About

Registered Number: 04543113
Date of Incorporation: 24/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Suite 28 Parsons Green House, 27 Parsons Green Lane, London, SW6 4HH,

 

W & M Construction Ltd was registered on 24 September 2002 and has its registered office in London, it's status is listed as "Active". There are 2 directors listed as Staron, Magdalena, Staron, Magdalena for W & M Construction Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARON, Magdalena 01 April 2016 01 July 2019 1
Secretary Name Appointed Resigned Total Appointments
STARON, Magdalena 24 September 2002 01 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 14 October 2019
TM02 - Termination of appointment of secretary 17 July 2019
TM01 - Termination of appointment of director 17 July 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 29 September 2018
AA - Annual Accounts 23 July 2018
CH01 - Change of particulars for director 17 July 2018
PSC04 - N/A 17 July 2018
PSC04 - N/A 17 July 2018
CH01 - Change of particulars for director 17 July 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 06 October 2016
CH01 - Change of particulars for director 06 October 2016
CH01 - Change of particulars for director 06 October 2016
AA - Annual Accounts 12 July 2016
AD01 - Change of registered office address 22 April 2016
AP01 - Appointment of director 22 April 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 09 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 14 June 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 20 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
AA - Annual Accounts 24 June 2008
287 - Change in situation or address of Registered Office 20 May 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 22 July 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 05 September 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 23 September 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 22 October 2003
225 - Change of Accounting Reference Date 27 August 2003
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.