133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director Name | Mrs Diane Krzysiak |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2011(50 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wsm Connect House 133-137 Wimbledon Road Wimbledon London SW19 7JY |
Director Name | Desiree Krzysiak |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(30 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 7 Mayberry Place Surbiton Surrey KT5 8SY |
Director Name | Dominic David Nicholas Krzysiak |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(30 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 19 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60/62 London Road Kingston Upon Thames Surrey KT2 6QZ |
Secretary Name | Jean Krzysiak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(30 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 78 St James Road Surbiton Surrey KT6 4QN |
Secretary Name | Dominic David Nicholas Krzysiak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(38 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ditton Reach Thames Ditton Surrey KT7 0XB |
Registered Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Diane Krzysiak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £227,087 |
Cash | £7,614 |
Current Liabilities | £55,645 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
24 March 2023 | Delivered on: 27 March 2023 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold property known as 33 edith road, fulham W14 0SU. Title number: LN176002. Outstanding |
---|---|
16 July 2012 | Delivered on: 18 July 2012 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: Mortgage deed Secured details: £777,700 and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 33 edith road fulham. Outstanding |
29 October 1998 | Delivered on: 5 March 2009 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £530,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 33 edith road fulham fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
29 October 1998 | Delivered on: 11 November 1998 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 stratford road west kensington and all rental income and a floating chrge. Undertaking and all property and assets. Outstanding |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 August 2019 | Confirmation statement made on 31 July 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 October 2016 | Registered office address changed from 60/62 London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 60/62 London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 18 October 2016 (1 page) |
18 October 2016 | Director's details changed for Mrs Diane Krzysiak on 18 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mrs Diane Krzysiak on 18 October 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 August 2013 | Director's details changed for Mrs Diane Krzysiak on 31 July 2013 (2 pages) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
7 August 2013 | Director's details changed for Mrs Diane Krzysiak on 31 July 2013 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2012 | Termination of appointment of Dominic Krzysiak as a director (1 page) |
5 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Termination of appointment of Dominic Krzysiak as a director (1 page) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Appointment of Mrs Diane Krzysiak as a director (3 pages) |
11 August 2011 | Appointment of Mrs Diane Krzysiak as a director (3 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 August 2010 | Secretary's details changed for Diane Krzysiak on 31 July 2010 (1 page) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Dominic David Nicholas Krzysiak on 31 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Diane Krzysiak on 31 July 2010 (1 page) |
16 August 2010 | Director's details changed for Dominic David Nicholas Krzysiak on 31 July 2010 (2 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
5 March 2009 | Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages) |
5 March 2009 | Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
17 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
3 April 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 April 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
8 November 2005 | Return made up to 31/07/05; full list of members (2 pages) |
8 November 2005 | Return made up to 31/07/05; full list of members (2 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
8 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
8 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
20 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
20 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
5 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
31 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
18 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
18 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
13 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
22 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
19 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
19 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
16 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
16 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
4 May 1961 | Incorporation (14 pages) |
4 May 1961 | Incorporation (14 pages) |