Company NameWalter Meaby Designs Limited
DirectorMarianne Anita Lydia Cape
Company StatusActive
Company Number05736730
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Marianne Anita Lydia Cape
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2006(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressStafford House Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Secretary NameMr Paul Baxter
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStafford House Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewaltermeabydesigns.com
Telephone07 789436197
Telephone regionMobile

Location

Registered Address1 Egmont Road
New Malden
Surrey
KT3 4AS
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Marianne Anita Lydia Walter Meaby
100.00%
Ordinary

Financials

Year2014
Net Worth-£331
Current Liabilities£331

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

28 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
28 March 2020Registered office address changed from Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to 1 Egmont Road New Malden Surrey KT3 4AS on 28 March 2020 (1 page)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 March 2019Confirmation statement made on 9 March 2019 with updates (5 pages)
18 March 2019Termination of appointment of Paul Baxter as a secretary on 18 March 2019 (1 page)
18 March 2019Director's details changed for Mrs Marianne Anita Lydia Cape on 18 March 2019 (2 pages)
18 March 2019Registered office address changed from 1 Egmont Road New Malden Surrey KT3 4AS England to Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 18 March 2019 (1 page)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Secretary's details changed for Mr Paul Baxter on 17 March 2017 (1 page)
22 August 2017Secretary's details changed for Mr Paul Baxter on 17 March 2017 (1 page)
2 June 2017Registered office address changed from 7 Eton Avenue New Malden Surrey KT3 5AY to 1 Egmont Road New Malden Surrey KT3 4AS on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 7 Eton Avenue New Malden Surrey KT3 5AY to 1 Egmont Road New Malden Surrey KT3 4AS on 2 June 2017 (1 page)
15 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Director's details changed for Marianne Anita Lydia Cape on 25 July 2014 (2 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Director's details changed for Marianne Anita Lydia Cape on 25 July 2014 (2 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Registered office address changed from Sefton the Glade Kingswood Tadworth Surrey KT20 6LH on 29 April 2014 (1 page)
29 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Registered office address changed from Sefton the Glade Kingswood Tadworth Surrey KT20 6LH on 29 April 2014 (1 page)
29 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
30 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
25 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
9 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Marianne Anita Lydia Cape on 1 January 2011 (2 pages)
9 May 2011Director's details changed for Marianne Anita Lydia Cape on 1 January 2011 (2 pages)
9 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Marianne Anita Lydia Cape on 1 January 2011 (2 pages)
1 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
1 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
12 May 2010Director's details changed for Marianne Anita Lydia Cape on 5 May 2010 (3 pages)
12 May 2010Director's details changed for Marianne Anita Lydia Cape on 5 May 2010 (3 pages)
12 May 2010Director's details changed for Marianne Anita Lydia Cape on 5 May 2010 (3 pages)
30 April 2010Registered office address changed from 7 Abercrombie Street London SW11 2JB on 30 April 2010 (2 pages)
30 April 2010Registered office address changed from 7 Abercrombie Street London SW11 2JB on 30 April 2010 (2 pages)
21 April 2010Director's details changed for Marianne Anita Lydia Cape on 31 December 2009 (2 pages)
21 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Marianne Anita Lydia Cape on 31 December 2009 (2 pages)
21 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Marianne Anita Lydia Walter Meaby on 23 May 2009 (1 page)
7 April 2010Director's details changed for Marianne Anita Lydia Walter Meaby on 23 May 2009 (1 page)
15 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
15 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
20 March 2009Return made up to 09/03/09; full list of members (3 pages)
20 March 2009Return made up to 09/03/09; full list of members (3 pages)
13 February 2009Director's change of particulars / marianne walter meaby / 26/01/2009 (1 page)
13 February 2009Registered office changed on 13/02/2009 from flat 3 first floor 36 oakley street london SW3 5NT (1 page)
13 February 2009Registered office changed on 13/02/2009 from flat 3 first floor 36 oakley street london SW3 5NT (1 page)
13 February 2009Director's change of particulars / marianne walter meaby / 26/01/2009 (1 page)
9 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
9 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
20 March 2008Return made up to 09/03/08; full list of members (3 pages)
20 March 2008Return made up to 09/03/08; full list of members (3 pages)
28 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
28 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
23 March 2007Registered office changed on 23/03/07 from: first floor 36 oakley street london SW3 5NT (1 page)
23 March 2007Return made up to 09/03/07; full list of members (2 pages)
23 March 2007Return made up to 09/03/07; full list of members (2 pages)
23 March 2007Registered office changed on 23/03/07 from: first floor 36 oakley street london SW3 5NT (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Registered office changed on 01/06/06 from: 7 eton ave new malden surrey KT3 5AY (1 page)
1 June 2006Registered office changed on 01/06/06 from: 7 eton ave new malden surrey KT3 5AY (1 page)
1 June 2006Director's particulars changed (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
9 March 2006Incorporation (9 pages)
9 March 2006Incorporation (9 pages)