Wallington
SM6 9AJ
Director Name | Mr Christopher Phillips |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(51 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Reed And Woods 5 Stafford Road Wallington SM6 9AJ |
Director Name | Mr Michael Clark |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(51 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Reed And Woods 5 Stafford Road Wallington SM6 9AJ |
Director Name | Miss Hilary Frances Cheshire |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 1993) |
Role | Teacher |
Correspondence Address | 7 Brambledown Road Wallington Surrey SM6 0TG |
Director Name | Mrs Gladys Watts |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(18 years, 9 months after company formation) |
Appointment Duration | 28 years (resigned 08 August 2019) |
Role | Telephonist |
Country of Residence | England |
Correspondence Address | Flat 5 5 Brambledown Road Wallington Surrey SM6 0TG |
Director Name | Mr Mark Rochford |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(18 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 April 1992) |
Role | Clerical Assistant |
Correspondence Address | 9 Brambledown Road Wallington Surrey SM6 0TG |
Director Name | Mrs Anna Newman |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1992) |
Role | Business Manager |
Correspondence Address | 6 Avenue Road Wallington Surrey SM6 9QF |
Director Name | Mr Richard John Cook |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1995) |
Role | Landscape Gardener |
Correspondence Address | 11 Brambledown Road Wallington Surrey SM6 0TG |
Secretary Name | Miss Rachel Batten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(18 years, 9 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 20 July 2018) |
Role | Company Director |
Correspondence Address | Flat 3 9 Brambledown Road Wallington Surrey SM6 0TG |
Director Name | Mrs Jean Procter |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2002) |
Role | Retired |
Correspondence Address | Flat 1 5 Brambledown Road Wallington Surrey SM6 0TG |
Director Name | Mr Bryan David Young |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 1999) |
Role | Research Scientist |
Correspondence Address | Flat 2 7 Brambledown Road Wallington Surrey SM6 0TG |
Director Name | Paul Robert Pledge |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1993(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2000) |
Role | Head Chef |
Correspondence Address | Flat 6 5 Brambledown Road Wallington Surrey SM6 0TG |
Director Name | Kenneth Harveson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1998) |
Role | Diamond Cutter |
Correspondence Address | Flat 7 5 Brambledown Road Wallington Surrey SM6 0TG |
Director Name | Michael Gregory |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2002) |
Role | Independent Financial Advisor |
Correspondence Address | Flat 4 9 Brambledown Road Wallington Surrey SM6 0TG |
Director Name | Cornelis Johannes Marinus Benard |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2003) |
Role | Retired |
Correspondence Address | Flat 2 5 Brambledown Road Wallington Surrey SM6 0TG |
Director Name | Andrew John Webster |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(29 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 10 August 2022) |
Role | Self Employed Garden Maintenan |
Country of Residence | England |
Correspondence Address | Flat 2 No 9 Brambledown Road Wallington Surrey SM6 0TG |
Director Name | Mr Jason McLean |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2009(36 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 July 2019) |
Role | Electronic Engineer |
Country of Residence | England |
Correspondence Address | Flat 6 11 Brambledown Road Wallington Surrey SM6 0TG |
Director Name | Mrs Barbara Francis Curtis |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 8, 5 Brambledown Road Brambledown Road Wallington SM6 0TH |
Director Name | Miss Lorna Ann Knights |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 February 2024) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Reed And Woods 5 Stafford Road Wallington SM6 9AJ |
Registered Address | Reed And Woods 5 Stafford Road Wallington SM6 9AJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Adam Phillips 3.33% Ordinary |
---|---|
1 at £1 | Andrew Webster 3.33% Ordinary |
1 at £1 | Barbara Curtis 3.33% Ordinary |
1 at £1 | Bryan Young 3.33% Ordinary |
1 at £1 | Catherine Mary Strange 3.33% Ordinary |
1 at £1 | Emma Rainsbury 3.33% Ordinary |
1 at £1 | Gladys Watts 3.33% Ordinary |
1 at £1 | Luke Green & Jessica Peaston 3.33% Ordinary |
1 at £1 | M.j. Walshe 3.33% Ordinary |
1 at £1 | Michael James 3.33% Ordinary |
1 at £1 | Miss K. Fernandez & Mr R. Newman 3.33% Ordinary |
1 at £1 | Miss Kirsty Watkin 3.33% Ordinary |
1 at £1 | Miss P. Bragg & Mr K. Brace 3.33% Ordinary |
1 at £1 | Mr G.t. Reid 3.33% Ordinary |
1 at £1 | Mr J.r. Mclean 3.33% Ordinary |
1 at £1 | Mr Luciano Pini 3.33% Ordinary |
1 at £1 | Mr M. Spencer 3.33% Ordinary |
1 at £1 | Mr T. Thomas 3.33% Ordinary |
1 at £1 | Mrs Crystel Meredith Billinge & Mr John Malcolm Billinge 3.33% Ordinary |
1 at £1 | Mrs M. Morrissy 3.33% Ordinary |
1 at £1 | Mrs N. Clark 3.33% Ordinary |
