About

Registered Number: 03070942
Date of Incorporation: 21/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 31 Glen Way, Oadby, Leicester, LE2 5YF

 

49 Wandsworth Common Northside Ltd was founded on 21 June 1995 with its registered office in Leicester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Horner, Jeremy Andrew, Smith, James William, Young, Catherine Elizabeth, Bennett, Celia Clare, Bere, Paul Stuart, Clarke, Elaine Josephine, Heaton, Edward, Kell, Geoffrey, Wall, Jonathon Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNER, Jeremy Andrew 19 February 1998 - 1
SMITH, James William 16 January 1996 - 1
YOUNG, Catherine Elizabeth 21 September 2012 - 1
BENNETT, Celia Clare 16 January 1996 19 February 1998 1
BERE, Paul Stuart 09 June 2000 02 October 2009 1
CLARKE, Elaine Josephine 23 July 1996 09 June 2000 1
HEATON, Edward 16 October 1998 09 June 2005 1
KELL, Geoffrey 21 June 1995 23 July 1996 1
WALL, Jonathon Edward 09 June 2005 13 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 25 June 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 23 February 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 25 June 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 15 July 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 26 June 2013
AP01 - Appointment of director 21 September 2012
TM01 - Termination of appointment of director 20 September 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AP01 - Appointment of director 01 July 2010
TM01 - Termination of appointment of director 30 June 2010
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 18 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
AA - Annual Accounts 11 August 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 20 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
AAMD - Amended Accounts 18 July 2000
287 - Change in situation or address of Registered Office 10 July 2000
AA - Annual Accounts 22 February 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 05 November 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
287 - Change in situation or address of Registered Office 21 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 10 June 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
363s - Annual Return 01 July 1997
RESOLUTIONS - N/A 28 April 1997
MEM/ARTS - N/A 28 April 1997
AA - Annual Accounts 21 April 1997
287 - Change in situation or address of Registered Office 31 December 1996
288a - Notice of appointment of directors or secretaries 31 December 1996
288b - Notice of resignation of directors or secretaries 31 December 1996
363s - Annual Return 08 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1996
CERTNM - Change of name certificate 06 February 1996
288 - N/A 05 February 1996
288 - N/A 05 February 1996
NEWINC - New incorporation documents 21 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.