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(31 years, 9 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(31 years, 9 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 |
20k at £0.05 | Mr Charles Norman Wimborne 9.52% Ordinary Deferred |
---|---|
9k at £1 | Mr Charles Norman Wimborne 85.71% Cumulative Preference |
9.5k at £0.05 | Mr Charles Norman Wimborne 4.52% Ordinary Preferred |
500 at £0.05 | Diane Carolyn Wimborne 0.24% Ordinary Preferred |
2 at £0.05 | Diane Carolyn Wimborne 0.00% Ordinary Deferred |
Year | 2014 |
---|---|
Net Worth | £484,248 |
Cash | £432 |
Current Liabilities | £9,775 |
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 | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
11 May 1988 | Delivered on: 19 May 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 223 woodbridge road, ipswich suffolk. Outstanding |
---|---|
17 August 1976 | Delivered on: 27 August 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in bank road, n hill rd. 2 woolbridge rd, ipswick, suffolk. Outstanding |
25 March 2004 | Delivered on: 31 March 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 221 woodbridge road ipswich suffolk t/nos SK35912 and SK238297. Outstanding |
24 April 1995 | Delivered on: 1 May 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at butchers lane,pytchley,kettering,northamptonshire. Outstanding |
11 September 1989 | Delivered on: 27 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 eastfield road, wellingborough northamptonshire. T/n nn 123587. Outstanding |
15 March 1989 | Delivered on: 21 March 1989 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
19 December 1988 | Delivered on: 29 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 well street finedon northamptonshire. Outstanding |
19 December 1988 | Delivered on: 29 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 eastfield road wellingborough northamptonshire. Outstanding |
18 March 1975 | Delivered on: 26 March 1975 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Builders yard in north hill road, ispwich, suffolk. Outstanding |
30 September 1987 | Delivered on: 13 October 1987 Satisfied on: 13 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95 london road wollaston northampton northamptonshire title no nn 85007. Fully Satisfied |
3 August 1987 | Delivered on: 17 August 1987 Satisfied on: 5 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south and south west side of millholme road desborough northamptonshire t/n nn 47332. Fully Satisfied |
12 May 1987 | Delivered on: 27 May 1987 Satisfied on: 13 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45/49 woods court, rushden, northamptonshire t/n nn 96052. Fully Satisfied |
28 August 1985 | Delivered on: 12 September 1985 Satisfied on: 5 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building land at long buckby northamptonshire t/n nn 79987. Fully Satisfied |
16 August 1985 | Delivered on: 30 August 1985 Satisfied on: 30 June 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in carunna close, hythe, kent, t/n k 575315. Fully Satisfied |
30 May 1980 | Delivered on: 10 June 1980 Satisfied on: 15 July 1987 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: London north side of gillsmans, hill, hullington, hastings, east sussex part t/nos: ht 9032 & ht 5773. Fully Satisfied |
14 November 1988 | Delivered on: 1 December 1988 Satisfied on: 4 October 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at school lane manea cambridgeshire. Fully Satisfied |
8 January 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
---|---|
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 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) |
11 October 2017 | Director's details changed for Mrs Diane Carolyn Wimborne on 11 October 2017 (2 pages) |
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 Mr Charles Norman Wimborne on 11 October 2017 (2 pages) |
10 October 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
10 October 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 26 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 6 April 2016 (2 pages) |
28 June 2017 | Notification of Charles Wimborne as a person with significant control on 28 June 2017 (2 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) |
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
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 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 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) |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
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) |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (8 pages) |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (8 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 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 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 | 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) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 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 26 June 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
21 January 2011 | Registered office address changed from 25/31 Tavistock Place London WC1H 9SF on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from 25/31 Tavistock Place London WC1H 9SF on 21 January 2011 (1 page) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Register(s) moved to registered inspection location (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) |
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) |
29 June 2009 | Return made up to 26/06/09; full list of members (5 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
16 July 2008 | Return made up to 26/06/08; full list of members (5 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) |
28 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 26/06/07; 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 26/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
18 July 2005 | Return made up to 26/06/05; full list of members
|
18 July 2005 | Return made up to 26/06/05; full list of members
|
18 November 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 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 26/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 26/06/03; full list of members (7 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 26/06/02; full list of members (7 pages) |
29 June 2002 | Return made up to 26/06/02; full list of members (7 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 26/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 26/06/01; full list of members (6 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) |
17 October 2000 | Accounts for a small company made up to 31 May 2000 (3 pages) |
17 October 2000 | Accounts for a small company made up to 31 May 2000 (3 pages) |
30 June 2000 | Return made up to 26/06/00; full list of members
|
30 June 2000 | Return made up to 26/06/00; full list of members
|
18 January 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
18 January 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
7 July 1999 | Return made up to 26/06/99; no change of members (6 pages) |
7 July 1999 | Return made up to 26/06/99; no change of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 May 1998 (3 pages) |
15 December 1998 | Accounts for a small company made up to 31 May 1998 (3 pages) |
13 February 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
13 February 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
1 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 34 great james street bedford row london WC1N 3HB (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: 34 great james street bedford row 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 (5 pages) |
23 September 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
5 July 1996 | Return made up to 26/06/96; no change of members (6 pages) |
5 July 1996 | Return made up to 26/06/96; no change of members (6 pages) |
29 November 1995 | Full accounts made up to 31 May 1995 (4 pages) |
29 November 1995 | Full accounts made up to 31 May 1995 (4 pages) |
4 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Particulars of mortgage/charge (4 pages) |