Purley
Surrey
CR8 2ED
Director Name | Mr Kenneth George Canham |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2001(1 month after company formation) |
Appointment Duration | 23 years |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Park Ley Road Woldingham Caterham Surrey CR3 7LD |
Secretary Name | Derek Combley Canham |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2001(1 month after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 13 Dale Road Purley Surrey CR8 2ED |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.wimbledonautomatics.co.uk |
---|---|
Telephone | 020 85407780 |
Telephone region | London |
Registered Address | Highclere House 180 Main Road Biggin Hill Westerham TN16 3BB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £852 |
Cash | £43,164 |
Current Liabilities | £63,019 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
---|---|
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
29 March 2018 | Director's details changed for Mr Kenneth George Canham on 29 March 2018 (2 pages) |
29 March 2018 | Change of details for Mr Kenneth George Canham as a person with significant control on 29 March 2018 (2 pages) |
9 January 2018 | Change of details for Mr Kenneth George Canham as a person with significant control on 9 January 2018 (2 pages) |
9 January 2018 | Change of details for Mr Kenneth George Canham as a person with significant control on 9 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mr Kenneth George Canham on 9 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mr Kenneth George Canham on 9 January 2018 (2 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
13 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
11 April 2016 | Director's details changed for Mr Kenneth George Canham on 1 January 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Kenneth George Canham on 1 January 2016 (2 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
30 January 2014 | Director's details changed for Mr Kenneth George Canham on 29 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Mr Kenneth George Canham on 29 January 2014 (2 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 June 2013 | Director's details changed for Mr Kenneth George Canham on 3 April 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr Kenneth George Canham on 3 April 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr Kenneth George Canham on 3 April 2013 (2 pages) |
29 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
14 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
10 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
4 April 2008 | Director's change of particulars / kenneth canham / 04/06/2007 (1 page) |
4 April 2008 | Director's change of particulars / kenneth canham / 04/06/2007 (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
29 May 2007 | Return made up to 02/04/07; no change of members (7 pages) |
29 May 2007 | Return made up to 02/04/07; no change of members (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
27 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
27 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
11 October 2005 | Return made up to 02/04/05; full list of members (5 pages) |
11 October 2005 | Return made up to 02/04/05; full list of members (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 August 2004 | Return made up to 02/04/04; full list of members
|
3 August 2004 | Return made up to 02/04/04; full list of members
|
31 March 2004 | Registered office changed on 31/03/04 from: sinclairs chartered accountants sapphire house 134 queen anne avenue shortlands bromley kent BR2 0JF (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: sinclairs chartered accountants sapphire house 134 queen anne avenue shortlands bromley kent BR2 0JF (1 page) |
17 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
28 March 2003 | Return made up to 02/04/03; full list of members
|
28 March 2003 | Return made up to 02/04/03; full list of members
|
5 February 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
5 February 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
22 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: suite 4 carlton chambers 5 station road bromley kent BR2 0EY (1 page) |
21 October 2002 | Return made up to 02/04/02; full list of members (7 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: suite 4 carlton chambers 5 station road bromley kent BR2 0EY (1 page) |
21 October 2002 | Return made up to 02/04/02; full list of members (7 pages) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Ad 02/05/01--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
15 November 2001 | Ad 02/05/01--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
15 November 2001 | New director appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Ad 02/05/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Ad 02/05/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 September 2001 | New director appointed (2 pages) |
18 May 2001 | Memorandum and Articles of Association (12 pages) |
18 May 2001 | Memorandum and Articles of Association (12 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 May 2001 | Company name changed nexlynk systems LIMITED\certificate issued on 09/05/01 (2 pages) |
9 May 2001 | Company name changed nexlynk systems LIMITED\certificate issued on 09/05/01 (2 pages) |
2 April 2001 | Incorporation (18 pages) |
2 April 2001 | Incorporation (18 pages) |