Company NameWKW Services Ltd
Company StatusActive
Company Number01999566
CategoryPrivate Limited Company
Incorporation Date13 March 1986(38 years, 1 month ago)
Previous NamesIntercargo Surveys Limited and International Surveyors And Adjusters Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Osman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(28 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleMarine Claims Adjuster
Country of ResidenceEngland
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Director NameMr Anthony Steven Smith
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(28 years, 12 months after company formation)
Appointment Duration9 years, 1 month
RoleClaims Agent
Country of ResidenceEngland
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Director NameMr Timothy Ross Champkins
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(32 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Director NameMr Mark Allison
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(32 years, 12 months after company formation)
Appointment Duration5 years, 1 month
RoleClaims Settling
Country of ResidenceEngland
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Director NameMr Alan Douglas Munro
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(32 years, 12 months after company formation)
Appointment Duration5 years, 1 month
RoleIT
Country of ResidenceEngland
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Director NameMr Michael Edward Hird
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(33 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Secretary NameRebecca Roberts
StatusCurrent
Appointed01 January 2023(36 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Director NameMr Stephen John Montigue
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(36 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleClaims Agent
Country of ResidenceEngland
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Director NameMr Martin Bedwell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 March 2004)
RoleSurveyor
Correspondence Address9 Broadstreet Green
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JA
Director NameMr John William Rolfe Martin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 4 months after company formation)
Appointment Duration26 years, 7 months (resigned 01 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Director NameMr Raymond Oliver
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1993)
RoleSurveyor
Correspondence AddressWoodlands 23 Chowdene Road
Low Fell
Gateshead
Tyne & Wear
NE9 6JC
Director NameMr Norman Millard
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 1997)
RoleSurveyor
Correspondence AddressMount Hall Maypole Road
Chelsfield
Orpington
Kent
BR6 7RB
Secretary NameMr John William Rolfe Martin
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 4 months after company formation)
Appointment Duration26 years, 7 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Director NameJohn Nicholas Wakeford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 1996)
RoleLoss Adviser
Correspondence Address328 Claremont Road
Hextable
Kent
BR8 7QZ
Director NameRoger Patrick Daniells
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(8 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 February 2008)
RoleMarine Surveyor
Correspondence Address57 Lashbrooks Road
Uckfield
East Sussex
TN22 2AY
Director NameMr John Michael Redman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(10 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 19 September 2012)
RoleClaims Agent
Country of ResidenceEngland
Correspondence AddressChristopher House
Station Road
Sidcup
Kent
DA15 7BS
Director NameJohn Christopher Argent
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(11 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 February 2008)
RoleCargo Surveyor
Correspondence AddressClarwych
Stansted Road, Elsenham
Bishops Stortford
Hertfordshire
CM22 6LJ
Director NameAndrew Peter Joannou
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(26 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 May 2016)
RoleClaims Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Director NameMr Gregg Victor Newman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(28 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 April 2023)
RoleClaims Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Secretary NameMs Ann Castle
StatusResigned
Appointed01 March 2018(31 years, 12 months after company formation)
Appointment Duration4 years (resigned 01 March 2022)
RoleCompany Director
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Secretary NameMs Melanie Louise Bailey
StatusResigned
Appointed01 March 2022(35 years, 12 months after company formation)
Appointment Duration10 months (resigned 31 December 2022)
RoleCompany Director
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH

Contact

Websitewww.isa-surveys.com

Location

Registered AddressWebster House
207 Longlands Road
Sidcup
Kent
DA15 7JH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£112,105
Cash£1,599,447
Current Liabilities£1,865,558

