Wallington
Surrey
SM6 7AH
Director Name | Mrs Karen Elizabeth Longman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Sales Co Ordinator |
Country of Residence | England |
Correspondence Address | 21 Summerville Gardens Cheam Surrey SM1 2BU |
Secretary Name | Mrs Karen Elizabeth Longman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Sales Co Ordinator |
Country of Residence | England |
Correspondence Address | 21 Summerville Gardens Cheam Surrey SM1 2BU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 2 Sbc House Restmor Way Wallington Surrey SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
100 at £1 | Dean Longman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £416 |
Current Liabilities | £122,716 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (2 days from now) |
8 May 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
---|---|
27 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (15 pages) |
30 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (15 pages) |
20 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
14 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (15 pages) |
5 June 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
6 February 2020 | Amended accounts made up to 31 March 2019 (10 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
29 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
23 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
18 October 2017 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
18 October 2017 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
9 June 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 January 2016 | Registered office address changed from 21 Summerville Gardens Sutton Surrey SM1 2BU to Unit 2 Sbc House Restmor Way Wallington Surrey SM6 7AH on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 21 Summerville Gardens Sutton Surrey SM1 2BU to Unit 2 Sbc House Restmor Way Wallington Surrey SM6 7AH on 5 January 2016 (1 page) |
5 January 2016 | Director's details changed for Mr Dean Longman on 1 February 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr Dean Longman on 1 February 2015 (2 pages) |
30 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
2 February 2015 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 November 2014 | Termination of appointment of Karen Elizabeth Longman as a secretary on 31 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Karen Elizabeth Longman as a secretary on 31 October 2014 (1 page) |
30 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
20 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
20 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
21 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 May 2011 | Termination of appointment of Karen Longman as a director (1 page) |
17 May 2011 | Termination of appointment of Karen Longman as a director (1 page) |
17 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 16 May 2011 (1 page) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 May 2010 | Director's details changed for Dean Longman on 8 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Dean Longman on 8 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Karen Elizabeth Longman on 8 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Karen Elizabeth Longman on 8 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Karen Elizabeth Longman on 8 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Dean Longman on 8 April 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 August 2009 | Return made up to 08/04/09; full list of members (4 pages) |
18 August 2009 | Return made up to 08/04/09; full list of members (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 April 2008 | Return made up to 08/04/08; full list of members (7 pages) |
28 April 2008 | Return made up to 08/04/08; full list of members (7 pages) |
9 May 2007 | Return made up to 08/04/07; full list of members (7 pages) |
9 May 2007 | Return made up to 08/04/07; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
24 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
11 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 April 2004 | Director's particulars changed (1 page) |
3 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2004 | Return made up to 08/04/04; full list of members
|
3 April 2004 | Director's particulars changed (1 page) |
3 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2004 | Return made up to 08/04/04; full list of members
|
24 April 2003 | Ad 09/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2003 | Ad 09/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New secretary appointed;new director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Incorporation (9 pages) |
8 April 2003 | Incorporation (9 pages) |