Wallington
SM6 7DJ
Director Name | Mrs Alexandra Ramsay-Nicol |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 272 London Road Wallington Surrey SM6 7DJ |
Director Name | Mrs Alexandra Ramsay-Nicol |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Haven House 12 Dower Road Wallington Surrey SM6 0RG |
Secretary Name | Mrs Syble Ramsay-Nicol |
---|---|
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Haven House 12 Dower Road Wallington Surrey SM6 0RG |
Director Name | Mr Eric Charles Mallet |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 October 2010) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 8 The Downsway Sutton Surrey SM3 5RY |
Director Name | Mr Syble Ramsay-Nicol |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 October 2016) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 272 London Road Ground Floor Office 272 London Road Wallington Surrey SM6 7DJ |
Director Name | Mrs Laura Awosile |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 December 2018) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 315 Croydon Road Wallington SM6 7LB |
Website | 11plus-sutton.homestead.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 2425525 |
Telephone region | Freephone |
Registered Address | 272 London Road, Wallington London Road Wallington SM6 7DJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington North |
Built Up Area | Greater London |
2 at £1 | Alexandra Ramsay-nicol 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,703 |
Cash | £10,236 |
Current Liabilities | £14,311 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
21 February 2024 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
9 February 2024 | Compulsory strike-off action has been suspended (1 page) |
2 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
26 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
26 October 2022 | Director's details changed for Mrs Alexandra Ramsay-Nicol on 1 January 2018 (2 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 November 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
11 October 2021 | Registered office address changed from 315 Croydon Road Wallington SM6 7LB England to 272 London Road, Wallington London Road Wallington SM6 7DJ on 11 October 2021 (1 page) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
2 December 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 December 2018 | Termination of appointment of Laura Awosile as a director on 3 December 2018 (1 page) |
2 November 2018 | Registered office address changed from 272 London Road Ground Floor Office 272 London Road Wallington Surrey SM6 7DJ to 315 Croydon Road Wallington SM6 7LB on 2 November 2018 (1 page) |
2 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 October 2016 | Termination of appointment of Syble Ramsay-Nicol as a director on 22 October 2016 (1 page) |
22 October 2016 | Termination of appointment of Syble Ramsay-Nicol as a director on 22 October 2016 (1 page) |
22 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
22 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
7 October 2016 | Appointment of Mrs Alexandra Ramsay-Nicol as a director on 26 September 2016 (2 pages) |
7 October 2016 | Appointment of Mrs Alexandra Ramsay-Nicol as a director on 26 September 2016 (2 pages) |
20 April 2016 | Appointment of Mrs Laura Awosile as a director on 20 April 2016 (2 pages) |
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Appointment of Mrs Laura Awosile as a director on 20 April 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 June 2013 | Registered office address changed from East Side Block 3 Stafford Road Wallington Surrey SM6 9AJ United Kingdom on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from East Side Block 3 Stafford Road Wallington Surrey SM6 9AJ United Kingdom on 21 June 2013 (1 page) |
1 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Secretary's details changed for Mrs Alexandra Ramsay-Nicol on 7 September 2012 (1 page) |
15 April 2013 | Secretary's details changed for Mrs Alexandra Ramsay-Nicol on 7 September 2012 (1 page) |
15 April 2013 | Secretary's details changed for Mrs Alexandra Ramsay-Nicol on 7 September 2012 (1 page) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Registered office address changed from Haven House 12 Dower Av Road Wallington Surrey SM6 0RG United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from Haven House 12 Dower Av Road Wallington Surrey SM6 0RG United Kingdom on 31 January 2013 (1 page) |
30 January 2013 | Termination of appointment of Eric Mallet as a director (1 page) |
30 January 2013 | Termination of appointment of Eric Mallet as a director (1 page) |
13 July 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Appointment of Mr Syble Ramsay-Nicol as a director (2 pages) |
4 July 2012 | Appointment of Mr Syble Ramsay-Nicol as a director (2 pages) |
4 July 2012 | Registered office address changed from 1St Floor 37a Chipstead Valley Rd Surrey CR5 2RB on 4 July 2012 (1 page) |
4 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Registered office address changed from 1St Floor 37a Chipstead Valley Rd Surrey CR5 2RB on 4 July 2012 (1 page) |
4 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Registered office address changed from 1St Floor 37a Chipstead Valley Rd Surrey CR5 2RB on 4 July 2012 (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
12 July 2010 | Appointment of Mrs Alexandra Ramsay-Nicol as a secretary (1 page) |
12 July 2010 | Termination of appointment of Syble Ramsay-Nicol as a director (1 page) |
12 July 2010 | Termination of appointment of Alexandra Ramsay-Nicol as a director (1 page) |
12 July 2010 | Appointment of Mr Eric Mallet as a director (2 pages) |
12 July 2010 | Termination of appointment of Syble Ramsay-Nicol as a secretary (1 page) |
12 July 2010 | Termination of appointment of Syble Ramsay-Nicol as a director (1 page) |
12 July 2010 | Termination of appointment of Alexandra Ramsay-Nicol as a director (1 page) |
12 July 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
12 July 2010 | Appointment of Mr Eric Mallet as a director (2 pages) |
12 July 2010 | Termination of appointment of Syble Ramsay-Nicol as a secretary (1 page) |
12 July 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
12 July 2010 | Appointment of Mrs Alexandra Ramsay-Nicol as a secretary (1 page) |
6 July 2010 | Registered office address changed from 1St Floor 37a Chipstead Valley Rd Coulsdon Surrey CR5 2RB England on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 1St Floor 37a Chipstead Valley Rd Coulsdon Surrey CR5 2RB England on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 1St Floor 37a Chipstead Valley Rd Coulsdon Surrey CR5 2RB England on 6 July 2010 (1 page) |
6 July 2010 | Appointment of Mr Syble Ramsay-Nicol as a director (2 pages) |
6 July 2010 | Registered office address changed from Haven House 12 Dower Road Wallington Surrey SM6 0RG England on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Haven House 12 Dower Road Wallington Surrey SM6 0RG England on 6 July 2010 (1 page) |
6 July 2010 | Appointment of Mr Syble Ramsay-Nicol as a director (2 pages) |
6 July 2010 | Registered office address changed from Haven House 12 Dower Road Wallington Surrey SM6 0RG England on 6 July 2010 (1 page) |
10 June 2010 | Incorporation
|
10 June 2010 | Incorporation
|