Wallington
SM6 9NT
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Nabaz Mustafa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Teal Court Carew Road Wallington Surrey SM6 8TJ |
Secretary Name | Erika Szotak |
---|---|
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 April 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 July 2009) |
Role | Assistant Manager |
Correspondence Address | 30 Marchmount Road Waleington Surrey SM6 9NV |
Director Name | Miss Vyara Yankova |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 07 April 2014(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2019) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 81 Marchmont Road Wallington Surrey SM6 9NT |
Website | stateless.uk.com |
---|---|
Telephone | 020 33880600 |
Telephone region | London |
Registered Address | 81 Marchmont Road Wallington SM6 9NT |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
2 at £1 | Mr Hawrai Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£810,574 |
Cash | £341 |
Current Liabilities | £818,739 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
22 July 2020 | Termination of appointment of Vyara Yankova as a director on 1 September 2019 (1 page) |
---|---|
20 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
22 April 2020 | Accounts for a dormant company made up to 31 August 2019 (7 pages) |
30 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
1 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
10 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
12 May 2014 | Appointment of Miss Vyara Yankova as a director (2 pages) |
12 May 2014 | Appointment of Miss Vyara Yankova as a director (2 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
17 June 2013 | Registered office address changed from Unit 107 Lombard Business Park 8 Lombard Road Merton London SW19 3TZ England on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from Unit 107 Lombard Business Park 8 Lombard Road Merton London SW19 3TZ England on 17 June 2013 (1 page) |
3 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
26 May 2011 | Registered office address changed from Room 108 Lombard Business Park 8 Lombard Road Merton London SW19 3TZ on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from Room 108 Lombard Business Park 8 Lombard Road Merton London SW19 3TZ on 26 May 2011 (1 page) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
13 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Hawrai Ahmad on 18 May 2010 (2 pages) |
13 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Hawrai Ahmad on 18 May 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
29 July 2009 | Appointment terminated secretary erika szotak (1 page) |
29 July 2009 | Appointment terminated secretary erika szotak (1 page) |
29 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
29 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from room 107 lombard business park 8 lombard road london SW19 3TZ (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from room 107 lombard business park 8 lombard road london SW19 3TZ (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from suite b jubilee centre 10-12 lombard road wimbledon london SW19 3TZ (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from suite b jubilee centre 10-12 lombard road wimbledon london SW19 3TZ (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from lombard business park 8 lombard road merton london SW19 3TZ (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from lombard business park 8 lombard road merton london SW19 3TZ (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
22 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 March 2007 | Accounting reference date extended from 31/05/06 to 31/08/06 (1 page) |
15 March 2007 | Accounting reference date extended from 31/05/06 to 31/08/06 (1 page) |
15 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: 30 marchmont road wallington surrey SM6 9NU (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 30 marchmont road wallington surrey SM6 9NU (1 page) |
21 June 2006 | Return made up to 18/05/06; full list of members (6 pages) |
21 June 2006 | Return made up to 18/05/06; full list of members (6 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | New secretary appointed (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
18 May 2005 | Incorporation (16 pages) |
18 May 2005 | Incorporation (16 pages) |