London
SW7 3DQ
Director Name | Victoria Susan Walker |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2010(5 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 23 July 2019) |
Role | Company Director |
Country of Residence | Romsey |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | Martin Hues |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | Champions Lodge Captains Wood Road Great Totham Essex CM9 8PU |
Director Name | Roger Harrison |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 April 2010) |
Role | Reporter |
Correspondence Address | 41 Nightingale Road Hampton TW12 3HX |
Director Name | Mr George Alfred Walker |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(5 years after company formation) |
Appointment Duration | 3 days (resigned 16 April 2010) |
Role | Company Director |
Country of Residence | Zermatt, Switzerland |
Correspondence Address | Appt 15 Haus Oasis 3920 Zermatt Switzerland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jason Walker 50.00% Ordinary |
---|---|
1 at £1 | Victoria Susan Walker 50.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
3 April 2017 | Resolutions
|
3 April 2017 | Re-registration from a public company to a private limited company
|
30 March 2017 | Director's details changed for Jason Walker on 30 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
14 September 2016 | Director's details changed for Victoria Susan Walker on 14 September 2016 (2 pages) |
11 August 2016 | Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page) |
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
1 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 July 2013 | Registered office address changed from Leigh Carr 72 New Cavendish Street London W1G 8AU on 19 July 2013 (1 page) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
11 May 2012 | Company name changed walker watts PLC\certificate issued on 11/05/12
|
11 May 2012 | Change of name notice (2 pages) |
2 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
16 April 2010 | Termination of appointment of George Walker as a director (1 page) |
16 April 2010 | Appointment of Victoria Susan Walker as a director (2 pages) |
13 April 2010 | Termination of appointment of Roger Harrison as a director (1 page) |
13 April 2010 | Appointment of Mr George Alfred Walker as a director (2 pages) |
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Company name changed african geological exploration PLC\certificate issued on 31/03/10
|
30 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
17 September 2009 | Director's change of particulars / jason walker / 02/09/2009 (1 page) |
25 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
10 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
27 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
19 March 2007 | Director's particulars changed (1 page) |
28 September 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
8 September 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
5 June 2006 | Return made up to 23/03/06; full list of members (3 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
23 March 2005 | Incorporation (18 pages) |