Company NameWarradale Contractors Limited
DirectorVivian Tang
Company StatusActive
Company Number05498342
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Vivian Tang
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityNew Zealander
StatusCurrent
Appointed08 July 2005(4 days after company formation)
Appointment Duration18 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ridgway Place
London
SW19 4EP
Secretary NameKa Ming Ho
NationalityBritish
StatusResigned
Appointed23 March 2007(1 year, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 28 April 2024)
RoleCompany Director
Correspondence AddressFlat 5 Harvil Court
1 Mornington Close
London
NW9 5HH
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address28 Ridgway Place
London
SW19 4EP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2013
Net Worth£127,511
Cash£95,868

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return28 April 2024 (1 week, 1 day ago)
Next Return Due12 May 2025 (1 year from now)

Filing History

30 April 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
29 April 2023Micro company accounts made up to 31 July 2022 (9 pages)
20 February 2023Amended micro company accounts made up to 31 July 2021 (10 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (9 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
23 February 2022Registered office address changed from 3 Newton Road London SW19 3PJ to 28 Ridgway Place London SW19 4EP on 23 February 2022 (1 page)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (9 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (9 pages)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (8 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (8 pages)
19 May 2017Amended micro company accounts made up to 31 July 2016 (2 pages)
19 May 2017Amended micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (7 pages)
30 April 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (7 pages)
30 April 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (7 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (7 pages)
12 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(3 pages)
12 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(3 pages)
12 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 1
(3 pages)
17 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 1
(3 pages)
17 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 July 2013Secretary's details changed for Ka Ming Ho on 1 October 2012 (2 pages)
8 July 2013Secretary's details changed for Ka Ming Ho on 1 October 2012 (2 pages)
8 July 2013Secretary's details changed for Ka Ming Ho on 1 October 2012 (2 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(3 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(3 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(3 pages)
7 July 2013Secretary's details changed for Ka Ming Ho on 1 October 2012 (2 pages)
7 July 2013Secretary's details changed for Ka Ming Ho on 1 October 2012 (2 pages)
7 July 2013Secretary's details changed for Ka Ming Ho on 1 October 2012 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
6 July 2012Director's details changed for Miss Vivian Tang on 6 April 2012 (2 pages)
6 July 2012Director's details changed for Miss Vivian Tang on 6 April 2012 (2 pages)
6 July 2012Director's details changed for Miss Vivian Tang on 6 April 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 April 2012Registered office address changed from Flat 36a Goldhurst Terrace London NW6 3HU United Kingdom on 12 April 2012 (1 page)
12 April 2012Registered office address changed from Flat 36a Goldhurst Terrace London NW6 3HU United Kingdom on 12 April 2012 (1 page)
20 February 2012Registered office address changed from Flat 68 Charlbert Court St John's Wood London NW8 7DB United Kingdom on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Flat 68 Charlbert Court St John's Wood London NW8 7DB United Kingdom on 20 February 2012 (1 page)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
30 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Miss Vivian Tang on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Miss Vivian Tang on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Miss Vivian Tang on 4 July 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 July 2009Director's change of particulars / vivian tang / 20/07/2009 (2 pages)
27 July 2009Return made up to 04/07/09; full list of members (3 pages)
27 July 2009Return made up to 04/07/09; full list of members (3 pages)
27 July 2009Director's change of particulars / vivian tang / 20/07/2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 March 2009Registered office changed on 06/03/2009 from flat 10 st edmund's court london NW8 7QL (1 page)
6 March 2009Registered office changed on 06/03/2009 from flat 10 st edmund's court london NW8 7QL (1 page)
5 August 2008Return made up to 04/07/08; full list of members (3 pages)
5 August 2008Return made up to 04/07/08; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
26 July 2007Registered office changed on 26/07/07 from: 41E queen's gardens london W2 3AA (1 page)
26 July 2007Registered office changed on 26/07/07 from: 41E queen's gardens london W2 3AA (1 page)
4 July 2007Return made up to 04/07/07; full list of members (2 pages)
4 July 2007Return made up to 04/07/07; full list of members (2 pages)
16 May 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
16 May 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Registered office changed on 14/09/06 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Registered office changed on 14/09/06 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
31 August 2006Return made up to 04/07/06; full list of members (2 pages)
31 August 2006Return made up to 04/07/06; full list of members (2 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
16 May 2006Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
16 May 2006Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
27 February 2006Registered office changed on 27/02/06 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
27 February 2006Registered office changed on 27/02/06 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
4 July 2005Incorporation (7 pages)
4 July 2005Incorporation (7 pages)