Walton-On-Thames
KT12 5PD
Director Name | Mr Dazwal John Valladares |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1992(1 day after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pear Close Kingsbury London NW9 0LJ |
Secretary Name | Mr Stephen Murray Bygraves |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1997(4 years, 10 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 80 West Grove Walton-On-Thames KT12 5PD |
Director Name | Mr Richard David Burdett |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(1 day after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19d East Heath Road London NW3 1AJ |
Director Name | Miss Elizabeth Ann Cartwright |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | 41 Besant Walk London N7 7RG |
Secretary Name | Miss Elizabeth Ann Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | 41 Besant Walk London N7 7RG |
Director Name | Timothy Bowen Burdett |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1999) |
Role | Design Consultant |
Correspondence Address | 6 Hazeldene Court South Road Horsell Surrey GU21 4JX |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 26-28 Molesey Road Hersham Surrey KT12 4RQ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,994 |
Cash | £18,084 |
Current Liabilities | £4,090 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
25 August 2020 | Registered office address changed from 5th Floor Victory House 99 - 101 Regent Street London W1B 4EZ to 6th Floor 2 London Wall Place London EC2Y 5AU on 25 August 2020 (1 page) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
31 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 30 March 2017 (3 pages) |
6 December 2017 | Micro company accounts made up to 30 March 2017 (3 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
25 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Registered office address changed from 5Th Floor Victory House 99 - 101 Regent Street London W1B 4EZ United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from 5Th Floor Victory House 99 - 101 Regent Street London W1B 4EZ United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Registered office address changed from 3Rd Floor 15 New Burlington Street London W1S 3BJ on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from 3Rd Floor 15 New Burlington Street London W1S 3BJ on 12 September 2011 (1 page) |
12 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Mr Dazwal John Valladares on 25 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Dazwal John Valladares on 25 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Stephen Murray Bygraves on 25 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Stephen Murray Bygraves on 25 August 2010 (2 pages) |
14 July 2010 | Termination of appointment of Richard Burdett as a director (1 page) |
14 July 2010 | Termination of appointment of Richard Burdett as a director (1 page) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 March 2010 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page) |
29 March 2010 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page) |
28 August 2009 | Return made up to 25/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 25/08/09; full list of members (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 August 2007 | Return made up to 25/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 25/08/07; full list of members (3 pages) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 15 new burlington street london W1S 3BJ (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 15 new burlington street london W1S 3BJ (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: the innovation centre 225 marsh wall isle of dogs london E14 9FW (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: the innovation centre 225 marsh wall isle of dogs london E14 9FW (1 page) |
20 October 2006 | Return made up to 25/08/06; full list of members (3 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 15 new burlington street london W1S 3BJ (1 page) |
20 October 2006 | Return made up to 25/08/06; full list of members (3 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 15 new burlington street london W1S 3BJ (1 page) |
3 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
3 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
10 October 2005 | Return made up to 25/08/05; full list of members
|
10 October 2005 | Return made up to 25/08/05; full list of members
|
17 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
17 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
9 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
1 April 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
1 April 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
20 September 2003 | Return made up to 25/08/03; full list of members
|
20 September 2003 | Return made up to 25/08/03; full list of members
|
18 April 2003 | Full accounts made up to 31 August 2002 (10 pages) |
18 April 2003 | Full accounts made up to 31 August 2002 (10 pages) |
7 October 2002 | Return made up to 25/08/02; full list of members
|
7 October 2002 | Return made up to 25/08/02; full list of members
|
23 May 2002 | Full accounts made up to 31 August 2001 (10 pages) |
23 May 2002 | Full accounts made up to 31 August 2001 (10 pages) |
28 August 2001 | Return made up to 25/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 25/08/01; full list of members (7 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (10 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (10 pages) |
25 October 2000 | Return made up to 25/08/00; full list of members (7 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 50 marsh wall west india dock isle of dogs london E14 9XT (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 50 marsh wall west india dock isle of dogs london E14 9XT (1 page) |
25 October 2000 | Return made up to 25/08/00; full list of members (7 pages) |
2 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
2 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
8 September 1999 | Return made up to 25/08/99; no change of members
|
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Return made up to 25/08/99; no change of members
|
8 September 1999 | Director resigned (1 page) |
19 May 1999 | Full accounts made up to 31 August 1998 (10 pages) |
19 May 1999 | Full accounts made up to 31 August 1998 (10 pages) |
24 September 1998 | Return made up to 25/08/98; no change of members
|
24 September 1998 | Return made up to 25/08/98; no change of members
|
7 April 1998 | Full accounts made up to 31 August 1997 (10 pages) |
7 April 1998 | Full accounts made up to 31 August 1997 (10 pages) |
25 September 1997 | Return made up to 25/08/97; full list of members (7 pages) |
25 September 1997 | Return made up to 25/08/97; full list of members (7 pages) |
30 June 1997 | Secretary resigned;director resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Secretary resigned;director resigned (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (10 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (10 pages) |
26 March 1997 | Secretary resigned;director resigned (1 page) |
26 March 1997 | Secretary resigned;director resigned (1 page) |
15 October 1996 | Return made up to 25/08/96; full list of members (6 pages) |
15 October 1996 | Return made up to 25/08/96; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
4 September 1995 | Return made up to 25/08/95; no change of members (4 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: nucleus house 17 holywell row london EC2A 4JB (1 page) |
4 September 1995 | Registered office changed on 04/09/95 from: nucleus house 17 holywell row london EC2A 4JB (1 page) |
4 September 1995 | Return made up to 25/08/95; no change of members (4 pages) |
2 July 1995 | Full accounts made up to 31 August 1994 (10 pages) |
2 July 1995 | Full accounts made up to 31 August 1994 (10 pages) |