Sutton
Surrey
SM1 4BR
Director Name | Mr Sam Jacob Cohen |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(7 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unilink House 21 Lewis Road Sutton Surrey SM1 4BR |
Secretary Name | Julian Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2002(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 2 months (resigned 29 April 2022) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Farm Turners Hill Road Crawley Down West Sussex RH10 4HQ |
Director Name | Sutton Formation Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 310 Brighton Road Belmont Sutton Surrey SM2 5SU |
Secretary Name | Sutton Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 310 Brighton Road Belmont Sutton Surrey SM2 5SU |
Website | walltowallcomms.co.uk/ |
---|---|
Telephone | 020 87701007 |
Telephone region | London |
Registered Address | Unilink House 21 Lewis Road Sutton Surrey SM1 4BR |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Mrs B. Calvert 70.00% Ordinary A |
---|---|
30 at £1 | Mr S.j. Cohen 30.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £825,211 |
Cash | £86,793 |
Current Liabilities | £246,125 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
13 June 2023 | Appointment of Mr Julian Calvert as a secretary on 13 June 2023 (2 pages) |
---|---|
7 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (10 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with updates (5 pages) |
29 April 2022 | Director's details changed for Sam Cohen on 29 April 2022 (2 pages) |
29 April 2022 | Termination of appointment of Julian Calvert as a secretary on 29 April 2022 (1 page) |
29 April 2022 | Director's details changed for Mrs Barbara Calvert on 29 April 2022 (2 pages) |
29 April 2022 | Change of details for Mrs Barbara Calvert as a person with significant control on 29 April 2022 (2 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with updates (5 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with updates (5 pages) |
16 August 2021 | Unaudited abridged accounts made up to 28 February 2021 (10 pages) |
20 April 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
9 March 2021 | Unaudited abridged accounts made up to 29 February 2020 (10 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
5 September 2019 | Unaudited abridged accounts made up to 28 February 2019 (10 pages) |
19 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
13 August 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
13 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
26 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
26 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 August 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 1 March 2014
|
25 March 2015 | Statement of capital following an allotment of shares on 1 March 2014
|
25 March 2015 | Statement of capital following an allotment of shares on 1 March 2014
|
19 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
27 February 2012 | Director's details changed for Barbara Calvert on 15 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Barbara Calvert on 15 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Director's details changed for Sam Cohen on 24 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Sam Cohen on 24 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 July 2011 | Registered office address changed from 53 the Market Rose Hill Surrey SM1 3HE on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from 53 the Market Rose Hill Surrey SM1 3HE on 14 July 2011 (1 page) |
24 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Sam Cohen on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Sam Cohen on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Barbara Calvert on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Barbara Calvert on 22 February 2010 (2 pages) |
30 December 2009 | Appointment of Sam Cohen as a director (1 page) |
30 December 2009 | Appointment of Sam Cohen as a director (1 page) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 310 brighton road belmont sutton surrey SM2 5SU (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 310 brighton road belmont sutton surrey SM2 5SU (1 page) |
20 May 2009 | Amended accounts made up to 28 February 2008 (4 pages) |
20 May 2009 | Amended accounts made up to 28 February 2008 (4 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
11 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
11 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
26 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
23 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
27 April 2006 | Return made up to 15/02/06; full list of members (2 pages) |
27 April 2006 | Return made up to 15/02/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 April 2005 | Return made up to 15/02/05; full list of members
|
4 April 2005 | Return made up to 15/02/05; full list of members
|
6 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
6 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
11 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
11 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
17 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
14 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2003 | Return made up to 15/02/03; full list of members (6 pages) |
13 October 2003 | Return made up to 15/02/03; full list of members (6 pages) |
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
26 February 2002 | Company name changed alphabet buyout LIMITED\certificate issued on 26/02/02 (2 pages) |
26 February 2002 | Company name changed alphabet buyout LIMITED\certificate issued on 26/02/02 (2 pages) |
15 February 2002 | Incorporation (18 pages) |
15 February 2002 | Incorporation (18 pages) |