Company NameW.W. Scaffolding Limited
DirectorsJohn Paul Walker-Smith and Tony Walker-Smith
Company StatusLiquidation
Company Number04197408
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr John Paul Walker-Smith
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2001(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address241 Mitcham Road, Tooting, London Mitcham Road
London
SW17 9JQ
Director NameMr Tony Walker-Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(8 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameMrs Sharon Watson
StatusCurrent
Appointed19 November 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameChristine Yvonne Walker Smith
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Ashurst Drive, Boxhill Road
Tadworth
Surrey
KT20 7LN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitecroydonscaffolding.co.uk

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1John Paul Walker-smith
16.67%
Ordinary
1 at £1Mr C.j. Walker-smith
16.67%
Ordinary
1 at £1Mrs C.y. Walker-smith
16.67%
Ordinary
1 at £1Sharon Watson
16.67%
Ordinary
1 at £1Sheena Walker-smith
16.67%
Ordinary
1 at £1Tony Walker-smith
16.67%
Ordinary

Financials

Year2014
Net Worth£1,290,714
Cash£623,062
Current Liabilities£1,055,930

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

18 June 2012Delivered on: 20 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 24 willow lane capital industrial park mitcham surrey t/no. SGL510016 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 December 2009Delivered on: 17 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2A abbey industrial estate willow lane mitcham t/no. SGL702695 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 October 2003Delivered on: 13 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 9 & 10 (and yard) 24 willow lane mitcham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 September 2003Delivered on: 23 September 2003
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
18 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
20 November 2019Appointment of Mrs Sharon Watson as a secretary on 19 November 2019 (2 pages)
20 November 2019Termination of appointment of Christine Yvonne Walker Smith as a secretary on 19 November 2019 (1 page)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
24 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
15 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 6
(6 pages)
22 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 6
(6 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 6
(6 pages)
3 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 6
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 6
(6 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 6
(6 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
24 May 2012Appointment of Mr Tony Walker-Smith as a director (2 pages)
24 May 2012Appointment of Mr Tony Walker-Smith as a director (2 pages)
30 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
30 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 May 2010Statement of capital following an allotment of shares on 31 March 2009
  • GBP 4
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 31 March 2009
  • GBP 4
(2 pages)
18 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for John Paul Walker-Smith on 10 April 2010 (2 pages)
17 May 2010Director's details changed for John Paul Walker-Smith on 10 April 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 April 2008Return made up to 10/04/08; full list of members (3 pages)
28 April 2008Return made up to 10/04/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Return made up to 10/04/07; full list of members (3 pages)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Return made up to 10/04/07; full list of members (3 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 May 2006Return made up to 10/04/06; full list of members (2 pages)
10 May 2006Return made up to 10/04/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 April 2005Return made up to 10/04/05; full list of members (6 pages)
20 April 2005Return made up to 10/04/05; full list of members (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
30 June 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
18 April 2003Return made up to 10/04/03; full list of members (6 pages)
18 April 2003Return made up to 10/04/03; full list of members (6 pages)
5 November 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
5 November 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
5 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
5 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
19 April 2002Return made up to 10/04/02; full list of members (6 pages)
19 April 2002Return made up to 10/04/02; full list of members (6 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Registered office changed on 18/04/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001Registered office changed on 18/04/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
10 April 2001Incorporation (15 pages)
10 April 2001Incorporation (15 pages)