Wimbledon
London
SW19 7JY
Director Name | Brian Keith John Hugh-Jones |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2016(56 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Arnold Michael Isaacson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(60 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Director Name | Mr Neil MacDonald Stewart |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(61 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 November 2010(51 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Joyce Hugh-Jones |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(32 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 November 1993) |
Role | Licensed House - Manageress |
Correspondence Address | 5 Lantern Close Wimbledon London SW15 5QS |
Director Name | Bernard Coleman |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(32 years, 2 months after company formation) |
Appointment Duration | 29 years, 12 months (resigned 13 November 2021) |
Role | Company Driector |
Country of Residence | United Kingdom |
Correspondence Address | Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Secretary Name | Pauline Mary Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(32 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 24 November 2010) |
Role | Company Director |
Correspondence Address | Moonstone Pilgrims Way Westhumble Dorking Surrey RH5 6AP |
Director Name | Joyce Coleman |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(52 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Registered Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
85.1k at £1 | Bernard Coleman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,506,281 |
Cash | £211,150 |
Current Liabilities | £1,100,585 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
14 April 1976 | Delivered on: 3 May 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or william newton and sons LTD to the chargee on any account whatsoever. Particulars: 1075, garratt lane, london SW18. Title no 113762. Outstanding |
---|---|
3 January 1975 | Delivered on: 17 January 1975 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or william newton and sons LTD to the chargee on any account whatsoever. Particulars: 158 london road, hackbridge, surrey. Outstanding |
5 April 1968 | Delivered on: 18 April 1968 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 152 blackheath hill SE 13 with all fixtures. Outstanding |
24 August 1967 | Delivered on: 8 September 1967 Persons entitled: Midland Bank PLC Classification: Equitable charge Secured details: All monies due etc. Particulars: 158 london road, hackbridge, surrey. Outstanding |
13 August 1965 | Delivered on: 17 August 1965 Persons entitled: Regent Oil Company Limited Classification: Mortgage Secured details: £30,000. Particulars: 130 to 152 (even) blackheath hill, lewisham, 1 & 3 dartmouth row, lewisham & 23 & 31, dartmouth hill, lewisham. Outstanding |
11 October 1963 | Delivered on: 22 October 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 590, garratt lane wandsworth, SW18 with all fixtures. Outstanding |
11 October 1963 | Delivered on: 22 October 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 1 & 3, dartmouth row, 138-150 (even) blackheath hill, 23 & 31 dartmouth hill, 23 & 31, dartmouth hill, with all fixtures. Outstanding |
3 May 1962 | Delivered on: 14 May 1962 Persons entitled: Forward Trust LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 138, 140, 142, 144, 146, 148, 150 blackheath hill, green man public house & 1 and 3 dartmouth row and 23 & 31. dartmouth hill lewisham, london/together with all fixtures. Outstanding |
21 November 1977 | Delivered on: 30 November 1977 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the charge william newton & sons LTD william newton (plants) LTD william newton (nine elms) to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of the deposit account of the company which is designated "barclays bank LTD re colken investments". Outstanding |
14 April 1976 | Delivered on: 3 May 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or william newton and sons LTD to the chargee on any account whatsoever. Particulars: 1075, garratt lane, london, SW18. Title no 114927. Outstanding |
24 April 1962 | Delivered on: 5 May 1962 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 590 garratt lane, wandsworth london. SW18. Title no. 378106, with all fixtures present & future. Outstanding |
27 November 2020 | Confirmation statement made on 24 November 2020 with updates (5 pages) |
---|---|
13 November 2020 | Appointment of Arnold Michael Isaacson as a director on 1 September 2020 (2 pages) |
15 October 2020 | Termination of appointment of Joyce Coleman as a director on 28 February 2020 (1 page) |
11 June 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
6 December 2019 | Director's details changed for Brian Keith John Hugh-Jones on 24 November 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 24 November 2019 with updates (5 pages) |
18 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
6 December 2018 | Director's details changed for Mr James Fairclough on 24 November 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 24 November 2018 with updates (5 pages) |
6 December 2018 | Director's details changed for Bernard Coleman on 24 November 2018 (2 pages) |
6 December 2018 | Director's details changed for Joyce Coleman on 24 November 2018 (2 pages) |
6 December 2018 | Change of details for Bernard Coleman as a person with significant control on 24 November 2018 (2 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
7 December 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
7 December 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
21 July 2017 | Total exemption full accounts made up to 31 October 2016 (14 pages) |
21 July 2017 | Total exemption full accounts made up to 31 October 2016 (14 pages) |
15 February 2017 | Satisfaction of charge 11 in full (4 pages) |
15 February 2017 | Satisfaction of charge 6 in full (4 pages) |
15 February 2017 | Satisfaction of charge 7 in full (4 pages) |
15 February 2017 | Satisfaction of charge 10 in full (4 pages) |
15 February 2017 | Satisfaction of charge 3 in full (4 pages) |
15 February 2017 | Satisfaction of charge 10 in full (4 pages) |
15 February 2017 | Satisfaction of charge 8 in full (4 pages) |
15 February 2017 | Satisfaction of charge 6 in full (4 pages) |
15 February 2017 | Satisfaction of charge 5 in full (4 pages) |
15 February 2017 | Satisfaction of charge 2 in full (4 pages) |
15 February 2017 | Satisfaction of charge 11 in full (4 pages) |
15 February 2017 | Satisfaction of charge 5 in full (4 pages) |
15 February 2017 | Satisfaction of charge 4 in full (4 pages) |
15 February 2017 | Satisfaction of charge 9 in full (4 pages) |
15 February 2017 | Satisfaction of charge 2 in full (4 pages) |
15 February 2017 | Satisfaction of charge 8 in full (4 pages) |
15 February 2017 | Satisfaction of charge 1 in full (4 pages) |
15 February 2017 | Satisfaction of charge 3 in full (4 pages) |
15 February 2017 | Satisfaction of charge 4 in full (4 pages) |
15 February 2017 | Satisfaction of charge 1 in full (4 pages) |
15 February 2017 | Satisfaction of charge 9 in full (4 pages) |
15 February 2017 | Satisfaction of charge 7 in full (4 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
7 September 2016 | Appointment of Brian Keith John Hugh-Jones as a director on 16 August 2016 (2 pages) |
7 September 2016 | Appointment of Brian Keith John Hugh-Jones as a director on 16 August 2016 (2 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 December 2015 | Director's details changed for James Fairclough on 12 December 2014 (2 pages) |
4 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Director's details changed for James Fairclough on 12 December 2014 (2 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 March 2015 | Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 16 March 2015 (1 page) |
16 March 2015 | Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 16 March 2015 (1 page) |
10 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
9 December 2014 | Second filing of AP01 previously delivered to Companies House
|
9 December 2014 | Second filing of AP01 previously delivered to Companies House
|
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
10 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 May 2012 | Appointment of Joyce Coleman as a director on 27 April 2012 (3 pages) |
11 May 2012 | Appointment of Joyce Coleman as a director on 27 April 2012 (3 pages) |
6 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Registered office address changed from Moonstone Pilgrims Way, Westhumble Dorking Surrey RH5 6AP on 9 December 2010 (1 page) |
9 December 2010 | Termination of appointment of Pauline Kendrick as a secretary (1 page) |
9 December 2010 | Registered office address changed from Moonstone Pilgrims Way, Westhumble Dorking Surrey RH5 6AP on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from Moonstone Pilgrims Way, Westhumble Dorking Surrey RH5 6AP on 9 December 2010 (1 page) |
9 December 2010 | Appointment of Wsm Services Limited as a secretary (2 pages) |
9 December 2010 | Appointment of Wsm Services Limited as a secretary (2 pages) |
9 December 2010 | Termination of appointment of Pauline Kendrick as a secretary (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
6 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
6 December 2009 | Director's details changed for Bernard Coleman on 24 November 2009 (2 pages) |
6 December 2009 | Director's details changed for Bernard Coleman on 24 November 2009 (2 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
21 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 May 2006 | £ ic 105000/85000 15/04/06 £ sr 20000@1=20000 (1 page) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | £ ic 105000/85000 15/04/06 £ sr 20000@1=20000 (1 page) |
18 January 2006 | Return made up to 24/11/05; full list of members (6 pages) |
18 January 2006 | Return made up to 24/11/05; full list of members (6 pages) |
23 May 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
23 May 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
22 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
22 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
26 May 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
26 May 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
19 December 2003 | Return made up to 24/11/03; full list of members (6 pages) |
19 December 2003 | Return made up to 24/11/03; full list of members (6 pages) |
14 May 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
14 May 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: moonstone pilgrim way west humble dorking surrey BH5 6AP (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: moonstone pilgrim way west humble dorking surrey BH5 6AP (1 page) |
13 December 2002 | Return made up to 24/11/02; full list of members
|
13 December 2002 | Return made up to 24/11/02; full list of members
|
23 May 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
23 May 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
29 November 2001 | Return made up to 24/11/01; full list of members (6 pages) |
29 November 2001 | Return made up to 24/11/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 31 October 2000 (9 pages) |
27 April 2001 | Full accounts made up to 31 October 2000 (9 pages) |
20 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
20 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
12 May 2000 | Full accounts made up to 31 October 1999 (9 pages) |
12 May 2000 | Full accounts made up to 31 October 1999 (9 pages) |
20 December 1999 | Return made up to 24/11/99; full list of members
|
20 December 1999 | Return made up to 24/11/99; full list of members
|
7 June 1999 | Full accounts made up to 31 October 1998 (9 pages) |
7 June 1999 | Full accounts made up to 31 October 1998 (9 pages) |
1 December 1998 | Return made up to 24/11/98; no change of members
|
1 December 1998 | Return made up to 24/11/98; no change of members
|
29 June 1998 | Full accounts made up to 31 October 1997 (8 pages) |
29 June 1998 | Full accounts made up to 31 October 1997 (8 pages) |
10 December 1997 | Return made up to 24/11/97; no change of members (4 pages) |
10 December 1997 | Return made up to 24/11/97; no change of members (4 pages) |
2 July 1997 | Full accounts made up to 31 October 1996 (9 pages) |
2 July 1997 | Full accounts made up to 31 October 1996 (9 pages) |
12 December 1996 | Return made up to 24/11/96; full list of members (6 pages) |
12 December 1996 | Return made up to 24/11/96; full list of members (6 pages) |
9 January 1996 | Return made up to 24/11/95; no change of members (4 pages) |
9 January 1996 | Return made up to 24/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
17 September 1993 | Company name changed\certificate issued on 17/09/93 (2 pages) |
17 September 1993 | Company name changed\certificate issued on 17/09/93 (2 pages) |
1 February 1990 | Resolutions
|
30 January 1990 | Company name changed\certificate issued on 30/01/90 (3 pages) |
30 January 1990 | Company name changed\certificate issued on 30/01/90 (3 pages) |
13 May 1965 | Company name changed\certificate issued on 13/05/65 (2 pages) |
13 May 1965 | Company name changed\certificate issued on 13/05/65 (2 pages) |
22 September 1959 | Certificate of incorporation (1 page) |
22 September 1959 | Certificate of incorporation (1 page) |