London
SW19 4LP
Director Name | Steven Nicholas Rea |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Boat Builder Manufacturer |
Correspondence Address | 37a Waterloo Road Wellington Somerset TA21 8JQ |
Director Name | Mr Mark Henry Walters |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Management Training Consultant |
Country of Residence | France |
Correspondence Address | 67 The Manor House Avenue Road Leamington Spa Warwickshire CV31 3ND |
Secretary Name | Mr Mark Henry Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Management Training Consultant |
Country of Residence | France |
Correspondence Address | 15 Place Voltaire Vermenton Burgundy 89270 |
Director Name | Mrs Jean Alison Walters |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 year after company formation) |
Appointment Duration | 20 years, 9 months (resigned 05 April 2020) |
Role | Guest House Proprietor |
Country of Residence | France |
Correspondence Address | 67 The Manor House Avenue Road Leamington Spa Warwickshire CV31 3ND |
Secretary Name | Mrs Jean Alison Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 year after company formation) |
Appointment Duration | 20 years, 9 months (resigned 05 April 2020) |
Role | Guest House Proprietor |
Country of Residence | France |
Correspondence Address | 15 Place Voltaire Vermenton Burgundy 89270 |
Director Name | Mr Andrew Walters |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 May 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Towers Close Kenilworth Warwickshire CV8 1FG |
Director Name | Mr Mark Henry Walters |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2020(21 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 April 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 15 Place Voltaire Vermenton Burgundy France |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.stowawayboats.co.uk |
---|
Registered Address | 158 Molesey Road Hersham Walton-On-Thames KT12 4RD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£28,323 |
Cash | £63,555 |
Current Liabilities | £11,428 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
28 May 2021 | Delivered on: 28 May 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 14 park road, banbury, OX16 0DW (title number ON160267). Outstanding |
---|---|
24 January 2002 | Delivered on: 28 January 2002 Persons entitled: Mark Henery Walters Classification: Debenture Secured details: £30,000.00 plus interest accruing thereon due from the company to the chargee. Particulars: Fixed equitable charge on all estates or interests in any f/h or l/h property; fixed charge over all stocks shares or other securities, goodwill, all book and other debts. By way of floating security its undertaking and all its other property assets and rights whatsoever and wheresoever present and future (including uncalled capital).. See the mortgage charge document for full details. Outstanding |
16 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
22 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
6 September 2021 | Change of details for Mr Matthew Thomas James Crawford-Walters as a person with significant control on 5 April 2020 (2 pages) |
28 May 2021 | Registration of charge 035860360002, created on 28 May 2021 (4 pages) |
12 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with updates (3 pages) |
15 January 2021 | Resolutions
|
15 January 2021 | Director's details changed for Mr Matthew Thomas James Walters on 1 December 2020 (2 pages) |
15 January 2021 | Current accounting period extended from 6 October 2020 to 31 March 2021 (1 page) |
14 January 2021 | Termination of appointment of Mark Henry Walters as a director on 5 April 2020 (1 page) |
14 January 2021 | Registered office address changed from Flat 1 8 Edge Hill London SW19 4LP England to 158 Molesey Road Hersham Walton-on-Thames KT12 4rd on 14 January 2021 (1 page) |
14 January 2021 | Change of details for Mr Matthew Thomas James Walters as a person with significant control on 1 December 2020 (2 pages) |
4 January 2021 | Appointment of Mr Mark Henry Walters as a director on 5 April 2020 (2 pages) |
18 December 2020 | Previous accounting period shortened from 31 March 2021 to 6 October 2020 (1 page) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 August 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
3 August 2020 | Termination of appointment of Jean Alison Walters as a secretary on 5 April 2020 (1 page) |
3 August 2020 | Cessation of Jean Alison Walters as a person with significant control on 5 April 2020 (1 page) |
3 August 2020 | Registered office address changed from 67 the Manor House Avenue Road Leamington Spa Warwickshire CV31 3nd to Flat 1 8 Edge Hill London SW19 4LP on 3 August 2020 (1 page) |
3 August 2020 | Termination of appointment of Jean Alison Walters as a director on 5 April 2020 (1 page) |
3 August 2020 | Notification of Matthew Walters as a person with significant control on 5 April 2020 (2 pages) |
3 August 2020 | Termination of appointment of Mark Henry Walters as a director on 5 April 2020 (1 page) |
3 August 2020 | Appointment of Mr Matthew Thomas James Walters as a director on 5 April 2020 (2 pages) |
3 August 2020 | Cessation of Mark Walters as a person with significant control on 5 April 2020 (1 page) |
3 August 2020 | Termination of appointment of Mark Henry Walters as a secretary on 5 April 2020 (1 page) |
