Company NameWilcon Investments Limited
DirectorsPeter Laurence Murphy and Matthew Martin Slane
Company StatusActive
Company Number00610471
CategoryPrivate Limited Company
Incorporation Date29 August 1958(65 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1993(34 years, 5 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(56 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMrs Lucy Jane Farquharson
StatusCurrent
Appointed02 July 2015(56 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameClaude Geoffrey Metson
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 1992)
RoleSolicitor
Correspondence AddressCoverwood Cottage
Ewhurst
Surrey
GU6 7NT
Director NameJanet Roberts
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCoverwood Flat Coverwood
Ewhurst
Cranleigh
Surrey
GU6 7NT
Secretary NameClaude Geoffrey Metson
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 1992)
RoleCompany Director
Correspondence AddressCoverwood Cottage
Ewhurst
Surrey
GU6 7NT
Director NameMr Roderick Campbell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(33 years, 10 months after company formation)
Appointment Duration3 days (resigned 19 June 1992)
RoleSolicitor
Correspondence Address33 High Street
Cobham
Surrey
KT11 3ES
Director NameMr Daniel Espinoza
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(33 years, 10 months after company formation)
Appointment Duration23 years (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6 4 Thomas Moore Square
London
E1W 1YW
Director NameMr Harry Tobias Klahr
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(33 years, 10 months after company formation)
Appointment Duration23 years (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6 4 Thomas Moore Square
London
E1W 1YW
Secretary NameMr Harry Tobias Klahr
NationalityBritish
StatusResigned
Appointed19 June 1992(33 years, 10 months after company formation)
Appointment Duration23 years (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6 4 Thomas Moore Square
London
E1W 1YW

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1M25 Group LTD
99.00%
Ordinary
1 at £1H.t. Klahr
1.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

19 June 1992Delivered on: 23 June 1992
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Legal charge by guarantor
Secured details: All monies due or to become due from M25GROUP limited to the chargee on any account whatsoever.
Particulars: F/H land k/a tayles hill house, epsom road, ewell in the county of surrey t/no: sy 622610 f/h land k/a beaumont court 1-6 epsom road, ewell in the county of surrey t/no: sy 115504 (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 June 1992Delivered on: 23 June 1992
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Guarantor's first floating charge
Secured details: All monies due or to become due from M25GROUP limited to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

4 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
29 September 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
4 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Previous accounting period shortened from 5 April 2016 to 31 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 5 April 2016 to 31 March 2016 (1 page)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
5 May 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
5 May 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
7 July 2015Termination of appointment of Harry Tobias Klahr as a secretary on 2 July 2015 (1 page)
7 July 2015Appointment of Mrs Lucy Jane Farquharson as a secretary on 2 July 2015 (2 pages)
7 July 2015Termination of appointment of Daniel Espinoza as a director on 2 July 2015 (1 page)
7 July 2015Appointment of Mr Matthew Martin Slane as a director on 2 July 2015 (2 pages)
7 July 2015Appointment of Mrs Lucy Jane Farquharson as a secretary on 2 July 2015 (2 pages)
7 July 2015Appointment of Mr Matthew Martin Slane as a director on 2 July 2015 (2 pages)
7 July 2015Appointment of Mrs Lucy Jane Farquharson as a secretary on 2 July 2015 (2 pages)
7 July 2015Registered office address changed from Quadrant House Floor 6 4 Thomas Moore Square London E1W 1YW to Winston House Dollis Park London N3 1HF on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Harry Tobias Klahr as a director on 2 July 2015 (1 page)
7 July 2015Termination of appointment of Harry Tobias Klahr as a director on 2 July 2015 (1 page)
7 July 2015Registered office address changed from Quadrant House Floor 6 4 Thomas Moore Square London E1W 1YW to Winston House Dollis Park London N3 1HF on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Daniel Espinoza as a director on 2 July 2015 (1 page)
7 July 2015Registered office address changed from Quadrant House Floor 6 4 Thomas Moore Square London E1W 1YW to Winston House Dollis Park London N3 1HF on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Harry Tobias Klahr as a director on 2 July 2015 (1 page)
7 July 2015Termination of appointment of Harry Tobias Klahr as a secretary on 2 July 2015 (1 page)
7 July 2015Termination of appointment of Harry Tobias Klahr as a secretary on 2 July 2015 (1 page)
7 July 2015Appointment of Mr Matthew Martin Slane as a director on 2 July 2015 (2 pages)
7 July 2015Termination of appointment of Daniel Espinoza as a director on 2 July 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
20 February 2012Director's details changed for Daniel Espinoza on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Peter Laurence Murphy on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Peter Laurence Murphy on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Daniel Espinoza on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Harry Tobias Klahr on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Harry Tobias Klahr on 20 February 2012 (2 pages)
20 February 2012Secretary's details changed for Mr Harry Tobias Klahr on 20 February 2012 (1 page)
20 February 2012Secretary's details changed for Mr Harry Tobias Klahr on 20 February 2012 (1 page)
20 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 January 2010Director's details changed for Harry Tobias Klahr on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Harry Tobias Klahr on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Daniel Espinoza on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Daniel Espinoza on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Daniel Espinoza on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Harry Tobias Klahr on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
1 September 2009Registered office changed on 01/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
1 September 2009Registered office changed on 01/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
7 January 2009Return made up to 21/12/08; full list of members (4 pages)
7 January 2009Return made up to 21/12/08; full list of members (4 pages)
24 January 2008Registered office changed on 24/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
24 January 2008Registered office changed on 24/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
3 January 2008Return made up to 21/12/07; full list of members (3 pages)
3 January 2008Return made up to 21/12/07; full list of members (3 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
11 January 2007Return made up to 21/12/06; full list of members (7 pages)
11 January 2007Return made up to 21/12/06; full list of members (7 pages)
1 February 2006Full accounts made up to 31 March 2005 (8 pages)
1 February 2006Full accounts made up to 31 March 2005 (8 pages)
3 January 2006Return made up to 21/12/05; full list of members (7 pages)
3 January 2006Return made up to 21/12/05; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
1 March 2004Return made up to 31/12/03; full list of members (7 pages)
1 March 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 February 2002Full accounts made up to 31 March 2001 (12 pages)
1 February 2002Full accounts made up to 31 March 2001 (12 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 February 2000Full accounts made up to 5 April 1999 (12 pages)
2 February 2000Full accounts made up to 5 April 1999 (12 pages)
2 February 2000Full accounts made up to 5 April 1999 (12 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
31 January 1999Return made up to 31/12/98; full list of members (10 pages)
31 January 1999Return made up to 31/12/98; full list of members (10 pages)
21 January 1999Full accounts made up to 31 March 1998 (13 pages)
21 January 1999Full accounts made up to 31 March 1998 (13 pages)
20 January 1998Return made up to 31/12/97; no change of members (8 pages)
20 January 1998Return made up to 31/12/97; no change of members (8 pages)
31 December 1997Full accounts made up to 31 March 1997 (12 pages)
31 December 1997Full accounts made up to 31 March 1997 (12 pages)
26 March 1997Return made up to 31/12/96; no change of members (7 pages)
26 March 1997Return made up to 31/12/96; no change of members (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)