81 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director Name | Nineveh Rasdall |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2002(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Manorcroft House 81a Ashley Road Walton On Thames Surrey KT12 1HQ |
Director Name | Timothy David Neal |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2006(4 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Manorcroft House 81 Ashley Road Walton On Thames Surrey KT12 1HQ |
Director Name | Mr David John James |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Waldon House Ridgway Pyrford Woking Surrey GU22 8PW |
Director Name | Mr Jonathan Valentine Pope |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Regional Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grene New Park Road Cranleigh Surrey GU6 7HJ |
Director Name | Colin Tutt |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Building Manager |
Correspondence Address | 9 Upper Walk Virginia Park Virginia Water Surrey GU25 4SN |
Secretary Name | David Blake Squire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maidens Green House Maidens Green Winkfield Berkshire SL4 4SW |
Director Name | Susan Ann Sprncer Smith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 August 2006) |
Role | Secretary |
Correspondence Address | 2 Manorcroft House 81a Ashley Road Walton On Thames Surrey KT12 1HQ |
Secretary Name | Susan Ann Sprncer Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 August 2006) |
Role | Secretary |
Correspondence Address | 2 Manorcroft House 81a Ashley Road Walton On Thames Surrey KT12 1HQ |
Director Name | Stuart Anthony Simoes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 July 2007) |
Role | Solicitor |
Correspondence Address | 4 Manorcroft House 81 Ashley Road Walton On Thames Surrey KT12 1HQ |
Secretary Name | Ms Soussan Faiz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manorcroft House 81 Ashley Road Walton On Thames Surrey KT12 1HQ |
Registered Address | 2 Manorcroft House 81 Ashley Road Walton On Thames Surrey KT12 1HQ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
1 at £16 | Adrian M. Rasdall & Nineveh Rasdall 20.00% Ordinary |
---|---|
1 at £16 | Joanna Kupis 20.00% Ordinary |
1 at £16 | Soussan Faiz 20.00% Ordinary |
1 at £16 | Stephen Karl Gaedtke 20.00% Ordinary |
1 at £16 | Timothy David Neal 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,906 |
Cash | £6,106 |
Current Liabilities | £1,200 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
6 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
6 March 2023 | Appointment of Mr Stephen Karl Gaedtke as a director on 1 March 2023 (2 pages) |
3 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
6 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
3 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
16 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
3 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
4 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
27 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
27 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
27 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
29 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 October 2009 | Director's details changed for Timothy David Neal on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Soussan Faiz on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Soussan Faiz on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Nineveh Rasdall on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Soussan Faiz on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Timothy David Neal on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Nineveh Rasdall on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Nineveh Rasdall on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Timothy David Neal on 1 October 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
24 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from apartment 3 manorcroft house 81A ashley road walton on thames surrey KT12 1HQ (1 page) |
1 September 2008 | Appointment terminated secretary soussan faiz (1 page) |
1 September 2008 | Appointment terminated secretary soussan faiz (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from apartment 3 manorcroft house 81A ashley road walton on thames surrey KT12 1HQ (1 page) |
28 May 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
28 May 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
16 May 2008 | Conso\div (1 page) |
16 May 2008 | Conso\div (1 page) |
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
29 October 2007 | Return made up to 03/10/07; full list of members (5 pages) |
29 October 2007 | Return made up to 03/10/07; full list of members (5 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
14 June 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
14 June 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 03/10/06; full list of members (5 pages) |
30 October 2006 | Return made up to 03/10/06; full list of members (5 pages) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: first floor 134 oatlands drive oatlands village weybridge surrey KT13 9HJ (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: first floor 134 oatlands drive oatlands village weybridge surrey KT13 9HJ (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
28 March 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
28 March 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
1 November 2005 | Return made up to 03/10/05; full list of members (5 pages) |
1 November 2005 | Return made up to 03/10/05; full list of members (5 pages) |
3 June 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
3 June 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
21 October 2004 | Return made up to 03/10/04; full list of members (10 pages) |
21 October 2004 | Return made up to 03/10/04; full list of members (10 pages) |
1 March 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
1 March 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
8 October 2003 | Return made up to 03/10/03; full list of members (10 pages) |
8 October 2003 | Return made up to 03/10/03; full list of members (10 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: weir house hurst road east molesey surrey KT8 9AQ (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: weir house hurst road east molesey surrey KT8 9AQ (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
12 November 2002 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
12 November 2002 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
28 October 2002 | Return made up to 03/10/02; full list of members (8 pages) |
28 October 2002 | Ad 14/12/01-24/09/02 £ si 5@1 (2 pages) |
28 October 2002 | Return made up to 03/10/02; full list of members (8 pages) |
28 October 2002 | Ad 14/12/01-24/09/02 £ si 5@1 (2 pages) |
19 August 2002 | Director's particulars changed (1 page) |
19 August 2002 | Director's particulars changed (1 page) |
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
4 February 2002 | Resolutions
|
4 February 2002 | Resolutions
|
20 December 2001 | Resolutions
|
20 December 2001 | Resolutions
|
3 October 2001 | Incorporation (25 pages) |
3 October 2001 | Incorporation (25 pages) |