5 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 October 2017 | Notification of Jean Alison Walters as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Notification of Jean Alison Walters as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Notification of Mark Walters as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Notification of Mark Walters as a person with significant control on 6 April 2016 (2 pages) |
1 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
1 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
15 April 2015 | Registered office address changed from 18 Turton Way Kenilworth Warwickshire CV8 2RT to 67 the Manor House Avenue Road Leamington Spa Warwickshire CV31 3nd on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from 18 Turton Way Kenilworth Warwickshire CV8 2RT to 67 the Manor House Avenue Road Leamington Spa Warwickshire CV31 3nd on 15 April 2015 (1 page) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
23 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2012 | Registered office address changed from 17 Turton Way Kenilworth Warwickshire CV8 2RT United Kingdom on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from 17 Turton Way Kenilworth Warwickshire CV8 2RT United Kingdom on 13 December 2012 (1 page) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Termination of appointment of Andrew Walters as a director (1 page) |
19 July 2012 | Registered office address changed from 7 Towers Close Kenilworth Warwickshire CV8 1FG on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from 7 Towers Close Kenilworth Warwickshire CV8 1FG on 19 July 2012 (1 page) |
19 July 2012 | Termination of appointment of Andrew Walters as a director (1 page) |
19 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
14 December 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
14 December 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
3 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Jean Alison Walters on 20 November 2009 (2 pages) |
21 July 2010 | Director's details changed for Jean Alison Walters on 20 November 2009 (2 pages) |
21 July 2010 | Director's details changed for Mark Henry Walters on 20 November 2009 (2 pages) |
21 July 2010 | Director's details changed for Mark Henry Walters on 20 November 2009 (2 pages) |
21 July 2010 | Director's details changed for Andrew Walters on 23 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Andrew Walters on 23 June 2010 (2 pages) |
12 December 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
12 December 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
4 August 2009 | Return made up to 23/06/09; full list of members (4 pages) |
4 August 2009 | Return made up to 23/06/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
11 July 2008 | Director and secretary's change of particulars / mark walters / 19/03/2008 (1 page) |
11 July 2008 | Director and secretary's change of particulars / jean walters / 19/03/2008 (1 page) |
11 July 2008 | Director and secretary's change of particulars / mark walters / 19/03/2008 (1 page) |
11 July 2008 | Director and secretary's change of particulars / jean walters / 19/03/2008 (1 page) |
11 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 12 high street byfield northamptonshire NN11 6XH (1 page) |
27 February 2008 | Director appointed andrew walters (2 pages) |
27 February 2008 | Director appointed andrew walters (2 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 12 high street byfield northamptonshire NN11 6XH (1 page) |
29 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 October 2005 | Amended accounts made up to 30 June 2004 (5 pages) |
25 October 2005 | Amended accounts made up to 30 June 2004 (5 pages) |
29 June 2005 | Return made up to 23/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 23/06/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 September 2004 | Return made up to 23/06/04; full list of members (7 pages) |
10 September 2004 | Return made up to 23/06/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 July 2002 | Return made up to 23/06/02; full list of members
|
8 July 2002 | Return made up to 23/06/02; full list of members
|
5 July 2002 | Company name changed seahopper folding kontender LTD.\certificate issued on 05/07/02 (2 pages) |
5 July 2002 | Company name changed seahopper folding kontender LTD.\certificate issued on 05/07/02 (2 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 January 2002 | Particulars of mortgage/charge (3 pages) |
28 January 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Return made up to 23/06/01; full list of members; amend (8 pages) |
23 July 2001 | Return made up to 23/06/01; full list of members; amend (8 pages) |
29 June 2001 | Return made up to 23/06/01; full list of members (7 pages) |
29 June 2001 | Return made up to 23/06/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
13 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New secretary appointed;new director appointed (2 pages) |
1 August 1999 | New secretary appointed;new director appointed (2 pages) |
1 August 1999 | Director resigned (1 page) |
21 June 1999 | Return made up to 23/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 23/06/99; full list of members (6 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Incorporation (17 pages) |
23 June 1998 | Incorporation (17 pages) |