Wallington
Surrey
SM6 9AA
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mark Gomes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 5 months (resigned 07 September 2015) |
Role | Company Director |
Correspondence Address | 117 Revelstoke Road Southfields London SW18 5NN |
Director Name | Mr Matthew Jennings |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 George Street George Street Berkhamsted HP4 2EJ |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2010) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Registered Address | Parker House 44 Stafford Road Wallington Surrey SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,714 |
Cash | £39 |
Current Liabilities | £9,753 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
3 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
31 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
18 June 2020 | Termination of appointment of Matthew Jennings as a director on 1 April 2020 (1 page) |
31 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 18 March 2018 with updates (5 pages) |
1 March 2018 | Appointment of Mr Matthew Jennings as a director on 1 March 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
26 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 8 April 2016 (1 page) |
8 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
21 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 December 2015 | Director's details changed for Neil Michael Gomes on 8 September 2015 (3 pages) |
12 December 2015 | Director's details changed for Neil Michael Gomes on 8 September 2015 (3 pages) |
12 December 2015 | Director's details changed for Neil Michael Gomes on 8 September 2015 (3 pages) |
6 December 2015 | Director's details changed for Neil Michael Gomes on 8 September 2015 (3 pages) |
6 December 2015 | Director's details changed for Neil Michael Gomes on 8 September 2015 (3 pages) |
6 December 2015 | Director's details changed for Neil Michael Gomes on 8 September 2015 (3 pages) |
24 November 2015 | Termination of appointment of Mark Gomes as a secretary on 7 September 2015 (2 pages) |
24 November 2015 | Director's details changed for Neil Michael Gomes on 3 September 2015 (3 pages) |
24 November 2015 | Director's details changed for Neil Michael Gomes on 3 September 2015 (3 pages) |
24 November 2015 | Director's details changed for Neil Michael Gomes on 3 September 2015 (3 pages) |
24 November 2015 | Termination of appointment of Mark Gomes as a secretary on 7 September 2015 (2 pages) |
24 November 2015 | Termination of appointment of Mark Gomes as a secretary on 7 September 2015 (2 pages) |
14 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
22 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
2 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
26 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
23 June 2009 | Return made up to 18/03/09; full list of members (3 pages) |
23 June 2009 | Return made up to 18/03/09; full list of members (3 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
7 August 2008 | Return made up to 18/03/08; full list of members (3 pages) |
7 August 2008 | Return made up to 18/03/08; full list of members (3 pages) |
6 August 2008 | Secretary's change of particulars / carlton registrars LIMITED / 01/03/2008 (1 page) |
6 August 2008 | Secretary's change of particulars / carlton registrars LIMITED / 01/03/2008 (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from the sheilings, 58 heath ridge green, cobham surrey KT11 2QJ (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from the sheilings, 58 heath ridge green, cobham surrey KT11 2QJ (1 page) |
29 May 2008 | Secretary appointed carlton registrars LIMITED (1 page) |
29 May 2008 | Secretary appointed carlton registrars LIMITED (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
19 July 2007 | Return made up to 18/03/07; full list of members (2 pages) |
19 July 2007 | Return made up to 18/03/07; full list of members (2 pages) |
15 January 2007 | Return made up to 18/03/06; full list of members (2 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 18/03/06; full list of members (2 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 15 fieldgate court 42 portsmouth road cobham surrey KT11 1HN (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 15 fieldgate court 42 portsmouth road cobham surrey KT11 1HN (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 114 elsenham street southfields london SW18 5NP (1 page) |
11 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 114 elsenham street southfields london SW18 5NP (1 page) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 May 2005 | Return made up to 18/03/05; full list of members (6 pages) |
6 May 2005 | Return made up to 18/03/04; full list of members (6 pages) |
6 May 2005 | Return made up to 18/03/04; full list of members (6 pages) |
30 January 2004 | Return made up to 18/03/03; full list of members; amend (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Return made up to 18/03/03; full list of members; amend (6 pages) |
16 April 2003 | Return made up to 18/03/03; full list of members
|
16 April 2003 | Director's particulars changed (1 page) |
16 April 2003 | Director's particulars changed (1 page) |
16 April 2003 | Return made up to 18/03/03; full list of members
|
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 July 2002 | Ad 06/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 2002 | Ad 06/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 May 2001 | Return made up to 18/03/01; full list of members
|
24 May 2001 | Return made up to 18/03/01; full list of members
|
2 February 2001 | Accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Accounts made up to 31 March 2000 (9 pages) |
11 May 2000 | Return made up to 18/03/00; full list of members (6 pages) |
11 May 2000 | Return made up to 18/03/00; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 May 1999 | Return made up to 18/03/99; full list of members (6 pages) |
24 May 1999 | Return made up to 18/03/99; full list of members (6 pages) |
11 April 1998 | Registered office changed on 11/04/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Registered office changed on 11/04/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
18 March 1998 | Incorporation (12 pages) |
18 March 1998 | Incorporation (12 pages) |