Wallington
Surrey
SM6 7AH
Secretary Name | Mr Peter Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Director Name | Anthony Michael Grace |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(6 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Anvil Cottage 12 The Gren Helpringham Lincolnshire NG34 0RJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Mayfair Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2010(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 April 2018) |
Correspondence Address | Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP |
Website | www.umdprofessional.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82552070 |
Telephone region | London |
Registered Address | Tk House 69 Banstead Road Carshalton Surrey SM5 3NP |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton South and Clockhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £150,349 |
Cash | £32,550 |
Current Liabilities | £92,302 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 9 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 3 weeks from now) |
28 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
---|---|
14 September 2020 | Change of details for Miss Fiona Diane Stuart-Wilson as a person with significant control on 14 September 2020 (2 pages) |
14 September 2020 | Director's details changed for Miss Fiona Diane Stuart-Wilson on 14 September 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
27 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
25 September 2019 | Change of details for Miss Fiona Diane Stuart-Wilson as a person with significant control on 25 September 2019 (2 pages) |
25 September 2019 | Director's details changed for Miss Fiona Diane Stuart-Wilson on 25 September 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
17 April 2019 | Director's details changed for Miss Fiona Diane Stuart-Wilson on 9 April 2019 (2 pages) |
8 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
12 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
12 April 2018 | Termination of appointment of Mayfair Company Services Limited as a secretary on 9 April 2018 (1 page) |
15 February 2018 | Secretary's details changed for Mayfair Company Services Limited on 15 February 2018 (1 page) |
15 February 2018 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 15 February 2018 (1 page) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
4 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Fiona Diane Stuart-Wilson on 16 February 2014 (2 pages) |
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Fiona Diane Stuart-Wilson on 16 February 2014 (2 pages) |
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Termination of appointment of Peter Rose as a secretary (1 page) |
9 December 2010 | Appointment of Mayfair Company Services Limited as a secretary (2 pages) |
9 December 2010 | Termination of appointment of Peter Rose as a secretary (1 page) |
9 December 2010 | Appointment of Mayfair Company Services Limited as a secretary (2 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Fiona Diane Stuart-Wilson on 9 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Fiona Diane Stuart-Wilson on 9 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Fiona Diane Stuart-Wilson on 9 April 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
24 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
24 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
2 June 2008 | Director's change of particulars / fiona stuart-wilson / 27/05/2008 (1 page) |
2 June 2008 | Director's change of particulars / fiona stuart-wilson / 27/05/2008 (1 page) |
22 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
7 January 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
7 January 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
10 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
16 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
24 November 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
24 November 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
27 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
27 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
13 April 2005 | New director appointed (1 page) |
13 April 2005 | New director appointed (1 page) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
5 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
5 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
13 April 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
13 April 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
2 July 2003 | Return made up to 09/04/03; full list of members (6 pages) |
2 July 2003 | Return made up to 09/04/03; full list of members (6 pages) |
15 January 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
15 January 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
17 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
12 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
12 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
9 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
11 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
11 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
13 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
13 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
13 December 1999 | Full accounts made up to 30 April 1999 (12 pages) |
13 December 1999 | Full accounts made up to 30 April 1999 (12 pages) |
12 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
12 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 44 wallington square wallington surrey SM6 8RG (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 44 wallington square wallington surrey SM6 8RG (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |