Company NameWimpole Industrial Finance Company Limited
Company StatusActive
Company Number00617095
CategoryPrivate Limited Company
Incorporation Date18 December 1958(65 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGary John Casson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2000(41 years, 10 months after company formation)
Appointment Duration23 years, 6 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address125 East 72nd Street, Apt 14a
New York
New York 10021
United States
Secretary NameEveline Helen Mache
NationalityBritish
StatusCurrent
Appointed19 October 2004(45 years, 10 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 West Heath Drive
London
NW11 7QG
Director NameRhonda Fanny Casson
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed11 May 2005(46 years, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address125 East 72nd Street Apt 14a
New York
New York 10021
United States
Director NameEveline Helen Mache
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(47 years, 11 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 West Heath Drive
London
NW11 7QG
Director NameMrs Patricia Eileen Beckman
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(32 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 15 November 2006)
RoleCompany Director
Correspondence Address10a Heath Drive
Hampstead
London
NW3 7SN
Director NameSylvia Berman
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(32 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 11 May 2005)
RoleCompany Director
Correspondence Address28 Hightrees House
Nightingale Lane
London
SW12 8AQ
Director NameMr Ivor Casson
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(32 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 February 2001)
RoleCompany Director Accountant
Correspondence Address7 Hill View
Primrose Hill Road
London
NW3 3AX
Secretary NameMrs Doris Bennett
NationalityBritish
StatusResigned
Appointed14 August 1991(32 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 February 2000)
RoleCompany Director
Correspondence Address27 Oakdale Road
Forest Gate
London
E7 8JU
Secretary NamePeter David Joseph Beckman
NationalityBritish
StatusResigned
Appointed14 February 2000(41 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 West Heath Drive
London
NW11 7QG
Director NamePeter David Joseph Beckman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(41 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 04 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 West Heath Drive
London
NW11 7QG

Contact

Telephone020 76369094
Telephone regionLondon

Location

Registered Address6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

101 at £1Gary John Casson
50.00%
Ordinary
101 at £1Peter David Joseph Beckman
50.00%
Ordinary

Financials

Year2014
Net Worth£60,122
Cash£28,932
Current Liabilities£39,032

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

5 March 1965Delivered on: 16 March 1965
Satisfied on: 24 January 2015
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: Properties in stoke newington london and edmonston in middlesex (see doc 17 for full details).
Fully Satisfied
5 March 1965Delivered on: 16 March 1965
Satisfied on: 24 January 2015
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: Various properties in east & S.west london (see doc 16).
Fully Satisfied
10 April 1964Delivered on: 20 April 1964
Satisfied on: 24 January 2015
Persons entitled: Lloyds Bank Limited

Classification: Memorandum of deposit
Secured details: All monies due etc from heathstead investments LTD n/e £4000.
Particulars: 135 ballards lane finchley london NW3.
Fully Satisfied

