About

Registered Number: 03562945
Date of Incorporation: 13/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE

 

Based in Orpington, Wauton Samuel & Co Ltd was established in 1998, it's status is listed as "Active". The organisation employs 11-20 people. This company is registered for VAT in the UK. The current directors of this company are listed as Maries-darg, William, Grace, Shirley, Grossett, Ines, Grossett, Ines, Ashton, Christopher Stephen Keith, Hooper, Jayne Louise, Muhaimin, Abdul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Christopher Stephen Keith 13 May 1998 03 February 2003 1
HOOPER, Jayne Louise 01 March 2015 18 May 2016 1
MUHAIMIN, Abdul 09 May 2010 09 May 2010 1
Secretary Name Appointed Resigned Total Appointments
MARIES-DARG, William 03 March 2017 - 1
GRACE, Shirley 13 May 1998 24 November 2003 1
GROSSETT, Ines 01 December 2012 24 March 2015 1
GROSSETT, Ines 24 November 2003 03 March 2017 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 05 June 2017
AP03 - Appointment of secretary 21 March 2017
TM02 - Termination of appointment of secretary 21 March 2017
AA - Annual Accounts 09 January 2017
TM01 - Termination of appointment of director 05 January 2017
AP01 - Appointment of director 14 July 2016
TM01 - Termination of appointment of director 06 July 2016
CH01 - Change of particulars for director 28 June 2016
AR01 - Annual Return 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
CH01 - Change of particulars for director 21 April 2016
AA - Annual Accounts 11 January 2016
RESOLUTIONS - N/A 31 July 2015
AR01 - Annual Return 20 May 2015
AP01 - Appointment of director 24 March 2015
TM02 - Termination of appointment of secretary 24 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 27 June 2013
CH03 - Change of particulars for secretary 27 June 2013
AP03 - Appointment of secretary 27 June 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 08 June 2011
AP01 - Appointment of director 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
AP01 - Appointment of director 09 May 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
RESOLUTIONS - N/A 17 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 March 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 12 October 2004
363a - Annual Return 06 May 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
AA - Annual Accounts 28 October 2003
363a - Annual Return 29 May 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 14 June 2002
287 - Change in situation or address of Registered Office 16 May 2002
AA - Annual Accounts 04 January 2002
225 - Change of Accounting Reference Date 04 January 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 02 June 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 10 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
NEWINC - New incorporation documents 13 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.