Walton On Thames
Surrey
KT12 3PD
Secretary Name | Mr John Henry Hobson |
---|---|
Status | Current |
Appointed | 18 October 2014(16 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 49 Rostle Top Road Earby Barnoldswick BB18 6NJ |
Secretary Name | Audrey Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 18 October 2014) |
Role | Company Director |
Correspondence Address | 7 Mayfair Road Burnley Lancashire BB10 4HW |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 107 Image Court 328-334 Molesey Road Walton On Thames Surrey KT12 3PD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Nicholas Hobson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £238 |
Net Worth | £209 |
Current Liabilities | £240 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
19 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
4 October 2022 | Secretary's details changed for Mr John Henry Hobson on 1 October 2022 (1 page) |
3 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
7 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
30 April 2020 | Registered office address changed from 2nd Floor Lynton House Station Approach Woking GU22 7PY England to 107 Image Court 328-334 Molesey Road Walton on Thames Surrey KT12 3PD on 30 April 2020 (1 page) |
30 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
19 January 2018 | Change of details for Mr Nicholas Ian Hobson as a person with significant control on 1 January 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
9 May 2017 | Registered office address changed from 1 Beech Grove Barnoldswick Lancashire BB18 6AE to 2nd Floor Lynton House Station Approach Woking GU22 7PY on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from 1 Beech Grove Barnoldswick Lancashire BB18 6AE to 2nd Floor Lynton House Station Approach Woking GU22 7PY on 9 May 2017 (1 page) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Mr Nicholas Ian Hobson on 10 April 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Nicholas Ian Hobson on 10 April 2015 (2 pages) |
21 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
1 July 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
1 July 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
8 April 2015 | Registered office address changed from 7 Mayfair Road Burnley Lancashire BB10 4HW to 1 Beech Grove Barnoldswick Lancashire BB18 6AE on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 7 Mayfair Road Burnley Lancashire BB10 4HW to 1 Beech Grove Barnoldswick Lancashire BB18 6AE on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 7 Mayfair Road Burnley Lancashire BB10 4HW to 1 Beech Grove Barnoldswick Lancashire BB18 6AE on 8 April 2015 (1 page) |
7 April 2015 | Appointment of Mr John Henry Hobson as a secretary on 18 October 2014 (2 pages) |
7 April 2015 | Appointment of Mr John Henry Hobson as a secretary on 18 October 2014 (2 pages) |
4 April 2015 | Termination of appointment of Audrey Hobson as a secretary on 18 October 2014 (1 page) |
4 April 2015 | Termination of appointment of Audrey Hobson as a secretary on 18 October 2014 (1 page) |
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
8 July 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
8 July 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
22 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
24 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
29 September 2010 | Director's details changed for Nicholas Hobson on 27 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Nicholas Hobson on 27 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
11 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
13 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
13 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
22 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
22 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
15 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
15 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
23 October 2007 | Return made up to 27/09/07; no change of members (6 pages) |
23 October 2007 | Return made up to 27/09/07; no change of members (6 pages) |
26 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
26 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
30 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
30 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
28 June 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
28 June 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
2 November 2005 | Return made up to 27/09/05; full list of members (6 pages) |
2 November 2005 | Return made up to 27/09/05; full list of members (6 pages) |
11 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
11 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
28 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
28 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
26 July 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
26 July 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
12 December 2003 | Return made up to 27/09/03; full list of members (6 pages) |
12 December 2003 | Return made up to 27/09/03; full list of members (6 pages) |
8 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
8 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
23 December 2002 | Return made up to 27/09/02; full list of members (6 pages) |
23 December 2002 | Return made up to 27/09/02; full list of members (6 pages) |
25 June 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
25 June 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
6 December 2001 | Return made up to 27/09/01; full list of members (6 pages) |
6 December 2001 | Return made up to 27/09/01; full list of members (6 pages) |
8 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
8 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
31 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
31 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
15 May 2000 | Ad 05/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 May 2000 | Ad 05/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
14 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
25 October 1999 | Return made up to 27/09/99; full list of members (6 pages) |
25 October 1999 | Return made up to 27/09/99; full list of members (6 pages) |
14 December 1998 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
14 December 1998 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
9 October 1998 | Incorporation (17 pages) |
9 October 1998 | Incorporation (17 pages) |