Long Ditton
Surbiton
Surrey
KT6 5QS
Secretary Name | Mr Colin James Watts |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2008(3 years after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Alston Close Long Ditton Surbiton Surrey KT6 5QS |
Director Name | Mr Colin James Watts |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(2 days after company formation) |
Appointment Duration | 3 years (resigned 21 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Alston Close Long Ditton Surbiton Surrey KT6 5QS |
Secretary Name | Julia Claire Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(2 days after company formation) |
Appointment Duration | 3 years (resigned 21 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Alston Close Long Ditton Surbiton Surrey KT6 5QS |
Director Name | Contractor (UK) Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Secretary Name | Contractor (UK) Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Website | alston-training.com |
---|---|
Telephone | 020 81232334 |
Telephone region | London |
Registered Address | 5 Alston Close Long Ditton Surbiton Surrey KT6 5QS |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Long Ditton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Julia Watts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,828 |
Cash | £56,419 |
Current Liabilities | £24,634 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
5 January 2021 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
14 November 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (6 pages) |
12 November 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
23 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2015 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 January 2014 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 December 2009 | Director's details changed for Julia Claire Watts on 4 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Julia Claire Watts on 4 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Julia Claire Watts on 4 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
13 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
21 October 2008 | Appointment terminated director colin watts (1 page) |
21 October 2008 | Appointment terminated secretary julia watts (1 page) |
21 October 2008 | Appointment terminated director colin watts (1 page) |
21 October 2008 | Director appointed julia claire watts (1 page) |
21 October 2008 | Secretary appointed colin james watts (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 167 tudor drive morden surrey SM4 4PJ (1 page) |
21 October 2008 | Director appointed julia claire watts (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 167 tudor drive morden surrey SM4 4PJ (1 page) |
21 October 2008 | Secretary appointed colin james watts (1 page) |
21 October 2008 | Appointment terminated secretary julia watts (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 January 2008 | Return made up to 04/10/07; full list of members (2 pages) |
31 January 2008 | Return made up to 04/10/07; full list of members (2 pages) |
3 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 167 tudor drive malden surrey SM4 4PJ (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 167 tudor drive malden surrey SM4 4PJ (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Incorporation (13 pages) |
4 October 2005 | Incorporation (13 pages) |