Wallington
SM6 7AH
Secretary Name | Carol Massara |
---|---|
Status | Current |
Appointed | 11 March 2022(18 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Unit 7 Vulcan House Restmor Way Wallington SM6 7AH |
Secretary Name | Mrs Susan Ellen Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
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 10 other UK companies use this postal address |
1 at £1 | Goodwin Associates Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106 |
Current Liabilities | £608,278 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 24 December 2023 (overdue) |
5 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
8 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
7 January 2019 | Director's details changed for Mr Steven Raylar Adkins on 7 January 2019 (2 pages) |
7 January 2019 | Secretary's details changed for Mrs Susan Ellen Peck on 7 January 2019 (1 page) |
7 January 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
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) |
8 May 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
8 May 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
22 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
2 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
7 May 2013 | Full accounts made up to 31 July 2012 (12 pages) |
7 May 2013 | Full accounts made up to 31 July 2012 (12 pages) |
22 April 2013 | Auditor's resignation (1 page) |
22 April 2013 | Auditor's resignation (1 page) |
4 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Full accounts made up to 31 July 2011 (13 pages) |
1 May 2012 | Full accounts made up to 31 July 2011 (13 pages) |
6 January 2012 | Director's details changed for Mr Steven Raylar Adkins on 10 December 2011 (2 pages) |
6 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Director's details changed for Mr Steven Raylar Adkins on 10 December 2011 (2 pages) |
6 January 2012 | Secretary's details changed for Mrs Susan Ellen Peck on 10 December 2011 (2 pages) |
6 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Secretary's details changed for Mrs Susan Ellen Peck on 10 December 2011 (2 pages) |
3 May 2011 | Full accounts made up to 31 July 2010 (13 pages) |
3 May 2011 | Full accounts made up to 31 July 2010 (13 pages) |
17 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (13 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (13 pages) |
23 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
29 May 2009 | Full accounts made up to 31 July 2008 (13 pages) |
29 May 2009 | Full accounts made up to 31 July 2008 (13 pages) |
6 February 2009 | Return made up to 10/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 10/12/08; full list of members (3 pages) |
8 December 2008 | Return made up to 10/12/07; full list of members (3 pages) |
8 December 2008 | Return made up to 10/12/07; full list of members (3 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from angel housen road 76 mallinson road london SW11 1BN (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from angel housen road 76 mallinson road london SW11 1BN (1 page) |
3 June 2008 | Full accounts made up to 31 July 2007 (13 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (13 pages) |
6 June 2007 | Full accounts made up to 31 July 2006 (12 pages) |
6 June 2007 | Full accounts made up to 31 July 2006 (12 pages) |
15 January 2007 | Return made up to 10/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 10/12/06; full list of members (6 pages) |
20 June 2006 | Full accounts made up to 31 July 2005 (10 pages) |
20 June 2006 | Full accounts made up to 31 July 2005 (10 pages) |
23 December 2005 | Return made up to 10/12/05; full list of members (6 pages) |
23 December 2005 | Return made up to 10/12/05; 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 January 2005 | Return made up to 10/12/04; full list of members
|
19 January 2005 | Return made up to 10/12/04; full list of members
|
26 April 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
26 April 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: hanover house 14 hanover square london W1S 1HP (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: hanover house 14 hanover square london W1S 1HP (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 December 2003 | Incorporation (19 pages) |
10 December 2003 | Incorporation (19 pages) |