Wallington
Surrey
SM6 9LU
Director Name | Mrs Diana Maria Elder |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2005(19 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Medical Administration |
Country of Residence | England |
Correspondence Address | 41 Buckingham Way Wallington Surrey SM6 9LU |
Director Name | Stephen Douglas Kennett |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(7 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 August 1993) |
Role | Sales Director |
Correspondence Address | 6 Loris Court Cherry Hinton Cambridge Cambridgeshire Cb1 |
Director Name | Mr Mark Russell Needham |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(7 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 November 2005) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 41 Benslow Rise Hitchin Hertfordshire SG4 9QY |
Director Name | David William Roberts |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(7 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 May 2000) |
Role | Chartered Accountant |
Correspondence Address | Way Of The Wind 45 Dome Hill Caterham Surrey CR3 6EF |
Secretary Name | David William Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(7 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Way Of The Wind 45 Dome Hill Caterham Surrey CR3 6EF |
Secretary Name | Mr Bryan Alan Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Masefield Hitchin Hertfordshire SG4 0QB |
Director Name | Jean Andre Paul Perriere |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 May 2000(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 7 Rue Albert Laurenson Boulogne Ile De France 92100 France |
Director Name | Petra Pinke |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 May 2000(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 2002) |
Role | Lawyer |
Correspondence Address | Frankfurter Strasse 70d 63110 Rodgau Germany |
Director Name | Dr Christopher Tobias Herovitsch |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Austria |
Status | Resigned |
Appointed | 25 April 2002(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 January 2005) |
Role | Commercial Director |
Correspondence Address | 82 High Street Wrestlingworth Bedfordshire SG19 2EN |
Registered Address | 41 Buckingham Way Wallington Surrey SM6 9LU |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
444.4k at £0.01 | David John Aitken Elder 67.69% Ordinary A |
---|---|
208.1k at £0.01 | Diana Elder 31.70% Ordinary A |
3k at £0.01 | Catherine Billot 0.46% Ordinary A |
500 at £0.01 | Prisca Guerin 0.08% Ordinary B |
500 at £0.01 | Sally Boughton 0.08% Ordinary B |
Year | 2014 |
---|---|
Turnover | £15,976 |
Net Worth | £367,400 |
Cash | £8,908 |
Current Liabilities | £13,620 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 4 weeks from now) |
4 May 2000 | Delivered on: 16 May 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or widget (UK) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
4 April 2000 | Delivered on: 18 April 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
10 March 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
21 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
29 April 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
2 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
9 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
7 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
2 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
28 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
3 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
3 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
26 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
26 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 March 2016 | Memorandum and Articles of Association (9 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Resolutions
|
23 March 2016 | Memorandum and Articles of Association (9 pages) |
19 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2014 | Purchase of own shares. (3 pages) |
5 March 2014 | Purchase of own shares. (3 pages) |
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 March 2010 | Director's details changed for Diana Mary Elder on 10 November 2009 (2 pages) |
24 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Termination of appointment of Bryan Atkinson as a secretary (1 page) |
24 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Director's details changed for Diana Mary Elder on 10 November 2009 (2 pages) |
24 March 2010 | Termination of appointment of Bryan Atkinson as a secretary (1 page) |
24 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
19 March 2009 | Return made up to 06/02/09; full list of members (7 pages) |
19 March 2009 | Return made up to 06/02/09; full list of members (7 pages) |
1 December 2008 | Return made up to 06/02/08; full list of members (8 pages) |
1 December 2008 | Return made up to 06/02/08; full list of members (8 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
2 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
25 May 2007 | Return made up to 06/02/07; full list of members (10 pages) |
25 May 2007 | Return made up to 06/02/07; full list of members (10 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
16 February 2006 | Return made up to 06/02/06; change of members (8 pages) |
