Wallington
Surrey
SM6 0AG
Director Name | Mr Simon Robert Fowler |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2008(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Radio Producer |
Country of Residence | England |
Correspondence Address | Flat3 31a Queens Road Wallington Surrey SM6 0AG |
Director Name | Ms Kirsty Shaw |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2013(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Flat 2 31a Queens Road Wallington Surrey SM6 0AG |
Secretary Name | Mr Nigel Coan |
---|---|
Status | Current |
Appointed | 15 February 2013(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 1 31a Queens Road Wallington Surrey SM6 0AG |
Director Name | Miss Sarah Bolton |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Queens Road Wallington SM6 0AG |
Director Name | Mr Patrick Burns |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Queens Road Wallington SM6 0AG |
Director Name | Adam Fretwell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | TV Editor |
Correspondence Address | 31 Queens Road Wallington Surrey SM6 0AG |
Secretary Name | Emma Friel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 31a Queens Road Wallington Surrey SM6 0AG |
Secretary Name | Nicola Brunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | Flat 3 31a Queens Road Wallington Surrey SM6 0AG |
Director Name | Nicola Brunning |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2008) |
Role | Careers Adviser |
Correspondence Address | Flat 3 31a Queens Road Wallington Surrey SM6 0AG |
Director Name | Mr Terry Stephens |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 February 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Queens Road Wallington Surrey SM6 0AG |
Secretary Name | Mr Terry Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 February 2013) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Queens Road Wallington Surrey SM6 0AG |
Director Name | Mr Gary Brett |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 January 2019) |
Role | Technical Consultant |
Country of Residence | England |
Correspondence Address | 31 Queens Road Wallington Surrey SM6 0AG |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,921 |
Cash | £358 |
Current Liabilities | £941 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (4 days from now) |
3 August 2023 | Appointment of Mr Richard Andrew Smith Brown as a director on 29 July 2023 (2 pages) |
---|---|
31 July 2023 | Appointment of Mr Richard Andrew Smith Brown as a secretary on 28 July 2023 (2 pages) |
30 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
29 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
20 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
17 March 2020 | Cessation of Sarah Bolton as a person with significant control on 17 March 2020 (1 page) |
9 March 2020 | Appointment of Miss Sarah Bolton as a director on 14 January 2019 (2 pages) |
9 March 2020 | Notification of Patrick Burns as a person with significant control on 14 January 2019 (2 pages) |
9 March 2020 | Appointment of Mr Patrick Burns as a director on 14 January 2019 (2 pages) |
9 March 2020 | Notification of Sarah Bolton as a person with significant control on 14 January 2019 (2 pages) |
3 March 2020 | Cessation of Gary Brett as a person with significant control on 2 March 2020 (1 page) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
13 May 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
22 February 2019 | Termination of appointment of Gary Brett as a director on 14 January 2019 (1 page) |
13 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
12 February 2018 | Registered office address changed from C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page) |
15 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (8 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 November 2014 | Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page) |
2 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Appointment of Mr Gary Brett as a director (2 pages) |
12 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Appointment of Mr Gary Brett as a director (2 pages) |
11 April 2013 | Director's details changed for Mr Simon Robert Fowler on 15 February 2013 (2 pages) |
11 April 2013 | Termination of appointment of Terry Stephens as a director (1 page) |
11 April 2013 | Appointment of Mr Nigel Coan as a secretary (2 pages) |
11 April 2013 | Termination of appointment of Terry Stephens as a secretary (1 page) |
11 April 2013 | Termination of appointment of Terry Stephens as a director (1 page) |
11 April 2013 | Director's details changed for Mr Simon Robert Fowler on 15 February 2013 (2 pages) |
11 April 2013 | Termination of appointment of Terry Stephens as a secretary (1 page) |
11 April 2013 | Appointment of Mr Nigel Coan as a secretary (2 pages) |
19 February 2013 | Appointment of Kirsty Shaw as a director (3 pages) |
19 February 2013 | Appointment of Kirsty Shaw as a director (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Director's details changed for Mr Terry Stephens on 15 February 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Terry Stephens on 15 February 2011 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 April 2010 | Director's details changed for Mr Terry Stephens on 1 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Terry Stephens on 1 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Mr Simon Robert Fowler on 1 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Simon Robert Fowler on 1 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Nigel Coan on 1 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Nigel Coan on 1 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Nigel Coan on 1 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Terry Stephens on 1 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Simon Robert Fowler on 1 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 November 2008 | Secretary appointed mr terry stephens (1 page) |
20 November 2008 | Secretary appointed mr terry stephens (1 page) |
3 November 2008 | Appointment terminated director nicola brunning (1 page) |
3 November 2008 | Appointment terminated secretary nicola brunning (1 page) |
3 November 2008 | Appointment terminated secretary nicola brunning (1 page) |
3 November 2008 | Director appointed mr simon robert fowler (1 page) |
3 November 2008 | Appointment terminated director nicola brunning (1 page) |
3 November 2008 | Director appointed mr simon robert fowler (1 page) |
1 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
29 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 31A queens road wallington surrey SM6 0AG (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 31A queens road wallington surrey SM6 0AG (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
24 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
24 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
23 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
19 January 2005 | New secretary appointed (1 page) |
19 January 2005 | New secretary appointed (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
2 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
3 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
3 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
22 April 2003 | Return made up to 19/03/03; no change of members (7 pages) |
22 April 2003 | Return made up to 19/03/03; no change of members (7 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
16 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
16 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Incorporation (17 pages) |
19 March 2001 | Incorporation (17 pages) |