Walton-On-Thames
KT12 1ET
Secretary Name | Linda Fay McGivern |
---|---|
Status | Current |
Appointed | 01 July 2015(17 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Pinnacle House 31 Cross Lances Road Hounslow Middlesex TW3 2AD |
Director Name | Mr Daniel Gerard O'Connell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Croft Way Sevenoaks Kent TN13 2JX |
Secretary Name | Ian Sherburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 43a Waldemar Avenue Fulham London SW6 5LN |
Secretary Name | Mr Daniel Gerard O'Connell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 1998(1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 June 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Croft Way Sevenoaks Kent TN13 2JX |
Director Name | Jo-Anne Clare McBean |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salters Salters Lane Stockbridge Road Winchester Hampshire SO22 5JH |
Secretary Name | Jo-Anne Clare McBean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 20 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salters Salters Lane Stockbridge Road Winchester Hampshire SO22 5JH |
Secretary Name | David Treleaven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | Pinnacle House, No 31 Cross Lances Road Hounslow Middx TW3 2AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 85703460 |
---|---|
Telephone region | London |
Registered Address | 187 Ashley Park Avenue Walton-On-Thames KT12 1ET |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
1000 at £1 | Mr David Ashley Mcbean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £483,489 |
Net Worth | £7,163,828 |
Cash | £156,205 |
Current Liabilities | £1,400 |
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 | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
13 December 2011 | Delivered on: 24 December 2011 Satisfied on: 8 January 2014 Persons entitled: Jo-Anne Claire Mcbean Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 12 southgate street winchester hampshire t/no HP545073. Fully Satisfied |
---|---|
10 January 2003 | Delivered on: 14 January 2003 Satisfied on: 8 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4-8 market street and 25/25A high street winchester t/n HP493637. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 November 2002 | Delivered on: 6 December 2002 Satisfied on: 8 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 and 24 north street chichester west sussex t/n WSX169389. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 November 2002 | Delivered on: 14 November 2002 Satisfied on: 8 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building on the south west side of the cross lances road and 31 and 41 cross lanes road hounslow greater london t/n AGL79057. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 November 2002 | Delivered on: 14 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land lying to the south west of cross lances road hounslow greater london t/n NGL479653. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 September 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
12 October 2018 | Registered office address changed from 19B Sidney Road Walton-on-Thames Surrey KT12 2NA England to 187 Ashley Park Avenue Walton-on-Thames KT12 1ET on 12 October 2018 (1 page) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
11 July 2018 | Registered office address changed from Pinnacle House 31 Cross Lances Road Hounslow Middlesex TW3 2AD to 19B Sidney Road Walton-on-Thames Surrey KT12 2NA on 11 July 2018 (1 page) |
11 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
2 June 2017 | Termination of appointment of David Treleaven as a secretary on 1 July 2015 (2 pages) |
2 June 2017 | Termination of appointment of David Treleaven as a secretary on 1 July 2015 (2 pages) |
4 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
11 May 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
11 May 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
20 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
14 July 2015 | Appointment of Linda Fay Mcgivern as a secretary on 1 July 2015 (3 pages) |
14 July 2015 | Appointment of Linda Fay Mcgivern as a secretary on 1 July 2015 (3 pages) |
14 July 2015 | Appointment of Linda Fay Mcgivern as a secretary on 1 July 2015 (3 pages) |
8 July 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
8 July 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (12 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (12 pages) |
17 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
8 January 2014 | Satisfaction of charge 3 in full (4 pages) |
8 January 2014 | Satisfaction of charge 5 in full (4 pages) |
8 January 2014 | Satisfaction of charge 2 in full (4 pages) |
8 January 2014 | Satisfaction of charge 4 in full (4 pages) |
8 January 2014 | Satisfaction of charge 4 in full (4 pages) |
8 January 2014 | Satisfaction of charge 2 in full (4 pages) |
8 January 2014 | Satisfaction of charge 3 in full (4 pages) |
8 January 2014 | Satisfaction of charge 5 in full (4 pages) |
31 July 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
31 July 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
9 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 June 2012 | Termination of appointment of Jo-Anne Mcbean as a secretary (2 pages) |
29 June 2012 | Termination of appointment of Jo-Anne Mcbean as a director (2 pages) |
29 June 2012 | Termination of appointment of Jo-Anne Mcbean as a secretary (2 pages) |
29 June 2012 | Termination of appointment of Jo-Anne Mcbean as a director (2 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Director's details changed for Mr David Ashley Mcbean on 1 July 2011 (2 pages) |
13 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Director's details changed for Mr David Ashley Mcbean on 1 July 2011 (2 pages) |
13 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Director's details changed for Mr David Ashley Mcbean on 1 July 2011 (2 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 July 2010 | Director's details changed for Jo-Anne Clare Mcbean on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Jo-Anne Clare Mcbean on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr David Ashley Mcbean on 1 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Jo-Anne Clare Mcbean on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr David Ashley Mcbean on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr David Ashley Mcbean on 1 July 2010 (2 pages) |
26 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 April 2010 | Appointment of David Treleaven as a secretary (3 pages) |
15 April 2010 | Appointment of David Treleaven as a secretary (3 pages) |
10 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
7 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
11 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
21 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 August 2007 | Return made up to 02/07/07; full list of members (7 pages) |
21 August 2007 | Return made up to 02/07/07; full list of members (7 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Particulars of contract relating to shares (2 pages) |
11 May 2007 | Particulars of contract relating to shares (2 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Ad 23/04/07--------- £ si 791@1=791 £ ic 209/1000 (2 pages) |
11 May 2007 | Ad 23/04/07--------- £ si 791@1=791 £ ic 209/1000 (2 pages) |
18 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
18 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
3 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 June 2005 | Return made up to 02/07/05; full list of members (7 pages) |
28 June 2005 | Return made up to 02/07/05; full list of members (7 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
30 September 2004 | Section 394 (1 page) |
30 September 2004 | Section 394 (1 page) |
28 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
8 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
8 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
5 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
6 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
10 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
10 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 December 1999 | Statement of affairs (2 pages) |
29 December 1999 | Ad 17/12/99--------- £ si 109@1=109 £ ic 100/209 (2 pages) |
29 December 1999 | Statement of affairs (2 pages) |
29 December 1999 | Ad 17/12/99--------- £ si 109@1=109 £ ic 100/209 (2 pages) |
2 November 1999 | Return made up to 01/07/99; full list of members (6 pages) |
2 November 1999 | Return made up to 01/07/99; full list of members (6 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 79 new cavendish street london W1M 8AQ (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: 79 new cavendish street london W1M 8AQ (1 page) |
10 February 1999 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
10 February 1999 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
25 August 1998 | Ad 31/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Ad 31/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 1998 | New director appointed (3 pages) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | New director appointed (3 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | New secretary appointed (2 pages) |
22 July 1998 | Secretary resigned (1 page) |
22 July 1998 | Secretary resigned (1 page) |
22 July 1998 | New director appointed (3 pages) |
22 July 1998 | New secretary appointed (2 pages) |
22 July 1998 | New secretary appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | New director appointed (3 pages) |
22 July 1998 | Director resigned (1 page) |
1 July 1998 | Incorporation (20 pages) |
1 July 1998 | Incorporation (20 pages) |