London
EC1V 2PT
Director Name | Stuart Paul Radford |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 32a Leconfield Road London N5 2SN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Andrew John Wallis |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Milton House Main Road Bledington Oxon OX7 6UX |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Andrew John Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Milton House Main Road Bledington Oxon OX7 6UX |
Website | radfordwallis.com |
---|---|
Telephone | 020 78336494 |
Telephone region | London |
Registered Address | 326 City Road London EC1V 2PT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Andrew Wallis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£75,791 |
Cash | £33,710 |
Current Liabilities | £213,857 |
Latest Accounts | 15 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 15 December |
30 December 2020 | Total exemption full accounts made up to 15 December 2020 (7 pages) |
---|---|
22 December 2020 | Previous accounting period shortened from 31 March 2021 to 15 December 2020 (1 page) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 November 2018 | Termination of appointment of Andrew John Wallis as a secretary on 20 November 2017 (1 page) |
20 November 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 November 2017 | Cessation of Andrew Wallis as a person with significant control on 20 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Andrew John Wallis as a director on 20 November 2017 (1 page) |
21 November 2017 | Cessation of Andrew Wallis as a person with significant control on 20 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Andrew John Wallis as a director on 20 November 2017 (1 page) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
5 April 2017 | Registered office address changed from Angel Gate 326 City Road London EC1V 2PT to 326 City Road London EC1V 2PT on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from Angel Gate 326 City Road London EC1V 2PT to 326 City Road London EC1V 2PT on 5 April 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
15 September 2015 | Registered office address changed from 1st Floor 10-16 Scrutton Street London EC2A 4RU to Angel Gate 326 City Road London EC1V 2PT on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from 1st Floor 10-16 Scrutton Street London EC2A 4RU to Angel Gate 326 City Road London EC1V 2PT on 15 September 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Appointment of Mr Andrew Gibbs as a director on 27 November 2014 (2 pages) |
9 December 2014 | Appointment of Mr Andrew Gibbs as a director on 27 November 2014 (2 pages) |
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Termination of appointment of Stuart Radford as a director (1 page) |
25 October 2012 | Termination of appointment of Stuart Radford as a director (1 page) |
25 October 2012 | Termination of appointment of Stuart Radford as a director (1 page) |
25 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Termination of appointment of Stuart Radford as a director (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Andrew John Wallis on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Andrew John Wallis on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Stuart Paul Radford on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Stuart Paul Radford on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Andrew John Wallis on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Stuart Paul Radford on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
18 February 2008 | Return made up to 14/10/07; full list of members (7 pages) |
18 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 February 2008 | Return made up to 14/10/07; full list of members (7 pages) |
18 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 3RD floor 27 charlotte road london EC2A 3PB (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 3RD floor 27 charlotte road london EC2A 3PB (1 page) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 December 2006 | Return made up to 14/10/06; full list of members
|
12 December 2006 | Return made up to 14/10/06; full list of members
|
29 March 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
29 March 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
27 October 2005 | New secretary appointed;new director appointed (2 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 16 st john street london EC1M 4NT (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 16 st john street london EC1M 4NT (1 page) |
27 October 2005 | New secretary appointed;new director appointed (2 pages) |
14 October 2005 | Incorporation (14 pages) |
14 October 2005 | Incorporation (14 pages) |