Walton On Thames
Surrey
KT12 1AE
Secretary Name | Mr Anish Sabherwal |
---|---|
Status | Current |
Appointed | 10 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Bridge Street Walton On Thames Surrey KT12 1AE |
Secretary Name | Mrs Satinder Sabherwal |
---|---|
Status | Current |
Appointed | 10 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Bridge Street Walton On Thames Surrey KT12 1AE |
Director Name | Mrs Satinder Kaur Sabherwal |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Walton On Thames Surrey KT12 1AE |
Director Name | Mrs Satinder Kaur Sabherwal |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cardinal Drive Walton On Thames Surrey KT12 3AX |
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 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 14 December 2023 (4 months ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
4 February 2022 | Delivered on: 18 February 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: A legal mortgage over the property known as 1 north weylands cottages, molesey road, walton on thames, surrey, KT12 3PL. Hm land registry title numbers SY681662 and SY702330. Outstanding |
---|---|
23 September 2019 | Delivered on: 23 September 2019 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 88 albany road. Hersham. Walton-on-thames. KT12 5QQ. Outstanding |
24 January 2019 | Delivered on: 24 January 2019 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 73 sunbury lane. Walton on thames. KT12 2JA. Outstanding |
4 January 2019 | Delivered on: 4 January 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 88 albany road walton on thames KT12 5QQ. Outstanding |
23 January 2018 | Delivered on: 30 January 2018 Persons entitled: Paragon Mortgages (2010) Limited Paragon Bank PLC Classification: A registered charge Outstanding |
23 January 2018 | Delivered on: 30 January 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 167 moremead road, catford, london, SE6 3LU. Outstanding |
10 August 2017 | Delivered on: 10 August 2017 Persons entitled: One Savings Bank PLC Classification: A registered charge Particulars: Flat 8 station court, 140A high street, godalming GU7 1AB. Outstanding |
2 August 2017 | Delivered on: 4 August 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 73 sunbury lane, walton on thames, KT12 2JA. Outstanding |
25 January 2024 | Registration of charge 106129560009, created on 19 January 2024 (6 pages) |
---|---|
10 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
7 January 2024 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
19 December 2023 | Notification of Satinder Kaur Sabherwal as a person with significant control on 19 December 2023 (2 pages) |
23 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
21 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
21 December 2022 | Secretary's details changed for Mr Anish Sabherwal on 21 December 2022 (1 page) |
21 December 2022 | Change of details for Mr Anish Sabherwal as a person with significant control on 14 December 2022 (2 pages) |
21 December 2022 | Secretary's details changed for Mrs Satinder Sabherwal on 21 December 2022 (1 page) |
18 February 2022 | Registration of charge 106129560008, created on 4 February 2022 (4 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
14 December 2021 | Director's details changed for Mr Anish Sabherwal on 14 December 2021 (2 pages) |
14 December 2021 | Appointment of Mrs Satinder Sabherwal as a director on 14 December 2021 (2 pages) |
16 February 2021 | Registered office address changed from 11 Cardinal Drive Walton on Thames Surrey KT12 3AX United Kingdom to 9 Bridge Street Walton on Thames Surrey KT12 1AE on 16 February 2021 (1 page) |
16 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
7 February 2020 | Termination of appointment of Satinder Kaur Sabherwal as a director on 1 February 2020 (1 page) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 November 2019 | Satisfaction of charge 106129560005 in full (4 pages) |
23 September 2019 | Registration of charge 106129560007, created on 23 September 2019 (6 pages) |
9 July 2019 | Satisfaction of charge 106129560001 in full (4 pages) |
12 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
24 January 2019 | Registration of charge 106129560006, created on 24 January 2019 (6 pages) |
4 January 2019 | Registration of charge 106129560005, created on 4 January 2019 (3 pages) |
13 December 2018 | Withdrawal of a person with significant control statement on 13 December 2018 (2 pages) |
13 December 2018 | Notification of Anish Sabherwal as a person with significant control on 13 December 2018 (2 pages) |
2 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
22 October 2018 | Previous accounting period extended from 28 February 2018 to 30 April 2018 (1 page) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
30 January 2018 | Registration of charge 106129560004, created on 23 January 2018 (18 pages) |
30 January 2018 | Registration of charge 106129560003, created on 23 January 2018 (4 pages) |
10 August 2017 | Registration of charge 106129560002, created on 10 August 2017 (3 pages) |
10 August 2017 | Registration of charge 106129560002, created on 10 August 2017 (3 pages) |
4 August 2017 | Registration of charge 106129560001, created on 2 August 2017 (3 pages) |
4 August 2017 | Registration of charge 106129560001, created on 2 August 2017 (3 pages) |
10 February 2017 | Incorporation Statement of capital on 2017-02-10
|
10 February 2017 | Incorporation Statement of capital on 2017-02-10
|