About

Registered Number: 07706729
Date of Incorporation: 15/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 12a Waverley Close, Bromley, Kent, BR2 9SW,

 

10-12 Waverley Close Ltd was registered on 15 July 2011. Currently we aren't aware of the number of employees at the this business. Ciel, Wendy, Harward, Christopher, Mack, Gail Mary, Milsom, Valerie Jane, Davies, Margaret Michelle, Wig & Pen Services Limited, Grant, Sarah Louise, Gupta, Pankaj, Watts, Emma Leighann are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIEL, Wendy 15 July 2011 - 1
HARWARD, Christopher 09 August 2011 - 1
MACK, Gail Mary 15 November 2012 - 1
MILSOM, Valerie Jane 11 August 2020 - 1
GRANT, Sarah Louise 15 July 2011 07 August 2020 1
GUPTA, Pankaj 15 July 2011 20 February 2012 1
WATTS, Emma Leighann 15 July 2011 15 July 2011 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Margaret Michelle 15 July 2011 15 July 2011 1
WIG & PEN SERVICES LIMITED 28 November 2011 21 December 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
AP01 - Appointment of director 18 August 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 12 July 2019
TM02 - Termination of appointment of secretary 09 January 2019
AA - Annual Accounts 01 August 2018
AD01 - Change of registered office address 17 July 2018
CS01 - N/A 15 July 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 09 April 2016
AR01 - Annual Return 18 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 03 April 2013
AP01 - Appointment of director 21 November 2012
AR01 - Annual Return 09 August 2012
TM01 - Termination of appointment of director 24 February 2012
AP04 - Appointment of corporate secretary 08 December 2011
AD01 - Change of registered office address 14 October 2011
SH01 - Return of Allotment of shares 10 October 2011
AD01 - Change of registered office address 07 October 2011
AD01 - Change of registered office address 07 October 2011
AP01 - Appointment of director 09 August 2011
AP01 - Appointment of director 09 August 2011
AP01 - Appointment of director 09 August 2011
AP01 - Appointment of director 09 August 2011
TM02 - Termination of appointment of secretary 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
NEWINC - New incorporation documents 15 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.