Hersham
Walton-On-Thames
Surrey
KT12 4NH
Secretary Name | Julia Claire Worthington |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2004(6 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Warehouse Premises At Rear Of 11-13 Old Esher Road Hersham Walton-On-Thames Surrey KT12 4NH |
Secretary Name | Simon Worthington |
---|---|
Status | Current |
Appointed | 17 February 2014(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Warehouse Premises At Rear Of 11-13 Old Esher Road Hersham Walton-On-Thames Surrey KT12 4NH |
Director Name | Simon Worthington |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2015(11 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Warehouse Premises At Rear Of 11-13 Old Esher Road Hersham Walton-On-Thames Surrey KT12 4NH |
Director Name | Caroline Jillian Driscoll |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 March 2007) |
Role | Teacher |
Correspondence Address | 173 Coverts Road Claygate Surrey KT10 0LE |
Director Name | Simon Worthington |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 December 2012) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ormonde Road Horsell Woking Surrey GU21 4RZ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.alley-catz.co.uk |
---|
Registered Address | Warehouse Premises At Rear Of 11-13 Old Esher Road Hersham Walton-On-Thames Surrey KT12 4NH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
50 at £1 | Julia Claire Worthington 50.00% Ordinary |
---|---|
50 at £1 | Simon Worthington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £555,752 |
Cash | £32,945 |
Current Liabilities | £204,515 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
19 March 2013 | Delivered on: 22 March 2013 Persons entitled: Chivalry Estates Limited Classification: Rent deposit deed Secured details: £20,000 due or to become due. Particulars: Cash deposit of £20,000. Outstanding |
---|---|
21 February 2013 | Delivered on: 28 February 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 October 2020 | Director's details changed for Julia Claire Worthington on 30 October 2020 (2 pages) |
---|---|
30 October 2020 | Change of details for Julia Claire Worthington as a person with significant control on 30 October 2020 (2 pages) |
30 October 2020 | Secretary's details changed for Julia Claire Worthington on 30 October 2020 (1 page) |
4 June 2020 | Secretary's details changed for Julia Claire Worthington on 4 June 2020 (1 page) |
4 June 2020 | Director's details changed for Julia Claire Worthington on 4 June 2020 (2 pages) |
4 June 2020 | Director's details changed for Simon Worthington on 4 June 2020 (2 pages) |
4 June 2020 | Change of details for Julia Claire Worthington as a person with significant control on 4 June 2020 (2 pages) |
4 June 2020 | Change of details for Simon Worthington as a person with significant control on 4 June 2020 (2 pages) |
13 May 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
16 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
13 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
25 April 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
9 March 2015 | Appointment of Simon Worthington as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Simon Worthington as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Simon Worthington as a director on 9 March 2015 (2 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 January 2015 | Registered office address changed from Warehouse Premises at Rear of 11 - 13 Old Esher Road Hersham Surrey KT12 4LA United Kingdom to Warehouse Premises at Rear of 11-13 Old Esher Road Hersham Walton-on-Thames Surrey KT12 4NH on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from Warehouse Premises at Rear of 11 - 13 Old Esher Road Hersham Surrey KT12 4LA United Kingdom to Warehouse Premises at Rear of 11-13 Old Esher Road Hersham Walton-on-Thames Surrey KT12 4NH on 14 January 2015 (1 page) |
13 January 2015 | Registered office address changed from Unit 26 Red Lion Business Park Surbiton Surrey KT6 7QD to Warehouse Premises at Rear of 11-13 Old Esher Road Hersham Walton-on-Thames Surrey KT12 4NH on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from Unit 26 Red Lion Business Park Surbiton Surrey KT6 7QD to Warehouse Premises at Rear of 11-13 Old Esher Road Hersham Walton-on-Thames Surrey KT12 4NH on 13 January 2015 (1 page) |
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
26 February 2014 | Appointment of Simon Worthington as a secretary (2 pages) |
26 February 2014 | Appointment of Simon Worthington as a secretary (2 pages) |
29 November 2013 | Registered office address changed from the Old Forge 16 Thorkhill Road Thames Ditton Surrey KT7 0UE on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from the Old Forge 16 Thorkhill Road Thames Ditton Surrey KT7 0UE on 29 November 2013 (1 page) |
23 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 December 2012 | Termination of appointment of Simon Worthington as a director (1 page) |
18 December 2012 | Termination of appointment of Simon Worthington as a director (1 page) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Secretary's details changed for Julia Claire Worthington on 10 March 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Julia Claire Worthington on 10 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Simon Worthington on 10 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Director's details changed for Simon Worthington on 10 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Julia Claire Worthington on 10 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Julia Claire Worthington on 10 March 2012 (2 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Previous accounting period extended from 31 July 2010 to 31 October 2010 (3 pages) |
26 November 2010 | Previous accounting period extended from 31 July 2010 to 31 October 2010 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
1 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Julia Claire Worthington on 10 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Simon Worthington on 10 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Simon Worthington on 10 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Julia Claire Worthington on 10 March 2010 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from the old forge 16 thorkhill road thames ditton surrey KT7 0UE (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from the old forge 16 thorkhill road thames ditton surrey KT7 0UE (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 30 high street thames ditton surrey KT7 0RY (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 30 high street thames ditton surrey KT7 0RY (1 page) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: suite 2, 61 victoria road surbiton surrey KT6 4JX (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: suite 2, 61 victoria road surbiton surrey KT6 4JX (1 page) |
16 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
16 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
3 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
24 November 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
24 November 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
4 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
20 April 2004 | Ad 16/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2004 | Ad 16/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2004 | Minutes of meeting (3 pages) |
8 April 2004 | Minutes of meeting (3 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New secretary appointed (1 page) |
16 March 2004 | New director appointed (1 page) |
16 March 2004 | New director appointed (1 page) |
16 March 2004 | New director appointed (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | New director appointed (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New secretary appointed (1 page) |
10 March 2004 | Incorporation (13 pages) |
10 March 2004 | Incorporation (13 pages) |