Waldo Road
London
NW10 6AW
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Andrew Charles Bird |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 March 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 108 New Bond Street London W1S 1EF |
Registered Address | Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Robert Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £611,938 |
Cash | £13 |
Current Liabilities | £551,975 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
24 July 2013 | Delivered on: 26 July 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
26 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
---|---|
8 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
8 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
24 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
16 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 December 2013 | Director's details changed for Mr Robert Anthony Markham Thompson on 1 December 2013 (2 pages) |
7 December 2013 | Director's details changed for Mr Robert Anthony Markham Thompson on 1 December 2013 (2 pages) |
7 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
8 November 2013 | Registered office address changed from 108 New Bond Street London Greater London W1S 1EF United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 108 New Bond Street London Greater London W1S 1EF United Kingdom on 8 November 2013 (1 page) |
26 July 2013 | Registration of charge 074382900001 (19 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
24 January 2013 | Full accounts made up to 30 November 2011 (9 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Termination of appointment of Andrew Bird as a director (2 pages) |
27 January 2011 | Appointment of Andrews Charles Bird as a director (3 pages) |
20 December 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
20 December 2010 | Appointment of Mr Robert Anthony Markham Thompson as a director (2 pages) |
20 December 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 20 December 2010 (1 page) |
12 November 2010 | Incorporation
|
12 November 2010 | Incorporation
|