Wimbledon
London
SW19 7JY
Director Name | Christine Reeves |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(2 years after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Correspondence Address | Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Robin Stuart Base |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2013(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mark Edward George Reeves 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,127 |
Cash | £3,063 |
Current Liabilities | £139,419 |
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 | 6 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months, 3 weeks from now) |
7 July 2023 | Director's details changed for Robin Stuart Base on 6 July 2023 (2 pages) |
---|---|
7 July 2023 | Change of details for Kate Elisabeth Base as a person with significant control on 6 July 2023 (2 pages) |
7 July 2023 | Confirmation statement made on 6 July 2023 with updates (5 pages) |
7 July 2023 | Change of details for Robin Stuart Base as a person with significant control on 6 July 2023 (2 pages) |
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with updates (5 pages) |
23 May 2022 | Amended total exemption full accounts made up to 31 July 2021 (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
16 July 2021 | Notification of Robin Stuart Base as a person with significant control on 11 June 2021 (2 pages) |
16 July 2021 | Notification of Kate Elisabeth Base as a person with significant control on 11 June 2021 (2 pages) |
16 July 2021 | Change of details for Mark Edward George Reeves as a person with significant control on 11 June 2021 (2 pages) |
16 July 2021 | Confirmation statement made on 6 July 2021 with updates (5 pages) |
25 June 2021 | Resolutions
|
25 June 2021 | Change of share class name or designation (2 pages) |
25 June 2021 | Particulars of variation of rights attached to shares (2 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
14 July 2020 | Director's details changed for Mark Edward George Reeves on 6 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Robin Stuart Base on 6 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Christine Reeves on 6 July 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 6 July 2020 with updates (5 pages) |
14 July 2020 | Change of details for Mark Edward George Reeves as a person with significant control on 6 July 2020 (2 pages) |
20 April 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
23 September 2019 | Sub-division of shares on 6 September 2019 (4 pages) |
23 September 2019 | Resolutions
|
12 July 2019 | Confirmation statement made on 6 July 2019 with updates (5 pages) |
3 May 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
16 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
14 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (12 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (12 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
8 July 2015 | Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page) |
8 July 2015 | Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page) |
26 May 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 26 May 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 April 2013 | Appointment of Robin Stuart Base as a director (2 pages) |
8 April 2013 | Appointment of Robin Stuart Base as a director (2 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
7 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
30 January 2007 | Return made up to 06/07/06; full list of members (2 pages) |
30 January 2007 | Return made up to 06/07/06; full list of members (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
22 September 2005 | Return made up to 06/07/05; full list of members (2 pages) |
22 September 2005 | Return made up to 06/07/05; full list of members (2 pages) |
21 October 2004 | Resolutions
|
21 October 2004 | Resolutions
|
7 October 2004 | Resolutions
|
7 October 2004 | Resolutions
|
21 September 2004 | Company name changed mark reeves architecture LTD\certificate issued on 21/09/04 (2 pages) |
21 September 2004 | Company name changed mark reeves architecture LTD\certificate issued on 21/09/04 (2 pages) |
8 July 2004 | New director appointed (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Incorporation (13 pages) |
6 July 2004 | New secretary appointed (1 page) |
6 July 2004 | New secretary appointed (1 page) |
6 July 2004 | Incorporation (13 pages) |