About

Registered Number: 06006279
Date of Incorporation: 22/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 29 Waldeck Road, London, N15 3EL

 

The Waldeck Rte Company Ltd was founded on 22 November 2006, it's status at Companies House is "Active". There are 7 directors listed as Fernandez, Beth, Smeaton, Hannah Trosetta Fraser, Williams, Yukiko Ode, Chandler, Timothy Mark, Phillips, Michele, Williams, Howard Stephen, Yu, Yang for this business.

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.