London
SW6 3JD
Secretary Name | Mr Robert Rosa |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 01 August 2008(14 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 05 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Putney Bridge Approach London SW6 3JD |
Director Name | Timothy John Peat |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manor Abbotts Ann Andover Hampshire SP11 7BH |
Secretary Name | Mr Peregrine Simon Langton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Hotel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pound Farm Barn Winchester Road Chawton Alton Hampshire GU34 1SL |
Secretary Name | Mr William Henry Barclay Peat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wintney Barn Taplins Farm Lane Hartley Wintney Hook Hampshire RG27 8SH |
Director Name | Mr Peregrine Simon Langton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 November 2001) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pound Farm Barn Winchester Road Chawton Alton Hampshire GU34 1SL |
Director Name | Timothy Roger Philip Hall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2003) |
Role | Business Manger |
Correspondence Address | Kew West House 97-101 North Road Kew Richmond Surrey TW9 4HJ |
Director Name | Pawel Makowski |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 24 September 2004(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2008) |
Role | Manager |
Correspondence Address | 58 Galba Court Augustus Close Brentford Middlesex TW8 8QS |
Secretary Name | Katarzyna Makowski |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 24 September 2004(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2008) |
Role | Administrative Manager |
Correspondence Address | 58 Galba Court Augustus Close Brentford Middlesex TW8 8QS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | wheelrefurbs.co.uk |
---|
Registered Address | 43 Network Business Centre 329-339 Putney Bridge Road London SW15 2PG |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
1000 at £1 | Mr Robert Rosa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £942 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 September 1999 | Delivered on: 6 October 1999 Satisfied on: 6 December 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
5 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 July 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 November 2014 | Registered office address changed from 209 Riverbank House 1 Putney Bridge Approach London SW6 3JD to 43 Network Business Centre 329-339 Putney Bridge Road London SW15 2PG on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 209 Riverbank House 1 Putney Bridge Approach London SW6 3JD to 43 Network Business Centre 329-339 Putney Bridge Road London SW15 2PG on 18 November 2014 (1 page) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Registered office address changed from G05 Riverbank House Putney Bridge Approach London SW6 3JD United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from G05 Riverbank House Putney Bridge Approach London SW6 3JD United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
10 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Director's details changed for Mr Robert Rosa on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Robert Rosa on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Robert Rosa on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 November 2009 | Registered office address changed from 403 Riverbank House Putney Bridge Approach London SW6 3JD on 26 November 2009 (1 page) |
26 November 2009 | Registered office address changed from 403 Riverbank House Putney Bridge Approach London SW6 3JD on 26 November 2009 (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 107 riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 107 riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 107 riverbank house putney bridge approach london SW6 3JD united kingdom (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 107 riverbank house putney bridge approach london SW6 3JD united kingdom (1 page) |
20 January 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
20 January 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
17 December 2008 | Total exemption full accounts made up to 31 July 2008 (17 pages) |
17 December 2008 | Total exemption full accounts made up to 31 July 2008 (17 pages) |
12 December 2008 | Appointment terminated director pawel makowski (1 page) |
12 December 2008 | Secretary appointed mr robert rosa (1 page) |
12 December 2008 | Appointment terminated secretary katarzyna makowski (1 page) |
12 December 2008 | Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page) |
12 December 2008 | Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page) |
12 December 2008 | Director appointed mr robert rosa (1 page) |
12 December 2008 | Appointment terminated director pawel makowski (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from rear workshop, 97-101 north road kew richmond surrey TW9 4HJ (1 page) |
12 December 2008 | Appointment terminated secretary katarzyna makowski (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 107 riverbank house putney bridge approach london SW6 3JD united kingdom (1 page) |
12 December 2008 | Secretary appointed mr robert rosa (1 page) |
