Enfield
EN1 3TF
Director Name | Mark Andrew Rex Willis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Awelfryn Hill Street New Quay Ceredigion SA45 9QD Wales |
Director Name | Mr Richard Garret Brooks |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brackley Weybridge KT13 0BJ |
Secretary Name | Mr Mark Andrew Rex Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Management Consultant |
Country of Residence | Wales |
Correspondence Address | Rosehill Queen Street New Quay SA45 9PY Wales |
Director Name | Maxine Heather Brooks |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2006) |
Role | Sales & Market |
Correspondence Address | 24 Heatherstone Avenue Didben Purlieu Southampton SO45 4LH |
Director Name | Susan Gail Willis |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 January 2007) |
Role | Sales & Market |
Correspondence Address | Rose Hill Queen Street New Quay SA45 9PY Wales |
Director Name | Mr Martin Turner |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 February 2006(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 23 January 2019) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 16 Jago Close Jago Close London SE18 2TY |
Director Name | Mr David Laurence Barker |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 09 November 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Coalport Close Kiln Lane Harlow Essex CM17 9QS |
Director Name | Mr Mark Andrew Rex Willis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 09 November 2021) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | Rosehill Queen Street New Quay SA45 9PY Wales |
Website | www.wavehill.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 82930100 |
Telephone region | London |
Registered Address | Nicholas House River Front Enfield EN1 3TF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £58,165 |
Cash | £78,938 |
Current Liabilities | £43,545 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (6 months, 3 weeks from now) |
27 January 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
7 December 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
19 April 2022 | Previous accounting period shortened from 31 January 2022 to 30 September 2021 (1 page) |
19 April 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
14 December 2021 | Notification of Network Communications Group Limited as a person with significant control on 7 October 2021 (2 pages) |
12 November 2021 | Confirmation statement made on 11 November 2021 with updates (5 pages) |
10 November 2021 | Appointment of Mr Graham Lewis Powling as a director on 10 November 2021 (2 pages) |
10 November 2021 | Termination of appointment of Richard Garret Brooks as a director on 9 November 2021 (1 page) |
10 November 2021 | Registered office address changed from 21 Alban Square Aberaeron Ceredigion SA46 0DB to Nicholas House River Front Enfield EN1 3TF on 10 November 2021 (1 page) |
10 November 2021 | Termination of appointment of Mark Andrew Rex Willis as a director on 9 November 2021 (1 page) |
10 November 2021 | Cessation of David Laurence Barker as a person with significant control on 7 October 2021 (1 page) |
10 November 2021 | Cessation of Mark Andrew Rex Willis as a person with significant control on 7 October 2021 (1 page) |
10 November 2021 | Termination of appointment of David Laurence Barker as a director on 9 November 2021 (1 page) |
10 November 2021 | Cessation of Richard Brooks as a person with significant control on 7 October 2021 (1 page) |
10 November 2021 | Termination of appointment of Mark Andrew Rex Willis as a secretary on 7 October 2021 (1 page) |
15 April 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
10 February 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
21 January 2020 | Cancellation of shares. Statement of capital on 23 May 2019
|
20 January 2020 | Purchase of own shares. (3 pages) |
5 January 2020 | Notification of David Laurence Barker as a person with significant control on 23 January 2019 (2 pages) |
5 January 2020 | Confirmation statement made on 13 December 2019 with updates (5 pages) |
3 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
17 April 2019 | Cancellation of shares. Statement of capital on 23 January 2019
|
5 March 2019 | Termination of appointment of Martin Turner as a director on 23 January 2019 (1 page) |
15 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
27 December 2017 | Director's details changed for Mr Richard Garret Brooks on 13 December 2017 (2 pages) |
27 December 2017 | Director's details changed for Mr Richard Garret Brooks on 13 December 2017 (2 pages) |
27 December 2017 | Director's details changed for Mr Martin Turner on 13 December 2017 (2 pages) |
27 December 2017 | Director's details changed for Mr Martin Turner on 13 December 2017 (2 pages) |
27 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
11 September 2017 | Change of details for Mr Richard Brooks as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Change of details for Mr Richard Brooks as a person with significant control on 11 September 2017 (2 pages) |
14 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
14 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
3 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
3 January 2017 | Director's details changed for Mr Richard Brooks on 16 December 2016 (2 pages) |
3 January 2017 | Director's details changed for Mr Richard Brooks on 16 December 2016 (2 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
14 January 2013 | Registered office address changed from 8 Water Street Aberaeron Ceredigion SA46 0DG on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 8 Water Street Aberaeron Ceredigion SA46 0DG on 14 January 2013 (1 page) |
8 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (8 pages) |
27 December 2012 | Cancellation of shares. Statement of capital on 27 December 2012
|
27 December 2012 | Cancellation of shares. Statement of capital on 27 December 2012
|
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 July 2012 | Purchase of own shares. (3 pages) |
30 July 2012 | Purchase of own shares. (3 pages) |
6 July 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
6 July 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
6 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
23 December 2009 | Director's details changed for Martin Turner on 22 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (8 pages) |
23 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (8 pages) |
23 December 2009 | Director's details changed for Martin Turner on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Richard Brooks on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Mark Andrew Rex Willis on 22 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mark Andrew Rex Willis on 22 December 2009 (1 page) |
23 December 2009 | Secretary's details changed for Mark Andrew Rex Willis on 22 December 2009 (1 page) |
23 December 2009 | Director's details changed for Mr Mark Andrew Rex Willis on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Richard Brooks on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for David Laurence Barker on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for David Laurence Barker on 22 December 2009 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
1 October 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
4 February 2009 | Return made up to 13/12/08; full list of members (5 pages) |
4 February 2009 | Return made up to 13/12/08; full list of members (5 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
21 January 2008 | Return made up to 13/12/07; full list of members
|
21 January 2008 | Return made up to 13/12/07; full list of members
|
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (2 pages) |
27 February 2007 | Return made up to 13/12/06; full list of members
|
27 February 2007 | Return made up to 13/12/06; full list of members
|
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
17 May 2006 | Particulars of contract relating to shares (2 pages) |
17 May 2006 | Particulars of contract relating to shares (2 pages) |
17 May 2006 | Ad 31/03/06--------- £ si [email protected]=3 £ ic 100/103 (2 pages) |
17 May 2006 | Resolutions
|
17 May 2006 | Ad 31/03/06--------- £ si [email protected]=3 £ ic 100/103 (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | Resolutions
|
26 January 2006 | Return made up to 13/12/05; full list of members (8 pages) |
26 January 2006 | Return made up to 13/12/05; full list of members (8 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
6 January 2005 | Return made up to 13/12/04; full list of members
|
6 January 2005 | Return made up to 13/12/04; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 2 bridge street aberaeron ceredigion SA46 0AP (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 2 bridge street aberaeron ceredigion SA46 0AP (1 page) |
31 December 2003 | Return made up to 13/12/03; full list of members (8 pages) |
31 December 2003 | Return made up to 13/12/03; full list of members (8 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 January 2003 | Return made up to 13/12/02; full list of members
|
9 January 2003 | Return made up to 13/12/02; full list of members
|
11 October 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
11 October 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
13 December 2001 | Incorporation (16 pages) |
13 December 2001 | Incorporation (16 pages) |