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
9 May 2023Full accounts made up to 28 February 2023 (29 pages)
13 April 2023Termination of appointment of Gregg Victor Newman as a director on 5 April 2023 (1 page)
24 January 2023Appointment of Mr Stephen John Montigue as a director on 11 January 2023 (2 pages)
5 January 2023Appointment of Rebecca Roberts as a secretary on 1 January 2023 (2 pages)
5 January 2023Termination of appointment of Melanie Louise Bailey as a secretary on 31 December 2022 (1 page)
27 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
11 May 2022Full accounts made up to 28 February 2022 (29 pages)
14 March 2022Termination of appointment of Ann Castle as a secretary on 1 March 2022 (1 page)
14 March 2022Appointment of Ms Melanie Louise Bailey as a secretary on 1 March 2022 (2 pages)
14 March 2022Director's details changed for Mr Mark Allison on 1 March 2022 (2 pages)
29 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
7 May 2021Full accounts made up to 28 February 2021 (29 pages)
24 September 2020Director's details changed for Mr Mark Allison on 20 April 2019 (2 pages)
21 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
29 April 2020Full accounts made up to 29 February 2020 (28 pages)
6 March 2020Appointment of Mr Michael Edward Hird as a director on 1 March 2020 (2 pages)
14 August 2019Director's details changed for Mr Anthony Steven Smith on 7 August 2019 (2 pages)
26 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
8 May 2019Full accounts made up to 28 February 2019 (28 pages)
12 March 2019Appointment of Mr Mark Allison as a director on 1 March 2019 (2 pages)
11 March 2019Appointment of Mr Alan Douglas Munro as a director on 1 March 2019 (2 pages)
8 February 2019Appointment of Mr Timothy Ross Champkins as a director on 4 February 2019 (2 pages)
24 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
3 May 2018Full accounts made up to 28 February 2018 (28 pages)
2 March 2018Termination of appointment of John William Rolfe Martin as a director on 1 March 2018 (1 page)
2 March 2018Appointment of Ms Ann Castle as a secretary on 1 March 2018 (2 pages)
2 March 2018Termination of appointment of John William Rolfe Martin as a secretary on 1 March 2018 (1 page)
21 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
11 May 2017Full accounts made up to 28 February 2017 (27 pages)
11 May 2017Full accounts made up to 28 February 2017 (27 pages)
3 May 2017Director's details changed for Mr Christopher John Osman on 25 April 2017 (2 pages)
3 May 2017Director's details changed for Mr Christopher John Osman on 25 April 2017 (2 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
26 May 2016Full accounts made up to 29 February 2016 (31 pages)
26 May 2016Full accounts made up to 29 February 2016 (31 pages)
25 May 2016Termination of appointment of Andrew Peter Joannou as a director on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Andrew Peter Joannou as a director on 25 May 2016 (1 page)
7 December 2015Auditor's resignation (1 page)
7 December 2015Auditor's resignation (1 page)
6 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
14 May 2015Accounts for a small company made up to 28 February 2015 (5 pages)
14 May 2015Accounts for a small company made up to 28 February 2015 (5 pages)
2 March 2015Appointment of Mr Anthony Steven Smith as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Anthony Steven Smith as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Anthony Steven Smith as a director on 2 March 2015 (2 pages)
22 July 2014Appointment of Mr Christopher John Osman as a director on 30 June 2014 (2 pages)
22 July 2014Appointment of Mr Gregg Victor Newman as a director on 30 June 2014 (2 pages)
22 July 2014Appointment of Mr Christopher John Osman as a director on 30 June 2014 (2 pages)
22 July 2014Appointment of Mr Gregg Victor Newman as a director on 30 June 2014 (2 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
7 May 2014Accounts for a small company made up to 28 February 2014 (5 pages)
7 May 2014Accounts for a small company made up to 28 February 2014 (5 pages)
2 August 2013Accounts for a small company made up to 28 February 2013 (5 pages)
2 August 2013Accounts for a small company made up to 28 February 2013 (5 pages)
26 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
2 October 2012Registered office address changed from Christopher House Station Road Sidcup Kent DA15 7BS on 2 October 2012 (1 page)
2 October 2012Termination of appointment of John Redman as a director (1 page)
2 October 2012Termination of appointment of John Redman as a director (1 page)
2 October 2012Secretary's details changed for Mr John William Rolfe Martin on 1 October 2012 (1 page)
2 October 2012Secretary's details changed for Mr John William Rolfe Martin on 1 October 2012 (1 page)
2 October 2012Appointment of Andrew Peter Joannou as a director (2 pages)
2 October 2012Appointment of Andrew Peter Joannou as a director (2 pages)
2 October 2012Director's details changed for Mr John William Rolfe Martin on 1 October 2012 (2 pages)
2 October 2012Registered office address changed from Christopher House Station Road Sidcup Kent DA15 7BS on 2 October 2012 (1 page)
2 October 2012Director's details changed for Mr John William Rolfe Martin on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Mr John William Rolfe Martin on 1 October 2012 (2 pages)
2 October 2012Secretary's details changed for Mr John William Rolfe Martin on 1 October 2012 (1 page)
2 October 2012Registered office address changed from Christopher House Station Road Sidcup Kent DA15 7BS on 2 October 2012 (1 page)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
8 May 2012Accounts for a small company made up to 29 February 2012 (5 pages)
8 May 2012Accounts for a small company made up to 29 February 2012 (5 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
16 May 2011Accounts for a small company made up to 28 February 2011 (7 pages)
16 May 2011Accounts for a small company made up to 28 February 2011 (7 pages)
12 October 2010Auditor's resignation (1 page)
12 October 2010Auditor's resignation (1 page)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
11 May 2010Accounts for a small company made up to 28 February 2010 (7 pages)
11 May 2010Accounts for a small company made up to 28 February 2010 (7 pages)
7 October 2009Secretary's details changed for Mr John William Rolfe Martin on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr John William Rolfe Martin on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr John William Rolfe Martin on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr John Michael Redman on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Michael Redman on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Michael Redman on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr John William Rolfe Martin on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr John William Rolfe Martin on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr John William Rolfe Martin on 6 October 2009 (2 pages)
12 August 2009Accounts for a small company made up to 28 February 2009 (7 pages)
12 August 2009Accounts for a small company made up to 28 February 2009 (7 pages)
10 August 2009Return made up to 15/07/09; full list of members (3 pages)
10 August 2009Return made up to 15/07/09; full list of members (3 pages)
15 August 2008Accounts for a small company made up to 29 February 2008 (7 pages)
15 August 2008Accounts for a small company made up to 29 February 2008 (7 pages)
11 August 2008Return made up to 15/07/08; full list of members (3 pages)
11 August 2008Return made up to 15/07/08; full list of members (3 pages)
4 April 2008Director and secretary's change of particulars / john martin / 20/03/2008 (1 page)
4 April 2008Director and secretary's change of particulars / john martin / 20/03/2008 (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
11 February 2008Company name changed international surveyors and adju sters LTD\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed international surveyors and adju sters LTD\certificate issued on 11/02/08 (2 pages)
2 August 2007Accounts for a small company made up to 28 February 2007 (7 pages)
2 August 2007Accounts for a small company made up to 28 February 2007 (7 pages)
26 July 2007Return made up to 15/07/07; full list of members (3 pages)
26 July 2007Return made up to 15/07/07; full list of members (3 pages)
18 August 2006Accounts for a small company made up to 28 February 2006 (7 pages)
18 August 2006Accounts for a small company made up to 28 February 2006 (7 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Return made up to 15/07/06; full list of members (3 pages)
8 August 2006Return made up to 15/07/06; full list of members (3 pages)
8 August 2006Director's particulars changed (1 page)
29 July 2005Accounts for a small company made up to 28 February 2005 (6 pages)
29 July 2005Accounts for a small company made up to 28 February 2005 (6 pages)
20 July 2005Return made up to 15/07/05; full list of members (3 pages)
20 July 2005Return made up to 15/07/05; full list of members (3 pages)
5 August 2004Accounts for a small company made up to 29 February 2004 (5 pages)
5 August 2004Return made up to 15/07/04; full list of members (8 pages)
5 August 2004Return made up to 15/07/04; full list of members (8 pages)
5 August 2004Accounts for a small company made up to 29 February 2004 (5 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
9 August 2003Accounts for a small company made up to 28 February 2003 (5 pages)
9 August 2003Return made up to 15/07/03; full list of members (8 pages)
9 August 2003Return made up to 15/07/03; full list of members (8 pages)
9 August 2003Accounts for a small company made up to 28 February 2003 (5 pages)
30 July 2002Accounts for a small company made up to 28 February 2002 (5 pages)
30 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2002Accounts for a small company made up to 28 February 2002 (5 pages)
30 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2001Accounts for a small company made up to 28 February 2001 (5 pages)
16 October 2001Accounts for a small company made up to 28 February 2001 (5 pages)
7 August 2001Director's particulars changed (1 page)
7 August 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Director's particulars changed (1 page)
19 April 2001Director's particulars changed (1 page)
19 April 2001Director's particulars changed (1 page)
2 August 2000Return made up to 15/07/00; full list of members (7 pages)
2 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
2 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
2 August 2000Return made up to 15/07/00; full list of members (7 pages)
27 July 1999Return made up to 15/07/99; full list of members (8 pages)
27 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
27 July 1999Return made up to 15/07/99; full list of members (8 pages)
27 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
11 November 1998Director's particulars changed (1 page)
11 November 1998Director's particulars changed (1 page)
27 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
27 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
5 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
5 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
27 August 1997Return made up to 15/07/97; no change of members (4 pages)
27 August 1997Return made up to 15/07/97; no change of members (4 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
9 August 1996Accounts for a small company made up to 29 February 1996 (6 pages)
9 August 1996Accounts for a small company made up to 29 February 1996 (6 pages)
25 July 1996Return made up to 15/07/96; full list of members (8 pages)
25 July 1996Return made up to 15/07/96; full list of members (8 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
8 December 1995Accounting reference date extended from 31/12 to 28/02 (1 page)
8 December 1995Accounting reference date extended from 31/12 to 28/02 (1 page)
5 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 July 1995Return made up to 15/07/95; no change of members (6 pages)
19 July 1995Return made up to 15/07/95; no change of members (6 pages)