12 December 2008 | Director appointed mr robert rosa (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from rear workshop, 97-101 north road kew richmond surrey TW9 4HJ (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 107 riverbank house putney bridge approach london SW6 3JD united kingdom (1 page) |
29 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
29 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
17 June 2008 | Total exemption full accounts made up to 30 November 2007 (17 pages) |
17 June 2008 | Total exemption full accounts made up to 30 November 2007 (17 pages) |
12 October 2007 | Total exemption full accounts made up to 30 November 2006 (17 pages) |
12 October 2007 | Total exemption full accounts made up to 30 November 2006 (17 pages) |
31 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
24 August 2006 | Total exemption full accounts made up to 30 November 2005 (17 pages) |
24 August 2006 | Total exemption full accounts made up to 30 November 2005 (17 pages) |
19 July 2006 | Return made up to 26/05/06; full list of members (2 pages) |
19 July 2006 | Return made up to 26/05/06; full list of members (2 pages) |
30 September 2005 | Total exemption full accounts made up to 30 November 2004 (19 pages) |
30 September 2005 | Total exemption full accounts made up to 30 November 2004 (19 pages) |
13 July 2005 | Return made up to 26/05/05; full list of members (2 pages) |
13 July 2005 | Return made up to 26/05/05; full list of members (2 pages) |
6 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
5 October 2004 | Company name changed plentystock LIMITED\certificate issued on 05/10/04 (2 pages) |
5 October 2004 | Company name changed plentystock LIMITED\certificate issued on 05/10/04 (2 pages) |
30 September 2004 | New secretary appointed (1 page) |
30 September 2004 | New secretary appointed (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: wintney barn taplins farm lane hartley wintney hook hampshire RG27 8SH (1 page) |
29 September 2004 | New director appointed (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New director appointed (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: wintney barn taplins farm lane hartley wintney hook hampshire RG27 8SH (1 page) |
25 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
25 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
6 June 2003 | Return made up to 26/05/03; full list of members
|
6 June 2003 | Return made up to 26/05/03; full list of members
|
7 February 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
16 June 2002 | Return made up to 26/05/02; full list of members
|
16 June 2002 | Return made up to 26/05/02; full list of members
|
13 March 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: the little house cricket green hartley wintney hook hampshire RG27 8PH (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: the little house cricket green hartley wintney hook hampshire RG27 8PH (1 page) |
20 July 2001 | Total exemption small company accounts made up to 30 November 2000 (8 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 November 2000 (8 pages) |
2 July 2001 | Return made up to 26/05/01; full list of members (6 pages) |
2 July 2001 | Return made up to 26/05/01; full list of members (6 pages) |
19 June 2000 | Return made up to 26/05/00; full list of members
|
19 June 2000 | Full accounts made up to 30 November 1999 (12 pages) |
19 June 2000 | Return made up to 26/05/00; full list of members
|
19 June 2000 | Full accounts made up to 30 November 1999 (12 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
21 June 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
21 June 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
21 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
15 June 1998 | Return made up to 26/05/98; no change of members (4 pages) |
15 June 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
15 June 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
15 June 1998 | Return made up to 26/05/98; no change of members (4 pages) |
1 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
1 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
30 July 1997 | Return made up to 26/05/97; no change of members (4 pages) |
30 July 1997 | Return made up to 26/05/97; no change of members (4 pages) |
8 July 1996 | Return made up to 26/05/96; full list of members
|
8 July 1996 | Return made up to 26/05/96; full list of members
|
28 June 1996 | Company name changed plentystock (uk) LIMITED\certificate issued on 01/07/96 (2 pages) |
28 June 1996 | Company name changed plentystock (uk) LIMITED\certificate issued on 01/07/96 (2 pages) |
22 November 1995 | £ nc 1000000/1900000 14/06/95 (1 page) |
22 November 1995 | £ nc 1000000/1900000 14/06/95 (1 page) |
26 June 1995 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
26 June 1995 | Return made up to 26/05/95; full list of members (6 pages) |
26 June 1995 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
26 June 1995 | Return made up to 26/05/95; full list of members (6 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: colebourne house cricket green hartley wintney basingstoke RG27 8PH (1 page) |
3 April 1995 | Registered office changed on 03/04/95 from: colebourne house cricket green hartley wintney basingstoke RG27 8PH (1 page) |