Company NameIAN Wallaker (Builders) Limited
DirectorIan Wallaker
Company StatusActive
Company Number03155316
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameIan Wallaker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scholars
Buttons Hill
Mayland
Essex
CM3 6EB
Secretary NameTeresa Wallaker
NationalityBritish
StatusCurrent
Appointed05 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Scholars
Buttons Hill
Mayland
Essex
CM3 6EB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThe Scholars
Buttons Hill Mayland
Chelmsford
Essex
CM3 6EB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMayland
WardMayland

Shareholders

60 at £1Ian Wallaker
60.00%
Ordinary
40 at £1Teresa Wallaker
40.00%
Ordinary

Financials

Year2014
Net Worth£186,435
Cash£122,550
Current Liabilities£137,619

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 February 2024 (3 months ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Charges

19 June 2011Delivered on: 25 June 2011
Persons entitled: Childs Property Limited

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: 9 silver road, burnham-on-crouch essex.
Outstanding

Filing History

7 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
22 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
13 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
16 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
19 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 April 2010Director's details changed for Ian Wallaker on 5 February 2010 (2 pages)
5 April 2010Director's details changed for Ian Wallaker on 5 February 2010 (2 pages)
5 April 2010Director's details changed for Ian Wallaker on 5 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 March 2009Return made up to 05/02/09; full list of members (3 pages)
12 March 2009Return made up to 05/02/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Ad 02/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 January 2009Ad 02/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 February 2008Return made up to 05/02/08; full list of members (3 pages)
28 February 2008Return made up to 05/02/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 March 2007Return made up to 05/02/07; full list of members (2 pages)
2 March 2007Return made up to 05/02/07; full list of members (2 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 March 2006Return made up to 05/02/06; full list of members (6 pages)
10 March 2006Return made up to 05/02/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 March 2005Return made up to 05/02/05; full list of members (6 pages)
2 March 2005Return made up to 05/02/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
23 February 2004Return made up to 05/02/04; full list of members (6 pages)
23 February 2004Return made up to 05/02/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 August 2003Registered office changed on 06/08/03 from: cumberland house 24-28 baxter avenue southend on sea SS2 6HL (1 page)
6 August 2003Registered office changed on 06/08/03 from: cumberland house 24-28 baxter avenue southend on sea SS2 6HL (1 page)
11 April 2003Return made up to 05/02/03; full list of members (6 pages)
11 April 2003Return made up to 05/02/03; full list of members (6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 March 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 March 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Full accounts made up to 31 March 2000 (9 pages)
5 July 2000Full accounts made up to 31 March 2000 (9 pages)
11 February 2000Return made up to 05/02/00; full list of members (6 pages)
11 February 2000Return made up to 05/02/00; full list of members (6 pages)
6 August 1999Full accounts made up to 31 March 1999 (9 pages)
6 August 1999Full accounts made up to 31 March 1999 (9 pages)
9 February 1999Return made up to 05/02/99; no change of members (4 pages)
9 February 1999Return made up to 05/02/99; no change of members (4 pages)
15 July 1998Full accounts made up to 31 March 1998 (12 pages)
15 July 1998Full accounts made up to 31 March 1998 (12 pages)
27 February 1998Return made up to 05/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 February 1998Return made up to 05/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 October 1997Full accounts made up to 31 March 1997 (12 pages)
7 October 1997Full accounts made up to 31 March 1997 (12 pages)
17 March 1997Return made up to 05/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/97
(6 pages)
17 March 1997Registered office changed on 17/03/97 from: cumberland house 24-28 baxter avenue southend on sea SS2 6HZ (1 page)
17 March 1997Return made up to 05/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/97
(6 pages)
17 March 1997Registered office changed on 17/03/97 from: cumberland house 24-28 baxter avenue southend on sea SS2 6HZ (1 page)
24 February 1997Accounting reference date extended from 28/02 to 31/03 (1 page)
24 February 1997Accounting reference date extended from 28/02 to 31/03 (1 page)
23 February 1996New secretary appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New secretary appointed (2 pages)
23 February 1996Registered office changed on 23/02/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996Registered office changed on 23/02/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
17 February 1996Secretary resigned (1 page)
17 February 1996Director resigned (1 page)
17 February 1996Secretary resigned (1 page)
17 February 1996Director resigned (1 page)
5 February 1996Incorporation (17 pages)
5 February 1996Incorporation (17 pages)