Active
Company Information for H WAITES LTD
GREEN PARK HOUSE, 15 STRATTON STREET, LONDON, W1J 8LQ,
|
Company Registration Number
07234483
Private Limited Company
Active |
Company Name | |
---|---|
H WAITES LTD | |
Legal Registered Office | |
GREEN PARK HOUSE 15 STRATTON STREET LONDON W1J 8LQ Other companies in E8 | |
Company Number | 07234483 | |
---|---|---|
Company ID Number | 07234483 | |
Date formed | 2010-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 28/01/2025 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-05 23:56:02 |
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 |
---|---|---|
JOHN RICHARD WAITES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA JANE EVERETT |
Director | ||
DARREN JAMES WAITES |
Director | ||
EMMA JANE EVERETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROTEAN HOUSING LIMITED | Director | 2017-11-13 | CURRENT | 2017-11-13 | Active - Proposal to Strike off | |
DOCKSIDER NO 2 LTD | Director | 2017-07-20 | CURRENT | 2017-07-20 | Active | |
DOCKSIDER NO 3 LTD | Director | 2017-07-20 | CURRENT | 2017-07-20 | Active | |
BELGRAVE COURT COMMUNAL MANAGEMENT LTD. | Director | 2013-09-24 | CURRENT | 2013-09-24 | Dissolved 2015-03-10 | |
ST VINCENT DEVELOPMENT COMPANY LIMITED | Director | 2011-08-25 | CURRENT | 2011-08-25 | Dissolved 2016-03-01 | |
METRO BASEMENTS LIMITED | Director | 2008-07-30 | CURRENT | 2008-07-30 | Dissolved 2017-09-19 | |
BLACKSMITHS MANAGEMENT COMPANY LIMITED | Director | 2007-02-19 | CURRENT | 2007-02-19 | Active | |
CITY 2 LIMITED | Director | 2002-09-18 | CURRENT | 2002-09-18 | Dissolved 2018-03-12 | |
CITY INTERIORS LIMITED | Director | 1993-07-22 | CURRENT | 1985-04-16 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 29/04/23 TO 28/04/23 | ||
CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 2001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA | 29/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/16 TO 29/04/16 | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 2001 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 2001 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/15 FROM 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN WAITES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA EVERETT | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/14 FROM Templeworks Brett Passage Brett Road London E8 1JR | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 2001 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 26/04/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN RICHARD WAITES / 26/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES WAITES / 26/04/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 01/06/11 STATEMENT OF CAPITAL GBP 2001 | |
AP01 | DIRECTOR APPOINTED MRS EMMA JANE EVERETT | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 FULL LIST | |
SH02 | CONSOLIDATION 31/07/10 | |
SH06 | 01/09/10 STATEMENT OF CAPITAL GBP 2000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA EVERETT | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD WAITES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-05-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 426,918 |
Provisions For Liabilities Charges | 2012-05-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 H WAITES LTD
Called Up Share Capital | 2012-05-01 | £ 2,001 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 17,438 |
Current Assets | 2012-05-01 | £ 445,331 |
Debtors | 2012-05-01 | £ 5,160 |
Secured Debts | 2012-05-01 | £ 169,445 |
Shareholder Funds | 2012-05-01 | £ 18,413 |
Stocks Inventory | 2012-05-01 | £ 422,733 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as H WAITES LTD 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. |