Bridge Street
Walton-On-Thames
Surrey
KT12 1BT
Director Name | Mr Daniel Alfred Tennent |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(same day as company formation) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Walton Lodge Bridge Street Walton-On-Thames Surrey KT12 1BT |
Secretary Name | Mr Luke Nicolaou |
---|---|
Status | Current |
Appointed | 22 January 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Walton Lodge Bridge Street Walton-On-Thames Surrey KT12 1BT |
Registered Address | 5 Walton Lodge Bridge Street Walton-On-Thames Surrey KT12 1BT |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
21 June 2019 | Delivered on: 2 July 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
21 July 2023 | Resolutions
|
20 July 2023 | Memorandum and Articles of Association (17 pages) |
20 July 2023 | Change of share class name or designation (2 pages) |
13 July 2023 | Statement of capital following an allotment of shares on 13 June 2023
|
23 January 2023 | Director's details changed for Mr Daniel Alfred Tennent on 23 January 2023 (2 pages) |
23 January 2023 | Director's details changed for Mr Luke Nicolaou on 21 January 2023 (2 pages) |
23 January 2023 | Secretary's details changed for Mr Luke Nicolaou on 23 January 2023 (1 page) |
23 January 2023 | Registered office address changed from 5 Bridge Street Walton-on-Thames Surrey KT12 1BT England to 5 Walton Lodge Bridge Street Walton-on-Thames Surrey KT12 1BT on 23 January 2023 (1 page) |
23 January 2023 | Confirmation statement made on 21 January 2023 with updates (4 pages) |
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
28 July 2022 | Change of details for Mr Luke Nicolaou as a person with significant control on 28 July 2022 (2 pages) |
28 July 2022 | Notification of Daniel Alfred Tennent as a person with significant control on 28 July 2022 (2 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
13 April 2021 | Registered office address changed from Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ England to 5 Bridge Street Walton-on-Thames Surrey KT12 1BT on 13 April 2021 (1 page) |
13 April 2021 | Secretary's details changed for Mr Luke Nicolaou on 13 April 2021 (1 page) |
13 April 2021 | Director's details changed for Mr Luke Nicolaou on 26 March 2021 (2 pages) |
13 April 2021 | Change of details for Mr Luke Nicolaou as a person with significant control on 26 March 2021 (2 pages) |
13 April 2021 | Director's details changed for Mr Daniel Alfred Tennent on 13 April 2021 (2 pages) |
22 March 2021 | Director's details changed for Mr Luke Nicolaou on 21 January 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
12 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 July 2019 | Registration of charge 111606280001, created on 21 June 2019 (22 pages) |
21 January 2019 | Director's details changed for Mr Luke Nicolaou on 21 January 2019 (2 pages) |
21 January 2019 | Change of details for Mr Luke Nicolaou as a person with significant control on 21 January 2019 (2 pages) |
21 January 2019 | Director's details changed for Mr Daniel Alfred Tennent on 21 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
21 January 2019 | Secretary's details changed for Mr Luke Nicolaou on 21 January 2019 (1 page) |
8 October 2018 | Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
5 July 2018 | Registered office address changed from Unit 3 Hampton Hill Business Park 219 High Street Hampton Hill Hampton TW12 1NP England to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ on 5 July 2018 (1 page) |
18 April 2018 | Registered office address changed from 130 Old Street London EC1V 9BD England to Unit 3 Hampton Hill Business Park 219 High Street Hampton Hill Hampton TW12 1NP on 18 April 2018 (1 page) |
22 January 2018 | Incorporation Statement of capital on 2018-01-22
|
22 January 2018 | Incorporation Statement of capital on 2018-01-22
|