Widford
Ware
Hertfordshire
SG12 8SG
Secretary Name | Susan Wadey |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Adams Farm Widford Ware Hertfordshire SG12 8SG |
Director Name | Mr Jamie Oliver Campbell-Walter |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2009(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2013) |
Role | Racing Driver |
Country of Residence | United Kingdom |
Correspondence Address | Summit Hse 170 Finchley Rd London NW3 6BP |
Registered Address | Summit Hse 170 Finchley Rd London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Michael John Wadey 50.00% Ordinary |
---|---|
50 at £1 | Susan Wadey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,099 |
Cash | £1,747 |
Current Liabilities | £77,350 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
2 February 2007 | Delivered on: 3 February 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 rosehill road london t/no 77173. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
---|---|
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 January 2014 | Termination of appointment of Jamie Campbell-Walter as a director (1 page) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
15 September 2011 | Company name changed W. B. F. piling LIMITED\certificate issued on 15/09/11
|
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2009 | Appointment of Mr Jamie Oliver Campbell-Walter as a director (2 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |