5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director Name | Walace Luiz Pretti |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hanover Court 195 Uxbridge Road London W12 9EP |
Secretary Name | Arthur Barreto Dreys |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hanover Court 195 Uxbridge Road London W12 9EP |
Secretary Name | Marlys Baum Dreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 September 2014) |
Role | Company Director |
Correspondence Address | 146 Percheron Drive Knaphill Woking Surrey GU21 2QZ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 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 | 24 June 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | www.wainternational.org |
---|
Registered Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
58 at £1 | Mr Arthur Barreto Dreys 58.00% Ordinary |
---|---|
42 at £1 | Mr Arthur Barreto Dreys 42.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £26,868 |
Cash | £606,851 |
Current Liabilities | £610,468 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 August 2006 | Delivered on: 22 August 2006 Satisfied on: 25 February 2016 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit. Fully Satisfied |
---|---|
25 July 2003 | Delivered on: 30 July 2003 Satisfied on: 25 February 2016 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
2 December 2002 | Delivered on: 5 December 2002 Satisfied on: 25 February 2016 Persons entitled: Mount Cook Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum. Fully Satisfied |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
19 February 2019 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | Change of details for Mr Arthur Barreto Dreys as a person with significant control on 6 April 2016 (2 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 December 2017 | Director's details changed for Mr Arthur Barreto Dreys on 1 August 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Arthur Barreto Dreys on 1 August 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page) |
26 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page) |
23 March 2017 | Director's details changed for Mr Arthur Barreto Dreys on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Arthur Barreto Dreys on 23 March 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 February 2016 | Satisfaction of charge 3 in full (1 page) |
25 February 2016 | Satisfaction of charge 3 in full (1 page) |
25 February 2016 | Satisfaction of charge 1 in full (1 page) |
25 February 2016 | Satisfaction of charge 1 in full (1 page) |
25 February 2016 | Satisfaction of charge 2 in full (1 page) |
25 February 2016 | Satisfaction of charge 2 in full (1 page) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
16 October 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
16 October 2014 | Termination of appointment of Marlys Baum Dreys as a secretary on 19 September 2014 (1 page) |
16 October 2014 | Termination of appointment of Marlys Baum Dreys as a secretary on 19 September 2014 (1 page) |
16 October 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
19 September 2009 | Company name changed W.A. international LIMITED\certificate issued on 21/09/09 (2 pages) |
19 September 2009 | Company name changed W.A. international LIMITED\certificate issued on 21/09/09 (2 pages) |
12 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
12 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
11 August 2009 | Secretary's change of particulars / marlys dreys / 10/08/2009 (2 pages) |
11 August 2009 | Secretary's change of particulars / marlys dreys / 10/08/2009 (2 pages) |
10 August 2009 | Director's change of particulars / arthur dreys / 10/08/2009 (1 page) |
10 August 2009 | Director's change of particulars / arthur dreys / 10/08/2009 (1 page) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET (1 page) |
23 September 2008 | Return made up to 24/06/08; full list of members (3 pages) |
23 September 2008 | Return made up to 24/06/08; full list of members (3 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 September 2007 | Return made up to 24/06/07; full list of members (2 pages) |
7 September 2007 | Return made up to 24/06/07; full list of members (2 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
3 February 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
13 July 2005 | Return made up to 24/06/05; full list of members (2 pages) |
13 July 2005 | Return made up to 24/06/05; full list of members (2 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 July 2003 | Particulars of mortgage/charge (4 pages) |
30 July 2003 | Particulars of mortgage/charge (4 pages) |
16 July 2003 | Return made up to 24/06/03; full list of members
|
16 July 2003 | Return made up to 24/06/03; full list of members
|
11 February 2003 | Resolutions
|
11 February 2003 | Resolutions
|
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Return made up to 24/06/02; full list of members (6 pages) |
2 August 2002 | Return made up to 24/06/02; full list of members (6 pages) |
17 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
10 July 2001 | Return made up to 24/06/01; full list of members
|
10 July 2001 | Return made up to 24/06/01; full list of members
|
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Return made up to 28/12/00; full list of members (7 pages) |
27 March 2001 | Return made up to 28/12/00; full list of members (7 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
23 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
15 November 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
15 November 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 6 hanover court 195 uxbridge road london W12 9EP (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 6 hanover court 195 uxbridge road london W12 9EP (1 page) |
3 August 2000 | Full accounts made up to 30 June 1999 (7 pages) |
3 August 2000 | Full accounts made up to 30 June 1999 (7 pages) |
12 October 1999 | Return made up to 24/06/99; full list of members (6 pages) |
12 October 1999 | Return made up to 24/06/99; full list of members (6 pages) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | New secretary appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
24 June 1998 | Incorporation (15 pages) |
24 June 1998 | Incorporation (15 pages) |