Wanstead
London
E11 2RH
Secretary Name | Andrew Robert Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Cottage Wellers Town Chiddingstone Kent TN8 7BE |
Director Name | Mrs Jennifer Louise Wagstaff |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Woodbine Place Wanstead London E11 2RH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Website | pettyson.co.uk |
---|---|
Telephone | 020 72140440 |
Telephone region | London |
Registered Address | 11 Woodbine Place Wanstead London E11 2RH |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
350 at £1 | John Timothy Wagstaff 70.00% Ordinary |
---|---|
150 at £1 | Jennifer Louise Wagstaff 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £325,295 |
Cash | £345,704 |
Current Liabilities | £421,047 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
23 August 2010 | Delivered on: 25 August 2010 Persons entitled: Stovedale Limited Classification: Rent security deposit deed Secured details: £10,000.00 due or to become due from the company to the chargee. Particulars: Charge of the rent deposit. Outstanding |
---|
29 September 2023 | Confirmation statement made on 29 September 2023 with updates (4 pages) |
---|---|
9 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with updates (4 pages) |
4 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 September 2021 | Change of details for Mr John Timothy Wagstaff as a person with significant control on 6 July 2021 (2 pages) |
29 September 2021 | Cessation of Jennifer Louise Wagstaff as a person with significant control on 6 July 2021 (1 page) |
29 September 2021 | Confirmation statement made on 29 September 2021 with updates (5 pages) |
23 August 2021 | Purchase of own shares.
|
30 July 2021 | Termination of appointment of Jennifer Louise Wagstaff as a director on 6 July 2021 (1 page) |
23 July 2021 | Resolutions
|
19 July 2021 | Cancellation of shares. Statement of capital on 6 July 2021
|
2 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
30 September 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
21 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
21 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
30 September 2015 | Director's details changed for Mr John Timothy Wagstaff on 24 July 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr John Timothy Wagstaff on 24 July 2015 (2 pages) |
27 August 2015 | Appointment of Mrs Jennifer Louise Wagstaff as a director on 25 August 2015 (2 pages) |
27 August 2015 | Appointment of Mrs Jennifer Louise Wagstaff as a director on 25 August 2015 (2 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 December 2014 | Director's details changed for Mr John Timothy Wagstaff on 3 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 11 Woodbine Place Wanstead London E11 2RH on 3 December 2014 (1 page) |
3 December 2014 | Director's details changed for Mr John Timothy Wagstaff on 3 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 11 Woodbine Place Wanstead London E11 2RH on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 11 Woodbine Place Wanstead London E11 2RH on 3 December 2014 (1 page) |
3 December 2014 | Director's details changed for Mr John Timothy Wagstaff on 3 December 2014 (2 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 July 2014 | Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 7 July 2014 (1 page) |
20 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
18 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Director's details changed for Mr John Timothy Wagstaff on 24 July 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr John Timothy Wagstaff on 24 July 2012 (2 pages) |
18 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
26 July 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
26 July 2012 | Full accounts made up to 31 December 2011 (8 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (8 pages) |
28 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2012 | Director's details changed for John Timothy Wagstaff on 27 February 2011 (2 pages) |
27 February 2012 | Director's details changed for John Timothy Wagstaff on 27 February 2011 (2 pages) |
27 February 2012 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (14 pages) |
20 December 2010 | Registered office address changed from 162 High Street Tonbridge Kent TN9 1BB on 20 December 2010 (2 pages) |
20 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (14 pages) |
20 December 2010 | Registered office address changed from 162 High Street Tonbridge Kent TN9 1BB on 20 December 2010 (2 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 August 2010 | Termination of appointment of Andrew Bradley as a secretary (1 page) |
12 August 2010 | Termination of appointment of Andrew Bradley as a secretary (1 page) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 December 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
14 December 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
20 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
17 October 2008 | Director appointed john timothy wagstaff (2 pages) |
17 October 2008 | Director appointed john timothy wagstaff (2 pages) |
17 October 2008 | Secretary appointed andrew robert bradley (2 pages) |
17 October 2008 | Secretary appointed andrew robert bradley (2 pages) |
6 October 2008 | Appointment terminated secretary jpcors LIMITED (1 page) |
6 October 2008 | Appointment terminated director jpcord LIMITED (1 page) |
6 October 2008 | Appointment terminated director jpcord LIMITED (1 page) |
6 October 2008 | Appointment terminated secretary jpcors LIMITED (1 page) |
29 September 2008 | Incorporation (18 pages) |
29 September 2008 | Incorporation (18 pages) |