Waldo Road
London
NW10 6AW
Director Name | Mr Thomas Sydney Clarke |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Horseman Side Brentwood Essex CM14 5ST |
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 | Love Leisure LTD 100.00% Ordinary A |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
19 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
11 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
19 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
31 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
13 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
5 February 2020 | Registered office address changed from 42 South Molton Street London W1K 5RR to Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW on 5 February 2020 (1 page) |
7 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
15 August 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
10 July 2017 | Notification of Robert Thompson as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Robert Thompson as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Robert Thompson as a person with significant control on 10 July 2017 (2 pages) |
9 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Registered office address changed from 42 42 South Molton Sreet London W1K 5RR England to 42 South Molton Street London W1K 5RR on 21 August 2015 (1 page) |
21 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Registered office address changed from 42 42 South Molton Sreet London W1K 5RR England to 42 South Molton Street London W1K 5RR on 21 August 2015 (1 page) |
12 November 2014 | Resolutions
|
12 November 2014 | Change of share class name or designation (1 page) |
12 November 2014 | Change of share class name or designation (1 page) |
12 November 2014 | Resolutions
|
6 November 2014 | Registered office address changed from The Coach House Horseman Side Brentwood Essex CM14 5ST United Kingdom to 42 42 South Molton Sreet London W1K 5RR on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from The Coach House Horseman Side Brentwood Essex CM14 5ST United Kingdom to 42 42 South Molton Sreet London W1K 5RR on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from The Coach House Horseman Side Brentwood Essex CM14 5ST United Kingdom to 42 42 South Molton Sreet London W1K 5RR on 6 November 2014 (1 page) |
27 October 2014 | Termination of appointment of Thomas Sydney Clarke as a director on 19 September 2014 (1 page) |
27 October 2014 | Termination of appointment of Thomas Sydney Clarke as a director on 19 September 2014 (1 page) |
24 October 2014 | Appointment of Mr Robert Anthony Markham Thompson as a director on 15 August 2014 (2 pages) |
24 October 2014 | Appointment of Mr Robert Anthony Markham Thompson as a director on 15 August 2014 (2 pages) |
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|