Cheam
Sutton
Surrey
SM3 8SD
Secretary Name | Mrs Amanda Jane Fleck |
---|---|
Status | Current |
Appointed | 17 June 2015(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Station Masters Cottage 59 Station Way Cheam Sutton Surrey SM3 8SD |
Director Name | Granville Settle Hutton |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 August 1993) |
Role | Insurance Official |
Correspondence Address | 67 Station Way Cheam Sutton Surrey SM3 8SD |
Secretary Name | Mrs Joan Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 August 1993) |
Role | Company Director |
Correspondence Address | April Cottage 67 Station Way Cheam Sutton Surrey SM3 8SD |
Director Name | Susan Fielding |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1993(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 1996) |
Role | Manager |
Correspondence Address | 61 Station Way Cheam Sutton Surrey SM3 8SD |
Secretary Name | Pearl McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1993(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 1997) |
Role | Secretary |
Correspondence Address | 65 Station Way Cheam Sutton Surrey SM3 8SD |
Director Name | Henry William Bastable |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1996(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 December 2009) |
Role | Retired |
Correspondence Address | 5 Cheviot Close Sutton Surrey SM2 5SB |
Secretary Name | Elaine Mary Bastable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 December 2009) |
Role | Home Economist |
Correspondence Address | 5 Cheviot Close Sutton Surrey SM2 5SB |
Director Name | Mr Gerrard Charles Dominic Allen |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 June 2015) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cornwall Road Cheam Surrey SM2 6DS |
Director Name | Mrs Sandra Bernadette Allen |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 June 2015) |
Role | Legal Compliance |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cornwall Road Cheam Surrey SM2 6DS |
Website | www.waveukconsulting.com |
---|
Registered Address | Station Masters Cottage 59 Station Way Cheam Sutton Surrey SM3 8SD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
1 at £1 | Christopher Thomas Fleck & Amanda Jane Fleck 16.67% Ordinary |
---|---|
1 at £1 | Guy Stephenson 16.67% Ordinary |
1 at £1 | Jacqueline Dawn Burel 16.67% Ordinary |
1 at £1 | Mrs P. Mcleod 16.67% Ordinary |
1 at £1 | Mrs S. Allen & Mr G. Allen 16.67% Ordinary |
1 at £1 | William Smith & Tina Smith 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,201 |
Net Worth | -£372 |
Cash | £324 |
Current Liabilities | £1,946 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 2 days from now) |
9 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
24 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
18 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 May 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
20 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
19 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
4 August 2015 | Appointment of Mr Christopher Thomas Fleck as a director on 17 June 2015 (2 pages) |
4 August 2015 | Termination of appointment of Sandra Bernadette Allen as a director on 17 June 2015 (1 page) |
4 August 2015 | Appointment of Mrs Amanda Jane Fleck as a secretary on 17 June 2015 (2 pages) |
4 August 2015 | Termination of appointment of Gerrard Charles Dominic Allen as a director on 17 June 2015 (1 page) |
4 August 2015 | Termination of appointment of Gerrard Charles Dominic Allen as a director on 17 June 2015 (1 page) |
4 August 2015 | Appointment of Mr Christopher Thomas Fleck as a director on 17 June 2015 (2 pages) |
4 August 2015 | Termination of appointment of Sandra Bernadette Allen as a director on 17 June 2015 (1 page) |
4 August 2015 | Appointment of Mrs Amanda Jane Fleck as a secretary on 17 June 2015 (2 pages) |
30 July 2015 | Registered office address changed from 66 Cornwall Road Sutton Surrey SM2 6DS to Station Masters Cottage 59 Station Way Cheam Sutton Surrey SM3 8SD on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 66 Cornwall Road Sutton Surrey SM2 6DS to Station Masters Cottage 59 Station Way Cheam Sutton Surrey SM3 8SD on 30 July 2015 (1 page) |
28 May 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
28 May 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
18 July 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
18 July 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
25 June 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
25 June 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
13 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
31 May 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Termination of appointment of Elaine Bastable as a secretary (1 page) |
22 April 2010 | Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 22 April 2010 (1 page) |
22 April 2010 | Termination of appointment of Elaine Bastable as a secretary (1 page) |
22 April 2010 | Termination of appointment of Henry Bastable as a director (1 page) |
22 April 2010 | Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 22 April 2010 (1 page) |
22 April 2010 | Termination of appointment of Henry Bastable as a director (1 page) |
15 April 2010 | Appointment of Sandra Bernadette Allen as a director (4 pages) |
15 April 2010 | Appointment of Sandra Bernadette Allen as a director (4 pages) |
15 April 2010 | Appointment of Gerrard Charles Dominic Allen as a director (3 pages) |
15 April 2010 | Appointment of Gerrard Charles Dominic Allen as a director (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages) |
16 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 May 2005 | Return made up to 30/04/05; full list of members
|
24 May 2005 | Return made up to 30/04/05; full list of members
|
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 May 2003 | Return made up to 30/04/03; full list of members
|
15 May 2003 | Return made up to 30/04/03; full list of members
|
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 3A high street cheam sutton surrey SM3 8RQ (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 3A high street cheam sutton surrey SM3 8RQ (2 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: 3A high street cheam sutton surrey SM3 8RQ (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: 3A high street cheam sutton surrey SM3 8RQ (1 page) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: 26 the broadway cheam surrey SM3 8AY (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: 26 the broadway cheam surrey SM3 8AY (1 page) |
3 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
11 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
11 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
18 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
18 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
17 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
17 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
15 May 1998 | Return made up to 30/04/98; no change of members
|
15 May 1998 | Return made up to 30/04/98; no change of members
|
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
6 June 1997 | Secretary resigned (1 page) |
29 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
29 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
30 May 1996 | Full accounts made up to 31 March 1996 (8 pages) |
30 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
30 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
30 May 1996 | Full accounts made up to 31 March 1996 (8 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
17 May 1995 | Return made up to 30/04/95; no change of members
|
17 May 1995 | Return made up to 30/04/95; no change of members
|
24 January 1986 | Incorporation (17 pages) |
24 January 1986 | Incorporation (17 pages) |