London
SW5 9FE
Secretary Name | Mr Robert William Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2006(9 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 97 235 Earls Court Road London SW5 9FE |
Director Name | Paul Raj Morant |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Waste Clearance |
Correspondence Address | 8a Clarendon Cross London W11 4AP |
Secretary Name | Deborah Morant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Clarendon Cross London W11 4AP |
Director Name | Deborah Morant |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 97 Warwick Road London SW5 9EZ |
Secretary Name | Paul Raj Morant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(5 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 03 September 1997) |
Role | Company Director |
Correspondence Address | 8a Clarendon Cross London W11 4AP |
Director Name | Paul Raj Morant |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 October 2001) |
Role | Company Director |
Correspondence Address | 97 Warwick Road London SW5 9EZ |
Secretary Name | Paul Raj Morant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 February 2002) |
Role | Company Director |
Correspondence Address | 97 Warwick Road London SW5 9EZ |
Secretary Name | Georgina Lucy Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2002) |
Role | Company Director |
Correspondence Address | 10b Abbey Road South Croydon Surrey CR2 8NG |
Director Name | Stephen Christopher Paul |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 October 2001(4 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 23 October 2006) |
Role | Driver |
Correspondence Address | 1 Wilna Road London SW18 3AY |
Secretary Name | Hannah Gail Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 October 2002) |
Role | Office Manager |
Correspondence Address | 1 Wilna Road London SW18 3AY |
Secretary Name | Saul Drapin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 23 October 2006) |
Role | Company Director |
Correspondence Address | 306 Earls Court Road London SW5 9BA |
Website | whataloadofrubbish.com |
---|---|
Email address | [email protected] |
Telephone | 07 956386571 |
Telephone region | Mobile |
Registered Address | Unit 97 235 Earls Court Road London SW5 9FE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Walter Edward Saul Drapkin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,761 |
Cash | £1,814 |
Current Liabilities | £1,594 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
14 December 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
3 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
17 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 November 2020 | Registered 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 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
1 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
27 January 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
17 April 2014 | Director's details changed for Walter Edward Saul Drapkin on 1 March 2014 (2 pages) |
17 April 2014 | Director's details changed for Walter Edward Saul Drapkin on 1 March 2014 (2 pages) |
17 April 2014 | Director's details changed for Walter Edward Saul Drapkin on 1 March 2014 (2 pages) |
16 April 2014 | Secretary's details changed for Mr Robert William Anderson on 1 March 2014 (1 page) |
16 April 2014 | Secretary's details changed for Mr Robert William Anderson on 1 March 2014 (1 page) |
16 April 2014 | Secretary's details changed for Mr Robert William Anderson on 1 March 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2013 | Registered office address changed from 326a Limpsfield Road South Croydon CR2 9BX Uk on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 326a Limpsfield Road South Croydon CR2 9BX Uk on 13 November 2013 (1 page) |
26 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 April 2010 | Director's details changed for Walter Edward Saul Drapkin on 31 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Walter Edward Saul Drapkin on 31 October 2009 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 21/03/07; full list of members (3 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from unit 97 235 earls court road london SW5 9FE (1 page) |
23 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 21/03/07; full list of members (3 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from unit 97 235 earls court road london SW5 9FE (1 page) |
3 April 2008 | Company name changed what a load of rubbish LTD\certificate issued on 07/04/08 (2 pages) |
3 April 2008 | Company name changed what a load of rubbish LTD\certificate issued on 07/04/08 (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
22 May 2006 | Return made up to 21/03/06; no change of members (6 pages) |
22 May 2006 | Return made up to 21/03/06; no change of members (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 May 2005 | Return made up to 21/03/05; no change of members (6 pages) |
16 May 2005 | Return made up to 21/03/05; no change of members (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
17 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 May 2003 | Return made up to 21/03/03; full list of members (6 pages) |
19 May 2003 | Return made up to 21/03/03; full list of members (6 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Secretary resigned (1 page) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 September 2002 | Secretary's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Secretary's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
14 June 2002 | Return made up to 21/03/02; full list of members (6 pages) |
14 June 2002 | Return made up to 21/03/02; full list of members (6 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 5 harley place london W1N 1HB (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 5 harley place london W1N 1HB (1 page) |
20 February 2002 | Secretary resigned (2 pages) |
20 February 2002 | Secretary resigned (2 pages) |
20 February 2002 | Director resigned (2 pages) |
20 February 2002 | Secretary resigned (2 pages) |
20 February 2002 | Director resigned (2 pages) |
20 February 2002 | Secretary resigned (2 pages) |
16 January 2002 | Return made up to 21/03/01; no change of members (6 pages) |
16 January 2002 | Return made up to 21/03/01; no change of members (6 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
6 November 2001 | Return made up to 21/03/00; full list of members (6 pages) |
6 November 2001 | Return made up to 21/03/00; full list of members (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
31 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
31 October 2001 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
31 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
19 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
19 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
11 November 1999 | Return made up to 21/03/99; full list of members (7 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: 97 warwick road london SW5 9EZ (1 page) |
11 November 1999 | New secretary appointed;new director appointed (2 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: 97 warwick road london SW5 9EZ (1 page) |
11 November 1999 | Return made up to 21/03/99; full list of members (7 pages) |
11 November 1999 | New secretary appointed;new director appointed (2 pages) |
10 May 1999 | Full accounts made up to 31 March 1998 (7 pages) |
10 May 1999 | Full accounts made up to 31 March 1998 (7 pages) |
12 June 1998 | Director's particulars changed (1 page) |
12 June 1998 | Director's particulars changed (1 page) |
12 June 1998 | Return made up to 21/03/98; full list of members (6 pages) |
12 June 1998 | Return made up to 21/03/98; full list of members (6 pages) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Secretary resigned;director resigned (1 page) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | Secretary resigned;director resigned (1 page) |
8 July 1997 | Company name changed A1 waste clearance LTD\certificate issued on 09/07/97 (2 pages) |
8 July 1997 | Company name changed A1 waste clearance LTD\certificate issued on 09/07/97 (2 pages) |
21 March 1997 | Incorporation (12 pages) |
21 March 1997 | Incorporation (12 pages) |