Main Drive Bulstrode Park
Gerrards Cross
Buckinghamshire
SL9 7PS
Director Name | Josephine Ann Lidgate |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christmas Tree Cottage Main Drive Gerrards Cross Buckinghamshire SL9 7PS |
Secretary Name | Josephine Ann Lidgate |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christmas Tree Cottage Main Drive Gerrards Cross Buckinghamshire SL9 7PS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 335 City Road London EC1V 1LJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Wa Lidgate Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£361,159 |
Cash | £215,403 |
Current Liabilities | £1,751,449 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
31 July 2018 | Delivered on: 17 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 17 st marys place london W5 5HA. Outstanding |
---|---|
31 July 2018 | Delivered on: 17 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 17 st marys place, london, W5 5HA. Outstanding |
31 July 2018 | Delivered on: 3 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
---|---|
13 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
11 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
16 June 2014 | Resolutions
|
16 June 2014 | Statement of company's objects (2 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
25 September 2013 | Registered office address changed from C/O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1W 5DR on 25 September 2013 (1 page) |
16 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
16 May 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
22 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
9 April 2009 | Accounts for a medium company made up to 31 October 2008 (7 pages) |
7 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
27 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
25 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
8 May 2007 | Return made up to 25/03/07; full list of members (7 pages) |
17 April 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
19 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
31 March 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
4 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
30 March 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
2 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
3 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
28 April 2003 | Resolutions
|
28 April 2003 | Accounts for a dormant company made up to 31 October 2002 (7 pages) |
10 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
2 June 2002 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | Incorporation (18 pages) |