About

Registered Number: 04889566
Date of Incorporation: 05/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: C/O Mandeville Estates Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton,

 

Lra Walton on Thames Ltd was founded on 05 September 2003 with its registered office in Thames Ditton, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. This business has 15 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEER, Joanna Lesley 12 March 2013 - 1
CHOBANIAN, Ara 23 October 2018 - 1
WYATT, Catherine Patricia 18 July 2018 - 1
D'CRUZ, Brian 21 December 2016 21 December 2016 1
HEWETT, Anthony Roy 28 January 2005 08 May 2012 1
LEE, Jonathan Paul 25 April 2011 09 July 2015 1
LLOYD, Christopher 01 January 2011 08 May 2012 1
LOWES, Keith 14 August 2017 25 June 2018 1
ROWBOTTOM, Paul 31 May 2006 01 August 2017 1
ST JOHN, Nic 05 September 2003 08 May 2012 1
Secretary Name Appointed Resigned Total Appointments
HEALD, Robert Douglas Spencer 08 May 2012 10 January 2020 1
ST JOHN, Cheryl 05 September 2003 28 January 2005 1
THB ASSOCIATES LIMITED 28 January 2005 10 May 2006 1
PM SERVICES (LONDON) LIMITED 01 April 2006 08 May 2012 1
SURREY CORPORATE SERVICES LTD 10 May 2006 01 October 2007 1

Filing History

Document Type Date
CS01 - N/A 04 October 2020
AA - Annual Accounts 10 June 2020
AP04 - Appointment of corporate secretary 16 April 2020
AD01 - Change of registered office address 21 January 2020
AD01 - Change of registered office address 20 January 2020
TM02 - Termination of appointment of secretary 20 January 2020
CH03 - Change of particulars for secretary 07 November 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 22 August 2019
SH01 - Return of Allotment of shares 31 January 2019
AP01 - Appointment of director 25 October 2018
CS01 - N/A 22 August 2018
AP01 - Appointment of director 19 July 2018
AA - Annual Accounts 30 June 2018
TM01 - Termination of appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 February 2018
RESOLUTIONS - N/A 25 August 2017
CS01 - N/A 22 August 2017
AP01 - Appointment of director 15 August 2017
TM01 - Termination of appointment of director 10 August 2017
AA - Annual Accounts 26 June 2017
AP01 - Appointment of director 13 May 2017
TM01 - Termination of appointment of director 22 December 2016
AP01 - Appointment of director 21 December 2016
CH03 - Change of particulars for secretary 26 September 2016
CS01 - N/A 06 September 2016
CH01 - Change of particulars for director 05 August 2016
CH01 - Change of particulars for director 03 August 2016
CH03 - Change of particulars for secretary 12 July 2016
AA - Annual Accounts 30 June 2016
CH01 - Change of particulars for director 21 June 2016
SH01 - Return of Allotment of shares 29 April 2016
SH01 - Return of Allotment of shares 23 February 2016
AR01 - Annual Return 09 September 2015
AP01 - Appointment of director 10 July 2015
TM01 - Termination of appointment of director 09 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 11 September 2014
AAMD - Amended Accounts 08 July 2014
AA - Annual Accounts 03 July 2014
CH01 - Change of particulars for director 21 January 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 26 June 2013
AP01 - Appointment of director 14 March 2013
CH03 - Change of particulars for secretary 30 October 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 21 June 2012
AP01 - Appointment of director 10 May 2012
TM01 - Termination of appointment of director 09 May 2012
AP03 - Appointment of secretary 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
AD01 - Change of registered office address 09 May 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 27 June 2011
AP01 - Appointment of director 09 February 2011
AR01 - Annual Return 07 October 2010
CH04 - Change of particulars for corporate secretary 07 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
363a - Annual Return 15 November 2007
AA - Annual Accounts 30 July 2007
AA - Annual Accounts 30 May 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
363a - Annual Return 25 October 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
363a - Annual Return 03 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2005
AA - Annual Accounts 12 July 2005
DISS40 - Notice of striking-off action discontinued 10 May 2005
363s - Annual Return 06 May 2005
287 - Change in situation or address of Registered Office 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
GAZ1 - First notification of strike-off action in London Gazette 08 March 2005
RESOLUTIONS - N/A 11 September 2003
NEWINC - New incorporation documents 05 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.