London
E1 8QS
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Rory Arthur Conwell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Ahmed Zahedieh |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Director Name | Mr Neil Edwin Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(7 months after company formation) |
Appointment Duration | 17 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Charles John Brady |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Richard Edward Cockton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington, Tadley Hampshire RG26 5TN |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 July 2014(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 10 October 2014(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(21 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Mrs Saira Jamil Hussain Tahir |
---|---|
Status | Resigned |
Appointed | 17 May 2019(22 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.wilmington.co.uk |
---|---|
Telephone | 020 74900049 |
Telephone region | London |
Registered Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £14,426,005 |
Gross Profit | £12,455,685 |
Net Worth | -£13,647,953 |
Cash | £1,158,719 |
Current Liabilities | £48,673,940 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
22 September 2003 | Delivered on: 2 February 2007 Satisfied on: 27 April 2007 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Composite debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 September 2000 | Delivered on: 25 September 2000 Satisfied on: 27 April 2007 Persons entitled: Barclays Bank (The "Security Trustee") Classification: A deed of accession to the composite debenture dated 9TH june 1999 Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally in any other capacity whatsoever) of the obligors to the finance parties under each finance document except for any obligation which if it were so included would result in the debenture contravening section 151 of the companies act 1985. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
20 January 2023 | Full accounts made up to 30 June 2022 (21 pages) |
4 August 2022 | Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 31 July 2022 (1 page) |
11 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
22 March 2022 | Full accounts made up to 30 June 2021 (21 pages) |
21 June 2021 | Change of name notice (2 pages) |
21 June 2021 | Resolutions
|
28 May 2021 | Resolutions
|
28 May 2021 | Change of name notice (2 pages) |
10 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
22 April 2021 | Full accounts made up to 30 June 2020 (24 pages) |
7 January 2021 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
7 January 2021 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
13 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
29 November 2019 | Full accounts made up to 30 June 2019 (25 pages) |
29 August 2019 | Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page) |
29 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
28 May 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page) |
28 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
23 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
23 April 2019 | Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages) |
18 March 2019 | Full accounts made up to 30 June 2018 (24 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
11 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page) |
11 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
19 January 2018 | Change of details for Wilmington Holdings No.1 Limited as a person with significant control on 15 December 2017 (2 pages) |
19 January 2018 | Change of details for Wilmington Holdings No.1 Limited as a person with significant control on 15 December 2017 (2 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (23 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (23 pages) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 December 2016 | Full accounts made up to 30 June 2016 (22 pages) |
19 December 2016 | Full accounts made up to 30 June 2016 (22 pages) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
6 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
11 February 2016 | Full accounts made up to 30 June 2015 (21 pages) |
11 February 2016 | Full accounts made up to 30 June 2015 (21 pages) |
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
20 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
20 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
11 August 2014 | Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page) |
11 August 2014 | Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page) |
11 August 2014 | Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages) |
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
3 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
3 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
18 March 2014 | Termination of appointment of Richard Cockton as a director (1 page) |
18 March 2014 | Termination of appointment of Richard Cockton as a director (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Full accounts made up to 30 June 2012 (16 pages) |
15 February 2013 | Full accounts made up to 30 June 2012 (16 pages) |
10 January 2013 | Termination of appointment of Richard Brookes as a director (1 page) |
10 January 2013 | Termination of appointment of Richard Brookes as a director (1 page) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
24 December 2012 | Appointment of Anthony Martin Foye as a director (2 pages) |
24 December 2012 | Appointment of Anthony Martin Foye as a director (2 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
19 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
10 January 2012 | Registered office address changed from 35 Cheyne Path Hanwell Ealing W7 1QR on 10 January 2012
|
10 January 2012 | Registered office address changed from 35 Cheyne Path Hanwell Ealing W7 1QR on 10 January 2012
|
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Company name changed waterlow legal & regulatory LIMITED\certificate issued on 06/10/10
|
6 October 2010 | Change of name notice (2 pages) |
6 October 2010 | Company name changed waterlow legal & regulatory LIMITED\certificate issued on 06/10/10
|
6 October 2010 | Full accounts made up to 30 June 2010 (17 pages) |
6 October 2010 | Change of name notice (2 pages) |
6 October 2010 | Full accounts made up to 30 June 2010 (17 pages) |
5 October 2010 | Termination of appointment of Rory Conwell as a director (1 page) |
