Staines
Middlesex
TW18 3DE
Director Name | Julia Wendy Wallis |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2007(4 days after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 45 Wendover Road Staines Middlesex TW18 3DE |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | www.juliawallis.co.uk |
---|
Registered Address | 14 Riverside Drive Staines-Upon-Thames TW18 3JN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
1 at £1 | Julia Wendy Wallis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,103 |
Cash | £13,918 |
Current Liabilities | £7,859 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
24 November 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
24 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
18 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
4 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
23 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
26 February 2018 | Registered office address changed from 45 Wendover Road Staines Middlesex TW18 3DE to 14 Riverside Drive Staines-upon-Thames TW18 3JN on 26 February 2018 (1 page) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
21 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
21 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
9 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
14 November 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
14 November 2010 | Director's details changed for Julia Wendy Wallis on 20 April 2010 (2 pages) |
14 November 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
14 November 2010 | Director's details changed for Julia Wendy Wallis on 20 April 2010 (2 pages) |
27 October 2010 | Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 27 October 2010 (2 pages) |
27 October 2010 | Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 27 October 2010 (2 pages) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
18 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
5 November 2007 | Company name changed brompton construction LIMITED\certificate issued on 05/11/07 (2 pages) |
5 November 2007 | Company name changed brompton construction LIMITED\certificate issued on 05/11/07 (2 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
20 April 2007 | Incorporation (13 pages) |
20 April 2007 | Incorporation (13 pages) |