Company NameWaldegrave (RG) Limited
DirectorsAlistair Roderick Grant and Daphne Grant
Company StatusActive
Company Number06560401
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years ago)
Previous NameMc 437 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alistair Roderick Grant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(3 weeks after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12b Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HP
Secretary NameMr Alistair Roderick Grant
NationalityBritish
StatusCurrent
Appointed19 June 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12b Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HP
Director NameDaphne Grant
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(2 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12b Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HP
Director NameMr Robert Paul Cherry
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceWales
Correspondence Address82 Garrod Avenue
Dunvant
Swansea
West Glamorgan
SA2 7XQ
Wales
Secretary NamePauline Prosser
NationalityBritish
StatusResigned
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Upper Francis Street
Abertridwr
Caerphilly
Mid Glamorgan
CF83 4DU
Wales

Contact

Websitecentristic.co.uk
Email address[email protected]
Telephone01626 834310
Telephone regionNewton Abbot

Location

Registered Address12b Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300k at £1Roderick Alistair Grant
98.52%
Ordinary
4.5k at £1Alfa International LTD
1.48%
Ordinary

Financials

Year2014
Net Worth£703,239
Cash£101,462
Current Liabilities£863,025

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 2 weeks from now)

Charges

18 July 2008Delivered on: 24 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
30 December 2022Group of companies' accounts made up to 31 March 2022 (35 pages)
25 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 June 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
24 June 2021Notification of Suntera Trustees (Jersey) Limited as a person with significant control on 6 April 2016 (2 pages)
2 June 2021Notification of Coinpearl Limited as a person with significant control on 28 January 2021 (2 pages)
2 June 2021Cessation of Smp Helm Trust Company Limited as a person with significant control on 28 January 2021 (1 page)
13 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
29 May 2020Notification of Smp Helm Trust Company Limited as a person with significant control on 10 March 2020 (2 pages)
11 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 May 2018Register(s) moved to registered inspection location Centristic Limited Cavalier Road Heathfield Industrial Estate Newton Abbot TQ12 6TQ (1 page)
10 May 2018Register inspection address has been changed to Centristic Limited Cavalier Road Heathfield Industrial Estate Newton Abbot TQ12 6TQ (1 page)
9 May 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 304,500
(4 pages)
3 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 304,500
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 304,500
(4 pages)
15 April 2015Registered office address changed from Centristic Ltd Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TQ to 12B Glamorgan Road Kingston upon Thames Surrey KT1 4HP on 15 April 2015 (1 page)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 304,500
(4 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 304,500
(4 pages)
15 April 2015Registered office address changed from Centristic Ltd Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TQ to 12B Glamorgan Road Kingston upon Thames Surrey KT1 4HP on 15 April 2015 (1 page)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 304,500
(4 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 304,500
(4 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 304,500
(4 pages)
22 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
22 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
22 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
22 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
24 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Daphne Grant on 2 March 2012 (2 pages)
24 April 2012Director's details changed for Daphne Grant on 2 March 2012 (2 pages)
24 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Mr Alistair Roderick Grant on 2 March 2012 (2 pages)
24 April 2012Director's details changed for Mr Alistair Roderick Grant on 2 March 2012 (2 pages)
24 April 2012Director's details changed for Daphne Grant on 2 March 2012 (2 pages)
24 April 2012Director's details changed for Mr Alistair Roderick Grant on 2 March 2012 (2 pages)
23 April 2012Secretary's details changed for Mr Alistair Roderick Grant on 2 March 2012 (1 page)
23 April 2012Secretary's details changed for Mr Alistair Roderick Grant on 2 March 2012 (1 page)
23 April 2012Secretary's details changed for Mr Alistair Roderick Grant on 2 March 2012 (1 page)
19 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
12 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
22 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
13 May 2009Return made up to 09/04/09; full list of members (4 pages)
13 May 2009Ad 07/03/09\gbp si 1125@1=1125\gbp ic 303375/304500\ (1 page)
13 May 2009Registered office changed on 13/05/2009 from 55 waldegrave park twickenham TW1 4TJ (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Ad 24/01/09\gbp si 1125@1=1125\gbp ic 302250/303375\ (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Return made up to 09/04/09; full list of members (4 pages)
13 May 2009Ad 01/12/08\gbp si 2250@1=2250\gbp ic 300000/302250\ (1 page)
13 May 2009Ad 07/03/09\gbp si 1125@1=1125\gbp ic 303375/304500\ (1 page)
13 May 2009Ad 01/12/08\gbp si 2250@1=2250\gbp ic 300000/302250\ (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Registered office changed on 13/05/2009 from 55 waldegrave park twickenham TW1 4TJ (1 page)
13 May 2009Ad 24/01/09\gbp si 1125@1=1125\gbp ic 302250/303375\ (1 page)
3 October 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
3 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2008Nc inc already adjusted 11/07/08 (1 page)
3 October 2008Ad 11/07/08\gbp si 299999@1=299999\gbp ic 1/300000\ (2 pages)
3 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2008Nc inc already adjusted 11/07/08 (1 page)
3 October 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
3 October 2008Ad 11/07/08\gbp si 299999@1=299999\gbp ic 1/300000\ (2 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 July 2008Director appointed daphne grant (2 pages)
2 July 2008Director appointed daphne grant (2 pages)
24 June 2008Registered office changed on 24/06/2008 from morgan cole 1 friary temple quay bristol BS1 6EA (1 page)
24 June 2008Director's change of particulars / roderick grant / 30/04/2008 (1 page)
24 June 2008Director's change of particulars / roderick grant / 30/04/2008 (1 page)
24 June 2008Secretary appointed alistair roderick grant (2 pages)
24 June 2008Registered office changed on 24/06/2008 from morgan cole 1 friary temple quay bristol BS1 6EA (1 page)
24 June 2008Secretary appointed alistair roderick grant (2 pages)
10 June 2008Director appointed roderick alistair grant (2 pages)
10 June 2008Registered office changed on 10/06/2008 from morgan cole bradley court park place cardiff CF10 3DP (1 page)
10 June 2008Director appointed roderick alistair grant (2 pages)
10 June 2008Appointment terminated director robert cherry (1 page)
10 June 2008Registered office changed on 10/06/2008 from morgan cole bradley court park place cardiff CF10 3DP (1 page)
10 June 2008Appointment terminated director robert cherry (1 page)
10 June 2008Appointment terminated secretary pauline prosser (1 page)
10 June 2008Appointment terminated secretary pauline prosser (1 page)
5 June 2008Company name changed mc 437 LIMITED\certificate issued on 13/06/08 (2 pages)
5 June 2008Company name changed mc 437 LIMITED\certificate issued on 13/06/08 (2 pages)
9 April 2008Incorporation (23 pages)
9 April 2008Incorporation (23 pages)