London
WC2H 7DQ
Director Name | Mr Fergus Kingsley Haycock |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Floral Street, 3rd Floor London WC2E 9DH |
Secretary Name | Ms Laura Kathryn Macara |
---|---|
Status | Resigned |
Appointed | 16 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Great Point, 13-14 Buckingham Street London WC2N 6DF |
Director Name | Mr Michael Edward Riley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Floral Street, 3rd Floor London WC2E 9DH |
Secretary Name | Ms Ruby Attaa Sarpong |
---|---|
Status | Resigned |
Appointed | 20 January 2023(8 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 17 January 2024) |
Role | Company Director |
Correspondence Address | Great Point, 13-14 Buckingham Street London WC2N 6DF |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
59.7k at £1 | Wcs Nominees Limited 100.00% Ordinary |
---|---|
1 at £1 | Michael Riley 0.00% Ordinary B |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
27 February 2024 | Statement by Directors (1 page) |
---|---|
27 February 2024 | Solvency Statement dated 22/02/24 (1 page) |
27 February 2024 | Resolutions
|
30 January 2024 | Termination of appointment of Ruby Attaa Sarpong as a secretary on 17 January 2024 (1 page) |
30 January 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
23 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
8 February 2023 | Termination of appointment of Laura Kathryn Macara as a secretary on 20 January 2023 (1 page) |
8 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
8 February 2023 | Appointment of Ms Ruby Attaa Sarpong as a secretary on 20 January 2023 (2 pages) |
31 August 2022 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on 31 August 2022 (1 page) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
23 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
3 September 2021 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 3 September 2021 (1 page) |
3 September 2021 | Registered office address changed from 14 Floral Street, 3rd Floor London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on 3 September 2021 (1 page) |
3 September 2021 | Secretary's details changed for Ms Laura Kathryn Macara on 3 September 2021 (1 page) |
11 May 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
17 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
6 August 2020 | Withdrawal of a person with significant control statement on 6 August 2020 (2 pages) |
6 August 2020 | Notification of Wcs Nominees as a person with significant control on 6 April 2016 (2 pages) |
16 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
11 June 2019 | Termination of appointment of Michael Edward Riley as a director on 3 June 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
18 July 2018 | Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 (1 page) |
23 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
13 April 2018 | Appointment of Mr James Edward Taylor Reeve as a director on 13 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of Fergus Kingsley Haycock as a director on 13 April 2018 (1 page) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
19 December 2016 | Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page) |
19 December 2016 | Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page) |
1 November 2016 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page) |
1 November 2016 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page) |
17 October 2016 | Director's details changed for Mr Fergus Kingsley Haycock on 17 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Fergus Kingsley Haycock on 17 October 2016 (2 pages) |
5 October 2016 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016 (1 page) |
24 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
16 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 January 2016 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
25 January 2016 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
11 December 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
25 November 2015 | Resolutions
|
25 November 2015 | Resolutions
|
5 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
7 September 2015 | Statement of capital following an allotment of shares on 18 August 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 18 August 2015
|
3 September 2015 | Particulars of variation of rights attached to shares (3 pages) |
3 September 2015 | Particulars of variation of rights attached to shares (3 pages) |
3 September 2015 | Change of share class name or designation (2 pages) |
3 September 2015 | Resolutions
|
3 September 2015 | Change of share class name or designation (2 pages) |
3 September 2015 | Resolutions
|
19 August 2015 | Appointment of Mr Michael Edward Riley as a director on 18 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Michael Edward Riley as a director on 18 August 2015 (2 pages) |
4 June 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
4 June 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
31 October 2014 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page) |
31 October 2014 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page) |
31 October 2014 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page) |
31 October 2014 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page) |
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|