Wallington
Surrey
SM6 9NJ
Secretary Name | Denise Kay |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2002(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | 18 Hamilton Way Wallington Surrey SM6 9NJ |
Director Name | Barry Powell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 44 Nightingale Road West Molesey Surrey KT8 2PQ |
Secretary Name | Barry Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 44 Nightingale Road West Molesey Surrey KT8 2PQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Jamieson Stone 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Richard Paul Kay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £155,591 |
Current Liabilities | £28,033 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
24 June 2005 | Delivered on: 12 July 2005 Satisfied on: 19 June 2012 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £173,000.00 and all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 16 hamilton way wallington fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
---|---|
7 November 2003 | Delivered on: 18 November 2003 Satisfied on: 14 June 2012 Persons entitled: Mortgage Trust Limited Classification: Charge Secured details: £93,500.00 due or to become due from the company to the chargee. Particulars: Flat 5, 2 park hill close, carshalton, surrey, SM5 3QW. Fully Satisfied |
28 September 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
25 September 2023 | Confirmation statement made on 21 September 2023 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with updates (4 pages) |
23 September 2021 | Confirmation statement made on 21 September 2021 with updates (4 pages) |
20 September 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
22 September 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
25 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
3 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
7 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 October 2013 | Annual return made up to 21 September 2013 Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 21 September 2013 Statement of capital on 2013-10-18
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 October 2012 | Annual return made up to 21 September 2012 (4 pages) |
4 October 2012 | Annual return made up to 21 September 2012 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
27 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Richard Kay on 1 January 2010 (2 pages) |
27 September 2010 | Director's details changed for Richard Kay on 1 January 2010 (2 pages) |
27 September 2010 | Director's details changed for Richard Kay on 1 January 2010 (2 pages) |
27 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from c/o jamieson stone 26 eastcastle street london W1W 8DQ (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from c/o jamieson stone 26 eastcastle street london W1W 8DQ (1 page) |
24 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
27 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 September 2006 | Return made up to 21/09/06; full list of members (2 pages) |
26 September 2006 | Return made up to 21/09/06; full list of members (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
24 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 July 2005 | Particulars of mortgage/charge (4 pages) |
12 July 2005 | Particulars of mortgage/charge (4 pages) |
22 November 2004 | Return made up to 21/09/04; full list of members (6 pages) |
22 November 2004 | Return made up to 21/09/04; full list of members (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: c/o jamieson stone 2ND floor ir group 6-10 great portland street london W1W 8QL (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: c/o jamieson stone 2ND floor ir group 6-10 great portland street london W1W 8QL (1 page) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
18 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
24 February 2003 | Ad 31/12/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
24 February 2003 | Secretary resigned;director resigned (1 page) |
24 February 2003 | Ad 31/12/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Secretary resigned;director resigned (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
8 October 2002 | Return made up to 21/09/02; full list of members
|
8 October 2002 | Return made up to 21/09/02; full list of members
|
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
3 May 2002 | Registered office changed on 03/05/02 from: 47 bedford row london WC1R 4LR (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 47 bedford row london WC1R 4LR (1 page) |
10 December 2001 | Return made up to 21/09/01; full list of members (6 pages) |
10 December 2001 | Return made up to 21/09/01; full list of members (6 pages) |
5 October 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
5 October 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
28 December 2000 | Return made up to 21/09/00; full list of members
|
28 December 2000 | Return made up to 21/09/00; full list of members
|
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New secretary appointed;new director appointed (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | New secretary appointed;new director appointed (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | New director appointed (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 September 1999 | Incorporation (17 pages) |
21 September 1999 | Incorporation (17 pages) |