Romford
Essex
RM3 8SB
Director Name | Gerald Ernest Coletta |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1999(same day as company formation) |
Role | Floor Layer |
Correspondence Address | Spilsby Road Harold Hill Romford Essex RM3 8SB |
Director Name | Matthew Oatham |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2000(1 year after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Flooring Engineer |
Correspondence Address | Spilsby Road Harold Hill Romford Essex RM3 8SB |
Secretary Name | Mr Richard Julian Coletta |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2000(1 year after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spilsby Road Harold Hill Romford Essex RM3 8SB |
Director Name | Ricky Anastasi Timeneys |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(4 years, 12 months after company formation) |
Appointment Duration | 20 years |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Spilsby Road Harold Hill Romford Essex RM3 8SB |
Director Name | Mr John Charles Costello |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2017(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spilsby Road Harold Hill Romford Essex RM3 8SB |
Secretary Name | Matthew Oatham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Willingale Road Loughton Essex IG10 2DH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | wfa.uk.net |
---|---|
Telephone | 020 85016730 |
Telephone region | London |
Registered Address | Spilsby Road Harold Hill Romford Essex RM3 8SB |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
3 at £1 | Mr Ricky Anastasi Timenys 9.68% Ordinary |
---|---|
1 at £1 | Mr Ricky Anastasi Timenys 3.23% Ordinary A |
9 at £1 | Mr Gerald Ernest Coletta 29.03% Ordinary |
9 at £1 | Mr Matthew Oatham 29.03% Ordinary |
9 at £1 | Mr Richard Julian Coletta 29.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £769,571 |
Cash | £211,124 |
Current Liabilities | £575,169 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 23 April 2025 (1 year from now) |
1 June 2020 | Delivered on: 5 June 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
4 April 2017 | Delivered on: 7 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 January 2003 | Delivered on: 5 February 2003 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
21 October 2002 | Delivered on: 26 October 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: 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. See the mortgage charge document for full details. Outstanding |
18 July 2003 | Delivered on: 28 July 2003 Satisfied on: 25 June 2013 Persons entitled: Yorklem Properties Limited Classification: Rental deposit agreement Secured details: £2,575.00 due or to become due from the company to the chargee. Particulars: £2,575.00. Fully Satisfied |
31 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
12 July 2023 | Confirmation statement made on 12 July 2023 with updates (3 pages) |
31 March 2023 | Change of details for Mr Gerald Coletta as a person with significant control on 29 March 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
9 March 2023 | Change of details for Mr Ricky Timeneys as a person with significant control on 6 April 2016 (2 pages) |
18 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
5 June 2020 | Registration of charge 037465900005, created on 1 June 2020 (15 pages) |
6 May 2020 | Satisfaction of charge 037465900004 in full (1 page) |
6 May 2020 | Satisfaction of charge 2 in full (1 page) |
30 April 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
18 March 2019 | Director's details changed for Mr John Charles Costello on 1 December 2017 (2 pages) |
12 March 2019 | Appointment of Mr John Charles Costello as a director on 1 December 2017 (2 pages) |
14 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 7 April 2017 with updates (8 pages) |
3 May 2017 | Confirmation statement made on 7 April 2017 with updates (8 pages) |
7 April 2017 | Registration of charge 037465900004, created on 4 April 2017 (4 pages) |
7 April 2017 | Registration of charge 037465900004, created on 4 April 2017 (4 pages) |
12 October 2016 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to Spilsby Road Harold Hill Romford Essex RM3 8SB on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to Spilsby Road Harold Hill Romford Essex RM3 8SB on 12 October 2016 (1 page) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2015 | Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 1 September 2015 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2015 | Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 1 September 2015 (1 page) |
11 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
3 March 2015 | Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE England to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE England to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE England to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page) |
22 July 2014 | Registered office address changed from Unit 2 2-8 Roebuck Road Hainault Business Park Ilford Essex IG6 3UE to 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE on 22 July 2014 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 July 2014 | Director's details changed for Ricky Anastasi Timeneys on 30 June 2014 (2 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 July 2014 | Secretary's details changed for Richard Julian Coletta on 30 June 2014 (1 page) |
22 July 2014 | Director's details changed for Matthew Oatham on 30 June 2014 (2 pages) |
22 July 2014 | Director's details changed for Matthew Oatham on 30 June 2014 (2 pages) |
22 July 2014 | Director's details changed for Richard Julian Coletta on 30 June 2014 (2 pages) |
22 July 2014 | Director's details changed for Gerald Ernest Coletta on 30 June 2014 (2 pages) |
22 July 2014 | Secretary's details changed for Richard Julian Coletta on 30 June 2014 (1 page) |
22 July 2014 | Registered office address changed from Unit 2 2-8 Roebuck Road Hainault Business Park Ilford Essex IG6 3UE to 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE on 22 July 2014 (1 page) |
22 July 2014 | Director's details changed for Gerald Ernest Coletta on 30 June 2014 (2 pages) |
22 July 2014 | Director's details changed for Ricky Anastasi Timeneys on 30 June 2014 (2 pages) |
22 July 2014 | Director's details changed for Richard Julian Coletta on 30 June 2014 (2 pages) |
21 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Satisfaction of charge 3 in full (1 page) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Satisfaction of charge 3 in full (1 page) |
26 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (8 pages) |
26 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (8 pages) |
26 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (8 pages) |
12 September 2012 | Director's details changed for Ricky Anastasi Timenys on 12 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Ricky Anastasi Timenys on 12 September 2012 (2 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Registered office address changed from 11 Ashurst Road Barnet Hertfordshire EN4 9LE on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from 11 Ashurst Road Barnet Hertfordshire EN4 9LE on 31 January 2012 (1 page) |
30 November 2011 | Director's details changed for Ricky Anastasi Timenys on 30 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Ricky Anastasi Timenys on 31 October 2011 (2 pages) |
30 November 2011 | Director's details changed for Ricky Anastasi Timenys on 31 October 2011 (2 pages) |
30 November 2011 | Director's details changed for Ricky Anastasi Timenys on 30 November 2011 (2 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
18 November 2010 | Director's details changed for Ricky Anastasi Timenys on 2 September 2010 (2 pages) |
18 November 2010 | Director's details changed for Ricky Anastasi Timenys on 2 September 2010 (2 pages) |
18 November 2010 | Director's details changed for Ricky Anastasi Timenys on 2 September 2010 (2 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
16 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 May 2008 | Return made up to 07/04/08; full list of members (5 pages) |
14 May 2008 | Return made up to 07/04/08; full list of members (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Secretary's particulars changed (1 page) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | Location of register of members (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 35 ballards lane london N3 1XW (1 page) |
24 July 2006 | Location of register of members (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 35 ballards lane london N3 1XW (1 page) |
11 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
11 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
8 September 2005 | New director appointed (1 page) |
8 September 2005 | New director appointed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 July 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
20 July 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
10 May 2005 | Return made up to 07/04/05; full list of members (3 pages) |
10 May 2005 | Return made up to 07/04/05; full list of members (3 pages) |
5 November 2004 | Return made up to 07/04/04; full list of members (8 pages) |
5 November 2004 | Return made up to 07/04/04; full list of members (8 pages) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
30 June 2004 | Resolutions
|
30 June 2004 | Ad 26/03/04--------- £ si 27@1=27 £ ic 4/31 (2 pages) |
30 June 2004 | Resolutions
|
30 June 2004 | Ad 26/03/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
30 June 2004 | Ad 26/03/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
30 June 2004 | Ad 26/03/04--------- £ si 27@1=27 £ ic 4/31 (2 pages) |
22 June 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
22 June 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
19 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
19 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
28 July 2003 | Particulars of mortgage/charge (3 pages) |
28 July 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
23 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (5 pages) |
26 October 2002 | Particulars of mortgage/charge (5 pages) |
2 June 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
2 June 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
18 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
2 August 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
2 August 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
23 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
23 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
2 February 2001 | Return made up to 07/04/00; full list of members (6 pages) |
2 February 2001 | Return made up to 07/04/00; full list of members (6 pages) |
19 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2000 | Accounts for a dormant company made up to 28 February 2000 (4 pages) |
14 December 2000 | Accounts for a dormant company made up to 28 February 2000 (4 pages) |
6 December 2000 | Accounting reference date shortened from 30/04/00 to 28/02/00 (1 page) |
6 December 2000 | Accounting reference date shortened from 30/04/00 to 28/02/00 (1 page) |
1 December 2000 | Secretary resigned (1 page) |
1 December 2000 | Resolutions
|
1 December 2000 | New secretary appointed (2 pages) |
1 December 2000 | Secretary resigned (1 page) |
1 December 2000 | New secretary appointed (2 pages) |
1 December 2000 | Resolutions
|
1 December 2000 | Ad 07/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 December 2000 | New director appointed (3 pages) |
1 December 2000 | New director appointed (3 pages) |
1 December 2000 | Ad 07/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 35 ballards lane london N3 1XW (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 35 ballards lane london N3 1XW (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 April 1999 | Incorporation (18 pages) |
7 April 1999 | Incorporation (18 pages) |