Walton On The Hill
Tadworth
KT20 7ST
Secretary Name | Mr David Mark Pay |
---|---|
Status | Current |
Appointed | 30 November 2017(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 5, Woodcote Mews Chequers Lane Walton On The Hill Tadworth KT20 7ST |
Director Name | Mr William Mackenzie Morris |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5, Woodcote Mews Chequers Lane Walton On The Hill Tadworth KT20 7ST |
Website | woodgavil.com |
---|
Registered Address | Unit 5, Woodcote Mews Chequers Lane Walton On The Hill Tadworth KT20 7ST |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
27 July 2015 | Delivered on: 1 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Sub-leasehold 2 charter court linden grove new malden t/no SGL713966 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|
12 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
6 December 2023 | Registration of charge 094137680002, created on 5 December 2023 (50 pages) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
10 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
9 January 2023 | Notification of William Morris as a person with significant control on 1 January 2023 (2 pages) |
9 January 2023 | Cessation of Martin James Morris as a person with significant control on 1 January 2023 (1 page) |
16 December 2022 | Director's details changed for Mr William Mackenzie Morris on 16 December 2022 (2 pages) |
24 November 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
11 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
26 March 2021 | Appointment of Mr William Mackenzie Morris as a director on 25 March 2021 (2 pages) |
26 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 September 2019 | Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st United Kingdom to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 16 September 2019 (1 page) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
30 November 2017 | Appointment of Mr David Mark Pay as a secretary on 30 November 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
1 August 2015 | Registration of charge 094137680001, created on 27 July 2015 (14 pages) |
1 August 2015 | Registration of charge 094137680001, created on 27 July 2015 (14 pages) |
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|
30 January 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|
30 January 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |