Kingston Upon Thames
Surrey
KT2 5BB
Director Name | Mr Andrew Francis Shephard |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2011(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Boathouse Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Director Name | Lorraine Sarah Dawson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Boathouse Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Secretary Name | Angela Marjorie Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Morlings Drive Burntwood Staffordshire WS7 8ED |
Director Name | Mr Richard Ian Lionel Parker |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 February 2020) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | The Albany Boathouse Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | www.emlwildfire.com/ |
---|---|
Telephone | 020 84088000 |
Telephone region | London |
Registered Address | The Albany Boathouse Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £190 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
13 April 2004 | Delivered on: 16 April 2004 Persons entitled: Ralebridge Financial Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the deposit account in the name of ralebridge financial investments limited being an initial deposit of £3,000.00 and all money from time to time deposited in the account in accordance with the rent deposit deed. Outstanding |
---|
4 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
4 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
4 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
29 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
8 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
24 February 2020 | Resolutions
|
20 February 2020 | Termination of appointment of Richard Ian Lionel Parker as a director on 6 February 2020 (1 page) |
17 February 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
23 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
23 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
15 January 2018 | Termination of appointment of Lorraine Sarah Dawson as a director on 12 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Lorraine Sarah Dawson as a director on 12 January 2018 (1 page) |
22 March 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
28 March 2016 | Director's details changed for Mr Richard Ian Lionel Parker on 28 March 2016 (2 pages) |
28 March 2016 | Director's details changed for Mr Richard Ian Lionel Parker on 28 March 2016 (2 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 December 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
5 December 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
7 July 2011 | Director's details changed for Lorraine Sarah Dawson on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mrs Deborah Catherine Penton on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mrs Deborah Catherine Penton on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mrs Deborah Catherine Penton on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Lorraine Sarah Dawson on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Lorraine Sarah Dawson on 7 July 2011 (2 pages) |
13 June 2011 | Registered office address changed from C/O Wildfire Pr Limited Suite 7 the Sanctuary Oak Hill Grove Surbiton Surrey KT6 6DU United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from C/O Wildfire Pr Limited Suite 7 the Sanctuary Oak Hill Grove Surbiton Surrey KT6 6DU United Kingdom on 13 June 2011 (1 page) |
7 June 2011 | Registered office address changed from C/O Eml Wildfire the Albany Boathouse Lower Ham Road Kingston upon Thames Surrey KT2 5BB United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Appointment of Mr Andrew Francis Shephard as a director (2 pages) |
7 June 2011 | Registered office address changed from C/O Eml Wildfire the Albany Boathouse Lower Ham Road Kingston upon Thames Surrey KT2 5BB United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Appointment of Mr Andrew Francis Shephard as a director (2 pages) |
7 June 2011 | Registered office address changed from C/O Eml Wildfire the Albany Boathouse Lower Ham Road Kingston upon Thames Surrey KT2 5BB United Kingdom on 7 June 2011 (1 page) |
1 June 2011 | Appointment of Mr Richard Ian Lionel Parker as a director (2 pages) |
1 June 2011 | Appointment of Mr Richard Ian Lionel Parker as a director (2 pages) |
1 June 2011 | Registered office address changed from Suite 7 the Sanctuary 23 Oakhill Grove Surbiton Surrey KT6 6DU on 1 June 2011 (1 page) |
1 June 2011 | Termination of appointment of Angela Jenkins as a secretary (1 page) |
1 June 2011 | Registered office address changed from Suite 7 the Sanctuary 23 Oakhill Grove Surbiton Surrey KT6 6DU on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Suite 7 the Sanctuary 23 Oakhill Grove Surbiton Surrey KT6 6DU on 1 June 2011 (1 page) |
1 June 2011 | Termination of appointment of Angela Jenkins as a secretary (1 page) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Deborah Catherine Penton on 22 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Lorraine Sarah Dawson on 22 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Lorraine Sarah Dawson on 22 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Deborah Catherine Penton on 22 March 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 June 2009 | Return made up to 22/03/09; full list of members (4 pages) |
5 June 2009 | Return made up to 22/03/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
18 April 2007 | Director's particulars changed (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 23 havelock road hastings east sussex TN34 1BP (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 23 havelock road hastings east sussex TN34 1BP (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
28 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 September 2004 | Resolutions
|
1 September 2004 | Resolutions
|
23 August 2004 | Company name changed wildfire public relations limite d\certificate issued on 23/08/04 (2 pages) |
23 August 2004 | Company name changed wildfire public relations limite d\certificate issued on 23/08/04 (2 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Return made up to 22/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 22/03/04; full list of members (6 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: volpoint house blakey road salisbury wiltshire SP1 2LP (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2004 | Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: volpoint house blakey road salisbury wiltshire SP1 2LP (1 page) |
22 March 2004 | New director appointed (2 pages) |
8 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
8 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
6 April 2003 | Return made up to 22/03/03; full list of members
|
6 April 2003 | Return made up to 22/03/03; full list of members
|
26 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
26 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
20 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
30 April 2001 | Resolutions
|
30 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 April 2001 | Resolutions
|
6 April 2001 | Return made up to 22/03/01; full list of members
|
6 April 2001 | Return made up to 22/03/01; full list of members
|
10 August 2000 | Return made up to 22/03/00; full list of members
|
10 August 2000 | Return made up to 22/03/00; full list of members
|
28 July 2000 | Resolutions
|
28 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 July 2000 | Resolutions
|
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
22 March 1999 | Incorporation (14 pages) |
22 March 1999 | Incorporation (14 pages) |