Waldo Road
London
NW10 6AW
Secretary Name | Mr Robert Anthony Markham Thompson |
---|---|
Status | Current |
Appointed | 23 March 2016(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW |
Secretary Name | Mrs Rosemary Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Victoria Road Colchester Essex CO3 3NU |
Director Name | Mr Richard Markham Thompson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beacon End Courtyard London Road Stanway Colchester Essex CO3 0NU |
Director Name | Mr Desmond Elliott Markham Thompson |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(29 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 09 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beacon End Courtyard London Road Stanway Colchester Essex CO3 0NU |
Director Name | Mrs Rosemary Thompson |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(29 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 09 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beacon End Courtyard London Road Stanway Colchester Essex CO3 0NU |
Registered Address | Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | A.m. Thompson 25.00% Ordinary |
---|---|
25 at £1 | N.m. Watson 25.00% Ordinary |
25 at £1 | R.a.m. Thompson 25.00% Ordinary |
25 at £1 | R.m. Thompson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,899 |
Cash | £86,831 |
Current Liabilities | £170,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
12 October 2018 | Delivered on: 19 October 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 1. the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 1.3 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company. Outstanding |
---|---|
12 October 2018 | Delivered on: 19 October 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All that freehold land known as 79 crouch street, colchester, CO3 3EZ registered at the land registry with title absolute under title number EX743059. Outstanding |
28 December 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
27 November 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
1 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
15 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
11 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
5 February 2020 | Registered office address changed from 42 South Molton Street South Molton Street London W1K 5RR United Kingdom to Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW on 5 February 2020 (1 page) |
25 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
23 November 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
19 October 2018 | Registration of charge 021345750002, created on 12 October 2018 (9 pages) |
19 October 2018 | Registration of charge 021345750001, created on 12 October 2018 (3 pages) |
8 December 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
8 December 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
26 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
26 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
9 July 2017 | Registered office address changed from 2 Beacon End Courtyard London Road Stanway Colchester Essex CO3 0NU to 42 South Molton Street South Molton Street London W1K 5RR on 9 July 2017 (1 page) |
9 July 2017 | Registered office address changed from 2 Beacon End Courtyard London Road Stanway Colchester Essex CO3 0NU to 42 South Molton Street South Molton Street London W1K 5RR on 9 July 2017 (1 page) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
10 October 2016 | Termination of appointment of Rosemary Thompson as a director on 9 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Rosemary Thompson as a director on 9 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Desmond Elliott Markham Thompson as a director on 9 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Desmond Elliott Markham Thompson as a director on 9 October 2016 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 September 2016 | Appointment of Mr Desmond Elliott Markham Thompson as a director on 6 September 2016 (2 pages) |
19 September 2016 | Appointment of Mrs Rosemary Thompson as a director on 6 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Desmond Elliott Markham Thompson as a director on 6 September 2016 (2 pages) |
19 September 2016 | Appointment of Mrs Rosemary Thompson as a director on 6 September 2016 (2 pages) |
12 August 2016 | Termination of appointment of Richard Markham Thompson as a director on 31 July 2016 (2 pages) |
12 August 2016 | Termination of appointment of Richard Markham Thompson as a director on 31 July 2016 (2 pages) |
24 March 2016 | Appointment of Mr Robert Anthony Markham Thompson as a secretary on 23 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Robert Anthony Markham Thompson as a secretary on 23 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Rosemary Thompson as a secretary on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Desmond Elliott Markham Thompson as a director on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Rosemary Thompson as a secretary on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Rosemary Thompson as a director on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Desmond Elliott Markham Thompson as a director on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Rosemary Thompson as a director on 23 March 2016 (1 page) |
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
2 December 2013 | Appointment of Mr Richard Markham Thompson as a director (2 pages) |
2 December 2013 | Appointment of Mr Richard Markham Thompson as a director (2 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 May 2012 | Appointment of Mr Robert Anthony Markham Thompson as a director (2 pages) |
21 May 2012 | Appointment of Mr Robert Anthony Markham Thompson as a director (2 pages) |
12 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 December 2009 | Director's details changed for Desmond Elliott Markham Thompson on 2 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Rosemary Thompson on 2 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Desmond Elliott Markham Thompson on 2 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Rosemary Thompson on 2 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Rosemary Thompson on 2 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Desmond Elliott Markham Thompson on 2 October 2009 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 December 2008 | Return made up to 08/12/08; full list of members (5 pages) |
15 December 2008 | Return made up to 08/12/08; full list of members (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
8 September 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
8 September 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 12 north hill colchester essex CO1 1AS (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 12 north hill colchester essex CO1 1AS (1 page) |
8 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
8 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 December 2005 | Return made up to 08/12/05; full list of members (3 pages) |
14 December 2005 | Return made up to 08/12/05; full list of members (3 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 November 2004 | Return made up to 08/12/04; full list of members (8 pages) |
30 November 2004 | Return made up to 08/12/04; full list of members (8 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 December 2003 | Return made up to 08/12/03; full list of members (8 pages) |
15 December 2003 | Return made up to 08/12/03; full list of members (8 pages) |
18 October 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
18 October 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
9 December 2002 | Return made up to 08/12/02; full list of members (8 pages) |
9 December 2002 | Return made up to 08/12/02; full list of members (8 pages) |
9 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 December 2001 | Return made up to 08/12/01; full list of members (8 pages) |
10 December 2001 | Return made up to 08/12/01; full list of members (8 pages) |
6 September 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
6 September 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
14 December 2000 | Return made up to 08/12/00; full list of members (7 pages) |
14 December 2000 | Return made up to 08/12/00; full list of members (7 pages) |
11 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 December 1999 | Return made up to 08/12/99; full list of members (7 pages) |
14 December 1999 | Return made up to 08/12/99; full list of members (7 pages) |
30 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
30 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 December 1998 | Return made up to 08/12/98; no change of members (4 pages) |
2 December 1998 | Return made up to 08/12/98; no change of members (4 pages) |
15 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 December 1997 | Return made up to 08/12/97; no change of members
|
2 December 1997 | Return made up to 08/12/97; no change of members
|
25 November 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
25 November 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
13 December 1996 | Return made up to 08/12/96; full list of members (6 pages) |
13 December 1996 | Return made up to 08/12/96; full list of members (6 pages) |
27 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 November 1995 | Return made up to 08/12/95; no change of members (4 pages) |
27 November 1995 | Return made up to 08/12/95; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |