Morden
Surrey
SM4 5PE
Director Name | Mrs Rathydevi Evans |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hatfield Mead Morden Surrey SM4 5PE |
Secretary Name | Mrs Rathydevi Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hatfield Mead Morden Surrey SM4 5PE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.wallis-universal.co.uk/ |
---|---|
Telephone | 020 88703388 |
Telephone region | London |
Registered Address | 71 Miles Road Mitcham CR4 3DA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £182,468 |
Gross Profit | £111,659 |
Net Worth | £13,913 |
Cash | £4,960 |
Current Liabilities | £77,788 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
27 July 2001 | Delivered on: 1 August 2001 Persons entitled: Hsbc 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 |
---|
26 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
3 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
24 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
24 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
23 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
9 March 2018 | Registered office address changed from A109, Riverside Business Centre Bendon Valley London SW18 4UQ to 71 Miles Road Mitcham CR4 3DA on 9 March 2018 (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
3 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
22 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
23 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Rathydevi Evans on 22 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Rathydevi Evans on 22 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr John Francis Evans on 22 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr John Francis Evans on 22 May 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
18 June 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
18 June 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: c/o a c wilder & co 3 station approach worcester park surrey KT4 7NB (1 page) |
17 December 2007 | Return made up to 22/05/07; full list of members (3 pages) |
17 December 2007 | Return made up to 22/05/07; full list of members (3 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: c/o a c wilder & co 3 station approach worcester park surrey KT4 7NB (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 July 2005 | Return made up to 22/05/05; full list of members (2 pages) |
20 July 2005 | Return made up to 22/05/05; full list of members (2 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
28 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 June 2003 | Return made up to 22/05/03; full list of members
|
24 June 2003 | Return made up to 22/05/03; full list of members
|
12 March 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
15 July 2002 | Return made up to 22/05/02; full list of members
|
15 July 2002 | Return made up to 22/05/02; full list of members
|
3 July 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
3 July 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | New secretary appointed;new director appointed (1 page) |
24 May 2001 | New director appointed (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New director appointed (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New secretary appointed;new director appointed (1 page) |
22 May 2001 | Incorporation (13 pages) |
22 May 2001 | Incorporation (13 pages) |