Wallington
Surrey
SM6 0TH
Director Name | Mrs Lesley Anne Earl |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2005(32 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33a Smitham Downs Road Purley Surrey CR8 4NG |
Director Name | Mr David George Henry Collins |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(43 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Reed And Woods, 1 South Parade 5 Stafford Road Wallington SM6 9AJ |
Secretary Name | Mr Stewart Reed |
---|---|
Status | Current |
Appointed | 10 January 2022(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Reed And Woods, 1 South Parade 5 Stafford Road Wallington SM6 9AJ |
Director Name | Mr Charles Reginald Barnett |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 December 1997) |
Role | Retired |
Correspondence Address | 19 Brambledown Road Wallington Surrey SM6 0TH |
Director Name | Mr Michael Robert Gribble |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | Flat 8 15 Brambledown Road Wallington Surrey SM6 0TH |
Director Name | Mrs Marjorie Watling |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(19 years, 3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 27 March 1992) |
Role | Retired |
Correspondence Address | 19 Brambledown Road Wallington Surrey SM6 0TH |
Director Name | Mr Mark Andrew Robertson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(19 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 22 March 1996) |
Role | Mechanic |
Correspondence Address | 15 Brambledown Road Wallington Surrey SM6 0TH |
Director Name | Miss Sarah Louise Thompson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(19 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 22 March 1996) |
Role | Sales Executive |
Correspondence Address | 15 Brambledown Road Wallington Surrey SM6 0TH |
Secretary Name | Mr Michael Robert Gribble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 1993) |
Role | Company Director |
Correspondence Address | Flat 8 15 Brambledown Road Wallington Surrey SM6 0TH |
Director Name | Mr Sidney Steven Howard Cooper |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 November 1997) |
Role | Retired |
Correspondence Address | Flat 3 17 Brambledown Road Wallington Surrey SM6 0TH |
Secretary Name | Antonio Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 June 1996) |
Role | Engineer |
Correspondence Address | No 5 19 Brambledown Road Wallington Surrey SM6 0TG |
Secretary Name | Hannah Louise Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(23 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 January 1997) |
Role | Secretary |
Correspondence Address | Flat 3 15 Brambledown Road Wallington Surrey SM6 0TH |
Director Name | Hannah Louise Morgan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 1998) |
Role | Investment Management |
Correspondence Address | Flat 3 15 Brambledown Road Wallington Surrey SM6 0TH |
Director Name | Paul Andrew Simpson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1998) |
Role | Police Officer |
Correspondence Address | Flat 4 17 Brambledown Road Wallington Surrey SM6 0TH |
Secretary Name | Paul Andrew Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1998) |
Role | Police Officer |
Correspondence Address | Flat 4 17 Brambledown Road Wallington Surrey SM6 0TH |
Director Name | Terance Joseph Pierce |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 February 2002) |
Role | Electrician |
Correspondence Address | Flat 3 15 Brambleown Road Wallington Surrey SM6 0TN |
Director Name | Robert Scott |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 April 2009) |
Role | Milkman |
Correspondence Address | Flat 3 19 Brambledown Road Wallington Surrey SM6 0TH |
Director Name | Anne Denise McElduff |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 December 2003) |
Role | Training Officer |
Correspondence Address | Flat 1 15 Brambledown Road Wallington Surrey SM6 0TH |
Secretary Name | Robert Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 June 2008) |
Role | Milkman |
Correspondence Address | Flat 3 19 Brambledown Road Wallington Surrey SM6 0TH |
Director Name | Sarah Isobel Eyton Jones |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2004(31 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 October 2004) |
Role | Financial Planning Manager |
Correspondence Address | Flat 2 19 Brambledown Road Wallington Surrey SM6 0TH |
Secretary Name | Barry George Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2008(35 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 25 January 2021) |
Role | Retired |
Correspondence Address | Flat 3 19brambledown Road Wallington Surrey SM6 0TH |
Director Name | Mrs Sheila Ann Sawyer |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2009(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 19 Brambledown Road Wallington Surrey SM6 0TH |
Telephone | 020 86471325 |
---|---|
Telephone region | London |
