Company NameMalden Wanderers Limited
DirectorsRoger Colin Vaughan Davies and James Michael Wackett
Company StatusActive
Company Number00220003
CategoryPrivate Limited Company
Incorporation Date1 March 1927(97 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Roger Colin Vaughan Davies
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1998(71 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address53 Cromford Way
New Malden
Surrey
KT3 3BB
Director NameMr James Michael Wackett
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2016(89 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleEconomist
Country of ResidenceEngland
Correspondence AddressPercy Laurie House Flat 37 Upper Richmond Road
London
SW15 6SY
Director NameMr Daniel William Glyn Lloyd
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(65 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 December 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Albany Road
New Malden
Surrey
KT3 3NY
Director NameMr Anthony Roy Baker
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(65 years, 8 months after company formation)
Appointment Duration24 years, 1 month (resigned 03 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Berrylands
Raynes Park
London
SW20 9HB
Secretary NameMr Anthony Roy Baker
NationalityBritish
StatusResigned
Appointed14 October 1992(65 years, 8 months after company formation)
Appointment Duration27 years, 1 month (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Berrylands
Raynes Park
London
SW20 9HB
Director NameMr Terence Patrick Phipps
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(71 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 03 December 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Lynton Road
New Malden
Surrey
KT3 5EE
Director NameMr Howard John Marks
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(81 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 July 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Bodley Road
New Malden
Surrey
KT3 5QD

Contact

Telephone020 89420685
Telephone regionLondon

Location

Registered AddressMalden Wanderers Pavilion
Cambridge Avenue
New Malden
Surrey
KT3 4LE
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Shareholders

4k at £0.05Malden Wanderers
99.98%
Ordinary
1 at £0.05Anthony Roy Baker
0.03%
Ordinary

