Waldo Road
London
NW10 6AW
Director Name | Mr Andrew Charles Bird |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 South Molton Street London W1K 5RR |
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 |
60 at £1 | Robert Thompson 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 | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
7 April 2017 | Delivered on: 24 April 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2,4,6 and 8 carnoustie place glasgow title no GLA38802. Outstanding |
---|---|
31 March 2017 | Delivered on: 7 April 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
4 April 2016 | Delivered on: 21 April 2016 Persons entitled: Osf (UK) I Limited Classification: A registered charge Outstanding |
8 April 2016 | Delivered on: 12 April 2016 Persons entitled: Osf (UK) I Limited Classification: A registered charge Particulars: 2,4,6 and 8 carnoustie place glasgow t/no.GLA38802. Outstanding |
8 April 2016 | Delivered on: 12 April 2016 Persons entitled: Osf (UK) I Limited Classification: A registered charge Particulars: Unit 29 moss industrial estate 4 wellington road bishopbriggs t/no.GLA56918. Outstanding |
23 December 2015 | Delivered on: 11 January 2016 Persons entitled: Phillip Michael Brown Classification: A registered charge Particulars: Ground anf first floors in the beaverbank business park logie green road in the parish of edinburgh and county of midlothian formerly known at unit 7 and now known as 15 logie mill beaverbank business park logie green road edinburgh please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
21 October 2015 | Delivered on: 27 October 2015 Persons entitled: Philip Michael Brown Classification: A registered charge Particulars: Unit 7 15 logie mill logie green road beaverbank business park edinburgh. Outstanding |
30 September 2015 | Delivered on: 14 October 2015 Persons entitled: Phillip Michael Brown Classification: A registered charge Particulars: Bridgewater court atlantic street altrincham. Outstanding |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
21 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
19 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
24 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
28 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
20 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 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) |
31 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
30 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
24 April 2017 | Registration of charge 090810170008, created on 7 April 2017 (7 pages) |
24 April 2017 | Registration of charge 090810170008, created on 7 April 2017 (7 pages) |
10 April 2017 | Satisfaction of charge 090810170004 in full (4 pages) |
10 April 2017 | Satisfaction of charge 090810170004 in full (4 pages) |
10 April 2017 | Satisfaction of charge 090810170005 in full (4 pages) |
10 April 2017 | Satisfaction of charge 090810170005 in full (4 pages) |
7 April 2017 | Satisfaction of charge 090810170006 in full (4 pages) |
7 April 2017 | Registration of charge 090810170007, created on 31 March 2017 (5 pages) |
7 April 2017 | Satisfaction of charge 090810170006 in full (4 pages) |
7 April 2017 | Registration of charge 090810170007, created on 31 March 2017 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 September 2016 | Satisfaction of charge 090810170003 in full (1 page) |
9 September 2016 | Satisfaction of charge 090810170002 in full (1 page) |
9 September 2016 | Satisfaction of charge 090810170003 in full (1 page) |
9 September 2016 | Satisfaction of charge 090810170002 in full (1 page) |
21 April 2016 | Registration of charge 090810170006, created on 4 April 2016
|
21 April 2016 | Registration of charge 090810170006, created on 4 April 2016
|
12 April 2016 | Registration of charge 090810170005, created on 8 April 2016 (13 pages) |
12 April 2016 | Registration of charge 090810170004, created on 8 April 2016 (13 pages) |
12 April 2016 | Registration of charge 090810170004, created on 8 April 2016 (13 pages) |
12 April 2016 | Registration of charge 090810170005, created on 8 April 2016 (13 pages) |
1 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 January 2016 | Registration of charge 090810170003, created on 23 December 2015
|
11 January 2016 | Registration of charge 090810170003, created on 23 December 2015
|
27 October 2015 | Registration of charge 090810170002, created on 21 October 2015
|
27 October 2015 | Registration of charge 090810170002, created on 21 October 2015
|
14 October 2015 | Registration of charge 090810170001, created on 30 September 2015 (10 pages) |
14 October 2015 | Registration of charge 090810170001, created on 30 September 2015 (10 pages) |
21 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
24 June 2015 | Change of share class name or designation (2 pages) |
24 June 2015 | Resolutions
|
24 June 2015 | Change of share class name or designation (2 pages) |
3 June 2015 | Termination of appointment of Andrew Charles Bird as a director on 3 January 2015 (1 page) |
3 June 2015 | Termination of appointment of Andrew Charles Bird as a director on 3 January 2015 (1 page) |
3 June 2015 | Termination of appointment of Andrew Charles Bird as a director on 3 January 2015 (1 page) |
25 June 2014 | Registered office address changed from C/O Rpm 108 New Bond Street London W1S 1EF England on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from C/O Rpm 108 New Bond Street London W1S 1EF England on 25 June 2014 (1 page) |
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|