Company NameWastall Limited
Company StatusActive
Company Number00268929
CategoryPrivate Limited Company
Incorporation Date30 September 1932(91 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLinda Spurrier
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1993(60 years, 4 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameJill Spurrier
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1993(60 years, 4 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Christopher Norman Malacrida
StatusCurrent
Appointed01 October 2016(84 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameHoward Martin Veglio
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(87 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMargaret Cecilia Spurrier
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(60 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 June 1997)
RoleHousewife
Correspondence AddressMarberry House
Ainstey Drive Sparkford
Yeovil
Somerset
BA22 7JT
Secretary NameMargaret Cecilia Spurrier
NationalityBritish
StatusResigned
Appointed07 February 1993(60 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 September 1996)
RoleCompany Director
Correspondence AddressMarberry House
Ainstey Drive Sparkford
Yeovil
Somerset
BA22 7JT
Secretary NameLinda Spurrier
NationalityBritish
StatusResigned
Appointed10 September 1996(63 years, 12 months after company formation)
Appointment Duration20 years (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£86,134
Net Worth£1,211,860
Cash£168,171
Current Liabilities£26,477

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

12 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
8 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
8 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
18 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
2 February 2021Director's details changed for Howard Martin Veglio on 22 January 2021 (2 pages)
1 October 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 1 October 2020 (1 page)
27 March 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
24 March 2020Appointment of Howard Martin Veglio as a director on 11 March 2020 (2 pages)
13 March 2020Director's details changed for Jill Spurrier on 5 March 2020 (2 pages)
13 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
13 March 2020Change of details for Jill Spurrier as a person with significant control on 5 March 2020 (2 pages)
18 February 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
13 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
12 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
14 October 2016Appointment of Mr Christopher Norman Malacrida as a secretary on 1 October 2016 (2 pages)
14 October 2016Appointment of Mr Christopher Norman Malacrida as a secretary on 1 October 2016 (2 pages)
13 October 2016Termination of appointment of Linda Spurrier as a secretary on 1 October 2016 (1 page)
13 October 2016Termination of appointment of Linda Spurrier as a secretary on 1 October 2016 (1 page)
26 July 2016Director's details changed for Jill Spurrier on 5 April 2016 (2 pages)
26 July 2016Director's details changed for Linda Spurrier on 5 April 2016 (2 pages)
26 July 2016Secretary's details changed for Linda Spurrier on 5 April 2016 (1 page)
26 July 2016Director's details changed for Jill Spurrier on 5 April 2016 (2 pages)
26 July 2016Secretary's details changed for Linda Spurrier on 5 April 2016 (1 page)
26 July 2016Director's details changed for Linda Spurrier on 5 April 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 33,856
(6 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 33,856
(6 pages)
18 August 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 18 August 2015 (1 page)
11 March 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
11 March 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 33,856
(6 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 33,856
(6 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 33,856
(6 pages)
28 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 33,856
(6 pages)
28 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 33,856
(6 pages)
28 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 33,856
(6 pages)
25 March 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
25 March 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
8 April 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
8 April 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
1 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
1 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Jill Spurrier on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Linda Spurrier on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Jill Spurrier on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Linda Spurrier on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Jill Spurrier on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Linda Spurrier on 1 October 2009 (2 pages)
14 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
14 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
9 February 2009Return made up to 07/02/09; full list of members (4 pages)
9 February 2009Return made up to 07/02/09; full list of members (4 pages)
7 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
7 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
26 March 2008Return made up to 07/02/08; full list of members (6 pages)
26 March 2008Return made up to 07/02/08; full list of members (6 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
20 February 2007Return made up to 07/02/07; full list of members (3 pages)
20 February 2007Return made up to 07/02/07; full list of members (3 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
10 February 2006Return made up to 07/02/06; full list of members (3 pages)
10 February 2006Return made up to 07/02/06; full list of members (3 pages)
1 August 2005Return made up to 07/02/05; full list of members (6 pages)
1 August 2005Return made up to 07/02/05; full list of members (6 pages)
14 April 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
14 April 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
27 July 2004Secretary's particulars changed;director's particulars changed (1 page)
27 July 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
1 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
28 February 2004Return made up to 07/02/04; full list of members (6 pages)
28 February 2004Return made up to 07/02/04; full list of members (6 pages)
3 May 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
3 May 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
21 February 2003Return made up to 07/02/03; full list of members (6 pages)
21 February 2003Return made up to 07/02/03; full list of members (6 pages)
20 August 2002Location of register of members (1 page)
20 August 2002Location of register of members (1 page)
27 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
27 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
19 February 2002Return made up to 07/02/02; full list of members (6 pages)
19 February 2002Return made up to 07/02/02; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
2 March 2001Return made up to 07/02/01; full list of members (5 pages)
2 March 2001Return made up to 07/02/01; full list of members (5 pages)
23 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 July 2000Full accounts made up to 30 September 1999 (8 pages)
31 July 2000Full accounts made up to 30 September 1999 (8 pages)
2 March 2000Secretary's particulars changed;director's particulars changed (1 page)
2 March 2000Return made up to 07/02/00; full list of members (5 pages)
2 March 2000Return made up to 07/02/00; full list of members (5 pages)
2 March 2000Secretary's particulars changed;director's particulars changed (1 page)
13 September 1999Secretary's particulars changed;director's particulars changed (1 page)
13 September 1999Secretary's particulars changed;director's particulars changed (1 page)
21 July 1999Full accounts made up to 30 September 1998 (8 pages)
21 July 1999Full accounts made up to 30 September 1998 (8 pages)
2 March 1999Return made up to 07/02/99; full list of members (5 pages)
2 March 1999Return made up to 07/02/99; full list of members (5 pages)
30 July 1998Full accounts made up to 30 September 1997 (8 pages)
30 July 1998Full accounts made up to 30 September 1997 (8 pages)
25 February 1998Return made up to 07/02/98; full list of members (6 pages)
25 February 1998Return made up to 07/02/98; full list of members (6 pages)
30 July 1997Full accounts made up to 30 September 1996 (7 pages)
30 July 1997Full accounts made up to 30 September 1996 (7 pages)
5 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
26 February 1997Return made up to 07/02/97; full list of members (7 pages)
26 February 1997Return made up to 07/02/97; full list of members (7 pages)
18 September 1996New secretary appointed (1 page)
18 September 1996Secretary resigned (1 page)
18 September 1996New secretary appointed (1 page)
18 September 1996Secretary resigned (1 page)
30 July 1996Full accounts made up to 30 September 1995 (6 pages)
30 July 1996Full accounts made up to 30 September 1995 (6 pages)
17 February 1996Return made up to 07/02/96; full list of members (12 pages)
17 February 1996Return made up to 07/02/96; full list of members (12 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
30 September 1932Incorporation (19 pages)
30 September 1932Incorporation (19 pages)