51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Director Name | Mr Paul Bradley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 40 Bank Street Canary Wharf London E14 5NR |
Registered Address | C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
22 September 2014 | Delivered on: 1 October 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|
17 January 2024 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
12 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
15 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
15 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
12 March 2021 | Registered office address changed from St James's Place Wealth Management First Floor, York House 23 Kingsway London WC2B 6UJ United Kingdom to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 12 March 2021 (1 page) |
12 March 2021 | Director's details changed for Mr Geoffrey James Winchester on 12 March 2021 (2 pages) |
1 February 2021 | Director's details changed for Mr Geoffrey James Winchester on 1 December 2020 (2 pages) |
1 February 2021 | Registered office address changed from Fourth Floor 40 Bank Street Canary Wharf London E14 5NR England to St James's Place Wealth Management First Floor, York House 23 Kingsway London WC2B 6UJ on 1 February 2021 (1 page) |
23 December 2020 | Resolutions
|
16 December 2020 | Cessation of Paul Bradley as a person with significant control on 30 November 2020 (1 page) |
16 December 2020 | Notification of Wb Wealth Holdings Limited as a person with significant control on 30 November 2020 (2 pages) |
16 December 2020 | Cessation of Geoffrey James Winchester as a person with significant control on 30 November 2020 (1 page) |
15 December 2020 | Termination of appointment of Paul Bradley as a director on 30 November 2020 (1 page) |
30 September 2020 | Director's details changed for Mr Geoffrey James Winchester on 18 September 2020 (2 pages) |
30 September 2020 | Change of details for Mr Geoffrey James Winchester as a person with significant control on 18 September 2020 (2 pages) |
8 July 2020 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
7 July 2020 | Director's details changed for Mr Paul Bradley on 1 June 2019 (2 pages) |
7 July 2020 | Change of details for Mr Paul Bradley as a person with significant control on 1 June 2019 (2 pages) |
12 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
18 June 2019 | Purchase of own shares. (3 pages) |
18 June 2019 | Cancellation of shares. Statement of capital on 8 April 2019
|
17 June 2019 | Confirmation statement made on 11 June 2019 with updates (5 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
30 August 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
14 June 2018 | Director's details changed for Mr Geoffrey James Winchester on 1 January 2017 (2 pages) |
14 June 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
14 June 2018 | Director's details changed for Paul Bradley on 1 January 2018 (2 pages) |
13 June 2018 | Change of details for Mr Paul Bradley as a person with significant control on 1 January 2018 (2 pages) |
13 June 2018 | Director's details changed for Mr Geoffrey James Winchester on 1 January 2018 (2 pages) |
13 June 2018 | Director's details changed for Paul Bradley on 1 January 2018 (2 pages) |
13 June 2018 | Change of details for Mr Geoffrey James Winchester as a person with significant control on 1 January 2018 (2 pages) |
19 April 2018 | Statement of capital following an allotment of shares on 11 April 2018
|
11 April 2018 | Satisfaction of charge 085637410001 in full (1 page) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 September 2016 | Registered office address changed from 11 Hamilton Place Mayfair London W1J 7DR to Fourth Floor 40 Bank Street Canary Wharf London E14 5NR on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from 11 Hamilton Place Mayfair London W1J 7DR to Fourth Floor 40 Bank Street Canary Wharf London E14 5NR on 20 September 2016 (1 page) |
1 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
20 May 2015 | Director's details changed for Mr Geoffrey James Winchester on 15 April 2015 (2 pages) |
20 May 2015 | Registered office address changed from Flat 8 Churchill House 409 Banbury Road Oxford OX2 7RF to 11 Hamilton Place Mayfair London W1J 7DR on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Flat 8 Churchill House 409 Banbury Road Oxford OX2 7RF to 11 Hamilton Place Mayfair London W1J 7DR on 20 May 2015 (1 page) |
20 May 2015 | Director's details changed for Mr Geoffrey James Winchester on 15 April 2015 (2 pages) |
16 April 2015 | Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
16 April 2015 | Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
20 February 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
20 February 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
1 October 2014 | Registration of charge 085637410001, created on 22 September 2014 (19 pages) |
1 October 2014 | Registration of charge 085637410001, created on 22 September 2014 (19 pages) |
30 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
5 June 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
14 May 2014 | Appointment of Geoff Winchester as a director (2 pages) |
14 May 2014 | Appointment of Geoff Winchester as a director (2 pages) |
7 May 2014 | Company name changed gjw wealth management LIMITED\certificate issued on 07/05/14
|
7 May 2014 | Change of name notice (2 pages) |
7 May 2014 | Company name changed gjw wealth management LIMITED\certificate issued on 07/05/14
|
7 May 2014 | Change of name notice (2 pages) |
15 April 2014 | Withdraw the company strike off application (1 page) |
15 April 2014 | Withdraw the company strike off application (1 page) |
9 April 2014 | Director's details changed for Paul Bradley on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Paul Bradley on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Paul Bradley on 9 April 2014 (2 pages) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2013 | Application to strike the company off the register (3 pages) |
30 December 2013 | Application to strike the company off the register (3 pages) |
28 June 2013 | Company name changed winchester wm LIMITED\certificate issued on 28/06/13
|
28 June 2013 | Company name changed winchester wm LIMITED\certificate issued on 28/06/13
|
11 June 2013 | Incorporation (36 pages) |
11 June 2013 | Incorporation (36 pages) |