Wallington
SM6 7AH
Secretary Name | Carol Massara |
---|---|
Status | Current |
Appointed | 11 March 2022(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 7 Vulcan House Restmor Way Wallington SM6 7AH |
Secretary Name | Mrs Susan Ellen Brodzinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 7 Vulcan House Restmor Way Wallington SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Steven Raylar Adkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,441,495 |
Cash | £1,257 |
Current Liabilities | £1,835 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
20 October 2020 | Secretary's details changed for Mrs Susan Ellen Brodzinkski on 15 October 2020 (2 pages) |
---|---|
3 September 2020 | Secretary's details changed for Mrs Susan Ellen Peck on 3 September 2020 (1 page) |
13 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
22 July 2019 | Change of details for Mr Steve Adkins as a person with significant control on 22 July 2019 (2 pages) |
22 July 2019 | Secretary's details changed for Mrs Susan Ellen Peck on 22 July 2019 (1 page) |
22 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
22 July 2019 | Director's details changed for Mr Steven Raylar Adkins on 22 July 2019 (2 pages) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
20 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
20 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 May 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
3 May 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 August 2015 | Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page) |
17 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 May 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
8 May 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
7 May 2013 | Accounts made up to 31 July 2012 (11 pages) |
7 May 2013 | Accounts made up to 31 July 2012 (11 pages) |
24 April 2013 | Auditor's resignation (1 page) |
24 April 2013 | Auditor's resignation (1 page) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Secretary's details changed for Mrs Susan Ellen Peck on 3 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Secretary's details changed for Mrs Susan Ellen Peck on 3 July 2012 (2 pages) |
31 July 2012 | Secretary's details changed for Mrs Susan Ellen Peck on 3 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Accounts made up to 31 July 2011 (13 pages) |
1 May 2012 | Accounts made up to 31 July 2011 (13 pages) |
11 July 2011 | Director's details changed for Mr Steven Raylar Adkins on 3 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Director's details changed for Mr Steven Raylar Adkins on 3 July 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Mrs Susan Ellen Peck on 3 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Steven Raylar Adkins on 3 July 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Mrs Susan Ellen Peck on 3 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Secretary's details changed for Mrs Susan Ellen Peck on 3 July 2011 (2 pages) |
3 May 2011 | Accounts made up to 31 July 2010 (14 pages) |
3 May 2011 | Accounts made up to 31 July 2010 (14 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Accounts made up to 31 July 2009 (13 pages) |
5 May 2010 | Accounts made up to 31 July 2009 (13 pages) |
23 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 03/07/08; full list of members (3 pages) |
22 July 2009 | Return made up to 03/07/08; full list of members (3 pages) |
29 May 2009 | Accounts made up to 31 July 2008 (12 pages) |
29 May 2009 | Accounts made up to 31 July 2008 (12 pages) |
13 August 2008 | Return made up to 03/07/07; full list of members (3 pages) |
13 August 2008 | Return made up to 03/07/07; full list of members (3 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 76 mallinson road battersea london SW11 1BN (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 76 mallinson road battersea london SW11 1BN (1 page) |
3 June 2008 | Accounts made up to 31 July 2007 (12 pages) |
3 June 2008 | Accounts made up to 31 July 2007 (12 pages) |
6 June 2007 | Full accounts made up to 31 July 2006 (13 pages) |
6 June 2007 | Full accounts made up to 31 July 2006 (13 pages) |
21 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
21 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
20 June 2006 | Full accounts made up to 31 July 2005 (11 pages) |
20 June 2006 | Full accounts made up to 31 July 2005 (11 pages) |
19 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
19 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (11 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (11 pages) |
19 August 2004 | Return made up to 03/07/04; full list of members (6 pages) |
19 August 2004 | Return made up to 03/07/04; full list of members (6 pages) |
6 May 2004 | Ad 01/08/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
6 May 2004 | Ad 01/08/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
8 September 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2003 | New director appointed (3 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New director appointed (3 pages) |
1 August 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
3 July 2003 | Incorporation (16 pages) |
3 July 2003 | Incorporation (16 pages) |