Bourne End
Bucks
SL8 5QH
Director Name | Mr Gareth David Pearce |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH |
Secretary Name | Q1 Professional Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2023(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | John Matthew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Broadway London SW1H 0BL |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | walpoleconstruction.co.uk |
---|---|
Telephone | 01920 824025 |
Telephone region | Ware |
Registered Address | Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Gareth David Pearce & Virginia Pearce 33.33% Ordinary |
---|---|
1 at £1 | Ian Colquhoun Marris 33.33% Ordinary |
1 at £1 | Prisana Cora Booth 33.33% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
10 January 2024 | Change of details for Mr Ian Colquhoun Marris as a person with significant control on 10 January 2024 (2 pages) |
---|---|
10 January 2024 | Director's details changed for Mr Gareth David Pearce on 10 January 2024 (2 pages) |
8 November 2023 | Director's details changed for Mr Gareth David Pearce on 8 November 2023 (2 pages) |
8 November 2023 | Director's details changed for Mr Ian Colquhoun Marris on 8 November 2023 (2 pages) |
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
21 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
21 June 2023 | Appointment of Q1 Professional Services Limited as a secretary on 21 June 2023 (2 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with updates (5 pages) |
8 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
23 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
4 February 2021 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
12 August 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
15 July 2019 | Accounts for a dormant company made up to 31 October 2018 (1 page) |
22 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
23 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
2 January 2015 | Termination of appointment of John Matthew Stephenson as a secretary on 4 December 2014 (1 page) |
2 January 2015 | Termination of appointment of John Matthew Stephenson as a secretary on 4 December 2014 (1 page) |
2 January 2015 | Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 2 January 2015 (1 page) |
2 January 2015 | Termination of appointment of John Matthew Stephenson as a secretary on 4 December 2014 (1 page) |
2 January 2015 | Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 2 January 2015 (1 page) |
3 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
25 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
9 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
7 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
6 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Gareth David Pearle on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Gareth David Pearle on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Gareth David Pearle on 7 July 2010 (2 pages) |
10 November 2009 | Appointment of John Matthew Stephenson as a secretary (3 pages) |
10 November 2009 | Appointment of John Matthew Stephenson as a secretary (3 pages) |
6 November 2009 | Appointment of Gareth David Pearle as a director (3 pages) |
6 November 2009 | Appointment of Gareth David Pearle as a director (3 pages) |
6 November 2009 | Appointment of Ian Colquhoun Marris as a director (3 pages) |
6 November 2009 | Appointment of Ian Colquhoun Marris as a director (3 pages) |
22 October 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
22 October 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
22 October 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
22 October 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
16 October 2009 | Incorporation (43 pages) |
16 October 2009 | Incorporation (43 pages) |