43 WALDEMAR AVENUE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03470019 |
Category | Private Limited Company |
Incorporated | 24 Nov 1997 |
Age | 26 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
43 WALDEMAR AVENUE MANAGEMENT LIMITED is an active private limited company with number 03470019. It was incorporated 26 years, 6 months, 10 days ago, on 24 November 1997. The company address is Flat 8 28 Elm Park Gardens, London, SW10 9NZ.
Company Fillings
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Accounts with accounts type dormant
Date: 06 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Accounts with accounts type dormant
Date: 08 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type dormant
Date: 05 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type dormant
Date: 12 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type dormant
Date: 12 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type dormant
Date: 01 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type dormant
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type dormant
Date: 20 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination secretary company with name termination date
Date: 20 Aug 2015
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-24
Officer name: David Mark Gazzola
Documents
Appoint person secretary company with name date
Date: 20 Aug 2015
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-11-24
Officer name: Mrs Alexandra Margaret Morgan
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Change person secretary company with change date
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-11-24
Officer name: David Mark Gazzola
Documents
Change person director company with change date
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Alexandra Margaret Guthrie
Change date: 2014-11-19
Documents
Change person secretary company with change date
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Alexandra Morgan
Change date: 2014-11-19
Documents
Change person secretary company with change date
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-11-19
Officer name: David Mark Gazzola
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Address
Type: AD01
New address: C/O Alexandra Morgan Flat 8 28 Elm Park Gardens London SW10 9NZ
Change date: 2014-11-19
Old address: , 297 Bromyard House, Bromyard Avenue, London, W3 7BS
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type dormant
Date: 09 Dec 2013
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change person director company with change date
Date: 09 Dec 2013
Action Date: 14 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-14
Officer name: David Mark Gazzola
Documents
Change person secretary company with change date
Date: 09 Dec 2013
Action Date: 14 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Mark Gazzola
Change date: 2013-02-14
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Termination director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Milton
Documents
Change registered office address company with date old address
Date: 03 Jan 2013
Action Date: 03 Jan 2013
Category: Address
Type: AD01
Old address: , 43C Waldemar Avenue, London, SW6 5LN, United Kingdom
Change date: 2013-01-03
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Accounts with accounts type dormant
Date: 30 Dec 2010
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Appoint person director company with name
Date: 30 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Joanna Milton
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Termination director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Filomena Prete
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Change person director company with change date
Date: 30 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Alexandra Margaret Guthrie
Change date: 2009-11-30
Documents
Change person director company with change date
Date: 30 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Mark Gazzola
Change date: 2009-11-30
Documents
Change person director company with change date
Date: 30 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Filomena Prete
Change date: 2009-11-30
Documents
Accounts with accounts type dormant
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts with accounts type dormant
Date: 20 Nov 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed miss alexandra margaret guthrie
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Legacy
Date: 29 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 29/01/2009 from, 43 waldemar avenue, fulham, london, SW6 5LN
Documents
Legacy
Date: 29 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Apr 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 09 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 31 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Dec 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 24 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/02; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/01; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 12 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/00; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Aug 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/99; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Oct 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Resolution
Date: 04 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/98; full list of members
Documents
Legacy
Date: 15 Dec 1997
Category: Capital
Type: 88(2)R
Description: Ad 08/12/97--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 05 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
21-27 LOWER LOVEDAY STREET,BIRMINGHAM,B19 3SB
Number: | 10833246 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 CANBERRA ROAD,BEXLEYHEATH,DA7 5SQ
Number: | 11763783 |
Status: | ACTIVE |
Category: | Private Limited Company |
FURNITURE CLEARANCE CENTRES LIMITED
88 LOWER TOWER STREET,BIRMINGHAM,B19 3NL
Number: | 06058097 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FIRST FLOOR,HOVE,BN3 4AN
Number: | 07727853 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
14 GRAIG AVENUE,PORT TALBOT,SA13 2LH
Number: | 09570266 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 WATTON CLOSE,LIVERPOOL,L12 0QS
Number: | 10700089 |
Status: | ACTIVE |
Category: | Private Limited Company |