Walton On The Hill
Tadworth
Surrey
KT20 7RN
Secretary Name | Mrs Susan Gandar |
---|---|
Status | Current |
Appointed | 01 November 2017(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 1-3 Church Street Leatherhead Surrey KT22 8DN |
Director Name | Mrs Claire Angela Woods |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2019(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Financial Administrator |
Country of Residence | England |
Correspondence Address | 1st Floor 126 High Street Epsom KT19 8BT |
Secretary Name | In Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2023(30 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Mr Peter Anthony Owen |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grays Lane Ashtead Surrey KT21 1BZ |
Director Name | Nicholas Weait |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 1996) |
Role | Construction Manager |
Correspondence Address | Lea Cottage Dean Lane, Cookham Maidenhead Berkshire SL6 9AH |
Secretary Name | Christopher John Cooney |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 April 1993(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Director Name | Peter John Messenger |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 January 1998) |
Role | Retired |
Correspondence Address | 11 Meade Court Tadworth Surrey KT20 7RN |
Director Name | Mrs Charlotte Wylie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 January 1998) |
Role | Physiotherapist |
Correspondence Address | 17 Meade Court Walton Street Walton On The Hill Tadworth Surrey KT20 7RN |
Secretary Name | Mrs Charlotte Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 January 1998) |
Role | Physiotherapist |
Correspondence Address | 17 Meade Court Walton Street Walton On The Hill Tadworth Surrey KT20 7RN |
Secretary Name | Capt Erik Athelstan Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 7 Meade Court Walton Street Walton On The Hill Tadworth Surrey KT20 7RN |
Director Name | Mr Andrew John Ramsay |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 14 January 2002) |
Role | Sales Manager |
Correspondence Address | 17 Meade Court Walton Street Walton On The Hill Tadworth Surrey KT20 7RN |
Secretary Name | Mrs Lesley Patricia Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 14 January 2002) |
Role | Occupational Therapist |
Correspondence Address | 17 Meade Court Walton Street Walton On The Hill Tadworth Surrey KT20 7RN |
Director Name | Philip John Mathew |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 January 2004) |
Role | Aircraft Broker |
Correspondence Address | 1 Meade Court Tadworth Surrey KT20 7RN |
Director Name | Frederick James Vernon |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(8 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 03 February 2011) |
Role | London Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meade Court Walton Street Walton On The Hill Tadworth Surrey KT20 7RN |
Secretary Name | Carole Ann Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(8 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 03 February 2011) |
Role | Telephonist |
Correspondence Address | 5 Meade Court Walton Street Walton On The Hill Tadworth Surrey KT20 7RN |
Director Name | Douglas Norman Abraham |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(10 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 26 January 2019) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Meade Court Walton Street Walton On The Hill Surrey KT20 7RN |
Secretary Name | Mr John Coates |
---|---|
Status | Resigned |
Appointed | 03 February 2011(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | 43 High Street Bookham Leatherhead Surrey KT23 4AD |
Registered Address | 1st Floor 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | D.a. Abraham & J. Abraham 8.33% Ordinary |
---|---|
1 at £1 | Miss K.m. Young 8.33% Ordinary |
1 at £1 | Mr A.r. Ferrari 8.33% Ordinary |
1 at £1 | Mr D. Lewis 8.33% Ordinary |
1 at £1 | Mr J.m. Hanley & Mrs J. Hanley 8.33% Ordinary |
1 at £1 | Mr M. Barnes & Mrs B. Barnes 8.33% Ordinary |
1 at £1 | Mr S. Stanger 8.33% Ordinary |
1 at £1 | Mrs A.n. Howard-smith 8.33% Ordinary |
1 at £1 | Mrs C.a. Woods 8.33% Ordinary |
1 at £1 | Mrs C.f.j. Vernon 8.33% Ordinary |
1 at £1 | Mrs J. Gray & Mr D. Boyd 8.33% Ordinary |
1 at £1 | Mrs P. Coe 8.33% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (3 days from now) |
8 November 2017 | Termination of appointment of John Coates as a secretary on 1 November 2017 (1 page) |
---|---|
8 November 2017 | Appointment of Mrs Susan Gandar as a secretary on 1 November 2017 (2 pages) |
14 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
24 August 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
9 September 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
23 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
19 August 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
3 April 2014 | Registered office address changed from Corner House Cross Roads,Great Bookham Surrey KT23 4DF on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Corner House Cross Roads,Great Bookham Surrey KT23 4DF on 3 April 2014 (1 page) |
9 September 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
25 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Appointment of Michael Robert Barnes as a director (3 pages) |
24 August 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Appointment of Mr John Coates as a secretary (1 page) |
17 April 2011 | Termination of appointment of Frederick Vernon as a director (1 page) |
17 April 2011 | Termination of appointment of Carole Vernon as a secretary (1 page) |
1 October 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Frederick James Vernon on 16 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (9 pages) |
29 April 2010 | Director's details changed for Douglas Norman Abraham on 16 January 2010 (2 pages) |
20 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
30 April 2009 | Return made up to 15/04/09; full list of members (8 pages) |
21 August 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
19 August 2008 | Return made up to 15/04/08; full list of members (8 pages) |
19 August 2008 | Director's change of particulars / frederick vernon / 15/02/2008 (1 page) |
19 August 2008 | Director's change of particulars / douglas abraham / 15/02/2008 (1 page) |
14 September 2007 | Return made up to 15/04/07; full list of members (9 pages) |
13 September 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
1 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
1 September 2006 | Return made up to 15/04/06; change of members
|
30 August 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
12 August 2005 | Return made up to 15/04/05; no change of members (7 pages) |
16 September 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
23 June 2004 | Return made up to 15/04/04; full list of members
|
23 June 2004 | New director appointed (2 pages) |
27 July 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
25 April 2003 | Return made up to 15/04/03; full list of members (12 pages) |
4 April 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
10 May 2002 | Return made up to 15/04/02; full list of members
|
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
9 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
2 May 2001 | Return made up to 15/04/01; full list of members (11 pages) |
10 December 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
3 May 2000 | Return made up to 15/04/00; full list of members (11 pages) |
13 December 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
23 April 1999 | Return made up to 15/04/99; full list of members (8 pages) |
12 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
12 February 1999 | New director appointed (2 pages) |
29 April 1998 | Return made up to 15/04/98; change of members
|
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Secretary resigned (1 page) |
30 June 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
16 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 1997 | Return made up to 15/04/97; no change of members (4 pages) |
8 November 1996 | New secretary appointed (2 pages) |
30 October 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
24 October 1996 | Return made up to 15/04/96; full list of members (6 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Registered office changed on 14/10/96 from: berkeley house 68 baker street weybridge surrey KT13 8AL (1 page) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
20 February 1996 | Resolutions
|
20 February 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |