Company NameE - Walor Limited
DirectorWalter Edward Saul Drapkin
Company StatusActive
Company Number03338100
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)
Previous NamesA1 Waste Clearance Ltd and What A Load Of Rubbish Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWalter Edward Saul Drapkin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2006(9 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 97 235 Earls Court Road
London
SW5 9FE
Secretary NameMr Robert William Anderson
NationalityBritish
StatusCurrent
Appointed23 October 2006(9 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 97 235 Earls Court Road
London
SW5 9FE
Director NamePaul Raj Morant
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleWaste Clearance
Correspondence Address8a Clarendon Cross
London
W11 4AP
Secretary NameDeborah Morant
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address8a Clarendon Cross
London
W11 4AP
Director NameDeborah Morant
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(5 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address97 Warwick Road
London
SW5 9EZ
Secretary NamePaul Raj Morant
NationalityBritish
StatusResigned
Appointed03 September 1997(5 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 03 September 1997)
RoleCompany Director
Correspondence Address8a Clarendon Cross
London
W11 4AP
Director NamePaul Raj Morant
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 02 October 2001)
RoleCompany Director
Correspondence Address97 Warwick Road
London
SW5 9EZ
Secretary NamePaul Raj Morant
NationalityBritish
StatusResigned
Appointed31 March 1998(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 12 February 2002)
RoleCompany Director
Correspondence Address97 Warwick Road
London
SW5 9EZ
Secretary NameGeorgina Lucy Woodhouse
NationalityBritish
StatusResigned
Appointed21 March 2000(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2002)
RoleCompany Director
Correspondence Address10b Abbey Road
South Croydon
Surrey
CR2 8NG
Director NameStephen Christopher Paul
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 2001(4 years, 6 months after company formation)
Appointment Duration5 years (resigned 23 October 2006)
RoleDriver
Correspondence Address1 Wilna Road
London
SW18 3AY
Secretary NameHannah Gail Paul
NationalityBritish
StatusResigned
Appointed15 November 2001(4 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 October 2002)
RoleOffice Manager
Correspondence Address1 Wilna Road
London
SW18 3AY
Secretary NameSaul Drapin
NationalityBritish
StatusResigned
Appointed04 October 2002(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 23 October 2006)
RoleCompany Director
Correspondence Address306 Earls Court Road
London
SW5 9BA

Contact

Websitewhataloadofrubbish.com
Email address[email protected]
Telephone07 956386571
Telephone regionMobile

Location

Registered AddressUnit 97 235 Earls Court Road
London
SW5 9FE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Walter Edward Saul Drapkin
100.00%
Ordinary

