London
NW11 8DN
Director Name | Mrs Diane Carolyn Wimborne |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(44 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 773 Finchley Road London NW11 8DN |
Secretary Name | Mrs Diane Carolyn Wimborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1991(44 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 773 Finchley Road London NW11 8DN |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,964 |
Cash | £411 |
Current Liabilities | £6,375 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
24 February 1959 | Delivered on: 10 March 1959 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monied due etc. Particulars: Glibe lands, using land at rear of no. 23, lee terrace, beackheath, kent, present & future.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
---|
8 January 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
---|---|
21 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
11 October 2017 | Director's details changed for Mr Charles Norman Wimborne on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mrs Diane Carolyn Wimborne on 11 October 2017 (2 pages) |
11 October 2017 | Secretary's details changed for Mrs Diane Carolyn Wimborne on 11 October 2017 (1 page) |
11 October 2017 | Director's details changed for Mr Charles Norman Wimborne on 11 October 2017 (2 pages) |
11 October 2017 | Secretary's details changed for Mrs Diane Carolyn Wimborne on 11 October 2017 (1 page) |
11 October 2017 | Director's details changed for Mrs Diane Carolyn Wimborne on 11 October 2017 (2 pages) |
10 October 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
10 October 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
28 June 2017 | Notification of Charles Wimborne as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
28 June 2017 | Notification of Charles Wimborne as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Charles Wimborne as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
10 April 2017 | Register inspection address has been changed from 771 Finchley Road London NW11 8DN England to 773 Finchley Road London NW11 8DN (1 page) |
10 April 2017 | Register inspection address has been changed from 771 Finchley Road London NW11 8DN England to 773 Finchley Road London NW11 8DN (1 page) |
21 February 2017 | Register inspection address has been changed from 22a Perrins Walk London NW3 6th England to 771 Finchley Road London NW11 8DN (1 page) |
21 February 2017 | Register inspection address has been changed from 22a Perrins Walk London NW3 6th England to 771 Finchley Road London NW11 8DN (1 page) |
20 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Director's details changed for Mr Charles Norman Wimborne on 1 May 2013 (2 pages) |
1 May 2013 | Secretary's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages) |
1 May 2013 | Secretary's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Charles Norman Wimborne on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Charles Norman Wimborne on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages) |
1 May 2013 | Secretary's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
10 January 2011 | Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 10 January 2011 (1 page) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
18 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 25/31 tavistock place london WC1H 9SF (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 25/31 tavistock place london WC1H 9SF (1 page) |
13 July 2005 | Return made up to 20/06/05; full list of members
|
13 July 2005 | Return made up to 20/06/05; full list of members
|
18 November 2004 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
2 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
2 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
8 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
8 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
29 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
29 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
2 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
9 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2000 | Company name changed provincial properties (london) l imited\certificate issued on 21/11/00 (2 pages) |
20 November 2000 | Company name changed provincial properties (london) l imited\certificate issued on 21/11/00 (2 pages) |
17 November 2000 | Resolutions
|
17 October 2000 | Accounts for a small company made up to 31 May 2000 (2 pages) |
17 October 2000 | Accounts for a small company made up to 31 May 2000 (2 pages) |
29 June 2000 | Return made up to 20/06/00; full list of members
|
29 June 2000 | Return made up to 20/06/00; full list of members
|
18 January 2000 | Accounts for a small company made up to 31 May 1999 (2 pages) |
18 January 2000 | Accounts for a small company made up to 31 May 1999 (2 pages) |
7 July 1999 | Return made up to 20/06/99; full list of members (7 pages) |
7 July 1999 | Return made up to 20/06/99; full list of members (7 pages) |
15 December 1998 | Accounts for a small company made up to 31 May 1998 (2 pages) |
15 December 1998 | Accounts for a small company made up to 31 May 1998 (2 pages) |
13 February 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
13 February 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
1 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: 34 great james street london WC1N 3HB (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: 34 great james street london WC1N 3HB (1 page) |
5 November 1996 | Director's particulars changed (1 page) |
5 November 1996 | Director's particulars changed (1 page) |
23 September 1996 | Accounts for a small company made up to 31 May 1996 (3 pages) |
23 September 1996 | Accounts for a small company made up to 31 May 1996 (3 pages) |
5 July 1996 | Return made up to 20/06/96; full list of members (8 pages) |
5 July 1996 | Return made up to 20/06/96; full list of members (8 pages) |
29 November 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
29 November 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |