Walton On Thames
Surrey
KT12 1RZ
Director Name | Rebecca Kate Douglas |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Director Name | Ms Sian Sadler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Station Road Harpenden Hertfordshire AL5 4TU |
Director Name | Jonathan Stuart Hedges |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 February 2009) |
Role | Accountant |
Correspondence Address | Beechwood Ham Lane Elstead Godalming Surrey GU8 6HG |
Director Name | Mr Michael Peter Kirk |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Quayside Walk Charter Quay Wadbrook Street Kingston Upon Thames Surrey KT1 1HS |
Director Name | Allan Rudman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2013) |
Role | Chartered Chemical Engineer |
Country of Residence | England |
Correspondence Address | 29 Eastmoor Mosley Common Worsley Manchester M28 1YU |
Director Name | Benjamin John Sawford |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2013) |
Role | Geologist |
Correspondence Address | 14 Hambledon Hill Woodcote Green Epsom Surrey KT18 7BZ |
Director Name | John Michael Wright |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(3 days after company formation) |
Appointment Duration | 4 years (resigned 16 January 2013) |
Role | Company Director |
Correspondence Address | 1205 Whitehouse Apartments 9 Belvedere Road London SE1 8YW |
Secretary Name | Janet Mary Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(3 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 April 2016) |
Role | Secretary |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Director Name | Kevin John Clarke |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 September 2013) |
Role | Company Director |
Correspondence Address | 9 Cranbourne Close Hersham Surrey KT12 4JE |
Director Name | Mr James Richard Jordan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 2019) |
Role | Group Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Secretary Name | James Richard Jordan |
---|---|
Status | Resigned |
Appointed | 12 April 2016(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2019) |
Role | Company Director |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Website | kbcat.com |
---|
Registered Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £0.1 | Kbc Advanced Technologies PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
23 June 2011 | Delivered on: 25 June 2011 Persons entitled: Hsbc Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 July 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
7 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
13 April 2022 | Director's details changed for Rebecca Kate Gregory on 13 April 2022 (2 pages) |
2 September 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
22 April 2021 | Director's details changed for Rebecca Kate Gregory on 26 November 2020 (2 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
18 March 2020 | Director's details changed for Mr Timothy Paul Furnell on 21 December 2015 (2 pages) |
22 January 2020 | Appointment of Rebecca Kate Gregory as a director on 1 January 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
26 November 2019 | Termination of appointment of James Richard Jordan as a director on 1 November 2019 (1 page) |
26 November 2019 | Termination of appointment of James Richard Jordan as a secretary on 1 November 2019 (1 page) |
22 August 2019 | Change of details for Kbc Advanced Technologies Plc as a person with significant control on 8 April 2016 (2 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
11 November 2016 | Auditor's resignation (1 page) |
11 November 2016 | Auditor's resignation (1 page) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 July 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
5 July 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
21 April 2016 | Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page) |
21 April 2016 | Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages) |
4 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Second filing of AP01 previously delivered to Companies House
|
4 February 2016 | Second filing of AP01 previously delivered to Companies House
|
4 February 2016 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
4 February 2016 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
4 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
22 December 2015 | Appointment of Mr Timothy Paul Furnell as a director on 21 December 2015
|
22 December 2015 | Appointment of Mr Timothy Paul Furnell as a director on 21 December 2015
|
22 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
22 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
21 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 April 2014 | Secretary's details changed for Janet Mary Ireland on 13 March 2014 (1 page) |
2 April 2014 | Secretary's details changed for Janet Mary Ireland on 13 March 2014 (1 page) |
6 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
10 January 2014 | Resolutions
|
10 January 2014 | Resolutions
|
8 January 2014 | Appointment of Mr James Richard Jordan as a director (2 pages) |
8 January 2014 | Termination of appointment of Allan Rudman as a director (1 page) |
8 January 2014 | Termination of appointment of Michael Kirk as a director (1 page) |
8 January 2014 | Termination of appointment of Kevin Clarke as a director (1 page) |
8 January 2014 | Termination of appointment of Michael Kirk as a director (1 page) |
8 January 2014 | Appointment of Mr James Richard Jordan as a director (2 pages) |
8 January 2014 | Termination of appointment of Kevin Clarke as a director (1 page) |
8 January 2014 | Termination of appointment of Allan Rudman as a director (1 page) |
13 December 2013 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 13 December 2013 (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
15 July 2013 | Termination of appointment of John Wright as a director (1 page) |
15 July 2013 | Termination of appointment of John Wright as a director (1 page) |
22 January 2013 | Resolutions
|
22 January 2013 | Resolutions
|
22 January 2013 | Termination of appointment of Benjamin Sawford as a director (1 page) |
22 January 2013 | Termination of appointment of Benjamin Sawford as a director (1 page) |
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (10 pages) |
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (10 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (10 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (10 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (10 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (10 pages) |
10 January 2011 | Register(s) moved to registered office address (1 page) |
10 January 2011 | Register(s) moved to registered office address (1 page) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
8 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
6 March 2010 | Register(s) moved to registered inspection location (1 page) |
6 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Register inspection address has been changed (1 page) |
6 June 2009 | Director's change of particulars / benjamin sawford / 02/06/2009 (1 page) |
6 June 2009 | Director's change of particulars / benjamin sawford / 02/06/2009 (1 page) |
27 May 2009 | Director appointed kevin john clarke (1 page) |
27 May 2009 | Director appointed kevin john clarke (1 page) |
29 April 2009 | Ad 15/01/09\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
29 April 2009 | Ad 15/01/09\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
3 April 2009 | Appointment terminated director jonathan hedges (1 page) |
3 April 2009 | Appointment terminated director jonathan hedges (1 page) |
18 March 2009 | Director appointed benjamin charles sawford (2 pages) |
18 March 2009 | Director appointed benjamin charles sawford (2 pages) |
2 March 2009 | Director appointed michael peter kirk (2 pages) |
2 March 2009 | Director appointed michael peter kirk (2 pages) |
20 February 2009 | S-div (1 page) |
20 February 2009 | Nc inc already adjusted 15/01/09 (1 page) |
20 February 2009 | S-div (1 page) |
20 February 2009 | Nc inc already adjusted 15/01/09 (1 page) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
11 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
11 February 2009 | Secretary appointed janet mary ireland (2 pages) |
11 February 2009 | Appointment terminated secretary shoosmiths secretaries LIMITED (1 page) |
11 February 2009 | Director appointed allan rudman (2 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
11 February 2009 | Appointment terminated director sian sadler (1 page) |
11 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
11 February 2009 | Appointment terminated secretary shoosmiths secretaries LIMITED (1 page) |
11 February 2009 | Director appointed john michael wright (2 pages) |
11 February 2009 | Director appointed jonathan stuart hedges (2 pages) |
11 February 2009 | Secretary appointed janet mary ireland (2 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
11 February 2009 | Director appointed jonathan stuart hedges (2 pages) |
11 February 2009 | Appointment terminated director sian sadler (1 page) |
11 February 2009 | Director appointed allan rudman (2 pages) |
11 February 2009 | Director appointed john michael wright (2 pages) |
7 February 2009 | Company name changed shoo 441 LIMITED\certificate issued on 10/02/09 (3 pages) |
7 February 2009 | Company name changed shoo 441 LIMITED\certificate issued on 10/02/09 (3 pages) |
12 January 2009 | Incorporation (15 pages) |
12 January 2009 | Incorporation (15 pages) |