Wallington
Surrey
SM6 8EN
Director Name | Mrs Rizvana Ahmad |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 13 Woodstock Avenue Sutton SM3 9EG |
Director Name | Mrs Ciara Aislinn Duffy |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 26 Kendor Avenue Epsom KT19 8RH |
Director Name | Mrs Roohi Durrani |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Epsom Lane South Tadworth KT20 5SX |
Director Name | Mr Charles Grant Shalks |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | College Lecturer |
Country of Residence | England |
Correspondence Address | 2 2 Worcester House Worcester Road Sutton SM2 6QQ |
Director Name | Miss Catherine Elizabeth Douglas |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | 9 Nork Way Banstead SM7 1PB |
Director Name | Laurence Perry |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 4 Worcester House 84 Worcester Road Sutton Surrey SM2 6QQ |
Secretary Name | Christopher Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Clare Gardens Petersfield Hampshire GU31 4UE |
Secretary Name | Angela Jean Saganic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Worcester House 84 Worcester Road Sutton Surrey SM2 6QQ |
Director Name | Deborah Cooper |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 1995) |
Role | Police Officer |
Correspondence Address | 6 Worcester House 84 Worcester Road Sutton Surrey SM2 6QQ |
Director Name | Raffaele Christian Calise |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(1 year, 10 months after company formation) |
Appointment Duration | 15 years (resigned 06 June 2010) |
Role | Cargo Traffic Agent |
Correspondence Address | 1 Fir Tree Way Fleet Hampshire GU52 7NB |
Secretary Name | Samanthalouise Rushton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 1998) |
Role | Hotel Product Assistant |
Correspondence Address | 6 Worcester House 84 Worcester Road Sutton Surrey SM2 6QQ |
Secretary Name | Charles Turtko Saganic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 1999) |
Role | Company Director |
Correspondence Address | Flat 2 84 Worcester Road Sutton Surrey SM2 6QQ |
Secretary Name | Mr Matthew Stanley Strangeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(6 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | Flat3 Worcester House 84 Worcester Road Sutton Surrey SM2 6QQ |
Secretary Name | David Sedgwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 December 2006) |
Role | Consultant |
Correspondence Address | Flat 1 Worcester House 84 Worcester Road Sutton Surrey SM2 6QQ |
Secretary Name | Hina Natvarlal Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 June 2010) |
Role | Marketing Manager |
Correspondence Address | Flat 6 84 Worcester Road Sutton Surrey SM2 6QH |
Registered Address | 9 Nork Way Banstead SM7 1PB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,209 |
Cash | £7,157 |
Current Liabilities | £517 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
15 August 2020 | Appointment of Mr Charles Grant Shalks as a director on 1 August 2020 (2 pages) |
---|---|
14 August 2020 | Appointment of Mrs Rizvana Ahmad as a director on 1 August 2020 (2 pages) |
13 August 2020 | Appointment of Mrs Ciara Aislinn Duffy as a director on 1 August 2020 (2 pages) |
13 August 2020 | Appointment of Mrs Roohi Durrani as a director on 1 August 2020 (2 pages) |
29 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
29 July 2020 | Change of details for Ms Hina Gandhi as a person with significant control on 6 April 2016 (2 pages) |
22 July 2020 | Registered office address changed from 84 Worcester Road Sutton Surrey SM2 6QQ to 194 Demesne Road Wallington Surrey SM6 8EN on 22 July 2020 (1 page) |
22 July 2020 | Change of details for Ms Hina Gandhi as a person with significant control on 6 April 2016 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
26 September 2019 | Director's details changed for Hina Natvarlal Gandhi on 26 September 2019 (2 pages) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
9 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
2 August 2017 | Notification of Hina Gandhi as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
2 August 2017 | Notification of Hina Gandhi as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Hina Gandhi as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 July 2015 | Director's details changed for Hina Natvarlal Gandhi on 1 May 2015 (2 pages) |
28 July 2015 | Director's details changed for Hina Natvarlal Gandhi on 1 May 2015 (2 pages) |
28 July 2015 | Director's details changed for Hina Natvarlal Gandhi on 1 May 2015 (2 pages) |
28 July 2015 | Annual return made up to 5 July 2015 no member list (3 pages) |
28 July 2015 | Annual return made up to 5 July 2015 no member list (3 pages) |
28 July 2015 | Annual return made up to 5 July 2015 no member list (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 August 2014 | Register inspection address has been changed to 194 Demesne Road Wallington Surrey SM6 8EN (1 page) |
5 August 2014 | Annual return made up to 5 July 2014 no member list (3 pages) |
5 August 2014 | Annual return made up to 5 July 2014 no member list (3 pages) |
5 August 2014 | Register inspection address has been changed to 194 Demesne Road Wallington Surrey SM6 8EN (1 page) |
5 August 2014 | Annual return made up to 5 July 2014 no member list (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 December 2013 | Annual return made up to 5 July 2013 no member list (2 pages) |
24 December 2013 | Annual return made up to 5 July 2013 no member list (2 pages) |
24 December 2013 | Annual return made up to 5 July 2013 no member list (2 pages) |
24 December 2013 | Director's details changed for Hina Natvarlal Gandhi on 4 July 2013 (2 pages) |
