Walton-On-Thames
Surrey
KT12 4RQ
Director Name | Miss Laura Manley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2021(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Clare Hill Court 7 Clare Hill Court 2 Claremont Lane Esher Surrey KT10 9DW |
Director Name | Mr John Marshall |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2021(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Consultant |
Country of Residence | Jersey |
Correspondence Address | 3 Alwyn Mews Aubin Lane St. Saviour Jersey JE2 7PP |
Director Name | Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Miss Sarahjayne Ann Shrubb |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 August 2016) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31-33 High Holborn London WC1V 6AX |
Secretary Name | Miss Sarahjayne Ann Shrubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 August 2016) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31-33 High Holborn London WC1V 6AX |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN |
Registered Address | Taxassist Accountants 26-28 Molesey Road Hersham Walton-On-Thames Surrey KT12 4RQ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,029 |
Cash | £818 |
Current Liabilities | £563 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
8 August 2016 | Termination of appointment of Sarahjayne Ann Shrubb as a director on 1 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Sarahjayne Ann Shrubb as a secretary on 1 August 2016 (1 page) |
8 August 2016 | Registered office address changed from C/O Taxassist Accountants 31-33 High Holborn London WC1V 6AX to C/O Taxassist Accountants 74 Queens Road Hersham Walton-on-Thames Surrey KT12 5LW on 8 August 2016 (1 page) |
2 September 2015 | Annual return made up to 1 August 2015 no member list (3 pages) |
2 September 2015 | Annual return made up to 1 August 2015 no member list (3 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 August 2014 | Annual return made up to 1 August 2014 no member list (3 pages) |
15 August 2014 | Annual return made up to 1 August 2014 no member list (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 September 2013 | Annual return made up to 1 August 2013 no member list (3 pages) |
3 September 2013 | Annual return made up to 1 August 2013 no member list (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Director's details changed for Miss Sarahjayne Ann Shrubb on 12 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 1 August 2012 no member list (3 pages) |
12 September 2012 | Director's details changed for Francesca Messina on 12 September 2012 (2 pages) |
12 September 2012 | Secretary's details changed for Miss Sarahjayne Ann Shrubb on 12 September 2012 (1 page) |
12 September 2012 | Annual return made up to 1 August 2012 no member list (3 pages) |
11 October 2011 | Registered office address changed from Flat 5 Clarehill Court 2 Claremont Lane Esher Surrey KT10 9DW on 11 October 2011 (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Amended accounts made up to 31 December 2009 (4 pages) |
30 August 2011 | Annual return made up to 1 August 2011 no member list (4 pages) |
30 August 2011 | Annual return made up to 1 August 2011 no member list (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 August 2010 | Annual return made up to 1 August 2010 no member list (4 pages) |
30 August 2010 | Director's details changed for Francesca Messina on 1 August 2010 (2 pages) |
30 August 2010 | Annual return made up to 1 August 2010 no member list (4 pages) |
30 August 2010 | Director's details changed for Francesca Messina on 1 August 2010 (2 pages) |
25 May 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
28 August 2009 | Annual return made up to 01/08/09 (2 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
13 May 2009 | Appointment terminated secretary mundays company secretaries LIMITED (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
13 May 2009 | Director and secretary appointed sarah jayne ann shrubb (2 pages) |
13 May 2009 | Director appointed francesca messina (2 pages) |
13 May 2009 | Appointment terminated director lorna palmer (1 page) |
5 August 2008 | Annual return made up to 01/08/08 (2 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
8 August 2007 | Annual return made up to 01/08/07 (2 pages) |
1 August 2006 | Incorporation (19 pages) |