Willington
Bedford
MK44 3PP
Secretary Name | Edgware Company Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 2003(10 years, 12 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 05 January 2021) |
Correspondence Address | PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU |
Director Name | Alfred William Wildman |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | 6 Acacia Court Keynsham Bristol Avon BS18 2RU |
Secretary Name | Andrew Spencer Wildman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 11 months (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 22 Roestock Gardens Colney Heath St Albans Hertfordshire AL4 0QJ |
Secretary Name | Andrew Spencer Wildman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(2 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | 22 Roestock Gardens Colney Heath St Albans Hertfordshire AL4 0QJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 10 March 1994) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.andrewwildmanart.com |
---|---|
Telephone | 01874 327093 |
Telephone region | Brecon |
Registered Address | Delavale House High Street Edgware Middlesex HA8 4DU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Andrew S. Wildman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,484 |
Cash | £30,844 |
Current Liabilities | £20,360 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
---|---|
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Director's details changed for Mr Andrew Spencer Wildman on 4 November 2013 (2 pages) |
27 March 2014 | Director's details changed for Mr Andrew Spencer Wildman on 4 November 2013 (2 pages) |
27 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Secretary's details changed for Edgware Company Secretaries Ltd on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Secretary's details changed for Edgware Company Secretaries Ltd on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Andrew Spencer Wildman on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Andrew Spencer Wildman on 1 April 2010 (2 pages) |
1 April 2010 | Registered office address changed from P O Box 585 Delavale House Edgware Way Edgware Middx HA8 4DU on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from P O Box 585 Delavale House Edgware Way Edgware Middx HA8 4DU on 1 April 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 June 2008 | Return made up to 10/03/08; full list of members (6 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
24 March 2007 | Return made up to 10/03/07; full list of members
|
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 April 2006 | Return made up to 10/03/06; full list of members (6 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 5TH floor grosvenor house 1 high street edgware middlesex HA8 7TA (1 page) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 March 2005 | Return made up to 10/03/05; full list of members (6 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 April 2004 | Return made up to 10/03/04; full list of members (6 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 December 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
1 May 2003 | Return made up to 10/03/03; full list of members
|
1 May 2003 | New secretary appointed (2 pages) |
22 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
13 March 2001 | Return made up to 10/03/01; full list of members
|
15 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
21 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
19 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 16 uphill grove mill hill london NW7 4NJ (1 page) |
15 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
13 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
15 April 1996 | Return made up to 10/03/96; full list of members (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |