Greenwich
London
SE10 9RN
Director Name | Mr Richard Charles Wood |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2002(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 2b Haddo Street Greenwich London SE10 9RN |
Secretary Name | Zoe Joanna Hinde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Shooters Hill Road Blackheath London SE3 7BD |
Website | wildthingssafaris.com |
---|
Registered Address | 2b Haddo Street Greenwich London SE10 9RN |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Richard Charles Wood 50.00% Ordinary |
---|---|
50 at £1 | Roy Jim Hinde 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,622 |
Cash | £1,522 |
Current Liabilities | £1,607 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 25 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 25 February |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
18 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 27 February 2019 (7 pages) |
26 November 2019 | Previous accounting period shortened from 26 February 2019 to 25 February 2019 (1 page) |
5 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
26 November 2018 | Unaudited abridged accounts made up to 27 February 2018 (7 pages) |
16 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
28 November 2017 | Unaudited abridged accounts made up to 27 February 2017 (7 pages) |
28 November 2017 | Unaudited abridged accounts made up to 27 February 2017 (7 pages) |
27 November 2017 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page) |
27 November 2017 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
28 February 2017 | Director's details changed for Mr Roy Jim Hinde on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Roy Jim Hinde on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Richard Charles Wood on 28 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
28 February 2017 | Director's details changed for Mr Richard Charles Wood on 28 February 2017 (2 pages) |
27 November 2016 | Total exemption small company accounts made up to 27 February 2016 (7 pages) |
27 November 2016 | Total exemption small company accounts made up to 27 February 2016 (7 pages) |
28 February 2016 | Total exemption small company accounts made up to 27 February 2015 (7 pages) |
28 February 2016 | Total exemption small company accounts made up to 27 February 2015 (7 pages) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
30 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
30 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
1 July 2014 | Termination of appointment of Zoe Hinde as a secretary (1 page) |
1 July 2014 | Termination of appointment of Zoe Hinde as a secretary (1 page) |
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 July 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Registered office address changed from 113 Humber Road Blackheath London SE3 7LW on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from 113 Humber Road Blackheath London SE3 7LW on 14 July 2011 (1 page) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Director's details changed for Roy Jim Hinde on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Roy Jim Hinde on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Roy Jim Hinde on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Richard Charles Wood on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Richard Charles Wood on 1 January 2010 (2 pages) |
30 June 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Richard Charles Wood on 1 January 2010 (2 pages) |
30 June 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
5 May 2009 | Return made up to 15/02/09; full list of members (4 pages) |
5 May 2009 | Return made up to 15/02/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
5 August 2008 | Secretary's change of particulars / zoe bridger / 28/07/2008 (1 page) |
5 August 2008 | Secretary's change of particulars / zoe bridger / 28/07/2008 (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 4C vanbrugh park road west blackheath london SE3 7QD (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 4C vanbrugh park road west blackheath london SE3 7QD (1 page) |
25 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
20 December 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
20 December 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: 37 rossfold road sundan park luton bedfordshire LU3 3HH (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 37 rossfold road sundan park luton bedfordshire LU3 3HH (1 page) |
15 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
15 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
24 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
24 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
7 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
10 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
10 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
15 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
20 August 2003 | Company name changed tembowengi african adventures li mited\certificate issued on 20/08/03 (2 pages) |
20 August 2003 | Company name changed tembowengi african adventures li mited\certificate issued on 20/08/03 (2 pages) |
10 March 2003 | Return made up to 15/02/03; full list of members
|
10 March 2003 | Return made up to 15/02/03; full list of members
|
20 February 2003 | Registered office changed on 20/02/03 from: 24 shooters hill road blackheath london SE3 7BD (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 24 shooters hill road blackheath london SE3 7BD (1 page) |
4 February 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
6 September 2002 | New director appointed (1 page) |
6 September 2002 | New director appointed (1 page) |
22 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
22 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
15 February 2001 | Incorporation (16 pages) |
15 February 2001 | Incorporation (16 pages) |