Addlestone
KT15 1TN
Director Name | Mr Michael Beaty-Pownall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fir Close Walton On Thames Surrey KT12 2SX |
Secretary Name | Reginald Alfred Henry Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 The Riding Woking Surrey GU21 5TA |
Secretary Name | Elizabeth McElhiney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 137 Ireton Avenue Walton On Thames Surrey KT12 1EN |
Director Name | Reginald Alfred Henry Lowe |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 July 2008) |
Role | Development Manager |
Correspondence Address | 30 The Riding Woking Surrey GU21 5TA |
Secretary Name | Anthony Charles Hickman Lawler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 02 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Director Name | Richard Stanley Ward |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 November 2010) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sheerlands Wey Manor Road Addlestone Surrey KT15 3JP |
Director Name | Michael Robert Orton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 January 2015) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Director Name | Steven Funnell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2022) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Website | www.thamesideassociates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 231120 |
Telephone region | Weybridge |
Registered Address | Lyndale House 24a High Street Addlestone KT15 1TN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £34,004 |
Cash | £61,632 |
Current Liabilities | £52,024 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
15 July 2014 | Delivered on: 21 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
6 July 2023 | Unaudited abridged accounts made up to 30 November 2022 (6 pages) |
---|---|
29 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
29 March 2023 | Registered office address changed from A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 19 Station Road Addlestone KT15 2AL on 29 March 2023 (1 page) |
12 January 2023 | Termination of appointment of Steven Funnell as a director on 31 October 2022 (1 page) |
12 January 2023 | Termination of appointment of Anthony Charles Hickman Lawler as a secretary on 2 October 2022 (1 page) |
18 May 2022 | Unaudited abridged accounts made up to 30 November 2021 (5 pages) |
5 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
12 April 2021 | Unaudited abridged accounts made up to 30 November 2020 (6 pages) |
27 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
28 March 2020 | Unaudited abridged accounts made up to 30 November 2019 (6 pages) |
27 June 2019 | Unaudited abridged accounts made up to 30 November 2018 (6 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
22 March 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
1 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 May 2017 | Director's details changed for Steven Funnell on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Steven Funnell on 30 May 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
15 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
5 February 2015 | Appointment of Steven Funnell as a director on 1 February 2015 (2 pages) |
5 February 2015 | Appointment of Steven Funnell as a director on 1 February 2015 (2 pages) |
5 February 2015 | Appointment of Steven Funnell as a director on 1 February 2015 (2 pages) |
14 January 2015 | Termination of appointment of Michael Robert Orton as a director on 12 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Michael Robert Orton as a director on 12 January 2015 (1 page) |
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
13 August 2014 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page) |
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
21 July 2014 | Registration of charge 047137240001, created on 15 July 2014 (8 pages) |
21 July 2014 | Registration of charge 047137240001, created on 15 July 2014 (8 pages) |
20 May 2014 | Director's details changed for Michael Robert Orton on 1 March 2014 (2 pages) |
20 May 2014 | Secretary's details changed for Anthony Charles Hickman Lawler on 2 March 2014 (1 page) |
20 May 2014 | Director's details changed for Barry Jones on 1 March 2014 (2 pages) |
20 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Secretary's details changed for Anthony Charles Hickman Lawler on 2 March 2014 (1 page) |
20 May 2014 | Director's details changed for Barry Jones on 1 March 2014 (2 pages) |
20 May 2014 | Director's details changed for Michael Robert Orton on 1 March 2014 (2 pages) |
20 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Secretary's details changed for Anthony Charles Hickman Lawler on 2 March 2014 (1 page) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
6 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Appointment of Michael Robert Orton as a director (2 pages) |
26 November 2010 | Appointment of Michael Robert Orton as a director (2 pages) |
4 November 2010 | Termination of appointment of Richard Ward as a director (1 page) |
4 November 2010 | Termination of appointment of Richard Ward as a director (1 page) |
22 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 March 2010 | Director's details changed for Barry Jones on 1 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Barry Jones on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Barry Jones on 1 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
18 July 2008 | Appointment terminated director reginald lowe (1 page) |
18 July 2008 | Appointment terminated director reginald lowe (1 page) |
18 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
31 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
17 July 2007 | Return made up to 27/03/07; full list of members (3 pages) |
17 July 2007 | Return made up to 27/03/07; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
4 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
4 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
5 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
27 September 2004 | Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page) |
27 September 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
27 September 2004 | Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page) |
27 September 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | £ nc 300/100 01/09/04 (2 pages) |
14 September 2004 | £ nc 300/100 01/09/04 (2 pages) |
14 September 2004 | Resolutions
|
18 May 2004 | Return made up to 27/03/04; full list of members (6 pages) |
18 May 2004 | Return made up to 27/03/04; full list of members (6 pages) |
10 February 2004 | Company name changed thameside associates LIMITED\certificate issued on 10/02/04 (2 pages) |
10 February 2004 | Company name changed thameside associates LIMITED\certificate issued on 10/02/04 (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 5 fir close walton on thames surrey KT12 2SX (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 5 fir close walton on thames surrey KT12 2SX (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
27 March 2003 | Incorporation (18 pages) |
27 March 2003 | Incorporation (18 pages) |