Walton On Thames
Surrey
KT12 1AE
Director Name | Mrs Gail Elizabeth Loveridge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2014(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 Bridge Street 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 | 23 April 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 | Fan Cottage Lyne Lane Lyne Chertsey Surrey KT16 0AJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Foxhills |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
23 November 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
22 June 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
19 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
27 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
4 August 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
11 June 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
17 June 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
7 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
23 April 2018 | Change of details for Mr Mark Richard Loveridge as a person with significant control on 23 April 2018 (2 pages) |
23 April 2018 | Notification of Gail Elizabeth Loveridge as a person with significant control on 23 April 2018 (2 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Mrs Gail Elizabeth Loveridge on 23 April 2014 (2 pages) |
26 April 2016 | Director's details changed for Mrs Gail Elizabeth Loveridge on 23 April 2014 (2 pages) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
22 February 2016 | Registered office address changed from 3 Wrabness Way Staines-upon-Thames Middlesex TW18 2SG to Fan Cottage Lyne Lane Lyne Chertsey Surrey KT16 0AJ on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 3 Wrabness Way Staines-upon-Thames Middlesex TW18 2SG to Fan Cottage Lyne Lane Lyne Chertsey Surrey KT16 0AJ on 22 February 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
20 May 2014 | Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE United Kingdom on 20 May 2014 (2 pages) |
20 May 2014 | Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE United Kingdom on 20 May 2014 (2 pages) |
29 April 2014 | Appointment of Mark Richard Loveridge as a director (3 pages) |
29 April 2014 | Appointment of Gail Elizabeth Loveridge as a director on 23 April 2014 (3 pages) |
29 April 2014 | Appointment of Mark Richard Loveridge as a director (3 pages) |
29 April 2014 | Appointment of Gail Elizabeth Loveridge as a director on 23 April 2014 (3 pages) |
24 April 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
24 April 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|