2017 (1 page) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Secretary's details changed for Alastair Neil Ryder on 30 March 2017 (1 page) |
30 March 2017 | Director's details changed (2 pages) |
30 March 2017 | Secretary's details changed for {officer_name} (1 page) |
30 March 2017 | Secretary's details changed (1 page) |
30 March 2017 | Secretary's details changed (1 page) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
30 March 2017 | Director's details changed (2 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
30 March 2016 | Secretary's details changed (1 page) |
30 March 2016 | Secretary's details changed (1 page) |
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Alastair Neil Ryder on 2 April 2015 (2 pages) |
30 March 2016 | Secretary's details changed for {officer_name} (1 page) |
30 March 2016 | Director's details changed for Alastair Neil Ryder on 2 April 2015 (2 pages) |
29 March 2016 | Termination of appointment of John Reginald Parry as a director on 20 May 2015 (1 page) |
29 March 2016 | Termination of appointment of John Reginald Parry as a director on 20 May 2015 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 May 2015 | Termination of appointment of John Reginald Parry as a director on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of John Reginald Parry as a director on 20 May 2015 (1 page) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 April 2013 | Director's details changed for Alastair Neil Ryder on 28 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Alastair Neil Ryder on 28 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (9 pages) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (9 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (8 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (8 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 April 2008 | Return made up to 28/03/08; full list of members (8 pages) |
9 April 2008 | Return made up to 28/03/08; full list of members (8 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
25 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
30 March 2007 | Return made up to 28/03/07; full list of members (6 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: c/o dna accountants regency house, 61A walton street walton on the hill, tadworth surrey KT20 7RZ (1 page) |
30 March 2007 | Return made up to 28/03/07; full list of members (6 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: c/o dna accountants regency house, 61A walton street walton on the hill, tadworth surrey KT20 7RZ (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: westbrook blundel lane stoke dabernon cobham surrey KT11 2SP (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: westbrook blundel lane stoke dabernon cobham surrey KT11 2SP (1 page) |
22 May 2006 | Return made up to 28/03/06; full list of members (6 pages) |
22 May 2006 | Return made up to 28/03/06; full list of members (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 April 2005 | Return made up to 28/03/05; full list of members (12 pages) |
14 April 2005 | Return made up to 28/03/05; full list of members (12 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 April 2004 | Return made up to 06/03/04; full list of members (12 pages) |
23 April 2004 | Return made up to 06/03/04; full list of members (12 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 March 2003 | Return made up to 06/03/03; full list of members (12 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Return made up to 06/03/03; full list of members (12 pages) |
12 March 2003 | Director resigned (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 May 2002 | Return made up to 06/03/02; full list of members
|
3 May 2002 | Return made up to 06/03/02; full list of members
|
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 May 2001 | Return made up to 06/03/01; full list of members
|
3 May 2001 | Return made up to 06/03/01; full list of members
|
30 April 2001 | Registered office changed on 30/04/01 from: walter house 418-422 strand london WC2R 0PT (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: walter house 418-422 strand london WC2R 0PT (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 April 2000 | Return made up to 06/03/00; full list of members (12 pages) |
3 April 2000 | Return made up to 06/03/00; full list of members (12 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 May 1999 | Return made up to 06/03/99; no change of members (4 pages) |
13 May 1999 | Return made up to 06/03/99; no change of members (4 pages) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 May 1998 | Return made up to 06/03/98; full list of members
|
31 May 1998 | Return made up to 06/03/98; full list of members
|
23 February 1998 | Registered office changed on 23/02/98 from: 3 goodwins court london WC2N 4LL (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: 3 goodwins court london WC2N 4LL (1 page) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
19 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
19 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 April 1996 | Return made up to 06/03/96; no change of members (4 pages) |
10 April 1996 | Return made up to 06/03/96; no change of members (4 pages) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: manufactory house bell lane hertford herts., SG14 1BP (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: manufactory house bell lane hertford herts., SG14 1BP (1 page) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
16 March 1995 | Return made up to 06/03/95; full list of members (6 pages) |
16 March 1995 | Return made up to 06/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
16 May 1994 | Ad 10/05/94--------- £ si [email protected]=3686 £ ic 1861/5547 (2 pages) |
16 May 1994 | Ad 10/05/94--------- £ si [email protected]=3686 £ ic 1861/5547 (2 pages) |
13 August 1991 | Ad 11/07/91--------- £ si [email protected]=1841 £ ic 2/1843 (4 pages) |
13 August 1991 | Ad 11/07/91--------- £ si [email protected]=1841 £ ic 2/1843 (4 pages) |
8 August 1991 | Resolutions
|
8 August 1991 | Resolutions
|