About

Registered Number: 04686577
Date of Incorporation: 05/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: The News Building C/O Randall Robinson, 3rd Floor, 3 London Bridge Street, London, SE1 9SG,

 

Founded in 2003, Wakefield & Prescott Ltd have registered office in London, it's status at Companies House is "Active". There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKEFIELD, Karen 05 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HOUGHTON, Tom 05 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
AD01 - Change of registered office address 08 April 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 24 January 2020
AD01 - Change of registered office address 21 August 2019
AD01 - Change of registered office address 13 August 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 25 January 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 16 March 2012
CH03 - Change of particulars for secretary 16 March 2012
AA01 - Change of accounting reference date 30 January 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 30 January 2010
CH01 - Change of particulars for director 21 November 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 05 April 2006
AA - Annual Accounts 22 November 2005
287 - Change in situation or address of Registered Office 18 July 2005
363a - Annual Return 07 April 2005
AA - Annual Accounts 17 January 2005
RESOLUTIONS - N/A 19 April 2004
RESOLUTIONS - N/A 19 April 2004
RESOLUTIONS - N/A 19 April 2004
363s - Annual Return 16 March 2004
225 - Change of Accounting Reference Date 15 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
CERTNM - Change of name certificate 06 November 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.