Hersham
Walton-On-Thames
Surrey
KT12 4HR
Director Name | Mrs Sarah Vanessa Allen |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Forge House 11 Pleasant Place Hersham Walton-On-Thames Surrey KT12 4HR |
Director Name | Derek Anthony Allen |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Business Consultant |
Correspondence Address | Three Oaks 96 Burwood Road Hersham Walton On Thames Surrey KT12 4AP |
Secretary Name | Derek Anthony Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Three Oaks 96 Burwood Road Hersham Walton On Thames Surrey KT12 4AP |
Director Name | Mrs Sarah Vanessa Allen |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2002(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Forge House 11 Pleasant Place Hersham Walton-On-Thames Surrey KT12 4HR |
Secretary Name | Mrs Sarah Vanessa Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2002(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Forge House 11 Pleasant Place Hersham Walton-On-Thames Surrey KT12 4HR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Old Forge House 11 Pleasant Place Hersham Walton-On-Thames Surrey KT12 4HR |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Nigel Andrew Allen 50.00% Ordinary |
---|---|
1 at £1 | Sarah Vanessa Allen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,380 |
Cash | £158,529 |
Current Liabilities | £647,128 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
19 August 2019 | Delivered on: 27 August 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
17 April 2014 | Delivered on: 24 April 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
20 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
11 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
27 August 2019 | Registration of charge 033468030002, created on 19 August 2019 (39 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
17 July 2019 | Appointment of Mrs Sarah Vanessa Allen as a director on 15 July 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
26 March 2018 | Change of details for Mr Nigel Andrew Allen as a person with significant control on 6 April 2016 (2 pages) |
26 March 2018 | Change of details for Mrs Sarah Vanessa Allen as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
24 April 2014 | Registration of charge 033468030001 (8 pages) |
24 April 2014 | Registration of charge 033468030001 (8 pages) |
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 December 2013 | Company name changed domain recruitment LIMITED\certificate issued on 24/12/13
|
24 December 2013 | Company name changed domain recruitment LIMITED\certificate issued on 24/12/13
|
23 December 2013 | Termination of appointment of Sarah Allen as a secretary (1 page) |
23 December 2013 | Termination of appointment of Sarah Allen as a secretary (1 page) |
23 December 2013 | Termination of appointment of Sarah Allen as a director (1 page) |
23 December 2013 | Termination of appointment of Sarah Allen as a director (1 page) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
23 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 May 2012 | Director's details changed for Mr Nigel Andrew Allen on 6 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Director's details changed for Mrs Sarah Vanessa Allen on 6 April 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Mrs Sarah Vanessa Allen on 6 April 2012 (1 page) |
1 May 2012 | Director's details changed for Mrs Sarah Vanessa Allen on 6 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Nigel Andrew Allen on 6 April 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Mrs Sarah Vanessa Allen on 6 April 2012 (1 page) |
1 May 2012 | Director's details changed for Mrs Sarah Vanessa Allen on 6 April 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Mrs Sarah Vanessa Allen on 6 April 2012 (1 page) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Director's details changed for Mr Nigel Andrew Allen on 6 April 2012 (2 pages) |
19 January 2012 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 19 January 2012 (1 page) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
29 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
27 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
26 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
9 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
6 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
31 March 2004 | Return made up to 07/04/04; full list of members (7 pages) |
31 March 2004 | Return made up to 07/04/04; full list of members (7 pages) |
9 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
16 May 2002 | Return made up to 07/04/02; full list of members (5 pages) |
16 May 2002 | Return made up to 07/04/02; full list of members (5 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: old forge house 11 pleasant place walton on thames surrey KT12 4HR (1 page) |
8 May 2002 | Secretary resigned;director resigned (1 page) |
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | Secretary resigned;director resigned (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: old forge house 11 pleasant place walton on thames surrey KT12 4HR (1 page) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
1 October 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
1 October 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
1 October 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
1 October 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
30 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
5 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
5 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
26 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
26 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
22 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
22 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
8 May 1998 | Full accounts made up to 30 April 1998 (5 pages) |
8 May 1998 | Full accounts made up to 30 April 1998 (5 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
7 April 1997 | Incorporation (13 pages) |
7 April 1997 | Incorporation (13 pages) |