Walton On Thames
Surrey
KT12 1EH
Director Name | Mr George Thomas Hendry |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2009(7 years, 12 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B Ample House, 46 Uxbridge Road Hampton Hill Middlesex TW12 3AD |
Director Name | Mr Julian David Barnaby Spear |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Role | Promotion |
Country of Residence | England |
Correspondence Address | 56 Cole Park Road Twickenham Middlesex TW1 1HS |
Director Name | Anthony Phillip Swern |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Role | Writer-Producer |
Correspondence Address | 2 Wickliffe Gardens Wembley Park Wembley Middlesex HA9 9LG |
Secretary Name | Mr Julian David Barnaby Spear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Role | Promotion |
Country of Residence | England |
Correspondence Address | 56 Cole Park Road Twickenham Middlesex TW1 1HS |
Secretary Name | Mrs Christina Lunnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 July 2014) |
Role | Secretary |
Correspondence Address | 109 Silverdale Avenue Walton On Thames Surrey KT12 1EH |
Director Name | Jimson Andrew Bienenstock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 July 2009) |
Role | Manager |
Correspondence Address | 53 Elmer Avenue Toronto Ontario M4l 3r6 Canada |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.site2life.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84819481 |
Telephone region | London |
Registered Address | 109 Silverdale Avenue Walton On Thames Surrey KT12 1EH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr George Thomas Hendry 50.00% Ordinary |
---|---|
1 at £1 | Mr Gregory Stephen Lunnon 50.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
18 November 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
23 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
21 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
31 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
26 September 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
25 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Termination of appointment of Christina Lunnon as a secretary on 19 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Christina Lunnon as a secretary on 19 July 2014 (1 page) |
4 November 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
4 November 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
26 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
12 September 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
27 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
4 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
27 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
16 July 2009 | Appointment terminated director jimson bienenstock (1 page) |
16 July 2009 | Director appointed mr george thomas hendry (1 page) |
16 July 2009 | Appointment terminated director jimson bienenstock (1 page) |
16 July 2009 | Director appointed mr george thomas hendry (1 page) |
8 April 2009 | Memorandum and Articles of Association (13 pages) |
8 April 2009 | Memorandum and Articles of Association (13 pages) |
3 April 2009 | Company name changed original masters LIMITED\certificate issued on 03/04/09 (2 pages) |
3 April 2009 | Company name changed original masters LIMITED\certificate issued on 03/04/09 (2 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
24 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
10 October 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Return made up to 19/07/06; full list of members (2 pages) |
10 October 2006 | Return made up to 19/07/06; full list of members (2 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
28 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
12 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
12 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
29 October 2002 | Secretary resigned;director resigned (1 page) |
29 October 2002 | Secretary resigned;director resigned (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 56 cole park road wisteria house st margarets twickenham middlesex TW1 1HS (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 56 cole park road wisteria house st margarets twickenham middlesex TW1 1HS (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned;director resigned (1 page) |
15 October 2002 | New secretary appointed (1 page) |
15 October 2002 | New director appointed (3 pages) |
15 October 2002 | Secretary resigned;director resigned (1 page) |
15 October 2002 | New director appointed (3 pages) |
15 October 2002 | New secretary appointed (1 page) |
21 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New secretary appointed;new director appointed (2 pages) |
24 August 2001 | Resolutions
|
24 August 2001 | Resolutions
|
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
19 July 2001 | Incorporation (13 pages) |
19 July 2001 | Incorporation (13 pages) |