London
N16 7PT
Director Name | Rachel Margaret Wythe-Moran |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tamarisk Yard 6 Rock A Nore Road Hastings East Sussex TN34 3DW |
Secretary Name | Mr Simon Nicholas Watkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Darville Road London N16 7PT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(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 | 30 June 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.labourandwait.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 77296253 |
Telephone region | London |
Registered Address | 30 The Oval London E2 9DT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
500 at £1 | Rachel Wythe-moran 50.00% Ordinary |
---|---|
500 at £1 | Simon Nicholas Watkins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,568 |
Cash | £250,023 |
Current Liabilities | £123,902 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
20 August 2010 | Delivered on: 25 August 2010 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
3 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
6 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
26 March 2021 | Registered office address changed from 85 Redchurch Street London E2 7DJ to 30 the Oval London E2 9DT on 26 March 2021 (1 page) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 July 2014 | Register inspection address has been changed from C/O C/O Rochman Goodmans 29 Barrett Road Fetcham Leatherhead Surrey KT22 9HL United Kingdom to Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX (1 page) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Register inspection address has been changed from C/O C/O Rochman Goodmans 29 Barrett Road Fetcham Leatherhead Surrey KT22 9HL United Kingdom to Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX (1 page) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Registered office address changed from 18 Redchurch Street London E2 7DJ United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Registered office address changed from 18 Redchurch Street London E2 7DJ United Kingdom on 19 July 2012 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Registered office address changed from 18 Cheshire Street London E2 6EH on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 18 Cheshire Street London E2 6EH on 11 November 2010 (1 page) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Secretary's details changed for Mr Simon Nicholas Watkins on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Rachel Margaret Wythe-Moran on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Simon Nicholas Watkins on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Rachel Margaret Wythe-Moran on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Rachel Margaret Wythe-Moran on 1 June 2010 (2 pages) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Secretary's details changed for Mr Simon Nicholas Watkins on 1 June 2010 (2 pages) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Director's details changed for Mr Simon Nicholas Watkins on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Simon Nicholas Watkins on 1 June 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Mr Simon Nicholas Watkins on 1 June 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 July 2009 | Director and secretary's change of particulars / simon watkins / 01/06/2009 (1 page) |
14 July 2009 | Director's change of particulars / rachel wythe-moran / 01/06/2009 (1 page) |
14 July 2009 | Director's change of particulars / rachel wythe-moran / 01/06/2009 (1 page) |
14 July 2009 | Director and secretary's change of particulars / simon watkins / 01/06/2009 (1 page) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
3 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 June 2005 | Return made up to 30/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 30/06/05; full list of members (2 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
29 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
29 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
12 August 2003 | Location of register of members (1 page) |
12 August 2003 | Location of register of members (1 page) |
12 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
12 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 81B shirland road london W9 2EL (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 81B shirland road london W9 2EL (1 page) |
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
3 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
3 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
14 August 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
14 August 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
18 July 2000 | Ad 30/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 July 2000 | Ad 30/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 29 barrett road fetcham leatherhead surrey KT22 9HL (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 29 barrett road fetcham leatherhead surrey KT22 9HL (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
6 July 2000 | Director resigned (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
6 July 2000 | Director resigned (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
30 June 2000 | Incorporation (17 pages) |
30 June 2000 | Incorporation (17 pages) |