Walton On Thames
Surrey
KT12 2JZ
Director Name | David Anthony Sanderson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Courtlands Manor Road Walton On Thames Surrey KT12 2PA |
Secretary Name | Susan Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Russell Road Walton On Thames Surrey KT12 2JZ |
Secretary Name | Kathleen Melanie Anne Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 January 2015) |
Role | Company Director |
Correspondence Address | 3 Courtlands Manor Road Walton On Thames Surrey KT12 2PA |
Director Name | Melvin Douglas Mills |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2009) |
Role | Company Director |
Correspondence Address | Thornleigh 24 Hurst Grove Walton On Thames Surrey KT12 1AU |
Director Name | Melvyn Douglas Mills |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Surrey House The Green Hersham Walton-On-Thames Surrey KT12 4HW |
Director Name | Miss Rita Akorita |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(5 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Houston Road Forest Hill London SE23 2RJ |
Registered Address | 19 Station Road Addlestone Surrey KT15 2AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Adrian Mccloy 5.56% Ordinary |
---|---|
1 at £1 | Andrew Todman 5.56% Ordinary |
1 at £1 | Diane Bond 5.56% Ordinary |
1 at £1 | Kathleen Mills 5.56% Ordinary |
1 at £1 | Louise Dowling 5.56% Ordinary |
1 at £1 | Miss J. Vymetal 5.56% Ordinary |
1 at £1 | Mrs J.c. Grant & Mr R.r. Grant 5.56% Ordinary |
1 at £1 | Patricia Sammut & Antonia Sammut & Emanul Sammut 5.56% Ordinary |
1 at £1 | Rita Akorita 5.56% Ordinary |
1 at £1 | Robert Mills & Elizabeth Mills 5.56% Ordinary |
1 at £1 | Sandra Kemp 5.56% Ordinary |
4 at £1 | Dinn Kotsias 22.22% Ordinary |
3 at £1 | Susan Holmes 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,729 |
Cash | £3,340 |
Current Liabilities | £81,993 |
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 | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
21 August 2023 | Appointment of Mr Robert John Mills as a director on 30 May 2023 (2 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
9 June 2023 | Appointment of Sorbon Estates Limited as a director on 30 May 2023 (2 pages) |
10 May 2023 | Termination of appointment of Susan Holmes as a director on 19 April 2023 (1 page) |
3 January 2023 | Confirmation statement made on 26 October 2022 with updates (5 pages) |
24 October 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
13 December 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
6 August 2021 | Withdrawal of a person with significant control statement on 6 August 2021 (2 pages) |
6 August 2021 | Notification of a person with significant control statement (2 pages) |
31 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
21 January 2021 | Confirmation statement made on 26 October 2020 with updates (6 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
20 February 2020 | Registered office address changed from Surrey House the Green Hersham Walton-on-Thames Surrey KT12 4HW to 19 Station Road Addlestone Surrey KT15 2AL on 20 February 2020 (1 page) |
23 December 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
7 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
7 November 2017 | Confirmation statement made on 26 October 2017 with updates (3 pages) |
7 November 2017 | Confirmation statement made on 26 October 2017 with updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
19 July 2016 | Termination of appointment of Melvyn Douglas Mills as a director on 7 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Melvyn Douglas Mills as a director on 7 July 2016 (1 page) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 February 2015 | Termination of appointment of Kathleen Melanie Anne Mills as a secretary on 20 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Kathleen Melanie Anne Mills as a secretary on 20 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Rita Akorita as a director on 19 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Rita Akorita as a director on 19 December 2014 (1 page) |
26 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (8 pages) |
21 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 November 2011 | Registered office address changed from 19 Station Road Addlestone Surrey KT15 2AL on 22 November 2011 (1 page) |
22 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (8 pages) |
22 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (8 pages) |
22 November 2011 | Registered office address changed from 19 Station Road Addlestone Surrey KT15 2AL on 22 November 2011 (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
31 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
30 December 2010 | Director's details changed for Susan Holmes on 26 October 2010 (2 pages) |
30 December 2010 | Appointment of Ms Rita Akorita as a director (2 pages) |
30 December 2010 | Director's details changed for Susan Holmes on 26 October 2010 (2 pages) |
30 December 2010 | Appointment of Ms Rita Akorita as a director (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 April 2010 | Appointment of Melvyn Douglas Mills as a director (3 pages) |
23 April 2010 | Appointment of Melvyn Douglas Mills as a director (3 pages) |
14 December 2009 | Annual return made up to 26 October 2009 (14 pages) |
14 December 2009 | Annual return made up to 26 October 2009 (14 pages) |
24 August 2009 | Appointment terminated director melvin mills (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 August 2009 | Appointment terminated director melvin mills (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 April 2009 | Return made up to 26/10/08; change of members (5 pages) |
13 April 2009 | Return made up to 26/10/08; change of members (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 March 2008 | Return made up to 26/10/07; full list of members (9 pages) |
12 March 2008 | Return made up to 26/10/07; full list of members (9 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Accounts made up to 31 October 2006 (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Accounts made up to 31 October 2006 (1 page) |
18 July 2007 | New director appointed (2 pages) |
17 February 2007 | Return made up to 26/10/06; full list of members
|
17 February 2007 | Return made up to 26/10/06; full list of members
|
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | New secretary appointed (2 pages) |
26 October 2005 | Incorporation (17 pages) |
26 October 2005 | Incorporation (17 pages) |