4 Thames Street
Walton On Thames
Surrey
KT12 2PU
Director Name | Robert Frederick Day |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2001(same day as company formation) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Clare House 4 Thames Street Walton On Thames Surrey KT12 2PU |
Director Name | Simon Edward George |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2004(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Clare House 4 Thames Street Walton On Thames Surrey KT12 2PU |
Director Name | Mr Laurence Noel Grant |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clare House 4 Thames Street Walton On Thames Surrey KT12 2PU |
Director Name | Mr John Joseph Whelan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 September 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clare House 4 Thames Street Walton On Thames Surrey KT12 2PU |
Secretary Name | Colin Peter Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 51 Eastfield Road Waltham Cross Hertfordshire EN8 7HA |
Director Name | Phillip Duncan Pagan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 16 September 2019) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Clare House 4 Thames Street Walton On Thames Surrey KT12 2PU |
Director Name | Michael Ottway |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 October 2018) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Clare House 4 Thames Street Walton On Thames Surrey KT12 2PU |
Secretary Name | Gillian Heather Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 March 2010) |
Role | Company Director |
Correspondence Address | 24 Moorfield Road Chessington Surrey KT9 1AU |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | www.padcontracts.co.uk |
---|---|
Telephone | 01992 767676 |
Telephone region | Lea Valley |
Registered Address | Clare House 4 Thames Street Walton On Thames Surrey KT12 2PU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,814,849 |
Net Worth | £1,391,591 |
Cash | £1,446,496 |
Current Liabilities | £781,464 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
3 May 2005 | Delivered on: 4 May 2005 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
18 June 2020 | Full accounts made up to 30 June 2019 (22 pages) |
---|---|
27 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
16 September 2019 | Termination of appointment of Phillip Duncan Pagan as a director on 16 September 2019 (1 page) |
9 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
29 January 2019 | Full accounts made up to 30 June 2018 (21 pages) |
23 October 2018 | Termination of appointment of Michael Ottway as a director on 11 October 2018 (1 page) |
13 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
11 January 2018 | Full accounts made up to 30 June 2017 (22 pages) |
22 March 2017 | Full accounts made up to 30 June 2016 (19 pages) |
22 March 2017 | Full accounts made up to 30 June 2016 (19 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
2 March 2016 | Full accounts made up to 30 June 2015 (15 pages) |
2 March 2016 | Full accounts made up to 30 June 2015 (15 pages) |
18 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
16 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
16 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
27 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
10 December 2013 | Full accounts made up to 30 June 2013 (19 pages) |
10 December 2013 | Full accounts made up to 30 June 2013 (19 pages) |
23 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
11 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Full accounts made up to 30 June 2010 (14 pages) |
8 February 2011 | Full accounts made up to 30 June 2010 (14 pages) |
23 March 2010 | Director's details changed for Michael Ottway on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Simon Edward George on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Colin Peter Ayres on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Robert Frederick Day on 23 March 2010 (2 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Director's details changed for Simon Edward George on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Phillip Duncan Pagan on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Termination of appointment of Gillian Griffiths as a secretary (1 page) |
23 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Director's details changed for Robert Frederick Day on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Michael Ottway on 23 March 2010 (2 pages) |
23 March 2010 | Termination of appointment of Gillian Griffiths as a secretary (1 page) |
23 March 2010 | Director's details changed for Colin Peter Ayres on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Phillip Duncan Pagan on 23 March 2010 (2 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Full accounts made up to 30 June 2009 (15 pages) |
10 February 2010 | Full accounts made up to 30 June 2009 (15 pages) |
23 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
9 December 2008 | Director's change of particulars / simon george / 09/12/2008 (1 page) |
9 December 2008 | Director's change of particulars / simon george / 09/12/2008 (1 page) |
12 November 2008 | Full accounts made up to 30 June 2008 (18 pages) |
12 November 2008 | Full accounts made up to 30 June 2008 (18 pages) |
7 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
7 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
23 May 2007 | Return made up to 11/03/07; no change of members (8 pages) |
23 May 2007 | Return made up to 11/03/07; no change of members (8 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
3 April 2006 | Return made up to 11/03/06; full list of members
|
3 April 2006 | Return made up to 11/03/06; full list of members
|
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
4 May 2005 | Particulars of mortgage/charge (7 pages) |
4 May 2005 | Particulars of mortgage/charge (7 pages) |
5 April 2005 | Return made up to 11/03/05; full list of members
|
5 April 2005 | Return made up to 11/03/05; full list of members
|
30 March 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
30 March 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (1 page) |
23 November 2004 | New director appointed (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: shalford court 95 springfield road chelmsford essex CM2 6JL (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: shalford court 95 springfield road chelmsford essex CM2 6JL (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
26 August 2004 | Return made up to 23/05/04; full list of members (7 pages) |
26 August 2004 | Return made up to 23/05/04; full list of members (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
28 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
14 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
14 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
15 July 2002 | Return made up to 23/05/02; full list of members (8 pages) |
15 July 2002 | Return made up to 23/05/02; full list of members (8 pages) |
6 July 2002 | Ad 18/06/02--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
6 July 2002 | Ad 18/06/02--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
23 May 2001 | Incorporation (15 pages) |
23 May 2001 | Incorporation (15 pages) |