London
SE1 6SW
Secretary Name | Mrs Rosina Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1998(32 years, 5 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Walworth Road London SE1 6SW |
Director Name | Mrs Rosina Walker |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2021(55 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Walworth Road London SE1 6SW |
Director Name | Mr Thomas Edward Walker |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 September 1998) |
Role | Retired |
Correspondence Address | 2 Elmstead Park Road West Wittering Chichester West Sussex PO20 8NQ |
Director Name | Mrs Rosina Walker |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(25 years, 3 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 18 April 2021) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 41 High Drive New Malden Surrey KT3 3UD |
Secretary Name | Mr Thomas Edward Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 September 1998) |
Role | Company Director |
Correspondence Address | 2 Elmstead Park Road West Wittering Chichester West Sussex PO20 8NQ |
Registered Address | 90 Walworth Road London SE1 6SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4k at £1 | Mr Ian Thomas Walker 80.00% Ordinary |
---|---|
1000 at £1 | Mrs Rosina Walker 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months from now) |
11 September 1984 | Delivered on: 14 September 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60/62 cambridge road, new malden, surrey. And/or the proceeds of sale thereof. Title no's sy 267732 & sy 267731. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
8 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 August 2010 | Director's details changed for Mrs Rosina Walker on 26 July 2010 (2 pages) |
22 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
22 August 2010 | Director's details changed for Mr Ian Thomas Walker on 26 July 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 August 2006 | Return made up to 26/07/06; full list of members
|
16 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 July 2004 | Return made up to 26/07/04; full list of members
|
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 July 2003 | Return made up to 26/07/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
28 August 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
25 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (22 pages) |
14 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
17 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned;director resigned (1 page) |
11 September 1998 | Return made up to 26/07/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
25 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
14 August 1995 | Return made up to 26/07/95; no change of members (4 pages) |