Wallington
Surrey
SM6 9AA
Director Name | Mr Cortin Thompson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parker House 44 Stafford Road Wallington Surrey SM6 9AA |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | Astrid Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Ashbourne Road Mitcham Surrey CR4 2DR |
Registered Address | Parker House 44 Stafford Road Wallington Surrey SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Cortin Thompson 50.00% Ordinary A |
---|---|
2 at £1 | Nathan Williams 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £34,440 |
Cash | £33,741 |
Current Liabilities | £8,744 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
4 March 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
2 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
10 August 2022 | Director's details changed for Mr Nathan Williams on 10 August 2022 (2 pages) |
10 August 2022 | Director's details changed for Mr Cortin Thompson on 10 August 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
4 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
8 January 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Appointment of Mr Cortin Thompson as a director (2 pages) |
1 February 2011 | Appointment of Mr Cortin Thompson as a director (2 pages) |
25 November 2010 | Termination of appointment of Astrid Phillips as a secretary (1 page) |
25 November 2010 | Termination of appointment of Astrid Phillips as a secretary (1 page) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Nathan Williams on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Nathan Williams on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Nathan Williams on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
1 April 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
1 April 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
1 April 2009 | Secretary appointed astrid phillips (2 pages) |
1 April 2009 | Director appointed nathan williams (2 pages) |
1 April 2009 | Director appointed nathan williams (2 pages) |
1 April 2009 | Ad 18/02/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
1 April 2009 | Ad 18/02/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
1 April 2009 | Secretary appointed astrid phillips (2 pages) |
18 February 2009 | Appointment terminated director laurence adams (1 page) |
18 February 2009 | Incorporation (16 pages) |
18 February 2009 | Appointment terminated director laurence adams (1 page) |
18 February 2009 | Incorporation (16 pages) |