Wallington
Surrey
SM6 9AA
Director Name | Mr David Raymond Barrett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Wandle Road Hackbridge Surrey SM6 7EQ |
Director Name | Mr Garry Edward Newark |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 All Saints Road Sutton Surrey SM1 3DH |
Secretary Name | Beverley Charles Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Selwyn Road New Malden Surrey KT3 5AU |
Director Name | Mr Scott Oliver Newark |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 2016) |
Role | Builders |
Country of Residence | United Kingdom |
Correspondence Address | 40 All Saints Road Sutton Surrey SM1 3DH |
Registered Address | Wesley Cooper Ltd Parker House 44 Stafford Road Wallington Surrey SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr D. Barrett 50.00% Ordinary |
---|---|
1 at £1 | Mr G. Newark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,687 |
Cash | £8,825 |
Current Liabilities | £16,567 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 28 October 2022 (overdue) |
17 December 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2018 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2017 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
16 June 2016 | Termination of appointment of Beverley Charles Porter as a secretary on 31 May 2016 (1 page) |
16 June 2016 | Termination of appointment of David Raymond Barrett as a director on 31 May 2016 (1 page) |
16 June 2016 | Appointment of Mr Elliott Newark as a director on 31 May 2016 (2 pages) |
16 June 2016 | Termination of appointment of Beverley Charles Porter as a secretary on 31 May 2016 (1 page) |
16 June 2016 | Termination of appointment of Garry Edward Newark as a director on 31 May 2016 (1 page) |
16 June 2016 | Appointment of Mr Elliott Newark as a director on 31 May 2016 (2 pages) |
16 June 2016 | Termination of appointment of Scott Oliver Newark as a director on 31 May 2016 (1 page) |
16 June 2016 | Termination of appointment of Garry Edward Newark as a director on 31 May 2016 (1 page) |
16 June 2016 | Termination of appointment of Scott Oliver Newark as a director on 31 May 2016 (1 page) |
16 June 2016 | Termination of appointment of David Raymond Barrett as a director on 31 May 2016 (1 page) |
5 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
17 July 2014 | Registered office address changed from 17 Selwyn Road New Malden Surrey KT3 5AU to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 17 Selwyn Road New Malden Surrey KT3 5AU to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 17 July 2014 (1 page) |
21 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
12 January 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
15 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
14 April 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
29 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for David Raymond Barrett on 14 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Garry Edward Newark on 14 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Scott Oliver Newark on 14 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Raymond Barrett on 14 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Scott Oliver Newark on 14 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Garry Edward Newark on 14 October 2009 (2 pages) |
17 April 2009 | Return made up to 14/10/08; full list of members (4 pages) |
17 April 2009 | Return made up to 14/10/08; full list of members (4 pages) |
13 March 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
13 March 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
23 April 2008 | Director appointed scott oliver newark (1 page) |
23 April 2008 | Director appointed scott oliver newark (1 page) |
17 April 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
17 April 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
15 November 2007 | Return made up to 14/10/07; no change of members (7 pages) |
15 November 2007 | Return made up to 14/10/07; no change of members (7 pages) |
30 March 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
30 March 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
26 October 2006 | Return made up to 14/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 14/10/06; full list of members (7 pages) |
27 March 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
27 March 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
29 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
29 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
1 September 2005 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
15 August 2005 | Accounting reference date shortened from 31/10/04 to 31/10/03 (1 page) |
15 August 2005 | Accounting reference date shortened from 31/10/04 to 31/10/03 (1 page) |
21 December 2004 | Return made up to 14/10/04; full list of members
|
21 December 2004 | Return made up to 14/10/04; full list of members
|
14 October 2003 | Incorporation (12 pages) |
14 October 2003 | Incorporation (12 pages) |