1-40 WAMLA LIMITED

Register to unlock more data on OkredoRegister

1-40 WAMLA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04791283

Incorporation date

08/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 192-198 Vauxhall Bridge Road, London SW1V 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2003)
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon13/05/2025
Termination of appointment of Dermot Tester as a director on 2025-05-08
dot icon30/12/2024
Appointment of Ms Janet Collings as a director on 2024-12-02
dot icon09/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/10/2024
Termination of appointment of Charlotte Firman as a director on 2024-10-09
dot icon30/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon05/07/2024
Confirmation statement made on 2024-06-08 with updates
dot icon02/05/2024
Appointment of Mr Dermot Tester as a director on 2024-03-26
dot icon01/05/2024
Appointment of Dr Giovanni Cristofoli as a director on 2024-03-26
dot icon01/05/2024
Director's details changed
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Termination of appointment of Hannah Francesca Pheasant Oldfield as a director on 2022-12-23
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon16/03/2023
Appointment of Dr Bronwen Warner as a director on 2023-01-01
dot icon22/12/2022
Appointment of Mr Adam Neil Lesser as a director on 2022-12-20
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon04/01/2022
Appointment of Miss Louise Melikoff as a director on 2021-11-15
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-08 with updates
dot icon12/02/2021
Appointment of D&G Block Management Ltd as a secretary on 2021-01-01
dot icon11/02/2021
Termination of appointment of D&G Block Management Ltd as a director on 2021-01-01
dot icon09/02/2021
Director's details changed for Miss Charlotte Firman on 2020-10-15
dot icon19/01/2021
Appointment of D&G Block Management Ltd as a director on 2021-01-01
dot icon18/01/2021
Registered office address changed from C/O Curchod and Co Portmore House 54 Church Street Weybridge Surrey KT13 8DP to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 2021-01-18
dot icon12/01/2021
Termination of appointment of Curchod & Company as a secretary on 2021-01-04
dot icon22/12/2020
Appointment of Miss Charlotte Firman as a director on 2020-10-15
dot icon16/12/2020
Termination of appointment of Patricia Maria Hnatow as a director on 2020-10-15
dot icon16/12/2020
Termination of appointment of Derrick Betts as a director on 2020-12-15
dot icon01/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon07/10/2016
Termination of appointment of Adam Lesser as a director on 2016-09-27
dot icon18/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon03/03/2016
Termination of appointment of Paride Lunazzi as a director on 2015-09-02
dot icon06/12/2015
Appointment of Patricia Maria Hnatow as a director on 2015-09-02
dot icon14/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/07/2015
Termination of appointment of Franck Allaire as a director on 2015-07-21
dot icon02/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon22/02/2015
Appointment of Mr Derrick Betts as a director on 2014-10-23
dot icon18/02/2015
Appointment of Franck Allaire as a director on 2014-10-23
dot icon26/11/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon26/11/2014
Annual return made up to 2013-06-08 with full list of shareholders
dot icon04/11/2014
Termination of appointment of Janet Collings as a director on 2014-10-23
dot icon04/11/2014
Termination of appointment of Andreas Boyde as a director on 2014-10-23
dot icon04/11/2014
Termination of appointment of Maria Patricia Hnatow as a director on 2014-10-23
dot icon13/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon14/10/2013
Appointment of Paride Lunazzi as a director
dot icon08/10/2013
Appointment of Mrs Hannah Francesca Pheasant Oldfield as a director
dot icon08/10/2013
Appointment of Maria Patricia Hnatow as a director
dot icon26/09/2013
Termination of appointment of Giovanni Cristofoli as a director
dot icon17/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon16/10/2012
Memorandum and Articles of Association
dot icon16/10/2012
Statement of capital following an allotment of shares on 2012-08-16
dot icon19/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon07/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon31/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon22/07/2010
Secretary's details changed for Curchod & Company on 2010-06-08
dot icon22/07/2010
Director's details changed for Dr Giovanni Cristofoli on 2010-06-08
dot icon22/07/2010
Director's details changed for Janet Collings on 2010-06-08
dot icon22/07/2010
Director's details changed for Andreas Boyde on 2010-06-08
dot icon21/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/07/2009
Return made up to 08/06/09; full list of members
dot icon06/07/2009
Director's change of particulars / andres boyde / 06/07/2009
dot icon23/06/2009
Director appointed dr giovanni cristofoli
dot icon18/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/07/2008
Appointment terminated director michael etherton
dot icon04/07/2008
Return made up to 08/06/08; change of members
dot icon15/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/07/2007
Return made up to 08/06/07; full list of members
dot icon16/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/06/2006
Return made up to 08/06/06; change of members
dot icon24/06/2005
New director appointed
dot icon21/06/2005
Return made up to 08/06/05; full list of members
dot icon14/06/2005
New director appointed
dot icon01/04/2005
Accounts made up to 2004-06-30
dot icon29/11/2004
New director appointed
dot icon23/11/2004
Secretary resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
New director appointed
dot icon08/11/2004
Director resigned
dot icon30/10/2004
Ad 22/09/04--------- £ si 1@1=1 £ ic 26/27
dot icon18/10/2004
New secretary appointed
dot icon18/10/2004
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon06/10/2004
Director resigned
dot icon25/08/2004
Registered office changed on 25/08/04 from: flat 25 waldemar avenue mansions, waldemar avenue, london, SW6 5LT
dot icon06/08/2004
Return made up to 08/06/04; full list of members
dot icon06/08/2004
New secretary appointed
dot icon13/07/2004
Secretary resigned
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon31/10/2003
Ad 17/09/03--------- £ si 24@1=24 £ ic 2/26
dot icon31/10/2003
Memorandum and Articles of Association
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Resolutions
dot icon24/10/2003
Registered office changed on 24/10/03 from: 1 mitchell lane bristol BS1 6BU
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New secretary appointed;new director appointed
dot icon09/07/2003
Director resigned
dot icon09/07/2003
Secretary resigned;director resigned
dot icon27/06/2003
New secretary appointed;new director appointed
dot icon27/06/2003
New director appointed
dot icon27/06/2003
Director resigned
dot icon27/06/2003
Secretary resigned;director resigned
dot icon13/06/2003
Certificate of change of name
dot icon08/06/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
26.50K
-
0.00
30.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collings, Janet
Director
02/12/2024 - Present
1
D&G BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/01/2021 - Present
76
CURCHOD & CO CHARTERED SURVEYORS
Corporate Secretary
27/09/2004 - 04/01/2021
25
Oldfield, Hannah Francesca Pheasant
Director
25/09/2013 - 23/12/2022
3
Cristofoli, Giovanni
Director
26/03/2024 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-40 WAMLA LIMITED

1-40 WAMLA LIMITED is an(a) Active company incorporated on 08/06/2003 with the registered office located at 4th Floor 192-198 Vauxhall Bridge Road, London SW1V 1DX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-40 WAMLA LIMITED?

toggle

1-40 WAMLA LIMITED is currently Active. It was registered on 08/06/2003 .

Where is 1-40 WAMLA LIMITED located?

toggle

1-40 WAMLA LIMITED is registered at 4th Floor 192-198 Vauxhall Bridge Road, London SW1V 1DX.

What does 1-40 WAMLA LIMITED do?

toggle

1-40 WAMLA LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-40 WAMLA LIMITED?

toggle

The latest filing was on 05/09/2025: Total exemption full accounts made up to 2024-12-31.