Filing History

6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
27 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
8 August 2017Director's details changed for Peter David Joseph Beckman on 11 July 2017 (2 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 August 2017Director's details changed for Peter David Joseph Beckman on 11 July 2017 (2 pages)
21 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 August 2016Register(s) moved to registered inspection location 45 West Heath Drive London NW11 7QG (1 page)
9 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
9 August 2016Register(s) moved to registered inspection location 45 West Heath Drive London NW11 7QG (1 page)
9 May 2016Register(s) moved to registered inspection location 45 West Heath Drive London NW11 7QG (2 pages)
9 May 2016Register inspection address has been changed to 45 West Heath Drive London NW11 7QG (2 pages)
9 May 2016Register(s) moved to registered inspection location 45 West Heath Drive London NW11 7QG (2 pages)
9 May 2016Register inspection address has been changed to 45 West Heath Drive London NW11 7QG (2 pages)
15 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 202
(7 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 202
(7 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 202
(7 pages)
24 January 2015Satisfaction of charge 2 in full (5 pages)
24 January 2015Satisfaction of charge 3 in full (4 pages)
24 January 2015Satisfaction of charge 1 in full (5 pages)
24 January 2015Satisfaction of charge 1 in full (5 pages)
24 January 2015Satisfaction of charge 2 in full (5 pages)
24 January 2015Satisfaction of charge 3 in full (4 pages)
5 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 202
(7 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 202
(7 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 202
(7 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 August 2010Director's details changed for Rhonda Fanny Casson on 6 August 2010 (2 pages)
10 August 2010Director's details changed for Rhonda Fanny Casson on 6 August 2010 (2 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for Gary John Casson on 6 August 2010 (2 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for Gary John Casson on 6 August 2010 (2 pages)
10 August 2010Director's details changed for Rhonda Fanny Casson on 6 August 2010 (2 pages)
10 August 2010Director's details changed for Gary John Casson on 6 August 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 August 2009Return made up to 06/08/09; full list of members (4 pages)
10 August 2009Return made up to 06/08/09; full list of members (4 pages)
18 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
18 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
13 August 2008Return made up to 06/08/08; full list of members (4 pages)
13 August 2008Return made up to 06/08/08; full list of members (4 pages)
5 March 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
5 March 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
13 August 2007Return made up to 06/08/07; full list of members (3 pages)
13 August 2007Return made up to 06/08/07; full list of members (3 pages)
27 February 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
27 February 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
22 November 2006Director resigned (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006Director resigned (1 page)
22 November 2006New director appointed (2 pages)
14 September 2006Return made up to 06/08/06; full list of members (3 pages)
14 September 2006Return made up to 06/08/06; full list of members (3 pages)
26 April 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
26 April 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
15 August 2005Return made up to 06/08/05; full list of members (3 pages)
15 August 2005Registered office changed on 15/08/05 from: berley 76 new cavendish street london W1G 9TB (1 page)
15 August 2005Return made up to 06/08/05; full list of members (3 pages)
15 August 2005Registered office changed on 15/08/05 from: berley 76 new cavendish street london W1G 9TB (1 page)
6 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
6 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Secretary resigned (1 page)
18 August 2004Return made up to 06/08/04; full list of members (8 pages)
18 August 2004Return made up to 06/08/04; full list of members (8 pages)
22 April 2004Location of register of members (1 page)
22 April 2004Location of register of members (1 page)
17 February 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
17 February 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
22 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
20 February 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
14 August 2002Return made up to 06/08/02; full list of members (9 pages)
14 August 2002Return made up to 06/08/02; full list of members (9 pages)
24 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
24 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
22 August 2001Return made up to 14/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 August 2001Return made up to 14/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 March 2001Full accounts made up to 30 September 2000 (10 pages)
29 March 2001Full accounts made up to 30 September 2000 (10 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
8 September 2000Return made up to 14/08/00; full list of members
  • 363(287) ‐ Registered office changed on 08/09/00
(8 pages)
8 September 2000Return made up to 14/08/00; full list of members
  • 363(287) ‐ Registered office changed on 08/09/00
(8 pages)
18 April 2000Full accounts made up to 30 September 1999 (10 pages)
18 April 2000Full accounts made up to 30 September 1999 (10 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned (1 page)
18 October 1999Return made up to 14/08/99; full list of members (6 pages)
18 October 1999Return made up to 14/08/99; full list of members (6 pages)
2 August 1999Full accounts made up to 30 September 1998 (8 pages)
2 August 1999Full accounts made up to 30 September 1998 (8 pages)
12 March 1999Registered office changed on 12/03/99 from: 8TH floor northway house high road whetstone london N20 9LP (1 page)
12 March 1999Registered office changed on 12/03/99 from: 8TH floor northway house high road whetstone london N20 9LP (1 page)
3 September 1998Return made up to 14/08/98; no change of members (4 pages)
3 September 1998Return made up to 14/08/98; no change of members (4 pages)
3 August 1998Full accounts made up to 30 September 1997 (6 pages)
3 August 1998Full accounts made up to 30 September 1997 (6 pages)
22 December 1997Registered office changed on 22/12/97 from: 5TH floor northway house high road whetstone london N20 9LP (1 page)
22 December 1997Registered office changed on 22/12/97 from: 5TH floor northway house high road whetstone london N20 9LP (1 page)
30 October 1997Return made up to 14/08/97; no change of members (4 pages)
30 October 1997Return made up to 14/08/97; no change of members (4 pages)
22 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
22 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
22 August 1996Return made up to 14/08/96; full list of members (6 pages)
22 August 1996Return made up to 14/08/96; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
16 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
6 November 1995Return made up to 14/08/95; no change of members (4 pages)
6 November 1995Return made up to 14/08/95; no change of members (4 pages)
16 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
16 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)