Northwood
Middlesex
HA6 3RD
Director Name | Colin Craythorne |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Grazie Fiastra Loro Piceno Macerata 62020 |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Ann Craythorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Grazie Fiastra Loro Piceno Macerata 62020 |
Director Name | Hatherill |
---|---|
Status | Resigned |
Appointed | 04 September 2003(4 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 February 2014) |
Role | Company Director |
Correspondence Address | 23 Oakwell Close Stevenage Hertfordshire SG14 2HQ |
Director Name | Mr Barry Parsell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(4 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 November 2012) |
Role | Engineer & Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Avenue Bengeo Hertford Hertfordshire SG14 3DQ |
Secretary Name | Mrs Sharon Lillian Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(5 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 10 January 2014) |
Role | Office Manager |
Correspondence Address | 61 Tansycroft Welwyn Garden City Hertfordshire AL7 2DU |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.walcom.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01438 712554 |
Telephone region | Stevenage |
Registered Address | Wieland, Chartered Accountants 13 Wieland Road Northwood Middlesex HA6 3RD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Adam Hatherill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£91,529 |
Cash | £54,813 |
Current Liabilities | £202,110 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
2 February 2004 | Delivered on: 4 February 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
10 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
29 April 2021 | Director's details changed for Mr Andrew Trevor James Carlton on 29 April 2021 (2 pages) |
29 April 2021 | Change of details for Mr Andrew Trevor James Carlton as a person with significant control on 29 April 2021 (2 pages) |
13 February 2021 | Registered office address changed from Alton House 66/68 High Street Northwood Middlesex HA6 1BL to Wieland, Chartered Accountants 13 Wieland Road Northwood Middlesex HA6 3rd on 13 February 2021 (1 page) |
20 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
30 July 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
8 August 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
23 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
9 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Andrew Trevor James Carlton as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Andrew Trevor James Carlton as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Andrew Trevor James Carlton as a person with significant control on 6 April 2016 (2 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
6 July 2016 | Director's details changed for Mr Andrew Trevor James Carlton on 13 June 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Andrew Trevor James Carlton on 13 June 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Andrew Trevor James Carlton on 13 June 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Andrew Trevor James Carlton on 13 June 2016 (2 pages) |
18 November 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 November 2014 | Registered office address changed from The Old Dairy Tewin Hill Farm Tewin Hertfordshire AL6 0LL to Alton House 66/68 High Street Northwood Middlesex HA6 1BL on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from The Old Dairy Tewin Hill Farm Tewin Hertfordshire AL6 0LL to Alton House 66/68 High Street Northwood Middlesex HA6 1BL on 13 November 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
21 February 2014 | Termination of appointment of Hatherill as a director (1 page) |
21 February 2014 | Termination of appointment of Hatherill as a director (1 page) |
21 February 2014 | Termination of appointment of Hatherill as a director (1 page) |
21 February 2014 | Termination of appointment of Hatherill as a director (1 page) |
19 February 2014 | Appointment of Mr Andrew Trevor James Carlton as a director (2 pages) |
19 February 2014 | Appointment of Mr Andrew Trevor James Carlton as a director (2 pages) |
10 January 2014 | Termination of appointment of Sharon Davidson as a secretary (1 page) |
10 January 2014 | Termination of appointment of Sharon Davidson as a secretary (1 page) |
23 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
12 December 2012 | Director's details changed for Adam Hatherill on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Adam Hatherill on 12 December 2012 (2 pages) |
5 December 2012 | Termination of appointment of Barry Parsell as a director (1 page) |
5 December 2012 | Termination of appointment of Barry Parsell as a director (1 page) |
18 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 January 2009 | Appointment terminated director colin craythorne (1 page) |
6 January 2009 | Appointment terminated director colin craythorne (1 page) |
6 January 2009 | Appointment terminated secretary ann craythorne (1 page) |
6 January 2009 | Secretary appointed mrs sharon lillian davidson (1 page) |
6 January 2009 | Appointment terminated secretary ann craythorne (1 page) |
6 January 2009 | Secretary appointed mrs sharon lillian davidson (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
4 September 2008 | Director's change of particulars / colin craythorne / 01/01/2008 (1 page) |
4 September 2008 | Secretary's change of particulars / ann craythorne / 01/01/2008 (1 page) |
4 September 2008 | Secretary's change of particulars / ann craythorne / 01/01/2008 (1 page) |
4 September 2008 | Director's change of particulars / colin craythorne / 01/01/2008 (1 page) |
20 February 2008 | Return made up to 07/08/07; full list of members (7 pages) |
20 February 2008 | Return made up to 07/08/07; full list of members (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 April 2007 | Ad 31/12/06--------- £ si 18@1=18 £ ic 110/128 (2 pages) |
20 April 2007 | Ad 31/12/06--------- £ si 18@1=18 £ ic 110/128 (2 pages) |
6 September 2006 | Return made up to 07/08/06; full list of members (8 pages) |
6 September 2006 | Return made up to 07/08/06; full list of members (8 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 March 2006 | Ad 26/10/05--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
27 March 2006 | Ad 26/10/05--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
14 November 2005 | Return made up to 07/08/05; full list of members (8 pages) |
14 November 2005 | Return made up to 07/08/05; full list of members (8 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 October 2004 | Return made up to 07/08/04; full list of members (7 pages) |
7 October 2004 | Return made up to 07/08/04; full list of members (7 pages) |
1 June 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
1 June 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
4 February 2004 | Particulars of mortgage/charge (4 pages) |
4 February 2004 | Particulars of mortgage/charge (4 pages) |
30 October 2003 | Ad 15/08/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
30 October 2003 | New director appointed (1 page) |
30 October 2003 | New director appointed (1 page) |
30 October 2003 | New director appointed (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
30 October 2003 | New director appointed (1 page) |
30 October 2003 | New director appointed (1 page) |
30 October 2003 | Ad 15/08/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
30 October 2003 | New director appointed (1 page) |
30 October 2003 | New secretary appointed (1 page) |
30 October 2003 | New secretary appointed (1 page) |
30 October 2003 | New director appointed (1 page) |
30 October 2003 | New director appointed (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
7 August 2003 | Incorporation (15 pages) |
7 August 2003 | Incorporation (15 pages) |