London
Hayes, Middlesex
UB4 8QY
Director Name | Martha Wade |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2009(same day as company formation) |
Role | Partner Business Manager |
Country of Residence | England |
Correspondence Address | 126 Fairholme Crescent Hayes Middlesex UB4 8QY |
Secretary Name | Martha Wade |
---|---|
Nationality | Ghanaian |
Status | Current |
Appointed | 06 May 2009(same day as company formation) |
Role | Partner Business Manager |
Correspondence Address | 126 Fairholme Crescent Hayes Middlesex UB4 8QY |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 126 Fairholme Crescent Hayes Middlesex UB4 8QY |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Charville |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Waterlow Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (12 months ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 1 day from now) |
11 March 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
9 June 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
23 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
5 July 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
5 May 2022 | Registered office address changed from 424 Hackney Road London E2 7AP to 126 Fairholme Crescent Hayes Middlesex UB4 8QY on 5 May 2022 (1 page) |
5 April 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
10 June 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
9 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
21 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
8 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
22 October 2018 | Amended total exemption full accounts made up to 31 May 2018 (13 pages) |
3 September 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
26 June 2015 | Accounts for a dormant company made up to 31 May 2015 (10 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 May 2015 (10 pages) |
14 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
17 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
9 September 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
9 September 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Director's details changed for Jonathan Wade on 6 May 2012 (2 pages) |
4 September 2012 | Director's details changed for Jonathan Wade on 6 May 2012 (2 pages) |
4 September 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | Director's details changed for Jonathan Wade on 6 May 2012 (2 pages) |
4 September 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2012 | Secretary's details changed for Martha Wade on 6 May 2012 (2 pages) |
3 September 2012 | Director's details changed for Martha Wade on 6 May 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Martha Wade on 6 May 2012 (2 pages) |
3 September 2012 | Director's details changed for Martha Wade on 6 May 2012 (2 pages) |
3 September 2012 | Director's details changed for Martha Wade on 6 May 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Martha Wade on 6 May 2012 (2 pages) |
11 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (16 pages) |
11 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (16 pages) |
11 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (16 pages) |
5 September 2011 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
5 September 2011 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders
|
24 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders
|
24 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders
|
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (14 pages) |
30 June 2009 | Secretary appointed martha wade (1 page) |
30 June 2009 | Director appointed martha wade (1 page) |
30 June 2009 | Director appointed martha wade (1 page) |
30 June 2009 | Director appointed jonathan wade (1 page) |
30 June 2009 | Director appointed jonathan wade (1 page) |
30 June 2009 | Secretary appointed martha wade (1 page) |
12 May 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
12 May 2009 | Appointment terminated director dunstana davies (1 page) |
12 May 2009 | Appointment terminated director dunstana davies (1 page) |
12 May 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
6 May 2009 | Incorporation (20 pages) |
6 May 2009 | Incorporation (20 pages) |