16 February 2006 | Return made up to 06/02/06; change of members (8 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: c/o widget uk LIMITED, unit 4 the io centre whittle way, arlington business, stevenage hertfordshire SG1 2BD (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: c/o widget uk LIMITED, unit 4 the io centre whittle way, arlington business, stevenage hertfordshire SG1 2BD (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
15 March 2005 | Return made up to 06/02/05; no change of members (7 pages) |
15 March 2005 | Return made up to 06/02/05; no change of members (7 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 121 london road, knebworth, herts, SG3 6EX (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 121 london road, knebworth, herts, SG3 6EX (1 page) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 February 2004 | Return made up to 06/02/04; full list of members (13 pages) |
24 February 2004 | Return made up to 06/02/04; full list of members (13 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 September 2003 | Company name changed widget group LIMITED\certificate issued on 01/09/03 (2 pages) |
1 September 2003 | Company name changed widget group LIMITED\certificate issued on 01/09/03 (2 pages) |
20 March 2003 | Return made up to 06/02/03; change of members (8 pages) |
20 March 2003 | Return made up to 06/02/03; change of members (8 pages) |
8 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
8 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
22 April 2002 | Return made up to 06/02/02; change of members
|
22 April 2002 | Return made up to 06/02/02; change of members
|
24 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
14 February 2001 | Return made up to 06/02/01; full list of members (11 pages) |
14 February 2001 | Return made up to 06/02/01; full list of members (11 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
5 January 2001 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
5 January 2001 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
31 July 2000 | New director appointed (4 pages) |
31 July 2000 | New director appointed (4 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
5 June 2000 | Ad 31/01/00-31/03/00 £ si 115000@1 (2 pages) |
5 June 2000 | Ad 26/04/00-15/05/00 £ si [email protected]=399 £ ic 3050/3449 (2 pages) |
5 June 2000 | Ad 31/01/00-31/03/00 £ si 115000@1 (2 pages) |
5 June 2000 | Ad 26/04/00-15/05/00 £ si [email protected]=399 £ ic 3050/3449 (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (4 pages) |
18 April 2000 | Particulars of mortgage/charge (4 pages) |
29 March 2000 | Company name changed widget software LIMITED\certificate issued on 30/03/00 (2 pages) |
29 March 2000 | Company name changed widget software LIMITED\certificate issued on 30/03/00 (2 pages) |
7 March 2000 | Full accounts made up to 31 July 1999 (15 pages) |
7 March 2000 | Full accounts made up to 31 July 1999 (15 pages) |
24 February 2000 | Return made up to 06/02/00; full list of members (9 pages) |
24 February 2000 | Return made up to 06/02/00; full list of members (9 pages) |
7 January 2000 | Ad 31/12/99--------- premium £ si [email protected]=350 £ ic 2700/3050 (2 pages) |
7 January 2000 | Ad 31/12/99--------- premium £ si [email protected]=350 £ ic 2700/3050 (2 pages) |
16 August 1999 | Div 19/07/99 (1 page) |
16 August 1999 | Resolutions
|
16 August 1999 | Div 19/07/99 (1 page) |
16 August 1999 | Resolutions
|
1 May 1999 | Full accounts made up to 31 July 1998 (15 pages) |
1 May 1999 | Full accounts made up to 31 July 1998 (15 pages) |
10 March 1999 | Return made up to 06/02/99; full list of members
|
10 March 1999 | Return made up to 06/02/99; full list of members
|
26 November 1998 | Ad 31/07/98--------- £ si 200@1=200 £ ic 2300/2500 (2 pages) |
26 November 1998 | Ad 31/07/98--------- £ si 200@1=200 £ ic 2300/2500 (2 pages) |
24 September 1998 | Ad 31/01/98--------- £ si 200@1 (2 pages) |
24 September 1998 | Ad 31/01/98--------- £ si 200@1 (2 pages) |
15 May 1998 | Full accounts made up to 31 July 1997 (15 pages) |
15 May 1998 | Full accounts made up to 31 July 1997 (15 pages) |
9 March 1998 | Return made up to 06/02/98; change of members
|
9 March 1998 | Return made up to 06/02/98; change of members
|
28 August 1997 | Ad 31/07/97--------- £ si 300@1=300 £ ic 2000/2300 (2 pages) |
28 August 1997 | Ad 31/07/97--------- £ si 300@1=300 £ ic 2000/2300 (2 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | New secretary appointed (2 pages) |
7 April 1997 | Return made up to 06/02/97; full list of members (8 pages) |
7 April 1997 | Return made up to 06/02/97; full list of members (8 pages) |
28 January 1997 | Full accounts made up to 31 July 1996 (13 pages) |
28 January 1997 | Full accounts made up to 31 July 1996 (13 pages) |
28 April 1996 | New director appointed (1 page) |
28 April 1996 | New director appointed (1 page) |
1 April 1996 | Return made up to 06/02/96; change of members (6 pages) |
1 April 1996 | Return made up to 06/02/96; change of members (6 pages) |
24 November 1995 | Full accounts made up to 31 July 1995 (12 pages) |
24 November 1995 | Full accounts made up to 31 July 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
12 August 1987 | Company name changed\certificate issued on 12/08/87 (2 pages) |
12 August 1987 | Company name changed\certificate issued on 12/08/87 (2 pages) |