Walton-On-Thames
Surrey
KT12 3BW
Director Name | Mr Jamie Bench |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2020(15 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Prop Hand (Film & TV Industry) |
Country of Residence | England |
Correspondence Address | 10 St. Martins Drive Walton-On-Thames Surrey KT12 3BW |
Director Name | Mr Raymond George Oatway |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(18 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Train Driver |
Country of Residence | England |
Correspondence Address | 14 St. Martins Drive Walton-On-Thames Surrey KT12 3BW |
Secretary Name | Mr Jamie Bench |
---|---|
Status | Current |
Appointed | 16 June 2022(18 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 10 St. Martins Drive Walton-On-Thames Surrey KT12 3BW |
Director Name | Miss Rebecca Elizabeth Mitchell |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2023(19 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Care Worker |
Country of Residence | England |
Correspondence Address | 8 St. Martins Drive Walton-On-Thames KT12 3BW |
Director Name | Eric Malcolm James Hutchinson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Project Management |
Correspondence Address | 8 St Martin's Drive Walton-On-Thames Kingston Surrey KT12 3BW |
Director Name | Christopher Tate |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 14 St Martin's Drive Walton-On-Thames Surrey KT12 3BW |
Director Name | Nicola Taylor |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Graphic Artist |
Correspondence Address | Flat 2 18 West Cliffe Grove Harrogate North Yorkshire HG2 0PL |
Secretary Name | Eric Malcolm James Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Project Management |
Correspondence Address | 8 St Martin's Drive Walton-On-Thames Kingston Surrey KT12 3BW |
Director Name | Ms Lisa Takab |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 March 2016) |
Role | Midwife |
Country of Residence | England |
Correspondence Address | 10 St Martins Drive Walton Surrey KT12 3BW |
Director Name | Barry Gorman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 October 2008) |
Role | Telecomms Engineer |
Correspondence Address | 8 St Martins Drive Walton On Thames Surrey KT12 3BW |
Secretary Name | Barry Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 October 2008) |
Role | Telecomms Engineer |
Correspondence Address | 8 St Martins Drive Walton On Thames Surrey KT12 3BW |
Director Name | Mr Alistair John Scott Cargill |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 May 2011) |
Role | Planning Eng |
Country of Residence | England |
Correspondence Address | 8 St Martins Drive Walton-On-Thames Surrey KT12 3BW |
Secretary Name | Christopher Neil Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(4 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 18 August 2009) |
Role | Company Director |
Correspondence Address | 14 St Martins Drive Walton On Thames Surrey KT12 3BW |
Director Name | Mr Nigel James Oatway |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 June 2022) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 14 St Martins Drive Walton-On-Thames Surrey KT12 3BW |
Secretary Name | Mr Nigel James Oatway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 June 2022) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 14 St Martins Drive Walton-On-Thames Surrey KT12 3BW |
Director Name | Miss Carol Ann Mead |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 December 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 St. Martins Drive Walton-On-Thames Surrey KT12 3BW |
Director Name | Miss Joanie Satasha Donaldson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 April 2020) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Martins Drive Walton-On-Thames Surrey KT12 3BW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 10 St. Martins Drive Walton-On-Thames KT12 3BW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
1 at £1 | Carol Ann Mead 25.00% Ordinary |
---|---|
1 at £1 | Kenneth Richard Harland 25.00% Ordinary |
1 at £1 | Lisa Takab 25.00% Ordinary |
1 at £1 | Nigel James Oatway 25.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (4 weeks, 1 day from now) |
22 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
16 June 2022 | Appointment of Mr Jamie Bench as a secretary on 16 June 2022 (2 pages) |
16 June 2022 | Registered office address changed from 14 st Martins Drive Walton on Thames Surrey KT12 3BW to 10 st. Martins Drive Walton-on-Thames KT12 3BW on 16 June 2022 (1 page) |
16 June 2022 | Termination of appointment of Nigel James Oatway as a director on 16 June 2022 (1 page) |
16 June 2022 | Appointment of Mr Raymond George Oatway as a director on 16 June 2022 (2 pages) |
16 June 2022 | Termination of appointment of Nigel James Oatway as a secretary on 16 June 2022 (1 page) |
23 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
26 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
24 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
1 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
23 May 2021 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
23 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
20 April 2020 | Appointment of Mr Jamie Bench as a director on 17 April 2020 (2 pages) |
18 April 2020 | Termination of appointment of Joanie Satasha Donaldson as a director on 17 April 2020 (1 page) |
19 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
