Emsworth
PO10 7QT
Director Name | Dame Sheila Ann Wallis |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(5 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drake House 19a River Road Arundel West Sussex BN18 9EY |
Secretary Name | Brian Peter Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(5 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | Drake House 19a River Road Arundel West Sussex BN18 9EY |
Director Name | Mr Brian Peter Wallis |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19a River Road Arundel West Sussex BN18 9EY |
Director Name | Ms Victoria Jane Wallis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(8 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 17 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leicester Court 24 Clevedon Road Twickenham TW1 2TB |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Registered Address | 73 Park Lane Croydon Surrey CR0 1JG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £35,965 |
Cash | £76,069 |
Current Liabilities | £90,095 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
4 August 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
14 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
1 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
8 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
13 April 2021 | Change of details for Mr Glenn Peter Wallis as a person with significant control on 30 October 2020 (2 pages) |
13 April 2021 | Director's details changed for Mr Glenn Peter Wallis on 30 October 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
17 January 2020 | Termination of appointment of Victoria Jane Wallis as a director on 17 January 2020 (1 page) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
30 July 2019 | Notification of Glenn Peter Wallis as a person with significant control on 1 January 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
30 July 2019 | Withdrawal of a person with significant control statement on 30 July 2019 (2 pages) |
13 August 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
13 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
21 August 2017 | Director's details changed for Victoria Jane Wallis on 29 June 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Glenn Peter Wallis on 29 June 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Glenn Peter Wallis on 29 June 2017 (2 pages) |
21 August 2017 | Director's details changed for Victoria Jane Wallis on 29 June 2017 (2 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Total exemption small company accounts made up to 28 February 2017 (7 pages) |
13 July 2017 | Total exemption small company accounts made up to 28 February 2017 (7 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
20 December 2016 | Current accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
20 December 2016 | Current accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Termination of appointment of Brian Peter Wallis as a secretary on 1 September 2013 (1 page) |
17 August 2015 | Termination of appointment of Brian Peter Wallis as a secretary on 1 September 2013 (1 page) |
17 August 2015 | Termination of appointment of Brian Peter Wallis as a secretary on 1 September 2013 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 September 2014 | Termination of appointment of Brian Peter Wallis as a director on 1 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Sheila Ann Wallis as a director on 1 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Brian Peter Wallis as a director on 1 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Sheila Ann Wallis as a director on 1 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Brian Peter Wallis as a director on 1 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Sheila Ann Wallis as a director on 1 August 2014 (1 page) |
15 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
23 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
23 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
26 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
1 June 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
1 June 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 February 2012 | Appointment of Victoria Jane Wallis as a director (3 pages) |
2 February 2012 | Appointment of Glenn Wallis as a director (3 pages) |
2 February 2012 | Appointment of Glenn Wallis as a director (3 pages) |
2 February 2012 | Appointment of Victoria Jane Wallis as a director (3 pages) |
22 December 2011 | Registered office address changed from 38 Salisbury Road Worthing West Sussex BN11 1RD on 22 December 2011 (2 pages) |
22 December 2011 | Registered office address changed from 38 Salisbury Road Worthing West Sussex BN11 1RD on 22 December 2011 (2 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 July 2010 | Director's details changed for Dame Sheila Ann Wallis on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Dame Sheila Ann Wallis on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Dame Sheila Ann Wallis on 1 October 2009 (2 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
30 October 2009 | Appointment of Mr Brian Peter Wallis as a director (2 pages) |
30 October 2009 | Appointment of Mr Brian Peter Wallis as a director (2 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 46A goring road worthing west sussex BN12 6AD (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 46A goring road worthing west sussex BN12 6AD (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 July 2006 | Return made up to 29/06/06; full list of members (8 pages) |
14 July 2006 | Return made up to 29/06/06; full list of members (8 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
11 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
11 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
11 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Ad 18/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Ad 18/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
1 August 2002 | New director appointed (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 30 aldwick avenue bognor regis sussex PO21 3AQ (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 30 aldwick avenue bognor regis sussex PO21 3AQ (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
29 June 2002 | Incorporation (17 pages) |
29 June 2002 | Incorporation (17 pages) |