Registered Address | Reed And Woods, 1 South Parade 5 Stafford Road Wallington SM6 9AJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
1 at £1 | A. Atfield 5.56% Ordinary |
---|---|
1 at £1 | B. Carter & D. Murray 5.56% Ordinary |
1 at £1 | B.j. Robinson 5.56% Ordinary |
1 at £1 | C. Strange 5.56% Ordinary |
1 at £1 | C.m. Billinge & J.m. Billinge 5.56% Ordinary |
1 at £1 | G. Fairclough 5.56% Ordinary |
1 at £1 | H. Sinclair & C. Sinclair 5.56% Ordinary |
1 at £1 | I. Heatherley & E. Chanter 5.56% Ordinary |
1 at £1 | J. Grace & Mrs Grace 5.56% Ordinary |
1 at £1 | J. Homes 5.56% Ordinary |
1 at £1 | L. Earl & D. Earl 5.56% Ordinary |
1 at £1 | M. Chanter & Ian Heatherley 5.56% Ordinary |
1 at £1 | M. Cook 5.56% Ordinary |
1 at £1 | P. Smith 5.56% Ordinary |
1 at £1 | P.a. Collins & D.g.h. Collins 5.56% Ordinary |
1 at £1 | S. Eaton-jones 5.56% Ordinary |
1 at £1 | S. Sawyer 5.56% Ordinary |
1 at £1 | Tonya Appleford & David Appleford 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,993 |
Cash | £6,512 |
Current Liabilities | £645 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
9 February 2024 | Confirmation statement made on 9 February 2024 with updates (5 pages) |
---|---|
20 September 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
14 September 2023 | Appointment of Mr Nada Ul Haq Khan as a director on 14 September 2023 (2 pages) |
7 September 2023 | Termination of appointment of David George Henry Collins as a director on 7 September 2023 (1 page) |
15 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
23 March 2022 | Confirmation statement made on 9 February 2022 with updates (5 pages) |
10 January 2022 | Appointment of Mr Stewart Reed as a secretary on 10 January 2022 (2 pages) |
23 April 2021 | Registered office address changed from Flat 3 19 Brambledown Road Wallington Surrey SM6 0th to Reed and Woods, 1 South Parade 5 Stafford Road Wallington SM6 9AJ on 23 April 2021 (1 page) |
23 April 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with updates (5 pages) |
25 January 2021 | Termination of appointment of Barry George Carter as a secretary on 25 January 2021 (1 page) |
21 April 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
9 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
7 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (5 pages) |
9 May 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
9 May 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
9 October 2016 | Appointment of Mr David George Henry Collins as a director on 1 October 2016 (2 pages) |
9 October 2016 | Appointment of Mr David George Henry Collins as a director on 1 October 2016 (2 pages) |
11 September 2016 | Termination of appointment of Sheila Ann Sawyer as a director on 9 September 2016 (1 page) |
11 September 2016 | Termination of appointment of Sheila Ann Sawyer as a director on 9 September 2016 (1 page) |
20 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
21 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
2 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (8 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (8 pages) |
4 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (8 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
23 April 2010 | Director's details changed for Lesley Anne Earl on 27 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (12 pages) |
23 April 2010 | Director's details changed for Paul Leslie Smith on 27 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Lesley Anne Earl on 27 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Paul Leslie Smith on 27 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (12 pages) |
23 April 2010 | Director's details changed for Sheila Ann Sawyer on 27 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Sheila Ann Sawyer on 27 February 2010 (2 pages) |
19 April 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
19 April 2010 | Termination of appointment of Robert Scott as a director (1 page) |
19 April 2010 | Termination of appointment of Robert Scott as a director (1 page) |
19 April 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
6 May 2009 | Secretary's change of particulars / barry carter / 24/04/2009 (1 page) |
6 May 2009 | Secretary's change of particulars / barry carter / 24/04/2009 (1 page) |
23 April 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
23 April 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
21 April 2009 | Director appointed sheila ann sawyer (3 pages) |
21 April 2009 | Director appointed sheila ann sawyer (3 pages) |
11 March 2009 | Return made up to 27/02/09; full list of members (11 pages) |
11 March 2009 | Return made up to 27/02/09; full list of members (11 pages) |
30 June 2008 | Secretary appointed barry george carter (2 pages) |
30 June 2008 | Secretary appointed barry george carter (2 pages) |
25 June 2008 | Appointment terminated secretary robert scott (1 page) |
