London
SE16 3DY
Director Name | Peter Saunter |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1997(64 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Verney Road London SE16 3DY |
Director Name | Garth Peter Wilkinson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2008(75 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Verney Road London SE16 3DY |
Director Name | Stuart Charles Wilkinson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2017(84 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Verney Road London SE16 3DY |
Director Name | Mrs Margaret Hilda Wilkinson |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(58 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | Marden House Beech Drive Kingswood Tadworth Surrey KT20 6PP |
Director Name | Doris Margaret Staniforth |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(58 years, 4 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 28 November 2016) |
Role | Company Director |
Correspondence Address | 20 Verney Road London SE16 3DY |
Secretary Name | Doris Margaret Staniforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(58 years, 4 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 28 November 2016) |
Role | Company Director |
Correspondence Address | 20 Verney Road London SE16 3DY |
Website | www.wsay.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 72374500 |
Telephone region | London |
Registered Address | 20 Verney Road London SE16 3DY |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,977,055 |
Cash | £302,659 |
Current Liabilities | £557,993 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
20 April 1972 | Delivered on: 25 April 1972 Satisfied on: 26 June 1998 Persons entitled: National Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14/26, verney road, camberwell, southwark. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (16 pages) |
---|---|
11 January 2024 | Confirmation statement made on 31 December 2023 with updates (6 pages) |
28 January 2023 | Total exemption full accounts made up to 30 April 2022 (15 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with updates (6 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (15 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with updates (6 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (15 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
7 January 2021 | Director's details changed for Stuart Charles Wilkinson on 5 January 2021 (2 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (6 pages) |
3 July 2019 | Resolutions
|
3 July 2019 | Statement of company's objects (2 pages) |
1 February 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
31 January 2019 | Director's details changed for Stuart Charles Wilkinson on 24 January 2019 (2 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
10 January 2018 | Director's details changed for Stuart Charles Wilkinson on 4 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
10 January 2018 | Director's details changed for Stuart Charles Wilkinson on 4 January 2018 (2 pages) |
24 July 2017 | Appointment of Stuart Charles Wilkinson as a director on 28 June 2017 (2 pages) |
24 July 2017 | Appointment of Stuart Charles Wilkinson as a director on 28 June 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
2 February 2017 | Director's details changed for Garth Peter Wilkinson on 30 December 2016 (2 pages) |
2 February 2017 | Director's details changed for Garth Peter Wilkinson on 30 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Doris Margaret Staniforth as a secretary on 28 November 2016 (1 page) |
3 January 2017 | Termination of appointment of Doris Margaret Staniforth as a director on 28 November 2016 (1 page) |
3 January 2017 | Termination of appointment of Doris Margaret Staniforth as a director on 28 November 2016 (1 page) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 January 2017 | Termination of appointment of Doris Margaret Staniforth as a secretary on 28 November 2016 (1 page) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
5 February 2013 | Accounts for a small company made up to 30 April 2012 (9 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (9 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
21 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Garth Peter Wilkinson on 16 April 2010 (3 pages) |
6 May 2010 | Director's details changed for Doris Margaret Staniforth on 16 April 2010 (3 pages) |
6 May 2010 | Director's details changed for Mr Peter Stewart Wilkinson on 16 April 2010 (3 pages) |
6 May 2010 | Director's details changed for Garth Peter Wilkinson on 16 April 2010 (3 pages) |
6 May 2010 | Director's details changed for Doris Margaret Staniforth on 16 April 2010 (3 pages) |
6 May 2010 | Director's details changed for Peter Saunter on 16 April 2010 (3 pages) |
6 May 2010 | Secretary's details changed for Doris Margaret Staniforth on 16 April 2010 (3 pages) |
6 May 2010 | Director's details changed for Mr Peter Stewart Wilkinson on 16 April 2010 (3 pages) |
6 May 2010 | Secretary's details changed for Doris Margaret Staniforth on 16 April 2010 (3 pages) |
6 May 2010 | Director's details changed for Peter Saunter on 16 April 2010 (3 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
27 November 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
2 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
14 April 2008 | Director appointed garth peter wilkinson (2 pages) |
14 April 2008 | Director appointed garth peter wilkinson (2 pages) |
5 April 2008 | Return made up to 31/12/07; full list of members (8 pages) |
5 April 2008 | Return made up to 31/12/07; full list of members (8 pages) |
26 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
26 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
10 April 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
10 April 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members
|
3 February 2007 | Return made up to 31/12/06; full list of members
|
2 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members
|
24 January 2006 | Return made up to 31/12/05; full list of members
|
3 March 2005 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
3 March 2005 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
3 March 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
3 March 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 May 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 June 2002 | Auditor's resignation (1 page) |
13 June 2002 | Auditor's resignation (1 page) |
29 April 2002 | Accounts for a medium company made up to 30 April 2001 (14 pages) |
29 April 2002 | Accounts for a medium company made up to 30 April 2001 (14 pages) |
19 March 2002 | Return made up to 31/12/01; full list of members
|
19 March 2002 | Return made up to 31/12/01; full list of members
|
26 February 2001 | Accounts for a medium company made up to 30 April 2000 (14 pages) |
26 February 2001 | Accounts for a medium company made up to 30 April 2000 (14 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
4 March 2000 | Accounts for a medium company made up to 30 April 1999 (14 pages) |
4 March 2000 | Accounts for a medium company made up to 30 April 1999 (14 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
8 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
8 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
31 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
13 January 1991 | Resolutions
|
13 January 1991 | Resolutions
|
16 September 1932 | Incorporation (21 pages) |
16 September 1932 | Incorporation (21 pages) |