London
NW2 5QU
Director Name | Mrs Rosemary Helene Walker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1994(23 years, 4 months after company formation) |
Appointment Duration | 28 years, 5 months (closed 07 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Chatsworth Road London NW2 5QU |
Secretary Name | Rosemary Helene Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 1994(23 years, 4 months after company formation) |
Appointment Duration | 28 years, 5 months (closed 07 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Chatsworth Road London NW2 5QU |
Director Name | Mr Peter Martin John Walker |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(20 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | 1 Widecombe Way London N2 0HJ |
Secretary Name | Mr Peter Martin John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(20 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | 1 Widecombe Way London N2 0HJ |
Registered Address | 1st Floor 21 Station Road 21 Station Road Watford Hets WD17 1AP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
700 at £1 | David S.j Walker 70.00% Ordinary |
---|---|
300 at £1 | Mrs R.h. Walker 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,860 |
Cash | £1,333 |
Current Liabilities | £1,347 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
30 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 January 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
1 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 March 2018 | Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 23 March 2018 (1 page) |
2 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
20 July 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
20 July 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
23 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 May 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
29 May 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
24 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
13 June 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
7 November 2011 | Resolutions
|
7 November 2011 | Statement of company's objects (2 pages) |
7 November 2011 | Statement of company's objects (2 pages) |
7 November 2011 | Resolutions
|
22 August 2011 | Secretary's details changed for Rosemary Helene Walker on 28 July 2011 (2 pages) |
22 August 2011 | Director's details changed for David Sylvanus John Walker on 28 July 2011 (2 pages) |
22 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Director's details changed for David Sylvanus John Walker on 28 July 2011 (2 pages) |
22 August 2011 | Secretary's details changed for Rosemary Helene Walker on 28 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Rosemary Helene Walker on 28 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Rosemary Helene Walker on 28 July 2011 (2 pages) |
7 July 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
7 July 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
12 August 2010 | Director's details changed for Rosemary Helene Walker on 28 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Rosemary Helene Walker on 28 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for David Sylvanus John Walker on 28 July 2010 (2 pages) |
12 August 2010 | Director's details changed for David Sylvanus John Walker on 28 July 2010 (2 pages) |
11 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
11 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
3 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
6 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
19 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
19 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
16 August 2007 | Return made up to 28/07/07; no change of members (7 pages) |
16 August 2007 | Return made up to 28/07/07; no change of members (7 pages) |
30 May 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
30 May 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
17 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
11 May 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
11 May 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
26 July 2005 | Return made up to 28/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 28/07/05; full list of members (7 pages) |
18 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
18 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
23 July 2004 | Return made up to 28/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 28/07/04; full list of members (7 pages) |
21 April 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
21 April 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
11 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
21 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
21 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
8 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
31 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
31 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
15 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
7 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 August 1999 | Return made up to 28/07/99; no change of members
|
17 August 1999 | Return made up to 28/07/99; no change of members
|
26 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
26 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 21A swains lane london N6 6QX (2 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 21A swains lane london N6 6QX (2 pages) |
23 July 1998 | Return made up to 28/07/98; full list of members (6 pages) |
23 July 1998 | Return made up to 28/07/98; full list of members (6 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 July 1996 | Return made up to 28/07/96; no change of members (4 pages) |
16 July 1996 | Return made up to 28/07/96; no change of members (4 pages) |
22 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
7 August 1995 | Return made up to 28/07/95; full list of members (8 pages) |
7 August 1995 | Return made up to 28/07/95; full list of members (8 pages) |
11 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
11 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |