Wallington
Surrey
SM6 7BP
Director Name | Mrs Jacqueline Marie Plumbridge |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1995(1 day after company formation) |
Appointment Duration | 28 years, 7 months |
Role | CS |
Country of Residence | England |
Correspondence Address | 19 The Murreys Ashtead Surrey KT21 2LU |
Secretary Name | Mrs Jacqueline Marie Plumbridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1995(1 day after company formation) |
Appointment Duration | 28 years, 7 months |
Role | CS |
Country of Residence | England |
Correspondence Address | 19 The Murreys Ashtead Surrey KT21 2LU |
Director Name | Kevin Frederick Craswell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(1 day after company formation) |
Appointment Duration | 5 years (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 73 Honeycrock Lane Salfords Redhill Surrey RH1 5DG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | wilsonelectric.co.uk |
---|---|
Telephone | 020 72283343 |
Telephone region | London |
Registered Address | 51 Willow Lane Mitcham Surrey CR4 4NA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Mrs G. Craswell 30.00% Ordinary |
---|---|
300 at £1 | Mrs J.m. Plumbridge 30.00% Ordinary |
200 at £1 | Mr G.c. Brooker 20.00% Ordinary |
200 at £1 | Wilson Electric (Battersea) LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,790 |
Current Liabilities | £98,825 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
27 January 2012 | Delivered on: 31 January 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
14 April 2000 | Delivered on: 19 April 2000 Satisfied on: 11 November 2015 Persons entitled: Grosvenor Land (South) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee contained in a lease of even date. Particulars: The sum of £700. Fully Satisfied |
16 February 2000 | Delivered on: 25 February 2000 Satisfied on: 11 November 2015 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. See the mortgage charge document for full details. Fully Satisfied |
26 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
---|---|
10 October 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
4 October 2021 | Confirmation statement made on 13 September 2021 with updates (5 pages) |
2 July 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
13 May 2021 | Notification of Alex O'flynn as a person with significant control on 22 February 2021 (2 pages) |
29 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
14 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
12 November 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
12 November 2018 | Cessation of Georgette Craswell as a person with significant control on 31 March 2018 (1 page) |
19 July 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
28 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 November 2015 | Satisfaction of charge 2 in full (1 page) |
11 November 2015 | Satisfaction of charge 1 in full (2 pages) |
11 November 2015 | Satisfaction of charge 1 in full (2 pages) |
11 November 2015 | Satisfaction of charge 2 in full (1 page) |
27 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
6 March 2014 | Registered office address changed from 12-18 Radstock Street Battersea London SW11 4AT on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 12-18 Radstock Street Battersea London SW11 4AT on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 12-18 Radstock Street Battersea London SW11 4AT on 6 March 2014 (1 page) |
12 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
26 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
6 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
21 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
20 November 2008 | Return made up to 13/09/08; full list of members (4 pages) |
20 November 2008 | Return made up to 13/09/08; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 November 2007 | Return made up to 13/09/07; no change of members (7 pages) |
5 November 2007 | Return made up to 13/09/07; no change of members (7 pages) |
1 December 2006 | Return made up to 13/09/06; full list of members (8 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Return made up to 13/09/06; full list of members (8 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 February 2006 | Return made up to 13/09/05; full list of members (8 pages) |
14 February 2006 | Return made up to 13/09/05; full list of members (8 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 November 2004 | Return made up to 13/09/04; full list of members (8 pages) |
1 November 2004 | Return made up to 13/09/04; full list of members (8 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
29 September 2003 | Return made up to 13/09/03; full list of members (8 pages) |
29 September 2003 | Return made up to 13/09/03; full list of members (8 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
23 October 2002 | Return made up to 13/09/02; full list of members (8 pages) |
23 October 2002 | Return made up to 13/09/02; full list of members (8 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
1 November 2001 | Return made up to 13/09/01; full list of members
|
1 November 2001 | Return made up to 13/09/01; full list of members
|
18 October 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
18 October 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
25 September 2000 | Return made up to 13/09/00; full list of members (8 pages) |
25 September 2000 | Return made up to 13/09/00; full list of members (8 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
4 October 1999 | Return made up to 13/09/99; full list of members (6 pages) |
4 October 1999 | Return made up to 13/09/99; full list of members (6 pages) |
26 October 1998 | Return made up to 13/09/98; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
26 October 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
26 October 1998 | Return made up to 13/09/98; no change of members (4 pages) |
6 November 1997 | Return made up to 13/09/97; no change of members (4 pages) |
6 November 1997 | Return made up to 13/09/97; no change of members (4 pages) |
30 July 1997 | Full accounts made up to 31 January 1997 (3 pages) |
30 July 1997 | Full accounts made up to 31 January 1997 (3 pages) |
14 October 1996 | Return made up to 13/09/96; full list of members
|
14 October 1996 | Return made up to 13/09/96; full list of members
|
12 June 1996 | Accounting reference date notified as 31/01 (1 page) |
12 June 1996 | Accounting reference date notified as 31/01 (1 page) |
30 October 1995 | Ad 04/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 October 1995 | Ad 04/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New secretary appointed;new director appointed (2 pages) |
19 September 1995 | Secretary resigned (2 pages) |
19 September 1995 | Secretary resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
19 September 1995 | New secretary appointed;new director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
13 September 1995 | Incorporation (24 pages) |
13 September 1995 | Incorporation (24 pages) |