Financials

Year2014
Net Worth£150,546
Cash£756
Current Liabilities£13

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Filing History

7 February 2023Appointment of Mr Jonathan David Marks as a director on 4 February 2023 (2 pages)
7 February 2023Appointment of Ms Joanna Watson as a director on 4 February 2023 (2 pages)
6 February 2023Micro company accounts made up to 30 September 2022 (3 pages)
5 February 2023Termination of appointment of James Michael Wackett as a director on 4 February 2023 (1 page)
5 February 2023Appointment of Mr Simon Alexander James as a director on 4 February 2023 (2 pages)
5 February 2023Appointment of Mr David Robert Thomson as a director on 4 February 2023 (2 pages)
16 November 2022Administrative restoration application (3 pages)
16 November 2022Unaudited abridged accounts made up to 30 September 2020 (8 pages)
16 November 2022Confirmation statement made on 14 October 2022 with no updates (2 pages)
16 November 2022Confirmation statement made on 14 October 2021 with no updates (2 pages)
16 November 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
30 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
29 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
27 October 2020Termination of appointment of Anthony Roy Baker as a secretary on 1 December 2019 (1 page)
31 August 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
12 December 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
18 August 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
2 March 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
16 October 2017Notification of a person with significant control statement (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Notification of a person with significant control statement (2 pages)
12 December 2016Termination of appointment of Terence Patrick Phipps as a director on 3 December 2016 (1 page)
12 December 2016Appointment of Mr James Michael Wackett as a director on 3 December 2016 (2 pages)
12 December 2016Termination of appointment of Terence Patrick Phipps as a director on 3 December 2016 (1 page)
12 December 2016Termination of appointment of Anthony Roy Baker as a director on 3 December 2016 (1 page)
12 December 2016Termination of appointment of Anthony Roy Baker as a director on 3 December 2016 (1 page)
12 December 2016Appointment of Mr James Michael Wackett as a director on 3 December 2016 (2 pages)
8 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
6 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 200
(6 pages)
2 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 200
(6 pages)
29 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 200
(6 pages)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 200
(6 pages)
9 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 200
(6 pages)
8 November 2013Termination of appointment of Howard Marks as a director (1 page)
8 November 2013Termination of appointment of Howard Marks as a director (1 page)
8 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 200
(6 pages)
8 January 2013Termination of appointment of Daniel Lloyd as a director (1 page)
8 January 2013Termination of appointment of Daniel Lloyd as a director (1 page)
23 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (10 pages)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (10 pages)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
27 October 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
23 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
29 October 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 October 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 October 2009Director's details changed for Roger Colin Vaughan Davies on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Howard John Marks on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Daniel William Glyn Lloyd on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Roger Colin Vaughan Davies on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Terence Patrick Phipps on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Howard John Marks on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Anthony Roy Baker on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Terence Patrick Phipps on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Anthony Roy Baker on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Daniel William Glyn Lloyd on 21 October 2009 (2 pages)
20 October 2009Appointment of Mr Howard John Marks as a director (2 pages)
20 October 2009Appointment of Mr Howard John Marks as a director (2 pages)
5 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 October 2008Return made up to 14/10/08; full list of members (4 pages)
16 October 2008Return made up to 14/10/08; full list of members (4 pages)
5 March 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
5 March 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
22 October 2007Return made up to 14/10/07; full list of members (3 pages)
22 October 2007Return made up to 14/10/07; full list of members (3 pages)
27 February 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
27 February 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
7 December 2006Return made up to 14/10/06; full list of members (3 pages)
7 December 2006Return made up to 14/10/06; full list of members (3 pages)
6 February 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
6 February 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
19 January 2006Return made up to 14/10/05; full list of members (3 pages)
19 January 2006Return made up to 14/10/05; full list of members (3 pages)
3 November 2004Return made up to 14/10/04; full list of members (8 pages)
3 November 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
3 November 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
3 November 2004Return made up to 14/10/04; full list of members (8 pages)
12 December 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
12 December 2003Return made up to 14/10/03; full list of members (8 pages)
12 December 2003Return made up to 14/10/03; full list of members (8 pages)
12 December 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
14 November 2002Total exemption full accounts made up to 30 September 2002 (7 pages)
14 November 2002Total exemption full accounts made up to 30 September 2002 (7 pages)
11 November 2002Return made up to 14/10/02; full list of members (8 pages)
11 November 2002Return made up to 14/10/02; full list of members (8 pages)
24 October 2001Return made up to 14/10/01; full list of members (7 pages)
24 October 2001Return made up to 14/10/01; full list of members (7 pages)
19 October 2001Total exemption full accounts made up to 30 September 2001 (6 pages)
19 October 2001Total exemption full accounts made up to 30 September 2001 (6 pages)
14 June 2001Full accounts made up to 30 September 2000 (7 pages)
14 June 2001Full accounts made up to 30 September 2000 (7 pages)
16 October 2000Return made up to 14/10/00; full list of members (7 pages)
16 October 2000Return made up to 14/10/00; full list of members (7 pages)
30 June 2000Full accounts made up to 30 September 1999 (7 pages)
30 June 2000Full accounts made up to 30 September 1999 (7 pages)
11 January 2000Return made up to 14/10/99; full list of members (7 pages)
11 January 2000Return made up to 14/10/99; full list of members (7 pages)
6 November 1998Full accounts made up to 30 September 1998 (8 pages)
6 November 1998Full accounts made up to 30 September 1998 (8 pages)
6 November 1998Return made up to 14/10/98; no change of members (4 pages)
6 November 1998Return made up to 14/10/98; no change of members (4 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
30 October 1997Full accounts made up to 30 September 1997 (8 pages)
30 October 1997Full accounts made up to 30 September 1997 (8 pages)
24 October 1997Return made up to 14/10/97; no change of members (4 pages)
24 October 1997Return made up to 14/10/97; no change of members (4 pages)
27 March 1997Full accounts made up to 30 September 1996 (8 pages)
27 March 1997Full accounts made up to 30 September 1996 (8 pages)
23 January 1997Return made up to 14/10/96; full list of members (6 pages)
23 January 1997Return made up to 14/10/96; full list of members (6 pages)
18 June 1996Full accounts made up to 30 September 1995 (8 pages)
18 June 1996Full accounts made up to 30 September 1995 (8 pages)
13 October 1995Return made up to 14/10/95; no change of members (4 pages)
13 October 1995Return made up to 14/10/95; no change of members (4 pages)
10 August 1995Full accounts made up to 30 September 1994 (8 pages)
10 August 1995Full accounts made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
16 December 1994Return made up to 14/10/94; no change of members (4 pages)
16 December 1994Return made up to 14/10/94; no change of members (4 pages)
15 February 1994Accounts for a small company made up to 30 September 1993 (9 pages)
15 February 1994Return made up to 14/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 February 1994Accounts for a small company made up to 30 September 1993 (9 pages)
15 February 1994Return made up to 14/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 November 1992Return made up to 14/10/92; no change of members (4 pages)
12 November 1992Accounts for a small company made up to 30 September 1992 (4 pages)
12 November 1992Return made up to 14/10/92; no change of members (4 pages)
12 November 1992Accounts for a small company made up to 30 September 1992 (4 pages)
15 July 1992Return made up to 14/10/91; no change of members (4 pages)
15 July 1992Return made up to 14/10/91; no change of members (4 pages)
14 May 1991Accounts for a small company made up to 30 September 1990 (4 pages)
14 May 1991Accounts for a small company made up to 30 September 1990 (4 pages)
14 May 1991Return made up to 31/10/90; full list of members (6 pages)
14 May 1991Director resigned (2 pages)
14 May 1991Return made up to 31/10/90; full list of members (6 pages)
14 May 1991Director resigned (2 pages)
29 January 1990Return made up to 14/10/89; full list of members (5 pages)
29 January 1990Return made up to 14/10/89; full list of members (5 pages)
2 October 1989Full accounts made up to 30 September 1988 (8 pages)
2 October 1989Full accounts made up to 30 September 1988 (8 pages)
2 October 1989Return made up to 25/10/88; full list of members (5 pages)
2 October 1989Return made up to 25/10/88; full list of members (5 pages)
7 September 1988Full accounts made up to 30 September 1987 (9 pages)
7 September 1988Full accounts made up to 30 September 1987 (9 pages)
7 September 1988Return made up to 14/12/87; full list of members (5 pages)
7 September 1988Return made up to 14/12/87; full list of members (5 pages)
1 October 1987Full accounts made up to 30 September 1986 (10 pages)
1 October 1987Return made up to 14/07/87; full list of members (5 pages)
1 October 1987Full accounts made up to 30 September 1986 (10 pages)
1 October 1987Return made up to 14/07/87; full list of members (5 pages)
26 June 1986Return made up to 14/01/86; full list of members (4 pages)
26 June 1986Return made up to 14/01/86; full list of members (4 pages)
1 March 1927Incorporation (19 pages)
1 March 1927Incorporation (19 pages)