Hersham
Walton-On-Thames
Surrey
KT12 4LD
Secretary Name | Mona Crocker |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Old Esher Close Hersham Walton On Thames Surrey KT12 4LD |
Director Name | Saroj Prebble |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 October 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Esher Close Hersham Walton-On-Thames Surrey KT12 4LD |
Director Name | Mona Crocker |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2008(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | 1 Old Esher Close Hersham Walton On Thames Surrey KT12 4LD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Old Esher Close Hersham Walton-On-Thames Surrey KT12 4LD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Jeremy Crocker 50.00% Ordinary |
---|---|
50 at £1 | Mona Crocker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£69,703 |
Current Liabilities | £92,949 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
22 March 2002 | Delivered on: 25 March 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 41544293 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
5 October 2001 | Delivered on: 24 October 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage flat 5, 29 cornwall gardens, south kensington, london SW7.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 September 2001 | Delivered on: 11 October 2001 Persons entitled: National Westminster 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. Outstanding |
29 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
21 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
25 August 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
26 October 2018 | Termination of appointment of Saroj Prebble as a director on 20 October 2018 (1 page) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
24 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
24 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
18 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 March 2013 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 28 March 2013 (1 page) |
3 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 September 2011 | Director's details changed for Jeremy Crocker on 1 November 2009 (2 pages) |
12 September 2011 | Director's details changed for Saroj Prebble on 12 September 2011 (2 pages) |
12 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Termination of appointment of Mona Crocker as a director (1 page) |
12 September 2011 | Director's details changed for Saroj Prebble on 12 September 2011 (2 pages) |
12 September 2011 | Termination of appointment of Mona Crocker as a director (1 page) |
12 September 2011 | Director's details changed for Jeremy Crocker on 1 November 2009 (2 pages) |
12 September 2011 | Director's details changed for Jeremy Crocker on 1 November 2009 (2 pages) |
12 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 July 2011 | Annual return made up to 26 July 2010 with a full list of shareholders (15 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 July 2011 | Annual return made up to 26 July 2009 with a full list of shareholders (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 July 2011 | Annual return made up to 26 July 2009 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 26 July 2010 with a full list of shareholders (15 pages) |
30 June 2011 | Administrative restoration application (3 pages) |
30 June 2011 | Administrative restoration application (3 pages) |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 May 2009 | Director appointed mona crocker (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 May 2009 | Director appointed mona crocker (3 pages) |
26 November 2008 | Return made up to 26/07/08; full list of members (4 pages) |
26 November 2008 | Return made up to 26/07/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 1 old esher close hersham walton on thames surrey KT12 4LD (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 1 old esher close hersham walton on thames surrey KT12 4LD (1 page) |
19 October 2007 | Return made up to 26/07/07; no change of members (6 pages) |
19 October 2007 | Return made up to 26/07/07; no change of members (6 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
26 October 2006 | Return made up to 26/07/06; full list of members (2 pages) |
26 October 2006 | Return made up to 26/07/06; full list of members (2 pages) |
13 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
13 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
26 July 2005 | Return made up to 26/07/05; full list of members (6 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: regina house 124 finchley road london NW3 5JS (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: regina house 124 finchley road london NW3 5JS (1 page) |
26 July 2005 | Return made up to 26/07/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
5 August 2004 | Return made up to 26/07/04; full list of members
|
5 August 2004 | Return made up to 26/07/04; full list of members
|
27 July 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 June 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
3 June 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
16 August 2003 | Return made up to 26/07/03; full list of members (5 pages) |
16 August 2003 | Return made up to 26/07/03; full list of members (5 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 March 2003 | Secretary's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Secretary's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
21 August 2002 | Return made up to 26/07/02; full list of members (5 pages) |
21 August 2002 | Return made up to 26/07/02; full list of members (5 pages) |
25 March 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Particulars of mortgage/charge (4 pages) |
24 October 2001 | Particulars of mortgage/charge (4 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Ad 26/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2001 | Ad 26/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
26 July 2001 | Incorporation (15 pages) |
26 July 2001 | Incorporation (15 pages) |