Muswell Hill
London
N10 1QA
Secretary Name | Anne Rosemary Hutchings |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2005(13 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Pages Hill Musewell Hill London N10 1GA |
Director Name | Mr Jonathan Michael Edward Cridland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 February 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm House Lilford Oundle Cambridgeshire PE8 5SG |
Secretary Name | Mrs Manuela Cridland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 8 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 24 Parthenia Road London SW6 4BE |
Director Name | Ian Peter Wrigley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 1 month (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1333 N Sweetzer Ave Apt 3e West Hollywood Ca 90069 |
Secretary Name | Mr Michael David Wrigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 08 March 1995) |
Role | Company Director |
Correspondence Address | 15 Ashford Drive Ravenshead Notts NG15 9DE |
Secretary Name | Ian Peter Wrigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 2000) |
Role | Company Director |
Correspondence Address | 71 Denmark Road Wimbledon London SW19 4PQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Kensington (Secretarial & Registrar) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 April 1998) |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 July 2005) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | widearea.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76319280 |
Telephone region | London |
Registered Address | Suffolk House George Street Croydon Surrey CR0 0YN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Simon Howard Brock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £198,310 |
Cash | £75,027 |
Current Liabilities | £33,976 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
16 November 2004 | Delivered on: 18 November 2004 Persons entitled: Beckman Property Investments Limited Classification: Rent deposit deed Secured details: £18,360.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit in the sum of £18,360. Outstanding |
---|---|
17 June 2002 | Delivered on: 20 June 2002 Persons entitled: Beckman Property Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £18,360. Outstanding |
22 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 28 February 2019 (5 pages) |
14 February 2020 | Compulsory strike-off action has been suspended (1 page) |
20 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
2 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2019 | Micro company accounts made up to 28 February 2018 (6 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
29 December 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
21 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
31 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
16 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 September 2013 | Registered office address changed from 111-113 Great Portland Street London W1W 6QQ on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 111-113 Great Portland Street London W1W 6QQ on 11 September 2013 (1 page) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Termination of appointment of Ian Wrigley as a director (1 page) |
24 July 2012 | Termination of appointment of Ian Wrigley as a director (1 page) |
24 July 2012 | Termination of appointment of Ian Wrigley as a director (1 page) |
24 July 2012 | Termination of appointment of Ian Wrigley as a director (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
20 September 2010 | Director's details changed for Ian Peter Wrigley on 9 June 2010 (2 pages) |
20 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Ian Peter Wrigley on 9 June 2010 (2 pages) |
20 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Ian Peter Wrigley on 9 June 2010 (2 pages) |
18 September 2010 | Director's details changed for Simon Howard Brock on 9 June 2010 (2 pages) |
18 September 2010 | Director's details changed for Simon Howard Brock on 9 June 2010 (2 pages) |
18 September 2010 | Director's details changed for Simon Howard Brock on 9 June 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
30 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 November 2008 | Return made up to 09/06/08; full list of members (4 pages) |
18 November 2008 | Return made up to 09/06/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 August 2007 | Return made up to 09/06/07; full list of members (2 pages) |
21 August 2007 | Return made up to 09/06/07; full list of members (2 pages) |
28 December 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
28 December 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
4 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
1 August 2005 | Return made up to 09/06/05; full list of members (2 pages) |
1 August 2005 | Return made up to 09/06/05; full list of members (2 pages) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Location of register of members (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: ist floor 135 notting hill gate london W11 3LB (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: ist floor 135 notting hill gate london W11 3LB (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: eardley house 182-184 campden hill road london W8 7AS (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: eardley house 182-184 campden hill road london W8 7AS (1 page) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Return made up to 09/06/04; full list of members (7 pages) |
8 October 2004 | Return made up to 09/06/04; full list of members (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
12 July 2003 | Return made up to 09/06/03; full list of members
|
12 July 2003 | Return made up to 09/06/03; full list of members
|
17 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
17 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
6 August 2002 | Return made up to 09/06/02; full list of members
|
6 August 2002 | Return made up to 09/06/02; full list of members
|
20 June 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: leos house 100 westbourne grove london W2 5RX (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: leos house 100 westbourne grove london W2 5RX (1 page) |
1 June 2002 | Ad 25/05/02--------- £ si 92@1=92 £ ic 8/100 (2 pages) |
1 June 2002 | Ad 25/05/02--------- £ si 92@1=92 £ ic 8/100 (2 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
16 July 2001 | Return made up to 09/06/01; full list of members
|
16 July 2001 | Return made up to 09/06/01; full list of members
|
23 January 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 1ST floor 104 great portland street london W1N 5PE (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 1ST floor 104 great portland street london W1N 5PE (1 page) |
2 November 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
21 September 2000 | Return made up to 09/06/00; full list of members (6 pages) |
21 September 2000 | Return made up to 09/06/00; full list of members (6 pages) |
16 August 1999 | Return made up to 09/06/99; no change of members (4 pages) |
16 August 1999 | Return made up to 09/06/99; no change of members (4 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 4TH floor 55-59 oxford street london W1R 1RD (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 4TH floor 55-59 oxford street london W1R 1RD (1 page) |
1 May 1999 | Full accounts made up to 28 February 1998 (10 pages) |
1 May 1999 | Full accounts made up to 28 February 1998 (10 pages) |
21 December 1998 | Return made up to 09/06/98; change of members
|
21 December 1998 | Return made up to 09/06/98; change of members
|
25 June 1998 | Registered office changed on 25/06/98 from: 39/41 north road london N7 9DP (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 39/41 north road london N7 9DP (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | New secretary appointed (2 pages) |
30 January 1998 | Registered office changed on 30/01/98 from: 112 a & b westbourne grove chepstow road london W2 5RU (1 page) |
30 January 1998 | Registered office changed on 30/01/98 from: 112 a & b westbourne grove chepstow road london W2 5RU (1 page) |
6 January 1998 | Ad 09/12/97--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
6 January 1998 | Ad 09/12/97--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
18 December 1997 | Full accounts made up to 29 February 1996 (8 pages) |
18 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
18 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
18 December 1997 | Full accounts made up to 29 February 1996 (8 pages) |
17 November 1997 | Secretary's particulars changed (1 page) |
17 November 1997 | Secretary's particulars changed (1 page) |
1 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
1 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
30 June 1997 | Return made up to 09/06/97; full list of members (6 pages) |
30 June 1997 | Return made up to 09/06/97; full list of members (6 pages) |
10 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
20 November 1996 | Ad 12/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 November 1996 | Ad 12/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 November 1996 | Director's particulars changed (1 page) |
20 November 1996 | Director's particulars changed (1 page) |
2 April 1996 | Full accounts made up to 28 February 1995 (9 pages) |
2 April 1996 | Full accounts made up to 28 February 1995 (9 pages) |
20 September 1995 | Return made up to 09/06/95; no change of members (10 pages) |
20 September 1995 | Return made up to 09/06/95; no change of members (10 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: 16 malcolm road wimbledon london SW19 4AS (1 page) |
10 May 1995 | New director appointed (4 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 May 1995 | New director appointed (4 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: 16 malcolm road wimbledon london SW19 4AS (1 page) |
10 April 1995 | Company name changed expertcatch LIMITED\certificate issued on 11/04/95 (2 pages) |
10 April 1995 | Company name changed expertcatch LIMITED\certificate issued on 11/04/95 (2 pages) |
30 March 1995 | Full accounts made up to 28 February 1994 (11 pages) |
30 March 1995 | Full accounts made up to 28 February 1994 (11 pages) |