Petworth Road
Haslemere
Surrey
GU27 3AU
Director Name | Ann Lesley Thompson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Ms Victoria Gail Collings |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2015(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 26 Kings Road London SW19 8QW |
Director Name | Mr Clive Olgerd Ganczarski |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2015(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Gaskell Avenue Knutsford Cheshire WA16 0DA |
Director Name | Mr Grant Graham Cleveland |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2015(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Trafalgar Avenue London SE15 6NR |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Peter Howard Javes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 6 Burns Green Benington Stevenage Hertfordshire SG2 7DA |
Director Name | Matthew Seager Berry |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 May 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 January 2008) |
Role | IT Developer |
Correspondence Address | Flat1 26 Kings Road Wimbledon London SW19 8QW |
Registered Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Alexander Charles Dakers & Victoria Gail Collings 20.00% Ordinary A |
---|---|
1 at £1 | Ann Lesley Thompson 20.00% Ordinary A |
1 at £1 | Clive Ganczarski 20.00% Ordinary A |
1 at £1 | Consuelo Windsor 20.00% Ordinary A |
1 at £1 | Grant Graham Cleveland 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £22,373 |
Cash | £4,970 |
Current Liabilities | £268 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
8 March 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
14 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
12 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
25 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
13 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 May 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
20 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
29 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 April 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
17 October 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
17 October 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
26 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
23 November 2015 | Appointment of Mr Grant Graham Cleveland as a director on 4 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Grant Graham Cleveland as a director on 4 November 2015 (2 pages) |
28 October 2015 | Appointment of Mr Clive Olgerd Ganczarski as a director on 28 October 2015 (2 pages) |
28 October 2015 | Appointment of Ms Victoria Gail Collings as a director on 28 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Clive Olgerd Ganczarski as a director on 28 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Ann Lesley Thompson on 20 October 2015 (2 pages) |
28 October 2015 | Appointment of Ms Victoria Gail Collings as a director on 28 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Ann Lesley Thompson on 20 October 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
13 April 2015 | Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page) |
13 April 2015 | Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 13 April 2015 (1 page) |
13 April 2015 | Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
14 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
5 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
31 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Secretary's details changed for Wsm Services Limited on 29 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Secretary's details changed for Wsm Services Limited on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Ann Lesley Thompson on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Ann Lesley Thompson on 29 March 2010 (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
25 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
25 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
9 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
9 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
19 June 2008 | Return made up to 14/02/08; full list of members (7 pages) |
19 June 2008 | Return made up to 14/02/08; full list of members (7 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
16 February 2007 | Return made up to 14/02/07; full list of members (4 pages) |
16 February 2007 | Return made up to 14/02/07; full list of members (4 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
23 February 2006 | Return made up to 14/02/06; full list of members (4 pages) |
23 February 2006 | Return made up to 14/02/06; full list of members (4 pages) |
15 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
15 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
29 March 2005 | Return made up to 14/02/05; full list of members (4 pages) |
29 March 2005 | Return made up to 14/02/05; full list of members (4 pages) |
7 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
7 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
10 March 2004 | Return made up to 14/02/04; full list of members (3 pages) |
10 March 2004 | Return made up to 14/02/04; full list of members (3 pages) |
11 February 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
11 February 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
27 January 2004 | Ad 05/03/03--------- £ si 5@1=5 £ ic 2/7 (3 pages) |
27 January 2004 | Ad 05/03/03--------- £ si 5@1=5 £ ic 2/7 (3 pages) |
26 March 2003 | New director appointed (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (1 page) |
26 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (1 page) |
11 March 2003 | Resolutions
|
11 March 2003 | Resolutions
|
3 March 2003 | Company name changed wsm 85 LIMITED\certificate issued on 03/03/03 (2 pages) |
3 March 2003 | Company name changed wsm 85 LIMITED\certificate issued on 03/03/03 (2 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Resolutions
|
14 February 2003 | Incorporation (16 pages) |
14 February 2003 | Incorporation (16 pages) |