Wallington
Surrey
SM6 9PE
Secretary Name | Joanne Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Lordsbury Field Wallington Surrey SM6 9PE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Finmar Consultants Ltd 34 Wates Way Mitcham Surrey CR4 4HR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
400 at £1 | Geoff Campbell 40.00% Ordinary |
---|---|
400 at £1 | Joanne Campbell 40.00% Ordinary |
200 at £1 | Daryl Terri Campbell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,481 |
Cash | £95,046 |
Current Liabilities | £79,432 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (4 months, 1 week from now) |
2 May 2014 | Delivered on: 13 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
21 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
1 May 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
17 January 2019 | Previous accounting period extended from 30 April 2018 to 31 July 2018 (1 page) |
5 December 2018 | Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 5 December 2018 (1 page) |
12 March 2018 | Amended total exemption full accounts made up to 30 April 2016 (6 pages) |
31 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 February 2016 | Secretary's details changed for Joanne Campbell on 16 January 2016 (1 page) |
20 February 2016 | Secretary's details changed for Joanne Campbell on 16 January 2016 (1 page) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
17 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 17 March 2015 (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 May 2014 | Registration of charge 056795790001 (18 pages) |
13 May 2014 | Registration of charge 056795790001 (18 pages) |
17 April 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Mr Geoff Campbell on 17 January 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Geoff Campbell on 17 January 2014 (2 pages) |
17 April 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
5 February 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
5 February 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 January 2012 (16 pages) |
11 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 January 2012 (16 pages) |
9 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders
|
9 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders
|
26 January 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
26 January 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Geoff Campbell on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Geoff Campbell on 18 February 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 July 2009 | Company name changed nationwide fire & security LTD\certificate issued on 09/07/09 (2 pages) |
8 July 2009 | Company name changed nationwide fire & security LTD\certificate issued on 09/07/09 (2 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
21 February 2008 | Return made up to 18/01/08; full list of members (6 pages) |
21 February 2008 | Return made up to 18/01/08; full list of members (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2007 | Return made up to 18/01/07; full list of members (6 pages) |
29 January 2007 | Return made up to 18/01/07; full list of members (6 pages) |
12 May 2006 | Nc inc already adjusted 12/04/06 (1 page) |
12 May 2006 | Resolutions
|
12 May 2006 | Ad 12/04/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
12 May 2006 | Resolutions
|
12 May 2006 | Nc inc already adjusted 12/04/06 (1 page) |
12 May 2006 | Ad 12/04/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
13 March 2006 | Ad 18/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2006 | Ad 18/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
18 January 2006 | Incorporation (9 pages) |
18 January 2006 | Incorporation (9 pages) |