Walton-On-Thames
Surrey
KT12 1AE
Director Name | Mr Dean Allan Reynolds |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Director Name | Mr Nigel Reavley |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Director Name | Mr Gareth Ellis Stewart |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2015(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Director Name | Miss Hannah Victoria Catt |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Trainee Fee Earner |
Correspondence Address | 3 Lidstone Close Woking Surrey GU21 3BG |
Director Name | Miss Rachel Kathryn Haggis |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Conveyancing Executive |
Correspondence Address | 10 Boleyn Court Tudor Way Knaphill Surrey GU21 2UA |
Secretary Name | Mr Anthony Roy Inkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | St Bernards Tilford Road Farnham Surrey GU9 8HX |
Director Name | Mr Simon Louis Wilson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 April 2015) |
Role | Conveyancer |
Country of Residence | United Kingdom |
Correspondence Address | Penlee Pent0n Hall Drive Staines Middlesex TW18 2HP |
Director Name | Mrs Alison Sarah Cassar |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 13 April 2016) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Registered Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
30 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 September 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (2 pages) |
23 September 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (2 pages) |
19 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2021 | Total exemption full accounts made up to 31 July 2019 (2 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
17 September 2019 | Notification of Matthew Melvin as a person with significant control on 6 April 2016 (2 pages) |
17 September 2019 | Notification of Gareth Ellis Stewart as a person with significant control on 6 April 2016 (2 pages) |
17 September 2019 | Notification of Nigel Reavley as a person with significant control on 6 April 2016 (2 pages) |
2 September 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 July 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
29 March 2017 | Total exemption full accounts made up to 31 July 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
5 September 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
23 May 2016 | Appointment of Mr Gareth Ellis Stewart as a director on 4 December 2015 (2 pages) |
23 May 2016 | Appointment of Mr Gareth Ellis Stewart as a director on 4 December 2015 (2 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 April 2016 | Termination of appointment of Alison Sarah Cassar as a director on 13 April 2016 (1 page) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 April 2016 | Termination of appointment of Alison Sarah Cassar as a director on 13 April 2016 (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2015 | Annual return made up to 24 July 2015 no member list (3 pages) |
13 November 2015 | Annual return made up to 24 July 2015 no member list (3 pages) |
11 November 2015 | Appointment of Mrs Alison Sarah Cassar as a director on 20 April 2015 (2 pages) |
11 November 2015 | Appointment of Mr Nigel Reavley as a director on 20 April 2015 (2 pages) |
11 November 2015 | Appointment of Mr Nigel Reavley as a director on 20 April 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Alison Sarah Cassar as a director on 20 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Matthew Melvin as a director on 20 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Simon Louis Wilson as a director on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Anthony Roy Inkin as a secretary on 20 April 2015 (1 page) |
20 April 2015 | Appointment of Mr Matthew Melvin as a director on 20 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Dean Allan Reynolds as a director on 20 April 2015 (2 pages) |
20 April 2015 | Registered office address changed from Connaught House Alexandra Terrace Guildford GU1 3DA to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Simon Louis Wilson as a director on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Connaught House Alexandra Terrace Guildford GU1 3DA to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Anthony Roy Inkin as a secretary on 20 April 2015 (1 page) |
20 April 2015 | Appointment of Mr Dean Allan Reynolds as a director on 20 April 2015 (2 pages) |
29 December 2014 | Administrative restoration application (3 pages) |
29 December 2014 | Annual return made up to 24 July 2014 (14 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
29 December 2014 | Annual return made up to 24 July 2013 (14 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
29 December 2014 | Administrative restoration application (3 pages) |
29 December 2014 | Annual return made up to 24 July 2014 (14 pages) |
29 December 2014 | Annual return made up to 24 July 2013 (14 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
31 July 2012 | Annual return made up to 24 July 2012 (14 pages) |
31 July 2012 | Annual return made up to 24 July 2012 (14 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
10 August 2011 | Annual return made up to 24 July 2011 (14 pages) |
10 August 2011 | Annual return made up to 24 July 2011 (14 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
10 August 2010 | Annual return made up to 24 July 2010 (6 pages) |
10 August 2010 | Annual return made up to 24 July 2010 (6 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
1 September 2009 | Resolutions
|
1 September 2009 | Resolutions
|
1 September 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
12 August 2009 | Annual return made up to 24/07/09 (5 pages) |
12 August 2009 | Annual return made up to 24/07/09 (5 pages) |
7 July 2009 | Director appointed simon louis wilson (1 page) |
7 July 2009 | Director appointed simon louis wilson (1 page) |
30 June 2009 | Appointment terminated director rachel haggis (1 page) |
30 June 2009 | Appointment terminated director hannah catt (1 page) |
30 June 2009 | Appointment terminated director rachel haggis (1 page) |
30 June 2009 | Appointment terminated director hannah catt (1 page) |
24 July 2008 | Incorporation (18 pages) |
24 July 2008 | Incorporation (18 pages) |