24 December 2013 | Director's details changed for Hina Natvarlal Gandhi on 4 July 2013 (2 pages) |
24 December 2013 | Director's details changed for Hina Natvarlal Gandhi on 4 July 2013 (2 pages) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 July 2012 | Annual return made up to 5 July 2012 no member list (2 pages) |
13 July 2012 | Annual return made up to 5 July 2012 no member list (2 pages) |
13 July 2012 | Annual return made up to 5 July 2012 no member list (2 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 July 2011 | Annual return made up to 5 July 2011 no member list (2 pages) |
31 July 2011 | Annual return made up to 5 July 2011 no member list (2 pages) |
31 July 2011 | Annual return made up to 5 July 2011 no member list (2 pages) |
30 July 2011 | Director's details changed for Hina Naivarlal Gandhi on 30 July 2011 (2 pages) |
30 July 2011 | Director's details changed for Hina Naivarlal Gandhi on 30 July 2011 (2 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 September 2010 | Annual return made up to 5 July 2010 no member list (2 pages) |
2 September 2010 | Annual return made up to 5 July 2010 no member list (2 pages) |
2 September 2010 | Annual return made up to 5 July 2010 no member list (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 June 2010 | Appointment of Hina Naivarlal Gandhi as a director (3 pages) |
11 June 2010 | Termination of appointment of Raffaele Calise as a director (2 pages) |
11 June 2010 | Appointment of Hina Naivarlal Gandhi as a director (3 pages) |
11 June 2010 | Termination of appointment of Raffaele Calise as a director (2 pages) |
9 June 2010 | Termination of appointment of Hina Gandhi as a secretary (1 page) |
9 June 2010 | Termination of appointment of Hina Gandhi as a secretary (1 page) |
1 October 2009 | Annual return made up to 05/07/09 (2 pages) |
1 October 2009 | Annual return made up to 05/07/09 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 March 2009 | Director's change of particulars / raffaele calise / 01/12/2008 (1 page) |
3 March 2009 | Director's change of particulars / raffaele calise / 01/12/2008 (1 page) |
3 March 2009 | Annual return made up to 01/12/08 (4 pages) |
3 March 2009 | Annual return made up to 01/12/08 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 August 2007 | Annual return made up to 05/07/07
|
3 August 2007 | Annual return made up to 05/07/07
|
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | New secretary appointed (2 pages) |
29 December 2006 | New secretary appointed (2 pages) |
29 December 2006 | Secretary resigned (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 July 2006 | Annual return made up to 05/07/06 (3 pages) |
27 July 2006 | Annual return made up to 05/07/06 (3 pages) |
3 August 2005 | Annual return made up to 05/07/05 (3 pages) |
3 August 2005 | Annual return made up to 05/07/05 (3 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 July 2004 | Annual return made up to 05/07/04 (3 pages) |
13 July 2004 | Annual return made up to 05/07/04 (3 pages) |
5 August 2003 | Annual return made up to 05/07/03 (3 pages) |
5 August 2003 | Annual return made up to 05/07/03 (3 pages) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
16 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
16 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
11 July 2002 | Annual return made up to 05/07/02 (3 pages) |
11 July 2002 | Annual return made up to 05/07/02 (3 pages) |
7 July 2001 | Annual return made up to 05/07/01 (3 pages) |
7 July 2001 | Annual return made up to 05/07/01 (3 pages) |
5 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
5 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
17 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
17 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 52 throwley way sutton surrey SM1 4BF (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 52 throwley way sutton surrey SM1 4BF (1 page) |
27 July 2000 | Annual return made up to 05/07/00
|
27 July 2000 | Annual return made up to 05/07/00
|
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
26 July 1999 | Annual return made up to 05/07/99 (4 pages) |
26 July 1999 | Annual return made up to 05/07/99 (4 pages) |
11 February 1999 | Full accounts made up to 30 September 1998 (10 pages) |
11 February 1999 | Full accounts made up to 30 September 1998 (10 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: worcester house 84 worcester road sutton surrey SM2 6QQ (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: worcester house 84 worcester road sutton surrey SM2 6QQ (1 page) |
10 July 1998 | Annual return made up to 05/07/98 (4 pages) |
10 July 1998 | Annual return made up to 05/07/98 (4 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 January 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
12 January 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
1 July 1997 | Annual return made up to 05/07/97 (4 pages) |
1 July 1997 | Annual return made up to 05/07/97 (4 pages) |
16 April 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
16 April 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
19 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
19 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
18 July 1996 | New secretary appointed (2 pages) |
18 July 1996 | New secretary appointed (2 pages) |
18 July 1996 | Annual return made up to 05/07/96
|
18 July 1996 | Annual return made up to 05/07/96
|
7 August 1995 | Annual return made up to 05/07/95 (4 pages) |
7 August 1995 | Annual return made up to 05/07/95 (4 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
9 March 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
9 March 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |