Company NameWigmore Managements Limited
Company StatusDissolved
Company Number00630718
CategoryPrivate Limited Company
Incorporation Date18 June 1959(64 years, 11 months ago)
Dissolution Date24 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Anthony Henry Brecker
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(33 years, 1 month after company formation)
Appointment Duration29 years, 1 month (closed 24 September 2021)
RoleChartered Accountant/Company Director
Country of ResidenceUnited Kingdom
Correspondence Address171 South Lodge Drive
Oakwood
London
N14 4XJ
Director NameStanley Michael Brecker
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(33 years, 1 month after company formation)
Appointment Duration29 years, 1 month (closed 24 September 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Andover House 9a Eton Avenue
South Hampstead
London
NW3 3EL
Director NameMr Spencer James Joseph
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2017(57 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 24 September 2021)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address9 Sedgemere Avenue
London
N2 0SY
Director NameMr Elliot Saul Grossmith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2017(58 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 24 September 2021)
RoleAccountant
Country of ResidenceIsrael
Correspondence Address63 Wigmore Street
London
W1U 1BQ
Director NameMr Paul Christopher Neame Tracey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2017(58 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 24 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Wigmore Street
London
W1U 1BQ
Director NameStanley Grossmith
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(33 years, 1 month after company formation)
Appointment Duration23 years, 7 months (resigned 21 March 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyfields
Totteridge Green
London
N20 8PH
Secretary NameEileen Lena Brecker
NationalityBritish
StatusResigned
Appointed07 August 1992(33 years, 1 month after company formation)
Appointment Duration18 years, 10 months (resigned 02 June 2011)
RoleCompany Director
Correspondence Address4 Andover House 9a Eton Avenue
South Hampstead
London
NW3 3EL
Secretary NameWendy Grossmith
NationalityBritish
StatusResigned
Appointed07 August 1992(33 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 28 February 2009)
RoleCompany Director
Correspondence AddressSunnyfields
Totteridge Green
London
N20 8PH

Contact

Telephone020 79350192
Telephone regionLondon

Location

Registered Address1st Floor 21 Station Road
Watford
Herts
WD17 1AP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2013
Net Worth£5,046,839
Cash£493,819
Current Liabilities£495,267

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

29 October 1993Delivered on: 16 November 1993
Satisfied on: 18 September 2001
Persons entitled: Tsb Bank PLC

Classification: Transfer deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed charges upon:- (a) all the property and/or assets of the company listed at schedule b together with all buildings fixtures and fixed plant and machinery from time to time in or on any real property charged (b) all the company's present and future goodwill in its business (if any) carried on at the property listed at schedule b, floating charges upon all moveable plant machinery implements utensils furniture equipment and stocks of building materials now or from time to time placed on or used in or about the property listed at schedule B. schedule b:- f/h land 203 vauxhall bridge road, title number 321978; f/h land being 5 tachbrook street title number 363072; f/h and/or l/h land and premises at 201 vauxhall bridge road; f/h land being 67 red lion street title number LN189142; f/h land 366 ashley road upper parkstone title number DT44303 and the l/h land known as 15/15A market parade title number HP320060.. See the mortgage charge document for full details.
Fully Satisfied
29 December 1992Delivered on: 18 January 1993
Satisfied on: 18 September 2001
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h premises situated at 15/15A market parade,havant.together with all fixed and moveable plant and other fixtures implements and utensils. By way of assignment to the bank the goodwill of the business (if any) carried on by the mortgagor at the mortgaged property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 October 1987Delivered on: 13 November 1987
Satisfied on: 14 December 1990
Persons entitled: Hill Samuel and Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 114/114A/114B high street, kings lynn, norfolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 February 1983Delivered on: 18 March 1983
Satisfied on: 8 November 2001
Persons entitled: Hill Samuel & Co LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17 beak street, london W1.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
14 April 1972Delivered on: 17 April 1972
Satisfied on: 8 November 2001
Persons entitled: Hill Samuel & Co. LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the f/h and l/h land and premises situate at 201, vauxhall bridge road together with plant machinery fixtures implements and utensils whatsoever now or at any time hereafter affixed or attached.
Fully Satisfied
28 September 1970Delivered on: 12 October 1970
Satisfied on: 8 November 2001
Persons entitled: Hill Samuel & Co. LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 vauxhall bridge road and 5 tachbrook street london SW1 together with plant machinery fixtures implements and utensils.
Fully Satisfied
28 December 1988Delivered on: 7 January 1989
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 366 ashley road, parkstone, dorset. T/no. Dt 44303. together with fixed plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 November 1982Delivered on: 18 November 1982
Persons entitled: Hill Samuel & Co. Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 67 red lion street, london WC1.
Outstanding
14 April 1972Delivered on: 17 April 1972
Persons entitled: Hill Samuel & Co. LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h and l/h land and premises at 27 red lion st. Holborn.
Outstanding

Filing History

11 February 2021Registered office address changed from 81 Station Road Marlow SL7 1NS to 1st Floor 21 Station Road Watford Herts WD17 1AP on 11 February 2021 (2 pages)
20 January 2020Memorandum and Articles of Association (11 pages)
6 January 2020Registered office address changed from 63 Wigmore Street London W1U 1BQ England to 81 Station Road Marlow SL7 1NS on 6 January 2020 (2 pages)
3 January 2020Appointment of a voluntary liquidator (3 pages)
3 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-17
(1 page)
3 January 2020Declaration of solvency (9 pages)
23 December 2019Resolutions
  • RES13 ‐ Re-share transfer/directors/ratified 22/11/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 December 2019Particulars of variation of rights attached to shares (3 pages)
9 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
5 October 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
8 November 2017Appointment of Mr Paul Christopher Neame Tracey as a director on 3 November 2017 (2 pages)
8 November 2017Appointment of Mr Paul Christopher Neame Tracey as a director on 3 November 2017 (2 pages)
31 October 2017Appointment of Mr Elliot Saul Grossmith as a director on 23 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Spencer Joseph on 20 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Spencer Joseph on 20 October 2017 (2 pages)
31 October 2017Appointment of Mr Elliot Saul Grossmith as a director on 23 October 2017 (2 pages)
31 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
10 April 2017Appointment of Mr Spencer Joseph as a director on 23 March 2017 (2 pages)
10 April 2017Appointment of Mr Spencer Joseph as a director on 23 March 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 October 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
4 October 2016Satisfaction of charge 4 in full (4 pages)
4 October 2016Satisfaction of charge 2 in full (4 pages)
4 October 2016Satisfaction of charge 7 in full (4 pages)
4 October 2016Satisfaction of charge 2 in full (4 pages)
4 October 2016Satisfaction of charge 7 in full (4 pages)
4 October 2016Satisfaction of charge 4 in full (4 pages)
4 April 2016Termination of appointment of Stanley Grossmith as a director on 21 March 2016 (1 page)
4 April 2016Registered office address changed from 65 Wigmore Street London W1U 1QT to 63 Wigmore Street London W1U 1BQ on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Stanley Grossmith as a director on 21 March 2016 (1 page)
4 April 2016Registered office address changed from 65 Wigmore Street London W1U 1QT to 63 Wigmore Street London W1U 1BQ on 4 April 2016 (1 page)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
29 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(6 pages)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(6 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(16 pages)
16 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(16 pages)
16 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(16 pages)
6 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
6 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
31 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (16 pages)
31 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (16 pages)
31 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (16 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
16 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (16 pages)
16 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (16 pages)
16 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (16 pages)
16 September 2011Termination of appointment of Eileen Brecker as a secretary (2 pages)
16 September 2011Termination of appointment of Eileen Brecker as a secretary (2 pages)
16 December 2010Accounts for a small company made up to 30 April 2010 (6 pages)
16 December 2010Accounts for a small company made up to 30 April 2010 (6 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (16 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (16 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (16 pages)
2 December 2009Accounts for a small company made up to 30 April 2009 (6 pages)
2 December 2009Accounts for a small company made up to 30 April 2009 (6 pages)
11 September 2009Appointment terminated secretary wendy grossmith (1 page)
11 September 2009Appointment terminated secretary wendy grossmith (1 page)
11 September 2009Return made up to 07/08/09; full list of members (7 pages)
11 September 2009Return made up to 07/08/09; full list of members (7 pages)
23 January 2009Accounts for a small company made up to 30 April 2008 (6 pages)
23 January 2009Accounts for a small company made up to 30 April 2008 (6 pages)
28 August 2008Return made up to 07/08/08; full list of members (8 pages)
28 August 2008Return made up to 07/08/08; full list of members (8 pages)
8 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
8 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
7 September 2007Location of register of members (1 page)
7 September 2007Location of register of members (1 page)
7 September 2007Return made up to 07/08/07; full list of members (8 pages)
7 September 2007Return made up to 07/08/07; full list of members (8 pages)
25 October 2006Accounts for a small company made up to 30 April 2006 (6 pages)
25 October 2006Accounts for a small company made up to 30 April 2006 (6 pages)
25 August 2006Return made up to 07/08/06; full list of members (8 pages)
25 August 2006Return made up to 07/08/06; full list of members (8 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
22 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
14 September 2005Return made up to 07/08/05; full list of members (7 pages)
14 September 2005Return made up to 07/08/05; full list of members (7 pages)
24 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
24 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
4 August 2004Return made up to 07/08/04; full list of members (7 pages)
4 August 2004Return made up to 07/08/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
4 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
7 August 2003Return made up to 07/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 August 2003Return made up to 07/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
15 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
24 September 2002Return made up to 07/08/02; full list of members (8 pages)
24 September 2002Return made up to 07/08/02; full list of members (8 pages)
13 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
13 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
8 November 2001Declaration of satisfaction of mortgage/charge (1 page)
8 November 2001Declaration of satisfaction of mortgage/charge (1 page)
8 November 2001Declaration of satisfaction of mortgage/charge (1 page)
8 November 2001Declaration of satisfaction of mortgage/charge (1 page)
8 November 2001Declaration of satisfaction of mortgage/charge (1 page)
8 November 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2001Return made up to 07/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2001Return made up to 07/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
24 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
17 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2000Location of register of members (1 page)
29 January 2000Location of register of members (1 page)
24 August 1999Secretary's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
24 August 1999Return made up to 07/08/99; no change of members (7 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Return made up to 07/08/99; no change of members (7 pages)
24 August 1999Secretary's particulars changed (1 page)
4 August 1999Full accounts made up to 30 April 1999 (13 pages)
4 August 1999Full accounts made up to 30 April 1999 (13 pages)
1 September 1998Return made up to 07/08/98; no change of members (7 pages)
1 September 1998Return made up to 07/08/98; no change of members (7 pages)
19 August 1998Full accounts made up to 30 April 1998 (13 pages)
19 August 1998Full accounts made up to 30 April 1998 (13 pages)
9 October 1997Full accounts made up to 30 April 1997 (14 pages)
9 October 1997Full accounts made up to 30 April 1997 (14 pages)
9 September 1997Return made up to 07/08/97; full list of members (8 pages)
9 September 1997Return made up to 07/08/97; full list of members (8 pages)
11 August 1996Return made up to 07/08/96; no change of members (7 pages)
11 August 1996Return made up to 07/08/96; no change of members (7 pages)
17 July 1996Full accounts made up to 30 April 1996 (14 pages)
17 July 1996Full accounts made up to 30 April 1996 (14 pages)
10 October 1995Full accounts made up to 30 April 1995 (14 pages)
10 October 1995Full accounts made up to 30 April 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (92 pages)
3 July 1990Director's particulars changed (4 pages)
3 July 1990Director's particulars changed (4 pages)
12 June 1989New director appointed (2 pages)
12 June 1989New director appointed (2 pages)
7 January 1989Particulars of mortgage/charge (3 pages)
7 January 1989Particulars of mortgage/charge (3 pages)
16 June 1986Return made up to 31/12/84; full list of members (12 pages)
16 June 1986Return made up to 31/12/84; full list of members (12 pages)
18 November 1982Particulars of mortgage/charge (3 pages)
18 November 1982Particulars of mortgage/charge (3 pages)
17 April 1972Particulars of mortgage/charge (4 pages)
17 April 1972Particulars of mortgage/charge (4 pages)
18 June 1959Certificate of incorporation (1 page)
18 June 1959Certificate of incorporation (1 page)