About

Registered Number: 06006279
Date of Incorporation: 22/11/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 29 Waldeck Road, London, N15 3EL

 

The Waldeck Rte Company Ltd was founded on 22 November 2006. The current directors of the company are listed as Fernandez, Beth, Smeaton, Hannah Trosetta Fraser, Williams, Yukiko Ode, Chandler, Timothy Mark, Phillips, Michele, Williams, Howard Stephen, Yu, Yang in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDEZ, Beth 20 February 2014 - 1
SMEATON, Hannah Trosetta Fraser 23 November 2012 - 1
CHANDLER, Timothy Mark 22 November 2006 01 August 2007 1
PHILLIPS, Michele 22 November 2006 20 November 2013 1
WILLIAMS, Howard Stephen 22 November 2006 12 February 2009 1
YU, Yang 16 February 2009 23 November 2012 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Yukiko Ode 22 November 2006 12 February 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 December 2019
CS01 - N/A 03 December 2019
PSC04 - N/A 03 December 2019
AA - Annual Accounts 28 July 2019
CS01 - N/A 01 December 2018
AA - Annual Accounts 12 August 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 13 August 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 15 August 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 22 August 2014
AP01 - Appointment of director 21 February 2014
AP01 - Appointment of director 21 February 2014
AR01 - Annual Return 17 December 2013
TM01 - Termination of appointment of director 23 November 2013
TM02 - Termination of appointment of secretary 23 November 2013
AA - Annual Accounts 29 July 2013
AP01 - Appointment of director 14 January 2013
TM01 - Termination of appointment of director 27 December 2012
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 06 June 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
RESOLUTIONS - N/A 09 January 2009
363a - Annual Return 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 18 December 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
288b - Notice of resignation of directors or secretaries 09 December 2006
288b - Notice of resignation of directors or secretaries 09 December 2006
NEWINC - New incorporation documents 22 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.