Company Information for WARLEY & WARLEY COMPANY SECRETARIAL LIMITED
AISSELA, 42-50 HIGH STREET, ESHER, SURREY, KT10 9QY,
|
Company Registration Number
05164041
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
WARLEY & WARLEY COMPANY SECRETARIAL LIMITED | ||
Legal Registered Office | ||
AISSELA 42-50 HIGH STREET ESHER SURREY KT10 9QY Other companies in KT10 | ||
Previous Names | ||
|
Company Number | 05164041 | |
---|---|---|
Company ID Number | 05164041 | |
Date formed | 2004-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-07-06 18:59:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHARON SADIE GOODGER |
||
ANDREW MICHAEL BODKIN |
||
DIMITRAKIS GEORGE DEMETRIOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES WORDINGHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE COMPANY CENTRE LIMITED | Director | 2017-06-05 | CURRENT | 2000-01-25 | Active | |
DSBP ESSEX LIMITED | Director | 2016-10-03 | CURRENT | 2016-10-03 | Active | |
DSBP SLOUGH (2016) LIMITED | Director | 2016-10-03 | CURRENT | 2016-10-03 | Liquidation | |
DSBP LONDON (2016) LIMITED | Director | 2016-10-03 | CURRENT | 2016-10-03 | Active | |
DSBPH KINGSTON LIMITED | Director | 2016-01-19 | CURRENT | 2016-01-19 | Active | |
DSBP HOLDINGS LIMITED | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
CROM A BOO LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active | |
DSBP SERPS LIMITED | Director | 2015-01-19 | CURRENT | 2015-01-19 | Active | |
DSBP ADVISORY SERVICES LIMITED | Director | 2014-05-13 | CURRENT | 2014-05-13 | Liquidation | |
HAINES WATTS INSIDE TRACK LIMITED | Director | 2013-05-20 | CURRENT | 2013-05-20 | Active - Proposal to Strike off | |
DSBP SOUTH EAST REGIONAL SERVICES LIMITED | Director | 2013-01-29 | CURRENT | 2013-01-29 | Active | |
HAINES WATTS CROYDON 2012 LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Liquidation | |
HAINES WATTS KINGSTON 2012 LIMITED | Director | 2012-03-16 | CURRENT | 2012-03-16 | Dissolved 2018-06-22 | |
DSBP BROMLEY 2011 LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-21 | Active | |
HAINES WATTS GATWICK 2011 LIMITED | Director | 2011-06-21 | CURRENT | 2011-06-21 | Dissolved 2014-05-20 | |
HW WIMBLEDON LIMITED | Director | 2011-01-06 | CURRENT | 2011-01-06 | Dissolved 2018-06-21 | |
HAINES WATTS KINGSTON 2010 LIMITED | Director | 2010-05-11 | CURRENT | 2010-05-11 | Dissolved 2018-06-21 | |
HAINES WATTS LIMITED | Director | 2010-04-30 | CURRENT | 1987-11-19 | Active | |
GARNERS LIMITED | Director | 2017-09-29 | CURRENT | 2003-07-14 | Liquidation | |
MABAPA LIMITED | Director | 2016-01-13 | CURRENT | 2016-01-13 | Active | |
INVENTORS TRUNK LIMITED | Director | 2010-12-15 | CURRENT | 2010-12-15 | Active | |
BEAR DICTIONARY LIMITED | Director | 2010-03-29 | CURRENT | 2010-03-29 | Active - Proposal to Strike off | |
A POCKETFUL OF PENS LTD | Director | 2005-05-12 | CURRENT | 2005-05-12 | Active - Proposal to Strike off | |
THE SPIRITUAL WOMAN LIMITED | Director | 2004-11-11 | CURRENT | 2004-11-11 | Active - Proposal to Strike off | |
MILLIANDE LIMITED | Director | 1999-08-09 | CURRENT | 1999-08-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
PSC04 | Change of details for Mr Andrew Michael Bodkin as a person with significant control on 2017-05-31 | |
PSC07 | CESSATION OF ANDREW JAMES WORDINGHAM AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES WORDINGHAM | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIMITRAKIS GEORGE DEMETRIOU | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL BODKIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES WORDINGHAM | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
CH01 | Director's details changed for Mr Andrew James Wordingham on 2014-02-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHARON SADIE GOODGER on 2014-02-08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BODKIN / 08/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITRAKIS GEORGE DEMETRIOU / 08/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/14 FROM Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom | |
AR01 | 28/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 28/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 28/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 28/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
287 | REGISTERED OFFICE CHANGED ON 04/09/2009 FROM ARGYLL HOUSE 2ND FLOOR 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 3NA | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
287 | REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 76 CAMBRIDGE ROAD KINGSTON UPON THAMES SURREY KT1 3NA | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WARLEY & WARLEY FINANCIAL SERVIC ES LIMITED CERTIFICATE ISSUED ON 27/04/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 | |
ELRES | S386 DISP APP AUDS 28/06/04 | |
ELRES | S366A DISP HOLDING AGM 28/06/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WARLEY & WARLEY COMPANY SECRETARIAL LIMITED
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 0 |
Cash Bank In Hand | 2013-03-31 | £ 0 |
Shareholder Funds | 2014-03-31 | £ 0 |
Shareholder Funds | 2013-03-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WARLEY & WARLEY COMPANY SECRETARIAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |