Walton On Thames
Surrey
KT12 1AE
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
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 |
80 at £1 | Patrick Eamonn Dunne 80.00% Ordinary |
---|---|
5 at £1 | Nicholas Anthony Dunne 5.00% Ordinary |
5 at £1 | Patrick James Dunne 5.00% Ordinary |
5 at £1 | Rebecca Dunne 5.00% Ordinary |
5 at £1 | Rory Thomas Dunne 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,747 |
Cash | £104,568 |
Current Liabilities | £27,021 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
13 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
26 May 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
15 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
9 January 2018 | Change of details for Mr Patrick Eamonn Dunne as a person with significant control on 9 January 2018 (2 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
18 February 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
18 February 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
22 January 2014 | Appointment of Mr Patrick Eamonn Dunne as a director (3 pages) |
22 January 2014 | Appointment of Mr Patrick Eamonn Dunne as a director (3 pages) |
10 January 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|