111b Toms Lane
Kings Langley
Hertfordshire
WD4 8NP
Director Name | Mrs Susan Diana Wallace |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 13 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Mead 111b Toms Lane Kings Langley Hertfordshire WD4 8NP |
Secretary Name | Mr William Brian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sandcroft Exning Road Newmarket Suffolk CB8 0AH |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Registered Address | Taxassist Accountants 26-28 Molesey Road Hersham Surrey KT12 4RQ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | David Henry Wallace 50.00% Ordinary |
---|---|
50 at £1 | Susan Diana Wallace 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,284 |
Cash | £23,655 |
Current Liabilities | £44,641 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
2 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
4 November 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
24 October 2018 | Registered office address changed from 3 Morleys Place Sawston Cambridge Cambridgeshire CB22 3TG to Taxassist Accountants 26-28 Molesey Road Hersham Surrey KT12 4RQ on 24 October 2018 (1 page) |
16 April 2018 | Termination of appointment of William Brian Wilson as a secretary on 31 March 2018 (1 page) |
27 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
21 November 2016 | Micro company accounts made up to 29 February 2016 (5 pages) |
21 November 2016 | Micro company accounts made up to 29 February 2016 (5 pages) |
29 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
31 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Director's details changed for Susan Diane Wallace on 12 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Director's details changed for Susan Diane Wallace on 12 March 2013 (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
1 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 March 2010 | Director's details changed for Susan Diank Wallace on 13 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Susan Diank Wallace on 13 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
28 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 3 morleys place sawston cambridge cambridgeshire CB2 4TG (1 page) |
28 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 3 morleys place sawston cambridge cambridgeshire CB2 4TG (1 page) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
25 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
27 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
7 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 May 2006 | Return made up to 13/02/06; full list of members (2 pages) |
4 May 2006 | Return made up to 13/02/06; full list of members (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
28 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
28 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
30 November 2004 | Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 November 2004 | Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: 16 winchester walk london SE1 9AQ (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: 16 winchester walk london SE1 9AQ (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
13 February 2004 | Incorporation (13 pages) |
13 February 2004 | Incorporation (13 pages) |