25 June 2008 | Appointment terminated secretary robert scott (1 page) |
12 May 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
12 May 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
10 March 2008 | Return made up to 27/02/08; full list of members (11 pages) |
10 March 2008 | Return made up to 27/02/08; full list of members (11 pages) |
16 April 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
16 April 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Return made up to 27/02/07; full list of members (7 pages) |
2 April 2007 | Return made up to 27/02/07; full list of members (7 pages) |
24 May 2006 | Total exemption full accounts made up to 14 February 2006 (8 pages) |
24 May 2006 | Total exemption full accounts made up to 14 February 2006 (8 pages) |
15 May 2006 | Accounting reference date shortened from 14/02/07 to 31/01/07 (1 page) |
15 May 2006 | Accounting reference date shortened from 14/02/07 to 31/01/07 (1 page) |
7 March 2006 | Return made up to 27/02/06; no change of members (6 pages) |
7 March 2006 | Return made up to 27/02/06; no change of members (6 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
17 May 2005 | Total exemption full accounts made up to 14 February 2005 (9 pages) |
17 May 2005 | Total exemption full accounts made up to 14 February 2005 (9 pages) |
18 March 2005 | Return made up to 27/02/05; change of members (7 pages) |
18 March 2005 | Return made up to 27/02/05; change of members (7 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
14 June 2004 | Total exemption full accounts made up to 14 February 2004 (9 pages) |
14 June 2004 | Total exemption full accounts made up to 14 February 2004 (9 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
10 May 2004 | Return made up to 27/02/04; full list of members
|
10 May 2004 | Return made up to 27/02/04; full list of members
|
12 May 2003 | Total exemption small company accounts made up to 14 February 2003 (7 pages) |
12 May 2003 | Total exemption small company accounts made up to 14 February 2003 (7 pages) |
9 March 2003 | Return made up to 27/02/03; change of members (7 pages) |
9 March 2003 | Return made up to 27/02/03; change of members (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 14 February 2002 (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 14 February 2002 (7 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Return made up to 27/02/02; change of members
|
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Return made up to 27/02/02; change of members
|
14 May 2001 | Accounts for a small company made up to 14 February 2001 (6 pages) |
14 May 2001 | Accounts for a small company made up to 14 February 2001 (6 pages) |
6 March 2001 | Return made up to 27/02/01; full list of members (12 pages) |
6 March 2001 | Return made up to 27/02/01; full list of members (12 pages) |
16 August 2000 | Full accounts made up to 14 February 2000 (9 pages) |
16 August 2000 | Full accounts made up to 14 February 2000 (9 pages) |
6 March 2000 | Return made up to 27/02/00; full list of members (12 pages) |
6 March 2000 | Return made up to 27/02/00; full list of members (12 pages) |
1 October 1999 | Accounts for a small company made up to 14 February 1999 (8 pages) |
1 October 1999 | Accounts for a small company made up to 14 February 1999 (8 pages) |
9 March 1999 | Return made up to 27/02/99; change of members (6 pages) |
9 March 1999 | Return made up to 27/02/99; change of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 14 February 1998 (5 pages) |
15 December 1998 | Accounts for a small company made up to 14 February 1998 (5 pages) |
28 November 1997 | Full accounts made up to 14 February 1997 (9 pages) |
28 November 1997 | Full accounts made up to 14 February 1997 (9 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
28 February 1997 | Return made up to 27/02/97; full list of members (6 pages) |
28 February 1997 | Return made up to 27/02/97; full list of members (6 pages) |
3 February 1997 | New secretary appointed;new director appointed (2 pages) |
3 February 1997 | New secretary appointed;new director appointed (2 pages) |
16 December 1996 | Accounts for a small company made up to 14 February 1996 (4 pages) |
16 December 1996 | Accounts for a small company made up to 14 February 1996 (4 pages) |
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | Registered office changed on 27/06/96 from: flat 5 19 brambledown road wallington surrey SM6 0TH (1 page) |
27 June 1996 | Registered office changed on 27/06/96 from: flat 5 19 brambledown road wallington surrey SM6 0TH (1 page) |
27 June 1996 | New secretary appointed (2 pages) |
1 May 1996 | Return made up to 27/02/96; change of members
|
1 May 1996 | Return made up to 27/02/96; change of members
|
9 February 1996 | Accounts for a small company made up to 14 February 1995 (3 pages) |
9 February 1996 | Accounts for a small company made up to 14 February 1995 (3 pages) |