1 at £1 | N. Penny & J. Penny 3.33% Ordinary |
1 at £1 | N.s. Trowell 3.33% Ordinary |
1 at £1 | P. Morrison 3.33% Ordinary |
1 at £1 | Peter Hide 3.33% Ordinary |
1 at £1 | Rachel Batten 3.33% Ordinary |
1 at £1 | Rene Baksh 3.33% Ordinary |
1 at £1 | Rosemary Forrest 3.33% Ordinary |
1 at £1 | Samuel Lacey 3.33% Ordinary |
1 at £1 | Suzanne Dromard 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30 |
Cash | £5,184 |
Current Liabilities | £633 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 4 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 25 March 2023 (9 pages) |
---|---|
31 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
7 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2023 | Unaudited abridged accounts made up to 25 March 2022 (9 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2022 | Confirmation statement made on 15 August 2022 with updates (6 pages) |
10 August 2022 | Termination of appointment of Andrew John Webster as a director on 10 August 2022 (1 page) |
5 January 2022 | Total exemption full accounts made up to 25 March 2021 (12 pages) |
16 September 2021 | Confirmation statement made on 15 August 2021 with updates (6 pages) |
30 March 2021 | Total exemption full accounts made up to 25 March 2020 (12 pages) |
17 February 2021 | Termination of appointment of Barbara Francis Curtis as a director on 4 January 2021 (1 page) |
18 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
18 August 2020 | Register inspection address has been changed from C/O Miss R Batten Flat 3, Block 9 Brambledown Road Wallington Surrey SM6 0TG England to 5 Stafford Road Wallington SM6 9AJ (1 page) |
2 September 2019 | Confirmation statement made on 15 August 2019 with updates (6 pages) |
15 August 2019 | Micro company accounts made up to 25 March 2019 (4 pages) |
13 August 2019 | Appointment of Miss Lorna Ann Knights as a director on 9 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Gladys Watts as a director on 8 August 2019 (1 page) |
26 July 2019 | Termination of appointment of Jason Mclean as a director on 23 July 2019 (1 page) |
6 March 2019 | Appointment of Mr Stewart Reed as a secretary on 6 March 2019 (2 pages) |
6 March 2019 | Registered office address changed from Warlingham Court Farm Tithepit Shaw Lane Warlingham Surrey CR6 9AT to Reed and Woods 5 Stafford Road Wallington SM6 9AJ on 6 March 2019 (1 page) |
9 October 2018 | Confirmation statement made on 15 August 2018 with updates (6 pages) |
13 August 2018 | Appointment of Mrs Barbara Francis Curtis as a director on 13 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Rachel Batten as a secretary on 20 July 2018 (1 page) |
12 June 2018 | Micro company accounts made up to 25 March 2018 (4 pages) |
31 August 2017 | Micro company accounts made up to 26 March 2017 (4 pages) |
31 August 2017 | Micro company accounts made up to 26 March 2017 (4 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with updates (6 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 15 August 2016 with updates (8 pages) |
5 September 2016 | Confirmation statement made on 15 August 2016 with updates (8 pages) |
3 October 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
13 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
11 September 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
1 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
11 October 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
11 October 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
8 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
5 October 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
13 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (9 pages) |
13 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (9 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (9 pages) |
6 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (9 pages) |
15 September 2010 | Director's details changed for Andrew John Webster on 15 August 2010 (2 pages) |
15 September 2010 | Register inspection address has been changed (1 page) |
15 September 2010 | Director's details changed for Mr Jason Mclean on 15 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Mrs Gladys Watts on 15 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Jason Mclean on 15 August 2010 (2 pages) |
15 September 2010 | Register inspection address has been changed (1 page) |
15 September 2010 | Register(s) moved to registered inspection location (1 page) |
15 September 2010 | Register(s) moved to registered inspection location (1 page) |
15 September 2010 | Director's details changed for Andrew John Webster on 15 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (9 pages) |
15 September 2010 | Director's details changed for Mrs Gladys Watts on 15 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (9 pages) |
20 August 2010 | Total exemption small company accounts made up to 25 March 2010 (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 25 March 2010 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 25 March 2009 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 25 March 2009 (6 pages) |
9 September 2009 | Return made up to 15/08/09; full list of members (15 pages) |
