About

Registered Number: 03569708
Date of Incorporation: 22/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Albans Lodge Romford Road, Pembury, Tunbridge Wells, TN2 4BB,

 

Established in 1998, Wayaspect Ltd have registered office in Tunbridge Wells, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Wayaspect Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JESSEL, Gail Alexander 19 October 1998 01 June 2001 1
JESSEL, Philippa Jane 23 March 2003 22 August 2013 1
Secretary Name Appointed Resigned Total Appointments
JESSEL, Alastair John 16 June 1998 01 June 2001 1
TURNEY, Ross Joel 22 August 2013 31 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 25 May 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 14 March 2019
MR01 - N/A 06 March 2019
MR01 - N/A 31 October 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 22 May 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 23 May 2017
MR04 - N/A 25 April 2017
MR04 - N/A 25 April 2017
AD01 - Change of registered office address 28 March 2017
TM02 - Termination of appointment of secretary 28 March 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 31 March 2015
CH01 - Change of particulars for director 13 February 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 25 February 2014
AP03 - Appointment of secretary 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
AR01 - Annual Return 22 May 2013
CH03 - Change of particulars for secretary 22 May 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH03 - Change of particulars for secretary 31 May 2011
AA - Annual Accounts 27 May 2011
AD01 - Change of registered office address 26 October 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
AA - Annual Accounts 27 April 2010
395 - Particulars of a mortgage or charge 09 September 2009
363a - Annual Return 10 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 10 June 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 16 June 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 07 September 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 17 September 2003
287 - Change in situation or address of Registered Office 17 September 2003
363s - Annual Return 17 June 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2003
395 - Particulars of a mortgage or charge 11 March 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 26 June 2002
363s - Annual Return 19 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 28 June 2000
AA - Annual Accounts 20 March 2000
287 - Change in situation or address of Registered Office 13 August 1999
363s - Annual Return 23 July 1999
395 - Particulars of a mortgage or charge 01 July 1999
395 - Particulars of a mortgage or charge 01 July 1999
395 - Particulars of a mortgage or charge 22 June 1999
225 - Change of Accounting Reference Date 26 April 1999
288b - Notice of resignation of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
287 - Change in situation or address of Registered Office 15 July 1998
NEWINC - New incorporation documents 22 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2019 Outstanding

N/A

A registered charge 26 October 2018 Outstanding

N/A

Legal charge 07 September 2009 Fully Satisfied

N/A

Legal charge 07 March 2003 Fully Satisfied

N/A

Legal charge 23 June 1999 Fully Satisfied

N/A

Legal charge 23 June 1999 Fully Satisfied

N/A

Debenture 13 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.