Wallington
Surrey
SM6 7DJ
Secretary Name | Errol Martin Professional Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 December 2008(same day as company formation) |
Correspondence Address | 2nd Floor 272 London Road Wallington Surrey SM6 7DJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Mr Graham Morley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Birches 75 The Ridgeway Tonbridge Kent TN10 4NL |
Registered Address | 2nd Floor 272 London Road Wallington Surrey SM6 7DJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington North |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Graham Morley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,102 |
Cash | £953 |
Current Liabilities | £2,560 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 26 December 2022 (overdue) |
15 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
2 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 August 2017 | Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page) |
8 August 2017 | Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page) |
11 February 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
11 February 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 March 2016 | Appointment of Mr Roger Bellward as a director on 8 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Graham Morley as a director on 8 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Graham Morley as a director on 8 March 2016 (1 page) |
9 March 2016 | Appointment of Mr Roger Bellward as a director on 8 March 2016 (2 pages) |
4 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 March 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 January 2010 | Secretary's details changed for Willowbank Professional Services Limited on 2 January 2010 (2 pages) |
23 January 2010 | Secretary's details changed for Willowbank Professional Services Limited on 2 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
23 January 2010 | Director's details changed for Graham Morley on 22 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
23 January 2010 | Director's details changed for Graham Morley on 22 January 2010 (2 pages) |
23 January 2010 | Secretary's details changed for Willowbank Professional Services Limited on 2 January 2010 (2 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from sussex lodge boundary road wallington surrey SM6 0SZ (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from sussex lodge boundary road wallington surrey SM6 0SZ (1 page) |
9 March 2009 | Appointment terminated director barbara kahan (1 page) |
9 March 2009 | Appointment terminated director barbara kahan (1 page) |
16 February 2009 | Secretary appointed willowbank professional services LIMITED (2 pages) |
16 February 2009 | Secretary appointed willowbank professional services LIMITED (2 pages) |
16 February 2009 | Director appointed graham morley (2 pages) |
16 February 2009 | Director appointed graham morley (2 pages) |
13 February 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
13 February 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
13 February 2009 | Ad 22/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 February 2009 | Ad 22/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from sussex lodge 49 boundary road wallington surey SM6 0SZ (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from sussex lodge 49 boundary road wallington surey SM6 0SZ (1 page) |
12 December 2008 | Incorporation (12 pages) |
12 December 2008 | Incorporation (12 pages) |