Financials

Year2014
Net Worth£52,761
Cash£1,814
Current Liabilities£1,594

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

14 December 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
3 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 November 2020Registered office address changed from Suite 102, Cumberland House, 80 Scrubs Lane London NW10 6RF United Kingdom to Unit 97 235 Earls Court Road London SW5 9FE on 17 November 2020 (1 page)
3 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
1 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
27 January 2017Registered office address changed from Unit 97 235 Earls Court Road London SW5 9FE to Suite 102, Cumberland House, 80 Scrubs Lane London NW10 6RF on 27 January 2017 (1 page)
27 January 2017Registered office address changed from Unit 97 235 Earls Court Road London SW5 9FE to Suite 102, Cumberland House, 80 Scrubs Lane London NW10 6RF on 27 January 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
17 April 2014Director's details changed for Walter Edward Saul Drapkin on 1 March 2014 (2 pages)
17 April 2014Director's details changed for Walter Edward Saul Drapkin on 1 March 2014 (2 pages)
17 April 2014Director's details changed for Walter Edward Saul Drapkin on 1 March 2014 (2 pages)
16 April 2014Secretary's details changed for Mr Robert William Anderson on 1 March 2014 (1 page)
16 April 2014Secretary's details changed for Mr Robert William Anderson on 1 March 2014 (1 page)
16 April 2014Secretary's details changed for Mr Robert William Anderson on 1 March 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Registered office address changed from 326a Limpsfield Road South Croydon CR2 9BX Uk on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 326a Limpsfield Road South Croydon CR2 9BX Uk on 13 November 2013 (1 page)
26 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 April 2010Director's details changed for Walter Edward Saul Drapkin on 31 October 2009 (2 pages)
22 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Walter Edward Saul Drapkin on 31 October 2009 (2 pages)
24 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 April 2009Return made up to 21/03/09; full list of members (3 pages)
20 April 2009Return made up to 21/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 April 2008Return made up to 21/03/08; full list of members (3 pages)
23 April 2008Return made up to 21/03/07; full list of members (3 pages)
23 April 2008Registered office changed on 23/04/2008 from unit 97 235 earls court road london SW5 9FE (1 page)
23 April 2008Return made up to 21/03/08; full list of members (3 pages)
23 April 2008Return made up to 21/03/07; full list of members (3 pages)
23 April 2008Registered office changed on 23/04/2008 from unit 97 235 earls court road london SW5 9FE (1 page)
3 April 2008Company name changed what a load of rubbish LTD\certificate issued on 07/04/08 (2 pages)
3 April 2008Company name changed what a load of rubbish LTD\certificate issued on 07/04/08 (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Secretary resigned (1 page)
22 May 2006Return made up to 21/03/06; no change of members (6 pages)
22 May 2006Return made up to 21/03/06; no change of members (6 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 May 2005Return made up to 21/03/05; no change of members (6 pages)
16 May 2005Return made up to 21/03/05; no change of members (6 pages)
7 March 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 March 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 March 2004Return made up to 21/03/04; full list of members (6 pages)
17 March 2004Return made up to 21/03/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 May 2003Return made up to 21/03/03; full list of members (6 pages)
19 May 2003Return made up to 21/03/03; full list of members (6 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Secretary resigned (1 page)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 September 2002Secretary's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
17 September 2002Secretary's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
14 June 2002Return made up to 21/03/02; full list of members (6 pages)
14 June 2002Return made up to 21/03/02; full list of members (6 pages)
24 April 2002Registered office changed on 24/04/02 from: 5 harley place london W1N 1HB (1 page)
24 April 2002Registered office changed on 24/04/02 from: 5 harley place london W1N 1HB (1 page)
20 February 2002Secretary resigned (2 pages)
20 February 2002Secretary resigned (2 pages)
20 February 2002Director resigned (2 pages)
20 February 2002Secretary resigned (2 pages)
20 February 2002Director resigned (2 pages)
20 February 2002Secretary resigned (2 pages)
16 January 2002Return made up to 21/03/01; no change of members (6 pages)
16 January 2002Return made up to 21/03/01; no change of members (6 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
6 November 2001Return made up to 21/03/00; full list of members (6 pages)
6 November 2001Return made up to 21/03/00; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
31 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
31 October 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
31 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 October 2001Director resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
19 November 1999Full accounts made up to 31 March 1999 (8 pages)
19 November 1999Full accounts made up to 31 March 1999 (8 pages)
11 November 1999Return made up to 21/03/99; full list of members (7 pages)
11 November 1999Registered office changed on 11/11/99 from: 97 warwick road london SW5 9EZ (1 page)
11 November 1999New secretary appointed;new director appointed (2 pages)
11 November 1999Registered office changed on 11/11/99 from: 97 warwick road london SW5 9EZ (1 page)
11 November 1999Return made up to 21/03/99; full list of members (7 pages)
11 November 1999New secretary appointed;new director appointed (2 pages)
10 May 1999Full accounts made up to 31 March 1998 (7 pages)
10 May 1999Full accounts made up to 31 March 1998 (7 pages)
12 June 1998Director's particulars changed (1 page)
12 June 1998Director's particulars changed (1 page)
12 June 1998Return made up to 21/03/98; full list of members (6 pages)
12 June 1998Return made up to 21/03/98; full list of members (6 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997Secretary resigned;director resigned (1 page)
8 September 1997Secretary resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997Secretary resigned;director resigned (1 page)
8 July 1997Company name changed A1 waste clearance LTD\certificate issued on 09/07/97 (2 pages)
8 July 1997Company name changed A1 waste clearance LTD\certificate issued on 09/07/97 (2 pages)
21 March 1997Incorporation (12 pages)
21 March 1997Incorporation (12 pages)