Walton On Thames
Surrey
KT12 1EH
Director Name | Alan Greening |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 6 months (resigned 16 July 1992) |
Role | Company Director |
Correspondence Address | 96 Cornwall Gardens South Kensington London SW7 4BQ |
Director Name | James Andrew Higgins |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 6 months (resigned 16 July 1992) |
Role | Proposed Director |
Correspondence Address | 96 Cornwall Gardens London SW7 4BQ |
Secretary Name | Mr Gregory Stephen Lunnon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 6 months (resigned 16 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Silverdale Avenue Walton On Thames Surrey KT12 1EH |
Secretary Name | Mr Gregory Stephen Lunnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 6 months (resigned 16 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Silverdale Avenue Walton On Thames Surrey KT12 1EH |
Director Name | Mr Gregory Stephen Lunnon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 109 Silverdale Avenue Walton On Thames Surrey KT12 1EH |
Secretary Name | Mrs Christina Lunnon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 109 Silverdale Avenue Walton On Thames Surrey KT12 1EH |
Director Name | Mr Broderick Giles Edward Munro-Wilson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 February 1996) |
Role | TV Presenter |
Country of Residence | England |
Correspondence Address | 2 Bristol Mews Little Venice London W9 2JF |
Secretary Name | Mrs Christina Lunnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 05 December 2013) |
Role | Company Director |
Correspondence Address | 109 Silverdale Avenue Walton On Thames Surrey KT12 1EH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 4 days (resigned 20 January 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.afasystemsinc.com |
---|
Registered Address | 109 Silverdale Ave Walton-On-Thames Surrey KT12 1EH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | John Bienenstock 8.57% Ordinary A |
---|---|
3 at £1 | John Bienenstock 8.57% Ordinary C |
6 at £0.5 | Mr Gregory Stephen Lunnon 8.57% Ordinary |
3 at £0.5 | John Bienenstock 4.29% Ordinary |
10 at £1 | Mr Gregory Stephen Lunnon 28.57% Ordinary B |
1 at £1 | Mrs Dody Bienenstock 2.86% Ordinary A |
1 at £1 | Mrs Dody Bienenstock 2.86% Ordinary C |
6 at £1 | Mr Gregory Stephen Lunnon 17.14% Ordinary A |
6 at £1 | Mr Gregory Stephen Lunnon 17.14% Ordinary C |
1 at £0.5 | Mrs Dody Bienenstock 1.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,184,284 |
Cash | £133,321 |
Current Liabilities | £294,876 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
21 December 2018 | Delivered on: 21 December 2018 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Gaucho restaurant, the towpath, richmond riverside, richmond, TW10 6UJ (title number: SY256345). Outstanding |
---|---|
24 November 2014 | Delivered on: 27 November 2014 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
24 November 2014 | Delivered on: 27 November 2014 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: All that freehold property known as 39 petersham road, TW10 6UH as the same is registered at the land registry under title number(s) SY256345. Outstanding |
24 November 2014 | Delivered on: 27 November 2014 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
2 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
5 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
4 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
4 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
3 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
21 December 2018 | Registration of charge 026790310004, created on 21 December 2018 (15 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
11 January 2018 | Confirmation statement made on 30 December 2017 with updates (5 pages) |
11 January 2018 | Cessation of Dody Bienenstock as a person with significant control on 11 January 2018 (1 page) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (5 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
27 November 2014 | Registration of charge 026790310002, created on 24 November 2014 (26 pages) |
27 November 2014 | Registration of charge 026790310002, created on 24 November 2014 (26 pages) |
27 November 2014 | Registration of charge 026790310001, created on 24 November 2014 (18 pages) |
27 November 2014 | Registration of charge 026790310003, created on 24 November 2014 (20 pages) |
27 November 2014 | Registration of charge 026790310001, created on 24 November 2014 (18 pages) |
27 November 2014 | Registration of charge 026790310003, created on 24 November 2014 (20 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Termination of appointment of Christina Lunnon as a secretary (1 page) |
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Termination of appointment of Christina Lunnon as a secretary (1 page) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
31 December 2012 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
31 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
5 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
7 January 2009 | Return made up to 30/12/08; full list of members (6 pages) |
7 January 2009 | Return made up to 30/12/08; full list of members (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 January 2008 | Return made up to 30/12/07; full list of members (4 pages) |
7 January 2008 | Return made up to 30/12/07; full list of members (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 February 2007 | Return made up to 30/12/06; full list of members (7 pages) |
8 February 2007 | Return made up to 30/12/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
30 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
30 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
16 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
16 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
17 January 2003 | Return made up to 30/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 30/12/02; full list of members (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
21 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
13 March 2001 | Nc inc already adjusted 30/04/00 (1 page) |
13 March 2001 | Nc inc already adjusted 30/04/00 (1 page) |
13 March 2001 | Resolutions
|
13 March 2001 | Resolutions
|
6 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
6 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 February 2001 | Return made up to 30/12/00; full list of members (7 pages) |
2 February 2001 | Return made up to 30/12/00; full list of members (7 pages) |
29 February 2000 | S-div 01/02/00 (1 page) |
29 February 2000 | S-div 01/02/00 (1 page) |
31 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
7 December 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
18 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
4 December 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
16 June 1998 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
16 June 1998 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
19 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
23 December 1997 | Company name changed gs lunnon & co. Consultancy serv ices LIMITED\certificate issued on 24/12/97 (2 pages) |
23 December 1997 | Company name changed gs lunnon & co. Consultancy serv ices LIMITED\certificate issued on 24/12/97 (2 pages) |
8 October 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
8 October 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
6 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
18 November 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
18 November 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
26 March 1996 | Secretary resigned (1 page) |
26 March 1996 | Secretary resigned (1 page) |
25 March 1996 | Company name changed munro research LIMITED\certificate issued on 26/03/96 (2 pages) |
25 March 1996 | Company name changed munro research LIMITED\certificate issued on 26/03/96 (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | New secretary appointed (2 pages) |
5 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
5 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
13 October 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
13 October 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
30 April 1995 | Director resigned;new director appointed (2 pages) |
30 April 1995 | Director resigned;new director appointed (2 pages) |
30 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
20 January 1992 | Incorporation (14 pages) |
20 January 1992 | Incorporation (14 pages) |