London
W1C 1AX
Director Name | Rupert George Robinson |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(19 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 5 Stratford Place London W1C 1AX |
Director Name | Thomas Francois Theron |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 November 2023(19 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Stratford Place London W1C 1AX |
Secretary Name | Cosec Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 2023(19 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Correspondence Address | 5 Stratford Place London W1C 1AX |
Director Name | Lauren Meek |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Status | Resigned |
Appointed | 12 July 2004(1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 June 2010) |
Role | Production Surveyor |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Secretary Name | Dr David Bernard Ravden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hamilton House 1 Hall Road London NW8 9PN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Mgrwk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2009(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 04 August 2021) |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Registered Address | 5 Stratford Place London W1C 1AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mr Guy Stuart Ritchie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £939,041 |
Cash | £909,703 |
Current Liabilities | £216,313 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
10 February 2023 | Delivered on: 15 February 2023 Persons entitled: Comercia Bank Classification: A registered charge Outstanding |
---|---|
19 January 2022 | Delivered on: 20 January 2022 Persons entitled: Comerica Bank, a Texas Banking Association Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
29 June 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
15 October 2019 | Cessation of Guy Stuart Ritchie as a person with significant control on 1 October 2019 (1 page) |
15 October 2019 | Notification of Gsr Holdings Limited as a person with significant control on 1 October 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 July 2017 | Notification of Guy Stuart Ritchie as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Guy Stuart Ritchie as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Guy Stuart Ritchie as a person with significant control on 6 April 2016 (2 pages) |
18 May 2017 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
18 May 2017 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 September 2015 | Director's details changed for Mr Guy Stuart Ritchie on 18 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr Guy Stuart Ritchie on 18 September 2015 (2 pages) |
10 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mr Guy Stuart Ritchie on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Guy Stuart Ritchie on 7 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mr Guy Stuart Ritchie on 7 July 2014 (2 pages) |
4 July 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
4 July 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
4 July 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
2 May 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
8 March 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Termination of appointment of Lauren Meek as a director (1 page) |
11 June 2010 | Appointment of Mr Guy Stuart Ritchie as a director (2 pages) |
11 June 2010 | Termination of appointment of Lauren Meek as a director (1 page) |
11 June 2010 | Appointment of Mr Guy Stuart Ritchie as a director (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 February 2010 | Director's details changed for Lauren Meek on 22 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Lauren Meek on 22 February 2010 (2 pages) |
6 August 2009 | Director's change of particulars / lauren meek / 01/07/2009 (1 page) |
6 August 2009 | Director's change of particulars / lauren meek / 01/07/2009 (1 page) |
6 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 May 2009 | Secretary appointed mgr company secretaries LIMITED (1 page) |
22 May 2009 | Appointment terminated secretary david ravden (1 page) |
22 May 2009 | Secretary appointed mgr company secretaries LIMITED (1 page) |
22 May 2009 | Appointment terminated secretary david ravden (1 page) |
27 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 April 2008 | Memorandum and Articles of Association (5 pages) |
4 April 2008 | Memorandum and Articles of Association (5 pages) |
29 March 2008 | Company name changed wavemead LIMITED\certificate issued on 31/03/08 (2 pages) |
29 March 2008 | Company name changed wavemead LIMITED\certificate issued on 31/03/08 (2 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Return made up to 05/07/07; full list of members (2 pages) |
8 November 2007 | Return made up to 05/07/07; full list of members (2 pages) |
8 November 2007 | Director's particulars changed (1 page) |
10 August 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
10 August 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
21 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
21 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
4 July 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
4 July 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
17 October 2005 | Return made up to 05/07/05; full list of members
|
17 October 2005 | Return made up to 05/07/05; full list of members
|
7 September 2004 | Registered office changed on 07/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Memorandum and Articles of Association (6 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | Memorandum and Articles of Association (6 pages) |
21 July 2004 | Resolutions
|
5 July 2004 | Incorporation (30 pages) |
5 July 2004 | Incorporation (30 pages) |