Hersham
Walton-On-Thames
Surrey
KT12 4JY
Secretary Name | Mr Steven Michael Ratcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
Director Name | Mr Steven Michael Ratcliffe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 24 years, 9 months (resigned 09 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
Director Name | Barry Maurice Huggett |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 June 2002) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 61a Offington Lane Worthing West Sussex BN14 9RJ |
Director Name | Mr Stephen William O'Brien |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
Director Name | Mr Timothy Ian Percival |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Forest View Marsh Green Colemans Hatch Hartfield East Sussex TN7 4ET |
Director Name | Mr Christopher Wilfred Fredrick Proud |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Laytons Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 19 August 1997) |
Correspondence Address | Tempus Court Onslow Street Guildford Surrey GU1 4SS |
Website | wolsey.net |
---|
Registered Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.2m at £1 | Lexington Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
15 June 2001 | Delivered on: 20 June 2001 Persons entitled: Wolsey Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a joint venture agreement of even date (as defined). Particulars: F/Hold land known as patagonia house,pembury rd,tunbridge wells,kent; K8177694. Outstanding |
---|---|
26 January 1999 | Delivered on: 30 January 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 7A highshore road london SE15 (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 January 1999 | Delivered on: 30 January 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 lothian road southwark london (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 June 2001 | Delivered on: 28 June 2001 Satisfied on: 17 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in respect of the facility letter dated 31ST may 2001. Particulars: F/Hold land/premises known as pategonia house pembury rd,tunbridge wells kent; t/no K817694. Fully Satisfied |
21 February 2000 | Delivered on: 2 March 2000 Satisfied on: 17 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities of each obligor (as therein defined) to the chargee as agent and security trustee for itself and for each of the secured parties (as therein defined) under the financing documents (as therein defined) and any agreement expressed to be supplemental thereto. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
25 June 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
4 January 2016 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page) |
6 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
1 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
11 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 July 2010 | Termination of appointment of Christopher Proud as a director (1 page) |
10 February 2010 | Secretary's details changed for Steven Michael Ratcliffe on 10 February 2010 (1 page) |
10 February 2010 | Director's details changed for Michael Arthur Ratcliffe on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr Christopher Wilfred Fredrick Proud on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Steven Michael Ratcliffe on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Stephen William O'brien on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Termination of appointment of Timothy Percival as a director (1 page) |
13 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 May 2009 | Director appointed mr christopher wilfred fredrick proud (1 page) |
12 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
26 January 2009 | Director appointed mr timothy ian percival (2 pages) |
22 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
7 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
8 February 2006 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
20 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 February 2005 | Return made up to 05/02/05; full list of members (3 pages) |
11 November 2004 | New director appointed (2 pages) |
9 September 2004 | Return made up to 05/02/04; full list of members (7 pages) |
21 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: cardinal house 7 wolsey road east molesey surrey KT8 9EL (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
1 August 2003 | Return made up to 05/02/03; full list of members (7 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 September 2002 | Return made up to 05/02/02; full list of members
|
15 August 2002 | Director resigned (1 page) |
12 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: 156 south street dorking surrey RH4 1HF (1 page) |
5 September 2001 | Return made up to 05/02/01; full list of members (7 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 May 2000 | Return made up to 05/02/00; full list of members (8 pages) |
14 March 2000 | Auditor's resignation (2 pages) |
13 March 2000 | Memorandum and Articles of Association (5 pages) |
13 March 2000 | Resolutions
|
2 March 2000 | Particulars of mortgage/charge (10 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 July 1999 | Location of register of members (1 page) |
14 July 1999 | Return made up to 05/02/99; full list of members (8 pages) |
30 January 1999 | Particulars of mortgage/charge (3 pages) |
30 January 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 February 1998 | Return made up to 05/02/98; full list of members (6 pages) |
21 November 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
7 May 1997 | Memorandum and Articles of Association (18 pages) |
1 May 1997 | Company name changed astraline 2000 LIMITED\certificate issued on 02/05/97 (2 pages) |
15 April 1997 | Ad 03/04/97--------- £ si 1199998@1=1199998 £ ic 2/1200000 (2 pages) |
15 April 1997 | Location of register of members (1 page) |
15 April 1997 | Memorandum and Articles of Association (4 pages) |
15 April 1997 | Nc inc already adjusted 03/04/97 (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | Registered office changed on 15/04/97 from: cardinal house,7 wolsey road east molesey surrey KT8 9EL (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New director appointed (3 pages) |
28 February 1997 | Memorandum and Articles of Association (9 pages) |
27 February 1997 | Company name changed starfocus technology LIMITED\certificate issued on 28/02/97 (2 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: 788-790 finchley road london NW11 7UR (1 page) |
5 February 1997 | Incorporation (17 pages) |