Walton On Thames
Surrey
KT12 1AE
Secretary Name | Mark John Heyburn |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2003(2 years after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Vaux Crescent Hersham Surrey KT12 4HE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Pembroke Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(4 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 April 2003) |
Correspondence Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
Telephone | 028 90960860 |
---|---|
Telephone region | Northern Ireland |
Registered Address | 9 Bridge Street Walton On Thames Surrey 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 |
99 at £1 | Sabina Spencer 90.00% Ordinary |
---|---|
11 at £1 | Andrew Dawson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,495 |
Current Liabilities | £63,665 |
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 | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
---|---|
9 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
27 April 2018 | Change of details for Ms Sabina Anne Spencer as a person with significant control on 25 April 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
3 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 April 2012 | Director's details changed for Sabina Anne Spencer on 1 January 2012 (3 pages) |
16 April 2012 | Director's details changed for Sabina Anne Spencer on 1 January 2012 (3 pages) |
16 April 2012 | Director's details changed for Sabina Anne Spencer on 1 January 2012 (3 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Director's details changed for Sabina Anne Spencer on 1 January 2012 (2 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Director's details changed for Sabina Anne Spencer on 1 January 2012 (2 pages) |
11 April 2012 | Director's details changed for Sabina Anne Spencer on 1 January 2012 (2 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 October 2008 | Ad 31/07/08-31/07/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages) |
7 October 2008 | Ad 31/07/08-31/07/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Nc inc already adjusted 23/06/08 (1 page) |
9 July 2008 | Resolutions
|
9 July 2008 | Nc inc already adjusted 23/06/08 (1 page) |
11 June 2008 | Return made up to 05/04/08; full list of members (3 pages) |
11 June 2008 | Return made up to 05/04/08; full list of members (3 pages) |
4 January 2008 | Ad 26/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 January 2008 | Ad 26/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
24 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
16 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 31 ashley park road walton on thames surrey KT12 1JP (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 31 ashley park road walton on thames surrey KT12 1JP (1 page) |
26 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
19 May 2005 | Return made up to 05/04/05; full list of members (2 pages) |
19 May 2005 | Return made up to 05/04/05; full list of members (2 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
15 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
15 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
16 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
16 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
8 May 2003 | New secretary appointed (2 pages) |
25 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
25 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
26 July 2002 | Return made up to 05/04/02; full list of members (6 pages) |
26 July 2002 | Return made up to 05/04/02; full list of members (6 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
12 June 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
12 June 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 46 queens reach hampton court surrey KT8 9DE (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 46 queens reach hampton court surrey KT8 9DE (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 April 2001 | Incorporation (8 pages) |
5 April 2001 | Incorporation (8 pages) |