Walton-On-Thames
KT12 3TD
Registered Address | 20 Langport Court Ambleside Avenue Walton-On-Thames KT12 3TD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton North |
Built Up Area | Greater London |
1000 at £1 | Xavier Quillien 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,030 |
Cash | £64,023 |
Current Liabilities | £60,993 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 November 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 12 December 2022 (overdue) |
1 February 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
30 December 2020 | Registered office address changed from 20 Langport Court Ambleside Avenue Walton-on-Thames KT12 3TD to 9 Bridge Street Walton-on-Thames KT12 1AE on 30 December 2020 (1 page) |
25 September 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
23 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
18 January 2019 | Change of details for Mr Xavier Quillien as a person with significant control on 17 January 2019 (2 pages) |
18 January 2019 | Change of details for Mr Xavier Quillien as a person with significant control on 17 January 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
17 January 2019 | Director's details changed for Mr Xavier Quillien on 17 January 2019 (2 pages) |
17 January 2019 | Change of details for Mr Xavier Quillien as a person with significant control on 17 January 2019 (2 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
6 June 2018 | Resolutions
|
6 June 2018 | Change of name notice (2 pages) |
5 March 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
21 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2018 | Registered office address changed from C/O Desai & Co 2nd Floor Northside House Mount Pleasant Cockfosters Hertfordshire EN4 9EB to 20 Langport Court Ambleside Avenue Walton-on-Thames KT12 3TD on 16 February 2018 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
7 February 2017 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
23 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Registered office address changed from Flat 2 40 Church Street Walton-on-Thames Surrey KT12 2QS on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from Flat 2 40 Church Street Walton-on-Thames Surrey KT12 2QS on 10 January 2014 (1 page) |
10 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
9 January 2014 | Director's details changed for Mr Xavier Quillien on 9 October 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Xavier Quillien on 9 October 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Xavier Quillien on 9 October 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Xavier Quillien on 9 October 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Xavier Quillien on 9 October 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Xavier Quillien on 9 October 2013 (2 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Incorporation (22 pages) |
31 October 2011 | Incorporation (22 pages) |