Walton On Thames
Surrey
KT12 5DS
Secretary Name | Mr Charles Kingsley Guest |
---|---|
Status | Current |
Appointed | 13 March 2019(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Eriswell Crescent Burwood Park Hersham Surrey KT12 5DS |
Director Name | Emma Guest |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(21 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountbatten House Dedworth Road Windsor SL4 4LE |
Director Name | Mr Richard John Amyas Guest |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 4 months (resigned 22 January 2020) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Kyntara Eriswell Crescent Burwood Park Walton On Thames Surrey KT12 5DS |
Director Name | Mrs Maureen Anne Guest |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 25 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kyntara Eriswell Crescent Burwood Park Walton On Thames Surrey KT12 5DS |
Secretary Name | Mrs Maureen Anne Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 25 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kyntara Eriswell Crescent Burwood Park Walton On Thames Surrey KT12 5DS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 01932 225386 |
---|---|
Telephone region | Weybridge |
Registered Address | 1 Eriswell Crescent Burwood Park Hersham Surrey KT12 5DS |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Maureen Ann Guest & R.a. Guest 90.00% Ordinary |
---|---|
10 at £1 | Charles Guest 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,007 |
Cash | £1,868 |
Current Liabilities | £197,944 |
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 | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
22 December 2009 | Delivered on: 31 December 2009 Persons entitled: Aldermore Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the company’s undertaking and all its property assets and rights whatsoever and wheresoever and/or future. Outstanding |
---|---|
1 April 2005 | Delivered on: 5 April 2005 Satisfied on: 14 December 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 122 walnut tree close guildford surrey t/no SY96484. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 April 2005 | Delivered on: 5 April 2005 Satisfied on: 14 December 2009 Persons entitled: Hsbc Bank PLC Classification: 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. Fully Satisfied |
27 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
20 September 2023 | Confirmation statement made on 11 September 2023 with updates (5 pages) |
3 March 2023 | Satisfaction of charge 3 in full (1 page) |
14 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
20 September 2022 | Confirmation statement made on 11 September 2022 with updates (5 pages) |
12 July 2022 | Appointment of Emma Guest as a director on 11 July 2022 (2 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
20 September 2021 | Confirmation statement made on 11 September 2021 with updates (5 pages) |
5 July 2021 | Cessation of Richard John Guest as a person with significant control on 20 January 2020 (1 page) |
5 July 2021 | Notification of Freeze Pack Group Limited as a person with significant control on 6 April 2016 (2 pages) |
2 July 2021 | Director's details changed for Mr Charles Kingsley Guest on 31 March 2021 (2 pages) |
30 June 2021 | Director's details changed for Mr Charles Kingsley Guest on 15 February 2021 (2 pages) |
30 June 2021 | Director's details changed for Mr Charles Kingsley Guest on 31 March 2021 (2 pages) |
12 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
10 November 2020 | Secretary's details changed for Mr Charles Kingsley Guest on 13 October 2020 (1 page) |
10 November 2020 | Change of details for Mr Charles Kingsley Guest as a person with significant control on 13 October 2020 (2 pages) |
25 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
7 February 2020 | Termination of appointment of Richard John Amyas Guest as a director on 22 January 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
16 October 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
16 October 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
13 April 2019 | Notification of Charles Kingsley Guest as a person with significant control on 2 March 2017 (2 pages) |
18 March 2019 | Appointment of Mr Charles Kingsley Guest as a director on 1 March 2019 (2 pages) |
14 March 2019 | Termination of appointment of Maureen Anne Guest as a director on 25 December 2018 (1 page) |
14 March 2019 | Termination of appointment of Maureen Anne Guest as a secretary on 25 December 2018 (1 page) |
14 March 2019 | Appointment of Mr Charles Kingsley Guest as a secretary on 13 March 2019 (2 pages) |
7 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2016 | Elect to keep the directors' register information on the public register (2 pages) |
14 November 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
14 November 2016 | Elect to keep the directors' register information on the public register (2 pages) |
14 November 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
13 January 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
13 January 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
14 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
14 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
20 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
17 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
1 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
1 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
15 July 2009 | Director's change of particulars / richard guest / 15/07/2009 (1 page) |
15 July 2009 | Director and secretary's change of particulars / maureen guest / 15/07/2009 (2 pages) |
15 July 2009 | Director's change of particulars / richard guest / 15/07/2009 (1 page) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Director and secretary's change of particulars / maureen guest / 15/07/2009 (2 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 1 eriswell crescent burwood park walton on thames surrey KT12 5DS (1 page) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 1 eriswell crescent burwood park walton on thames surrey KT12 5DS (1 page) |
19 November 2008 | Return made up to 11/07/08; no change of members (5 pages) |
19 November 2008 | Return made up to 11/07/08; no change of members (5 pages) |
15 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
26 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
26 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
20 September 2007 | Return made up to 11/07/07; full list of members (7 pages) |
20 September 2007 | Return made up to 11/07/07; full list of members (7 pages) |
7 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
7 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
27 July 2006 | Return made up to 11/07/06; full list of members (7 pages) |
27 July 2006 | Return made up to 11/07/06; full list of members (7 pages) |
2 September 2005 | Return made up to 11/07/05; full list of members (7 pages) |
2 September 2005 | Return made up to 11/07/05; full list of members (7 pages) |
5 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
5 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
12 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
12 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
29 October 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
29 October 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
28 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
28 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
31 May 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
31 May 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
9 August 2002 | Return made up to 11/07/02; full list of members (7 pages) |
9 August 2002 | Return made up to 11/07/02; full list of members (7 pages) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: kyntara, 1 eriswell crescent burwood park walton on thames surrey KT12 5DS (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: kyntara, 1 eriswell crescent burwood park walton on thames surrey KT12 5DS (1 page) |
6 September 2001 | Company name changed lottie properties LIMITED\certificate issued on 06/09/01 (2 pages) |
6 September 2001 | Company name changed lottie properties LIMITED\certificate issued on 06/09/01 (2 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
11 July 2001 | Incorporation (10 pages) |
11 July 2001 | Incorporation (10 pages) |