5 October 2010 | Termination of appointment of Rory Conwell as a director (1 page) |
27 July 2010 | Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Neil Edwin Smith on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Neil Edwin Smith on 24 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Linda Anne Wake on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Linda Anne Wake on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Linda Anne Wake on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
30 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
30 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
8 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
26 March 2009 | Auditor's resignation (1 page) |
26 March 2009 | Auditor's resignation (1 page) |
6 February 2009 | Full accounts made up to 30 June 2008 (17 pages) |
6 February 2009 | Full accounts made up to 30 June 2008 (17 pages) |
7 August 2008 | Director appointed richard edward cockton (1 page) |
7 August 2008 | Director appointed richard edward cockton (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
10 July 2008 | Appointment terminated director ahmed zahedieh (1 page) |
10 July 2008 | Appointment terminated director ahmed zahedieh (1 page) |
9 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
8 March 2008 | Full accounts made up to 30 June 2007 (17 pages) |
8 March 2008 | Full accounts made up to 30 June 2007 (17 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
1 December 2007 | Resolutions
|
1 December 2007 | Resolutions
|
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
1 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
31 May 2007 | Location of register of members (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Location of register of members (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Full accounts made up to 30 June 2006 (16 pages) |
19 March 2007 | Full accounts made up to 30 June 2006 (16 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Particulars of property mortgage/charge (10 pages) |
2 February 2007 | Particulars of property mortgage/charge (10 pages) |
5 June 2006 | Return made up to 09/05/06; full list of members
|
5 June 2006 | Return made up to 09/05/06; full list of members
|
26 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
27 October 2005 | New director appointed (3 pages) |
27 October 2005 | New director appointed (3 pages) |
27 October 2005 | New director appointed (3 pages) |
27 October 2005 | New director appointed (3 pages) |
24 June 2005 | Company name changed waterlow specialist information publishing LIMITED\certificate issued on 24/06/05 (2 pages) |
24 June 2005 | Company name changed waterlow specialist information publishing LIMITED\certificate issued on 24/06/05 (2 pages) |
26 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
1 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
6 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
6 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
18 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
18 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
24 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
22 February 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
22 February 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
9 October 2001 | Full accounts made up to 28 February 2001 (13 pages) |
9 October 2001 | Full accounts made up to 28 February 2001 (13 pages) |
11 June 2001 | Return made up to 09/05/01; full list of members (7 pages) |
11 June 2001 | Return made up to 09/05/01; full list of members (7 pages) |
4 December 2000 | Full accounts made up to 29 February 2000 (15 pages) |
4 December 2000 | Full accounts made up to 29 February 2000 (15 pages) |
25 September 2000 | Particulars of mortgage/charge (10 pages) |
25 September 2000 | Particulars of mortgage/charge (10 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
9 June 2000 | Return made up to 09/05/00; full list of members
|
9 June 2000 | Return made up to 09/05/00; full list of members
|
10 September 1999 | Full accounts made up to 28 February 1999 (19 pages) |
10 September 1999 | Full accounts made up to 28 February 1999 (19 pages) |
20 July 1999 | Auditor's resignation (2 pages) |
20 July 1999 | Auditor's resignation (2 pages) |
15 June 1999 | Return made up to 09/05/99; no change of members (6 pages) |
15 June 1999 | Return made up to 09/05/99; no change of members (6 pages) |
13 May 1999 | Auditor's resignation (2 pages) |
13 May 1999 | Auditor's resignation (2 pages) |
25 November 1998 | Full accounts made up to 28 February 1998 (16 pages) |
25 November 1998 | Full accounts made up to 28 February 1998 (16 pages) |
28 May 1998 | Return made up to 09/05/98; full list of members (8 pages) |
28 May 1998 | Return made up to 09/05/98; full list of members (8 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 6-8 underwood street london N1 7JQ (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 6-8 underwood street london N1 7JQ (1 page) |
24 February 1998 | Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page) |
24 February 1998 | Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page) |
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
12 January 1998 | Ad 08/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
12 January 1998 | Ad 08/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 January 1998 | Resolutions
|
12 January 1998 | Nc inc already adjusted 08/12/97 (1 page) |
12 January 1998 | Nc inc already adjusted 08/12/97 (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: wilmington group PLC paulton house 8 shepherdess walk london N1 7LB (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: wilmington group PLC paulton house 8 shepherdess walk london N1 7LB (1 page) |
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
12 December 1997 | Secretary resigned (1 page) |
12 December 1997 | Secretary resigned (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
12 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | New director appointed (3 pages) |
12 December 1997 | New director appointed (3 pages) |
12 December 1997 | New director appointed (3 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | New director appointed (3 pages) |
9 December 1997 | Company name changed speed 6345 LIMITED\certificate issued on 10/12/97 (2 pages) |
9 December 1997 | Company name changed speed 6345 LIMITED\certificate issued on 10/12/97 (2 pages) |
9 May 1997 | Incorporation (18 pages) |
9 May 1997 | Incorporation (18 pages) |