3rd Floor
London
EC4A 3DW
Secretary Name | Christopher Hilbery Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | Flat 3 16 Dolland Street Kennington London SE11 5LN |
Director Name | Mr Stuart Ralph Poppleton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rd Floor 207 Regent Street London W1B 3HH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Thornes Office Park Monkton Road Wakefield WF2 7AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Sayers Butterworth Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,864 |
Cash | £424 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
---|---|
30 October 2020 | Registered office address changed from 3rd Floor, 12 Gough Square London EC4A 3DW to 6 Thornes Office Park Monkton Road Wakefield WF2 7AN on 30 October 2020 (1 page) |
30 October 2020 | Notification of Stuart Ralph Poppleton as a person with significant control on 30 October 2020 (2 pages) |
30 October 2020 | Termination of appointment of Matthew William Wright as a director on 30 October 2020 (1 page) |
30 October 2020 | Cessation of Straithwaite Consulting Limited as a person with significant control on 30 October 2020 (1 page) |
30 October 2020 | Appointment of Mr Stuart Ralph Poppleton as a director on 30 October 2020 (2 pages) |
10 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
23 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
21 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
20 March 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
13 November 2014 | Registered office address changed from 16 Dolland Street Kennington London SE11 5LN to 3Rd Floor, 12 Gough Square London EC4A 3DW on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from 16 Dolland Street Kennington London SE11 5LN to 3Rd Floor, 12 Gough Square London EC4A 3DW on 13 November 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 March 2013 | Termination of appointment of Christopher Chaplin as a secretary (1 page) |
19 March 2013 | Termination of appointment of Christopher Chaplin as a secretary (1 page) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 March 2010 | Director's details changed for Matthew William Wright on 17 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Matthew William Wright on 17 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from flat 3 16 dolland street kennington london SE11 5LN (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from flat 3 16 dolland street kennington london SE11 5LN (1 page) |
7 March 2008 | Secretary's change of particulars / christopher chaplin / 07/03/2008 (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 42 moreton street london SW1V 2PB (1 page) |
7 March 2008 | Secretary's change of particulars / christopher chaplin / 07/03/2008 (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 42 moreton street london SW1V 2PB (1 page) |
14 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
14 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 June 2006 | Return made up to 20/12/05; full list of members (2 pages) |
8 June 2006 | Return made up to 20/12/05; full list of members (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 December 2002 | Return made up to 20/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 20/12/02; full list of members (6 pages) |
2 June 2002 | Return made up to 20/12/01; full list of members (6 pages) |
2 June 2002 | Return made up to 20/12/01; full list of members (6 pages) |
29 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 November 2001 | Memorandum and Articles of Association (12 pages) |
26 November 2001 | Memorandum and Articles of Association (12 pages) |
23 November 2001 | Company name changed wyldecross engineering LIMITED\certificate issued on 23/11/01 (2 pages) |
23 November 2001 | Company name changed wyldecross engineering LIMITED\certificate issued on 23/11/01 (2 pages) |
20 December 2000 | Incorporation (18 pages) |
20 December 2000 | Incorporation (18 pages) |