Thames Ditton
KT7 0RY
Secretary Name | Mrs Charlotte Wilkes |
---|---|
Status | Current |
Appointed | 01 September 2015(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 2a High Street Thames Ditton KT7 0RY |
Secretary Name | Lisa Diane Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Role | Claims Officer |
Correspondence Address | 1 Pormanteau Mews Hockley Heath Birmingham West Midlands B94 6BB |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | justinwilkes.com |
---|
Registered Address | 2a High Street Thames Ditton KT7 0RY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Justin Peter Charles Wilkes 80.00% Ordinary |
---|---|
19 at £1 | Charolotte Wilkes 19.00% Ordinary |
1 at £1 | Miss Lisa Diane Wilkes 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,876 |
Cash | £64,809 |
Current Liabilities | £60,029 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
27 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
---|---|
27 November 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
27 September 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
27 September 2018 | Secretary's details changed for Mrs Charlotte Wilkes on 27 September 2018 (1 page) |
27 September 2018 | Change of details for Mr Justin Peter Charles Wilkes as a person with significant control on 27 September 2018 (2 pages) |
27 September 2018 | Director's details changed for Mr Justin Peter Charles Wilkes on 27 September 2018 (2 pages) |
27 September 2018 | Registered office address changed from Lk&a-2a High Street Thames Ditton Surrey KT7 0RY to 2a High Street Thames Ditton KT7 0RY on 27 September 2018 (1 page) |
27 September 2018 | Change of details for Mrs Charlotte Wilkes as a person with significant control on 27 September 2018 (2 pages) |
24 September 2018 | Registered office address changed from 76 Sirdar Road C/O Hutchinson Moss Accountants Ltd Kensington London W11 4EG England to Lk&a-2a High Street Thames Ditton Surrey KT7 0RY on 24 September 2018 (2 pages) |
24 September 2018 | Director's details changed for Justin Peter Charles Wilkes on 17 September 2018 (2 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
21 February 2018 | Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham B14 6DT to 76 Sirdar Road C/O Hutchinson Moss Accountants Ltd Kensington London W11 4EG on 21 February 2018 (1 page) |
11 August 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
11 August 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
10 July 2017 | Director's details changed for Justin Peter Charles Wilkes on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Justin Peter Charles Wilkes on 10 July 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 February 2017 | Second filing of Confirmation Statement dated 23/07/2016 (18 pages) |
9 February 2017 | Second filing of Confirmation Statement dated 23/07/2016 (18 pages) |
7 September 2016 | Confirmation statement made on 23 July 2016 with updates
|
7 September 2016 | Confirmation statement made on 23 July 2016 with updates
|
13 July 2016 | Secretary's details changed for Mrs Charlotte Wilkes on 1 September 2015 (1 page) |
13 July 2016 | Secretary's details changed for Mrs Charlotte Wilkes on 1 September 2015 (1 page) |
13 July 2016 | Termination of appointment of Lisa Diane Wilkes as a secretary on 1 September 2015 (1 page) |
13 July 2016 | Appointment of Mrs Charlotte Wilkes as a secretary on 1 September 2015 (2 pages) |
13 July 2016 | Appointment of Mrs Charlotte Wilkes as a secretary on 1 September 2015 (2 pages) |
13 July 2016 | Termination of appointment of Lisa Diane Wilkes as a secretary on 1 September 2015 (1 page) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
21 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (4 pages) |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
6 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
21 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Director's details changed for Justin Peter Charles Wilkes on 30 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Justin Peter Charles Wilkes on 30 March 2011 (2 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 July 2010 | Director's details changed for Justin Peter Charles Wilkes on 23 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Justin Peter Charles Wilkes on 23 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 August 2009 | Director's change of particulars / justin wilkes / 07/08/2009 (1 page) |
12 August 2009 | Director's change of particulars / justin wilkes / 07/08/2009 (1 page) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Return made up to 23/07/06; full list of members (2 pages) |
7 September 2006 | Return made up to 23/07/06; full list of members (2 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
31 August 2005 | Return made up to 23/07/05; full list of members (5 pages) |
31 August 2005 | Return made up to 23/07/05; full list of members (5 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
5 May 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
5 May 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
7 January 2005 | Ad 23/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 January 2005 | Ad 23/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
13 September 2004 | Secretary resigned (1 page) |
23 July 2004 | Incorporation (16 pages) |
23 July 2004 | Incorporation (16 pages) |