London
EC3V 9AH
Secretary Name | Pauline Rachel Walter |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1998(2 years, 4 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | John Henry Walter |
---|---|
Date of Birth | May 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 February 1998) |
Role | Retired |
Correspondence Address | 59 The Ridgeway Croydon Surrey CR0 4AD |
Secretary Name | Michael John Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 February 1998) |
Role | Bus Company Operator |
Correspondence Address | 4 The Courtyard Sheffield Park Uckfield East Sussex TN22 3QW |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | surrey-camhs.org.uk |
---|
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
200 at £1 | Michael John Walter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,631,725 |
Cash | £189,049 |
Current Liabilities | £234,101 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (5 months from now) |
25 January 2017 | Delivered on: 26 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
5 October 1995 | Delivered on: 10 October 1995 Satisfied on: 19 December 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
28 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
13 December 2018 | Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to C/O C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 (1 page) |
21 August 2018 | Confirmation statement made on 17 August 2018 with updates (5 pages) |
20 April 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
25 August 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
25 August 2017 | Notification of Michael John Walter as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Notification of Michael John Walter as a person with significant control on 6 April 2016 (2 pages) |
23 March 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
23 March 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
26 January 2017 | Registration of charge 031098970002, created on 25 January 2017 (5 pages) |
26 January 2017 | Registration of charge 031098970002, created on 25 January 2017 (5 pages) |
2 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 October 2012 | Registered office address changed from the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 26 October 2012 (1 page) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 October 2010 | Director's details changed for Michael John Walter on 31 August 2010 (2 pages) |
18 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Michael John Walter on 31 August 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page) |
1 October 2008 | Return made up to 31/08/08; no change of members (4 pages) |
1 October 2008 | Return made up to 31/08/08; no change of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
4 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
4 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 October 2005 | Return made up to 31/08/05; full list of members (2 pages) |
5 October 2005 | Return made up to 31/08/05; full list of members (2 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 September 2004 | Return made up to 31/08/04; full list of members (5 pages) |
21 September 2004 | Return made up to 31/08/04; full list of members (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 October 2003 | Return made up to 31/08/03; full list of members (5 pages) |
8 October 2003 | Return made up to 31/08/03; full list of members (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
1 November 2002 | Return made up to 31/08/02; full list of members (5 pages) |
1 November 2002 | Return made up to 31/08/02; full list of members (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
19 October 2001 | Return made up to 31/08/01; full list of members (5 pages) |
19 October 2001 | Return made up to 31/08/01; full list of members (5 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
3 November 2000 | Return made up to 31/08/00; full list of members (5 pages) |
3 November 2000 | Return made up to 31/08/00; full list of members (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
22 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
22 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
23 August 1999 | Secretary's particulars changed (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Secretary's particulars changed (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
21 September 1998 | Return made up to 28/09/98; no change of members (4 pages) |
21 September 1998 | Return made up to 28/09/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
13 November 1997 | Return made up to 28/09/97; full list of members (6 pages) |
13 November 1997 | Return made up to 28/09/97; full list of members (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
2 July 1997 | Ad 21/05/97--------- £ si 100@1 (2 pages) |
2 July 1997 | Ad 21/05/97--------- £ si 100@1 (2 pages) |
2 July 1997 | Particulars of contract relating to shares (3 pages) |
2 July 1997 | Particulars of contract relating to shares (3 pages) |
5 June 1997 | £ nc 100/10000 21/05/97 (1 page) |
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | £ nc 100/10000 21/05/97 (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: tarragon house 30 strafford road wallington surrey SM6 9BD (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: tarragon house 30 strafford road wallington surrey SM6 9BD (1 page) |
27 November 1996 | Resolutions
|
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Resolutions
|
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Return made up to 28/09/96; full list of members (6 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Return made up to 28/09/96; full list of members (6 pages) |
7 December 1995 | Accounting reference date notified as 31/08 (1 page) |
7 December 1995 | Accounting reference date notified as 31/08 (1 page) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Incorporation (26 pages) |
28 September 1995 | Incorporation (26 pages) |