9 September 2009 | Return made up to 15/08/09; full list of members (15 pages) |
9 September 2009 | Director appointed mr jason mclean (1 page) |
9 September 2009 | Director appointed mr jason mclean (1 page) |
2 September 2008 | Return made up to 15/08/08; full list of members (17 pages) |
2 September 2008 | Return made up to 15/08/08; full list of members (17 pages) |
9 June 2008 | Total exemption small company accounts made up to 25 March 2008 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 25 March 2008 (6 pages) |
17 September 2007 | Return made up to 15/08/07; change of members (9 pages) |
17 September 2007 | Return made up to 15/08/07; change of members (9 pages) |
22 August 2007 | Total exemption small company accounts made up to 25 March 2007 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 25 March 2007 (6 pages) |
27 September 2006 | Return made up to 15/08/06; full list of members (9 pages) |
27 September 2006 | Return made up to 15/08/06; full list of members (9 pages) |
7 September 2006 | Total exemption small company accounts made up to 25 March 2006 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 25 March 2006 (6 pages) |
4 October 2005 | Return made up to 15/08/05; full list of members (10 pages) |
4 October 2005 | Return made up to 15/08/05; full list of members (10 pages) |
15 September 2005 | Total exemption small company accounts made up to 25 March 2005 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 25 March 2005 (6 pages) |
13 October 2004 | Return made up to 15/08/04; full list of members (8 pages) |
13 October 2004 | Return made up to 15/08/04; full list of members (8 pages) |
16 September 2004 | Total exemption small company accounts made up to 25 March 2004 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 25 March 2004 (6 pages) |
25 September 2003 | Return made up to 15/08/03; full list of members
|
25 September 2003 | Return made up to 15/08/03; full list of members
|
18 September 2003 | Total exemption small company accounts made up to 25 March 2003 (4 pages) |
18 September 2003 | Total exemption small company accounts made up to 25 March 2003 (4 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
24 September 2002 | Total exemption small company accounts made up to 25 March 2002 (4 pages) |
24 September 2002 | Total exemption small company accounts made up to 25 March 2002 (4 pages) |
4 September 2002 | Return made up to 15/08/02; full list of members
|
4 September 2002 | Return made up to 15/08/02; full list of members
|
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
28 September 2001 | Total exemption small company accounts made up to 25 March 2001 (4 pages) |
28 September 2001 | Total exemption small company accounts made up to 25 March 2001 (4 pages) |
27 September 2001 | Return made up to 15/08/01; full list of members
|
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Return made up to 15/08/01; full list of members
|
28 September 2000 | Accounts for a small company made up to 25 March 2000 (4 pages) |
28 September 2000 | Accounts for a small company made up to 25 March 2000 (4 pages) |
29 August 2000 | Return made up to 15/08/00; no change of members
|
29 August 2000 | Return made up to 15/08/00; no change of members
|
27 June 2000 | Registered office changed on 27/06/00 from: 415 limpsfield road warlingham surrey CR3 9HA (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 415 limpsfield road warlingham surrey CR3 9HA (1 page) |
27 October 1999 | Accounts for a small company made up to 25 March 1999 (5 pages) |
27 October 1999 | Accounts for a small company made up to 25 March 1999 (5 pages) |
8 September 1999 | Return made up to 15/08/99; full list of members
|
8 September 1999 | Return made up to 15/08/99; full list of members
|
18 November 1998 | Accounts for a small company made up to 25 March 1998 (5 pages) |
18 November 1998 | Accounts for a small company made up to 25 March 1998 (5 pages) |
8 September 1998 | Return made up to 15/08/98; full list of members
|
8 September 1998 | Return made up to 15/08/98; full list of members
|
19 January 1998 | Accounts for a small company made up to 25 March 1997 (5 pages) |
19 January 1998 | Accounts for a small company made up to 25 March 1997 (5 pages) |
9 October 1997 | Return made up to 15/08/97; full list of members (8 pages) |
9 October 1997 | Return made up to 15/08/97; full list of members (8 pages) |
10 October 1996 | Accounts for a small company made up to 25 March 1996 (4 pages) |
10 October 1996 | Accounts for a small company made up to 25 March 1996 (4 pages) |
22 August 1996 | Return made up to 15/08/96; full list of members
|
22 August 1996 | Return made up to 15/08/96; full list of members
|
9 April 1996 | Director resigned;new director appointed (2 pages) |
9 April 1996 | Director resigned;new director appointed (2 pages) |
4 September 1995 | Return made up to 15/08/95; full list of members (8 pages) |
4 September 1995 | Return made up to 15/08/95; full list of members (8 pages) |
8 August 1995 | Accounts for a small company made up to 25 March 1995 (5 pages) |
8 August 1995 | Accounts for a small company made up to 25 March 1995 (5 pages) |
15 November 1972 | Incorporation (13 pages) |