Walton On Thames
Surrey
KT12 1EH
Director Name | Mr Michael John Birkett |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Status | Resigned |
Appointed | 28 December 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Frensham House Headley Road Leatherhead Surrey KT22 8PT |
Director Name | Mr David Glen Calderhead |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Courcels Arundel Street Brighton East Sussex BN2 5UB |
Director Name | Mr Charles Michael Firth |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Belbourne Court Tichborne Street Brighton East Sussex BN1 1TT |
Secretary Name | Mr Gregory Stephen Lunnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 109 Silverdale Avenue Walton On Thames Surrey KT12 1EH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | royalmasonicvarietyshow.org.uk |
---|---|
Telephone | 01932 231590 |
Telephone region | Weybridge |
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 | David G. Calderhead 25.00% Ordinary |
---|---|
1 at £1 | Mr Charles M. Firth 25.00% Ordinary |
1 at £1 | Mr Gregory Stephen Lunnon 25.00% Ordinary |
1 at £1 | Mr Michael Birkett 25.00% Ordinary |
Year | 2014 |
---|---|
Cash | £349 |
Current Liabilities | £349 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2020 | Application to strike the company off the register (1 page) |
4 December 2020 | Termination of appointment of Charles Michael Firth as a director on 30 November 2020 (1 page) |
27 July 2020 | Termination of appointment of David Glen Calderhead as a director on 27 July 2020 (1 page) |
18 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
21 August 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
15 May 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Termination of appointment of Gregory Stephen Lunnon as a secretary on 27 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Gregory Stephen Lunnon as a secretary on 27 November 2014 (1 page) |
28 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
17 July 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
6 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 December 2009 | Director's details changed for David Glen Calderhead on 27 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Charles Michael Firth on 27 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for David Glen Calderhead on 27 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Charles Michael Firth on 27 November 2009 (2 pages) |
7 June 2009 | Accounting reference date extended from 27/06/2009 to 30/06/2009 (1 page) |
7 June 2009 | Accounting reference date extended from 27/06/2009 to 30/06/2009 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 November 2008 | Return made up to 27/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 27/11/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 May 2008 | Appointment terminated director michael birkett (1 page) |
19 May 2008 | Appointment terminated director michael birkett (1 page) |
28 November 2007 | Return made up to 27/11/07; full list of members (3 pages) |
28 November 2007 | Return made up to 27/11/07; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 December 2006 | Return made up to 27/11/06; full list of members (9 pages) |
11 December 2006 | Return made up to 27/11/06; full list of members (9 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 January 2006 | Return made up to 27/11/05; full list of members (9 pages) |
5 January 2006 | Return made up to 27/11/05; full list of members (9 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 December 2004 | Return made up to 27/11/04; full list of members
|
3 December 2004 | Return made up to 27/11/04; full list of members
|
20 February 2004 | Nc inc already adjusted 21/01/04 (2 pages) |
20 February 2004 | Resolutions
|
20 February 2004 | Ad 21/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 February 2004 | Ad 21/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 February 2004 | Resolutions
|
20 February 2004 | Nc inc already adjusted 21/01/04 (2 pages) |
12 February 2004 | Memorandum and Articles of Association (12 pages) |
12 February 2004 | Memorandum and Articles of Association (12 pages) |
4 February 2004 | Memorandum and Articles of Association (13 pages) |
4 February 2004 | Memorandum and Articles of Association (13 pages) |
27 January 2004 | Company name changed london masonic promotions limite d\certificate issued on 27/01/04 (2 pages) |
27 January 2004 | Company name changed london masonic promotions limite d\certificate issued on 27/01/04 (2 pages) |
15 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
15 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
23 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
23 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
30 December 2002 | Return made up to 15/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 15/12/02; full list of members (8 pages) |
21 August 2002 | Accounting reference date extended from 31/12/02 to 27/06/03 (1 page) |
21 August 2002 | Accounting reference date extended from 31/12/02 to 27/06/03 (1 page) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
28 December 2001 | Incorporation (26 pages) |
28 December 2001 | Incorporation (26 pages) |