Walton-On-Thames
KT12 1AE
Director Name | Ms Jimenez Joseph |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Walton-On-Thames KT12 1AE |
Director Name | Michael Christopher Beaty-Pownall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fir Close Walton On Thames Surrey KT12 2SX |
Director Name | Jimenez Joseph |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 58 Sonning Gardens Hampton Middlesex TW12 3PN |
Secretary Name | Paul James Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Sonning Gardens Hampton Middlesex TW12 3PN |
Secretary Name | Elizabeth McElhiney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 137 Ireton Avenue Walton On Thames Surrey KT12 1EN |
Secretary Name | Ms Jimenez Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(11 months, 1 week after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Website | macgregorconsultants.co.uk |
---|---|
Telephone | 01306 640222 |
Telephone region | Dorking |
Registered Address | 9 Bridge Street Walton-On-Thames KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | P.j. Macgregor 80.00% Ordinary |
---|---|
20 at £1 | Jimenez Joseph 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,646 |
Cash | £19,361 |
Current Liabilities | £15,341 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
30 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
---|---|
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 April 2016 | Appointment of Ms Jimenez Joseph as a director on 31 March 2016 (2 pages) |
15 April 2016 | Termination of appointment of Jimenez Joseph as a secretary on 31 March 2016 (1 page) |
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
15 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 February 2015 | Secretary's details changed for Jimenez Joseph on 1 January 2015 (1 page) |
5 February 2015 | Secretary's details changed for Jimenez Joseph on 1 January 2015 (1 page) |
5 February 2015 | Director's details changed for Mr Paul James Macgregor on 1 January 2015 (2 pages) |
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Mr Paul James Macgregor on 1 January 2015 (2 pages) |
13 August 2014 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 February 2010 | Director's details changed for Paul James Macgregor on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul James Macgregor on 1 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
4 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
6 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 March 2007 | Return made up to 03/02/07; full list of members (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
10 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
27 March 2002 | Return made up to 03/02/02; full list of members (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
28 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
11 February 2000 | Return made up to 03/02/00; full list of members
|
17 March 1999 | Return made up to 03/02/99; full list of members (6 pages) |
17 March 1999 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
17 March 1999 | Resolutions
|
17 March 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
30 December 1998 | Company name changed jimenez joseph LIMITED\certificate issued on 31/12/98 (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: 5 fir close walton on thames surrey KT12 2SX (1 page) |
10 February 1998 | New director appointed (2 pages) |
3 February 1998 | Incorporation (16 pages) |