Wallington
Surrey
SM6 7JF
Director Name | Daniel John Marshall |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2001(3 years after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ruftetts Close South Croydon Surrey |
Director Name | Andrew Emerson Burn |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Royal Road Kennington London SE17 3NR |
Secretary Name | Damien Kewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Gonville Road Thornton Heath Surrey CR7 6DL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Telephone | 020 86651650 |
---|---|
Telephone region | London |
Registered Address | C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane London EC4R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mr Daniel John Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,603 |
Cash | £1,272 |
Current Liabilities | £258,185 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
25 July 2014 | Delivered on: 7 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings to the rear of 429-431 london road croydon. Outstanding |
---|---|
20 March 2014 | Delivered on: 25 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
29 January 2020 | Confirmation statement made on 26 January 2020 with updates (4 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 February 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 February 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
27 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 January 2018 | Registered office address changed from C/O React Business Services 23 Austin Friars London EC2N 2QP to C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane London EC4R 0AA on 8 January 2018 (1 page) |
7 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 February 2015 | Annual return made up to 26 January 2015 Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 26 January 2015 Statement of capital on 2015-02-20
|
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 January 2015 | Registered office address changed from C/O React Business Services 1 Royal Exchange Avenue London EC3V 3LT to C/O React Business Services 23 Austin Friars London EC2N 2QP on 25 January 2015 (1 page) |
25 January 2015 | Registered office address changed from C/O React Business Services 1 Royal Exchange Avenue London EC3V 3LT to C/O React Business Services 23 Austin Friars London EC2N 2QP on 25 January 2015 (1 page) |
7 November 2014 | (41 pages) |
7 November 2014 | (41 pages) |
25 March 2014 | Registration of charge 034993570001 (44 pages) |
25 March 2014 | Registration of charge 034993570001 (44 pages) |
11 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 November 2013 | Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 18 November 2013 (1 page) |
12 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 27 January 2012 (1 page) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 March 2011 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 1 March 2011 (1 page) |
1 March 2011 | Director's details changed for Daniel John Marshall on 26 January 2011 (2 pages) |
1 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 1 March 2011 (1 page) |
1 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Director's details changed for Daniel John Marshall on 26 January 2011 (2 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) |
10 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 February 2009 | Return made up to 26/01/09; no change of members (4 pages) |
11 February 2009 | Return made up to 26/01/09; no change of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 February 2008 | Return made up to 26/01/08; full list of members (5 pages) |
8 February 2008 | Return made up to 26/01/08; full list of members (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 February 2007 | Return made up to 26/01/07; full list of members (5 pages) |
27 February 2007 | Return made up to 26/01/07; full list of members (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 April 2006 | Return made up to 26/01/06; full list of members (5 pages) |
25 April 2006 | Return made up to 26/01/06; full list of members (5 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: c/o bond partners LLP the grange 100 high street london N14 6TG (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: c/o bond partners LLP the grange 100 high street london N14 6TG (1 page) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
17 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: langley house park road east finchley london N2 8EX (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: langley house park road east finchley london N2 8EX (1 page) |
23 February 2004 | Return made up to 26/01/04; full list of members (5 pages) |
23 February 2004 | Return made up to 26/01/04; full list of members (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 May 2003 | Return made up to 26/01/03; full list of members (5 pages) |
1 May 2003 | Return made up to 26/01/03; full list of members (5 pages) |
6 February 2002 | Return made up to 26/01/02; full list of members (5 pages) |
6 February 2002 | Return made up to 26/01/02; full list of members (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2000 (7 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2000 (7 pages) |
28 February 2001 | Return made up to 26/01/01; full list of members (5 pages) |
28 February 2001 | Return made up to 26/01/01; full list of members (5 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
24 March 2000 | Return made up to 26/01/00; full list of members (5 pages) |
24 March 2000 | Return made up to 26/01/00; full list of members (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 April 1999 | Return made up to 26/01/99; full list of members (5 pages) |
10 April 1999 | Return made up to 26/01/99; full list of members (5 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
27 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
27 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
26 January 1998 | Incorporation (16 pages) |
26 January 1998 | Incorporation (16 pages) |