Wallington
SM6 7AH
Director Name | Mr Steven Raylar Adkins |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Vulcan House Restmor Way Wallington SM6 7AH |
Secretary Name | Carol Massara |
---|---|
Status | Current |
Appointed | 11 March 2022(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 7 Vulcan House Restmor Way Wallington SM6 7AH |
Secretary Name | Mrs Susan Ellen Brodzinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 5 months (resigned 11 March 2022) |
Role | Company Director |
Correspondence Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | Unit 7 Vulcan House Restmor Way Wallington SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
49 at £1 | Alfred Terence Scott 50.00% Ordinary |
---|---|
49 at £1 | Mr Steven Raylar Adkins 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £155,593 |
Net Worth | £621,682 |
Cash | £85,237 |
Current Liabilities | £106,866 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
18 February 2010 | Delivered on: 24 February 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 173-181 rotherhithe new road, bermondsey, london t/n SGL319175. Outstanding |
---|---|
18 February 2010 | Delivered on: 24 February 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 27/29 tower bridge road london t/no SGL510362. Outstanding |
10 October 2002 | Delivered on: 23 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 221-223 camberwell new road london SE5. Outstanding |
28 February 1995 | Delivered on: 6 March 1995 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
28 February 1995 | Delivered on: 6 March 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at the junction of well street and windmill lane stratford l/b of newham t/n EGL241934. Outstanding |
8 October 2020 | Secretary's details changed for Mrs Susan Ellen Peck on 1 October 2020 (3 pages) |
---|---|
15 September 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
14 August 2019 | Secretary's details changed for Mrs Susan Ellen Peck on 14 August 2019 (1 page) |
14 August 2019 | Director's details changed for Mr Steven Raylar Adkins on 14 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr. Alfred Terrence Scott on 14 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
23 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 August 2015 | Registered office address changed from Second Floor 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from Second Floor 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page) |
17 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 May 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
8 May 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
20 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
25 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Director's details changed for Mr Alfred Terrence Scott on 1 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Director's details changed for Mr Alfred Terrence Scott on 1 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Alfred Terrence Scott on 1 July 2013 (2 pages) |
7 May 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
7 May 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
31 July 2012 | Secretary's details changed for Mrs Susan Ellen Peck on 6 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Secretary's details changed for Mrs Susan Ellen Peck on 6 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Secretary's details changed for Mrs Susan Ellen Peck on 6 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
20 April 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
13 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
10 June 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
10 June 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page) |
27 July 2007 | Return made up to 06/07/07; no change of members (7 pages) |
27 July 2007 | Return made up to 06/07/07; no change of members (7 pages) |
6 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
6 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
25 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
21 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
21 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
23 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
17 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
17 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
28 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
28 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
26 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
26 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
28 June 2003 | Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page) |
28 June 2003 | Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
22 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
16 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
8 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
18 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
18 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
20 January 2000 | Full accounts made up to 31 December 1998 (9 pages) |
20 January 2000 | Full accounts made up to 31 December 1998 (9 pages) |
5 December 1999 | Registered office changed on 05/12/99 from: 27-29 tower bridge road london SW1 (1 page) |
5 December 1999 | Registered office changed on 05/12/99 from: 27-29 tower bridge road london SW1 (1 page) |
9 September 1999 | Return made up to 06/07/99; no change of members (4 pages) |
9 September 1999 | Return made up to 06/07/99; no change of members (4 pages) |
22 October 1998 | Return made up to 06/07/98; full list of members (6 pages) |
22 October 1998 | Return made up to 06/07/98; full list of members (6 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
20 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
20 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
13 September 1996 | Secretary's particulars changed (1 page) |
13 September 1996 | Secretary's particulars changed (1 page) |
1 August 1996 | Return made up to 06/07/96; no change of members (4 pages) |
1 August 1996 | Return made up to 06/07/96; no change of members (4 pages) |
30 April 1996 | Return made up to 06/07/95; full list of members (6 pages) |
30 April 1996 | Return made up to 06/07/95; full list of members (6 pages) |
23 April 1996 | Compulsory strike-off action has been discontinued (1 page) |
23 April 1996 | Compulsory strike-off action has been discontinued (1 page) |
22 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
19 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
15 March 1995 | Ad 15/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 March 1995 | Ad 15/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 1994 | Incorporation (15 pages) |
6 July 1994 | Incorporation (15 pages) |