Oxted
Surrey
RH8 9HD
Director Name | Simon Christopher Hersey |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2006(58 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Gary Brian Elkes |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(65 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Brian Hubert Dolley |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(42 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 01 February 2000) |
Role | Consultant |
Correspondence Address | Meadow Bank 26 Lucastes Road Haywards Heath West Sussex RH16 1JW |
Director Name | Dr Keith Derrick Day |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(42 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 05 March 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | High Ridge Farm Limpsfield Surrey RH8 0RS |
Secretary Name | Mr Brian Hubert Dolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(42 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | Meadow Bank 26 Lucastes Road Haywards Heath West Sussex RH16 1JW |
Director Name | Mr Paul Beverley Hammill |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2006(58 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 November 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Peter Ralph Cunningham |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2006(58 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 April 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Edward Rogers |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(59 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Website | www.hamsonwt.com |
---|
Registered Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
4.5k at £1 | Keith Derrick Day 99.98% Ordinary |
---|---|
1 at £1 | N.j. Day 0.02% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
25 February 1973 | Delivered on: 7 March 1973 Persons entitled: National Westminster Bank LTD Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property and assets present and future charged by debenture dated 28/03/72. Outstanding |
---|---|
28 March 1972 | Delivered on: 5 April 1972 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. A specifies. Charge over all stocks shares or other securities.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 May 1948 | Delivered on: 1 June 1948 Persons entitled: Hastings & East Sussex Building Society Classification: Legal mortgage Secured details: £1,500. Particulars: 92 whitehouse rd, croydon. T/n:SY49150. Outstanding |
15 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
8 March 2021 | Notification of Gary Elkes as a person with significant control on 1 March 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 28 December 2020 with updates (4 pages) |
15 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
11 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
15 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
27 January 2015 | Termination of appointment of Keith Derrick Day as a director on 5 March 2014 (1 page) |
27 January 2015 | Appointment of Mr Gary Brian Elkes as a director on 5 March 2014 (2 pages) |
27 January 2015 | Termination of appointment of Keith Derrick Day as a director on 5 March 2014 (1 page) |
27 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Termination of appointment of Edward Rogers as a director on 31 January 2014 (1 page) |
27 January 2015 | Appointment of Mr Gary Brian Elkes as a director on 5 March 2014 (2 pages) |
27 January 2015 | Termination of appointment of Paul Beverley Hammill as a director on 30 November 2014 (1 page) |
27 January 2015 | Termination of appointment of Keith Derrick Day as a director on 5 March 2014 (1 page) |
27 January 2015 | Appointment of Mr Gary Brian Elkes as a director on 5 March 2014 (2 pages) |
27 January 2015 | Termination of appointment of Edward Rogers as a director on 31 January 2014 (1 page) |
27 January 2015 | Termination of appointment of Paul Beverley Hammill as a director on 30 November 2014 (1 page) |
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
23 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
5 February 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
5 February 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
14 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
19 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
18 January 2010 | Director's details changed for Mr Paul Beverley Hammill on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Simon Christopher Hersey on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Simon Christopher Hersey on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Edward Rogers on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Paul Beverley Hammill on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Edward Rogers on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Peter Ralph Cunningham on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Peter Ralph Cunningham on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Edward Rogers on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Simon Christopher Hersey on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Peter Ralph Cunningham on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Paul Beverley Hammill on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
28 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
28 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 January 2009 | Director appointed simon christopher hersey (2 pages) |
7 January 2009 | Director appointed paul beverley hammill (2 pages) |
7 January 2009 | Director appointed simon christopher hersey (2 pages) |
7 January 2009 | Director appointed peter ralph cunningham (2 pages) |
7 January 2009 | Director appointed peter ralph cunningham (2 pages) |
7 January 2009 | Director appointed paul beverley hammill (2 pages) |
3 June 2008 | Return made up to 28/12/07; full list of members (4 pages) |
3 June 2008 | Return made up to 28/12/07; full list of members (4 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 June 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 June 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
10 January 2007 | Return made up to 28/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 28/12/06; full list of members (6 pages) |
16 May 2006 | Company name changed wakeman trower and partners limi ted\certificate issued on 16/05/06 (2 pages) |
16 May 2006 | Company name changed wakeman trower and partners limi ted\certificate issued on 16/05/06 (2 pages) |
24 January 2006 | Return made up to 28/12/05; full list of members (6 pages) |
24 January 2006 | Return made up to 28/12/05; full list of members (6 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
19 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
30 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
12 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
20 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: leon house high street croydon surrey CR9 1YY (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: leon house high street croydon surrey CR9 1YY (1 page) |
8 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
8 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Return made up to 28/12/01; full list of members
|
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Return made up to 28/12/01; full list of members
|
18 January 2001 | Return made up to 28/12/00; full list of members
|
18 January 2001 | Return made up to 28/12/00; full list of members
|
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
28 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
19 January 1999 | Return made up to 28/12/98; full list of members (7 pages) |
19 January 1999 | Return made up to 28/12/98; full list of members (7 pages) |
10 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
10 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
27 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 January 1998 | Return made up to 28/12/97; full list of members (7 pages) |
15 January 1998 | Return made up to 28/12/97; full list of members (7 pages) |
14 January 1997 | Return made up to 28/12/96; full list of members (7 pages) |
14 January 1997 | Return made up to 28/12/96; full list of members (7 pages) |
27 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
27 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 January 1996 | Return made up to 28/12/95; full list of members (7 pages) |
11 January 1996 | Return made up to 28/12/95; full list of members (7 pages) |
19 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |