133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary Name | Heloise Claire Askew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | 33 Southolm Street London SW11 5EZ |
Secretary Name | Miss Susan Jane McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Cottage, Easter Lathrisk Ladybank Cupar Fife KY15 7UQ Scotland |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Wsm 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 30 other UK companies use this postal address |
2 at £1 | Mr A. Mcintyre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,585 |
Cash | £81,448 |
Current Liabilities | £27,600 |
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 | 29 February |
Latest Return | 25 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
11 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 25 February 2019 with updates (5 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 25 February 2018 with updates (5 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
11 April 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption full accounts made up to 28 February 2016 (11 pages) |
29 November 2016 | Total exemption full accounts made up to 28 February 2016 (11 pages) |
14 September 2016 | Director's details changed for Mr Andrew James Mcintyre on 14 September 2016 (2 pages) |
14 September 2016 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 September 2016 (1 page) |
14 September 2016 | Director's details changed for Mr Andrew James Mcintyre on 14 September 2016 (2 pages) |
12 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
9 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
26 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Director's details changed for Mr Andrew James Mcintyre on 25 February 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Andrew James Mcintyre on 25 February 2011 (2 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 May 2010 | Termination of appointment of Susan Mcintyre as a secretary (1 page) |
12 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Registered office address changed from 32 Clapham Mansions Nightingale Lane London SW4 9AQ on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from 32 Clapham Mansions Nightingale Lane London SW4 9AQ on 12 May 2010 (1 page) |
12 May 2010 | Termination of appointment of Susan Mcintyre as a secretary (1 page) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
15 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
27 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
27 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
1 May 2007 | Return made up to 25/02/07; full list of members (6 pages) |
1 May 2007 | Return made up to 25/02/07; full list of members (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
6 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 March 2005 | Return made up to 25/02/05; full list of members
|
21 March 2005 | Return made up to 25/02/05; full list of members
|
15 October 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 33 southolm street london SW11 5EZ (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 33 southolm street london SW11 5EZ (1 page) |
31 March 2004 | Return made up to 25/02/04; full list of members
|
31 March 2004 | Return made up to 25/02/04; full list of members
|
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | New secretary appointed (3 pages) |
5 April 2003 | New secretary appointed (3 pages) |
5 April 2003 | New director appointed (2 pages) |
25 February 2003 | Incorporation (15 pages) |
25 February 2003 | Incorporation (15 pages) |