Walton On Thames
Surrey
KT12 3SB
Director Name | Mrs Margaret Rosamond Laven |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2004(3 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Sidney Road Walton On Thames Surrey KT12 3SB |
Secretary Name | William John Felix Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grimwood Road Twickenham Middlesex TW1 1BX |
Director Name | William John Felix Arnold |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grimwood Road Twickenham Middlesex TW1 1BX |
Director Name | Ruth Carolyn Arnold |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grimwood Road Twickenham Middlesex TW1 1BX |
Registered Address | 143 Station Road Hampton Middlesex TW12 2AL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,678 |
Cash | £81,934 |
Current Liabilities | £229,392 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
24 July 2006 | Delivered on: 27 July 2006 Persons entitled: Cheol Joo Kim and Mrs Nan Suk Choi Cheol Joo Kim and Mrs Nan Suk Choi Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £4,230 deposited. Outstanding |
---|
13 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
---|---|
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
23 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
20 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
17 November 2017 | Termination of appointment of Ruth Carolyn Arnold as a director on 26 August 2016 (1 page) |
17 November 2017 | Termination of appointment of Ruth Carolyn Arnold as a director on 26 August 2016 (1 page) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
27 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
28 April 2015 | Termination of appointment of William John Felix Arnold as a secretary on 26 April 2015 (1 page) |
28 April 2015 | Termination of appointment of William John Felix Arnold as a director on 26 April 2015 (1 page) |
28 April 2015 | Termination of appointment of William John Felix Arnold as a secretary on 26 April 2015 (1 page) |
28 April 2015 | Termination of appointment of William John Felix Arnold as a director on 26 April 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders (8 pages) |
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
23 April 2013 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom on 23 April 2013 (1 page) |
17 April 2013 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 17 April 2013 (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2011 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 10 November 2011 (1 page) |
10 November 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 July 2010 | Director's details changed for Ruth Carolyn Arnold on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for William John Felix Arnold on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Richard Austen Laven on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Margaret Rosamond Laven on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for William John Felix Arnold on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Margaret Rosamond Laven on 1 October 2009 (2 pages) |
24 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
24 July 2010 | Director's details changed for Ruth Carolyn Arnold on 1 October 2009 (2 pages) |
24 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
24 July 2010 | Director's details changed for Margaret Rosamond Laven on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for William John Felix Arnold on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Richard Austen Laven on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Richard Austen Laven on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Ruth Carolyn Arnold on 1 October 2009 (2 pages) |
21 July 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
21 July 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
21 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 August 2008 | Return made up to 12/07/08; full list of members (5 pages) |
4 August 2008 | Return made up to 12/07/08; full list of members (5 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 July 2007 | Return made up to 12/07/07; no change of members (8 pages) |
28 July 2007 | Return made up to 12/07/07; no change of members (8 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 August 2006 | Return made up to 12/07/06; full list of members (9 pages) |
18 August 2006 | Return made up to 12/07/06; full list of members (9 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 July 2005 | Return made up to 12/07/05; full list of members (9 pages) |
21 July 2005 | Return made up to 12/07/05; full list of members (9 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
22 February 2005 | Ad 09/02/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
22 February 2005 | Ad 09/02/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: 128 fulwell road teddington greater london TW11 0RQ (1 page) |
25 October 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 128 fulwell road teddington greater london TW11 0RQ (1 page) |
25 October 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
12 July 2004 | Incorporation (19 pages) |
12 July 2004 | Incorporation (19 pages) |