27 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
18 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
25 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
25 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 August 2016 | Termination of appointment of Lisa Takab as a director on 1 March 2016 (1 page) |
6 August 2016 | Termination of appointment of Lisa Takab as a director on 1 March 2016 (1 page) |
6 August 2016 | Appointment of Miss Joanie Satasha Donaldson as a director on 1 March 2016 (2 pages) |
6 August 2016 | Appointment of Miss Joanie Satasha Donaldson as a director on 1 March 2016 (2 pages) |
28 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
21 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
23 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (8 pages) |
1 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (8 pages) |
10 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (8 pages) |
10 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (8 pages) |
18 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
18 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Appointment of Miss Carol Ann Mead as a director (2 pages) |
1 June 2011 | Appointment of Miss Carol Ann Mead as a director (2 pages) |
31 May 2011 | Termination of appointment of Alistair Cargill as a director (1 page) |
31 May 2011 | Termination of appointment of Alistair Cargill as a director (1 page) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Nigel James Oatway on 20 May 2010 (1 page) |
16 June 2010 | Secretary's details changed for Nigel James Oatway on 20 May 2010 (1 page) |
16 June 2010 | Director's details changed for Kenneth Richard Harland on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Lisa Takab on 20 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Director's details changed for Alistair John Scott Cargill on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Nigel James Oatway on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Kenneth Richard Harland on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Nigel James Oatway on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Lisa Takab on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Alistair John Scott Cargill on 20 May 2010 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
19 August 2009 | Director and secretary appointed nigel james oatway (2 pages) |
19 August 2009 | Director and secretary appointed nigel james oatway (2 pages) |
19 August 2009 | Appointment terminate, director and secretary christopher neil tate logged form (1 page) |
19 August 2009 | Appointment terminate, director and secretary christopher neil tate logged form (1 page) |
27 May 2009 | Return made up to 20/05/09; full list of members (10 pages) |
27 May 2009 | Return made up to 20/05/09; full list of members (10 pages) |
17 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
17 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
15 January 2009 | Director appointed alistair john scott cargill (2 pages) |
15 January 2009 | Director appointed alistair john scott cargill (2 pages) |
25 November 2008 | Appointment terminated director and secretary barry gorman (1 page) |
25 November 2008 | Appointment terminated director and secretary barry gorman (1 page) |
24 November 2008 | Secretary appointed christopher neil tate (2 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 8 st martin's drive walton-on-thames kingston surrey KT12 3BW (1 page) |
24 November 2008 | Secretary appointed christopher neil tate (2 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 8 st martin's drive walton-on-thames kingston surrey KT12 3BW (1 page) |
24 June 2008 | Return made up to 04/06/08; full list of members (10 pages) |
24 June 2008 | Return made up to 04/06/08; full list of members (10 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 June 2007 | Return made up to 04/06/07; no change of members (8 pages) |
18 June 2007 | Return made up to 04/06/07; no change of members (8 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
15 June 2006 | Return made up to 04/06/06; full list of members (9 pages) |
15 June 2006 | Return made up to 04/06/06; full list of members (9 pages) |
24 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
24 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
6 July 2005 | Return made up to 04/06/05; full list of members (8 pages) |
6 July 2005 | Return made up to 04/06/05; full list of members (8 pages) |
14 June 2005 | Secretary resigned;director resigned (1 page) |
14 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | New secretary appointed;new director appointed (1 page) |
10 June 2005 | New secretary appointed;new director appointed (1 page) |
10 March 2005 | Director resigned (2 pages) |
10 March 2005 | Director resigned (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 July 2004 | New director appointed (1 page) |
28 July 2004 | New director appointed (1 page) |
28 July 2004 | New director appointed (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
28 July 2004 | New secretary appointed;new director appointed (1 page) |
28 July 2004 | New director appointed (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New secretary appointed;new director appointed (1 page) |
28 July 2004 | New director appointed (1 page) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (1 page) |
4 June 2004 | Incorporation (16 pages) |
4 June 2004 | Incorporation (16 pages) |