Company NameWheelshare Limited
Company StatusActive
Company Number00919176
CategoryPrivate Limited Company
Incorporation Date23 October 1967(56 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameHon Richard Kerr Olivier
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1992(24 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleLeadership Development Consult
Country of ResidenceUnited Kingdom
Correspondence Address101 Queensmill Road
London
SW6 6JR
Director NameHon Julianne Rose Henrietta Katherine Bigley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1997(29 years, 5 months after company formation)
Appointment Duration27 years
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel 31 Orleans Road
Twickenham
TW1 3BJ
Director NameHon Tamsin Agnes Margaret Dutton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1997(29 years, 5 months after company formation)
Appointment Duration27 years
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address37 St Lawrence Terrace
London
W10 5SS
Director NameMr Neil Adleman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(44 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX
Secretary NameHAL Management Limited (Corporation)
StatusCurrent
Appointed27 May 1992(24 years, 7 months after company formation)
Appointment Duration31 years, 10 months
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr George Laurence Harbottle
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(24 years, 7 months after company formation)
Appointment Duration19 years, 8 months (resigned 27 January 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7b Cresswell Place
London
SW10 9RD
Director NameMr Peter Haviland Hiley
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(24 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 25 June 2008)
RoleCompany Director
Correspondence Address7 St Johns Street
Chichester
West Sussex
PO19 1UR
Director NameCharles John Cuthbertson Levison
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(38 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 July 2006)
RoleCompany Director
Correspondence Address2 Kensington Park Gardens
London
W11 3HB
Director NameMr Robert Kenneth Reilly
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(38 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameRupert John Rhymes
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(39 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 January 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHoneysuckle Farm
Perrymead
Bath
BA2 5AU

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£131,004
Cash£143,456
Current Liabilities£14,495

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

8 July 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
20 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
19 May 2020Cessation of Richard Kerr Olivier as a person with significant control on 18 May 2020 (1 page)
19 May 2020Cessation of Tamsin Agnes Margaret Dutton as a person with significant control on 18 May 2020 (1 page)
19 May 2020Cessation of Julianne Rose Henrietta Katherine Bigley as a person with significant control on 18 May 2020 (1 page)
27 July 2019Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 27 July 2019 (1 page)
26 July 2019Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page)
5 July 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
28 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
3 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
9 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 27
(6 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 27
(6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 27
(6 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 27
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 27
(6 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 27
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Director's details changed for Hon. Julianne Rose Henrietta Katherine on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Hon. Julianne Rose Henrietta Katherine on 16 December 2013 (2 pages)
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
31 May 2013Director's details changed for Hon. Julianne Rose Henrietta Katherine on 15 May 2013 (2 pages)
31 May 2013Director's details changed for Hon. Julianne Rose Henrietta Katherine on 15 May 2013 (2 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
30 May 2012Director's details changed for Julie Kate Olivier on 15 May 2012 (2 pages)
30 May 2012Director's details changed for Julie Kate Olivier on 15 May 2012 (2 pages)
22 May 2012Termination of appointment of Rupert Rhymes as a director (1 page)
22 May 2012Termination of appointment of Rupert Rhymes as a director (1 page)
29 February 2012Termination of appointment of Robert Reilly as a director (1 page)
29 February 2012Termination of appointment of George Harbottle as a director (1 page)
29 February 2012Termination of appointment of Robert Reilly as a director (1 page)
29 February 2012Termination of appointment of George Harbottle as a director (1 page)
29 February 2012Appointment of Mr Neil Adleman as a director (2 pages)
29 February 2012Appointment of Mr Neil Adleman as a director (2 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (9 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (9 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 October 2009Director's details changed for Robert Kenneth Reilly on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Robert Kenneth Reilly on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Robert Kenneth Reilly on 1 October 2009 (2 pages)
27 May 2009Return made up to 15/05/09; full list of members (5 pages)
27 May 2009Return made up to 15/05/09; full list of members (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 November 2008Appointment terminated director peter hiley (1 page)
21 November 2008Appointment terminated director peter hiley (1 page)
27 May 2008Return made up to 15/05/08; full list of members (8 pages)
27 May 2008Return made up to 15/05/08; full list of members (8 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 September 2007Director's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
30 May 2007Return made up to 15/05/07; full list of members (8 pages)
30 May 2007Return made up to 15/05/07; full list of members (8 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 June 2006Return made up to 17/05/06; full list of members (8 pages)
5 June 2006Return made up to 17/05/06; full list of members (8 pages)
16 March 2006New director appointed (3 pages)
16 March 2006New director appointed (3 pages)
6 March 2006New director appointed (3 pages)
6 March 2006New director appointed (3 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 June 2005Return made up to 17/05/05; full list of members (7 pages)
6 June 2005Return made up to 17/05/05; full list of members (7 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 June 2004Return made up to 17/05/04; full list of members (7 pages)
8 June 2004Return made up to 17/05/04; full list of members (7 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
4 June 2003Return made up to 27/05/03; full list of members (7 pages)
4 June 2003Return made up to 27/05/03; full list of members (7 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 June 2002Return made up to 27/05/02; full list of members (7 pages)
2 June 2002Return made up to 27/05/02; full list of members (7 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
7 November 2001Registered office changed on 07/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
7 November 2001Registered office changed on 07/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
5 June 2001Return made up to 27/05/01; full list of members (7 pages)
5 June 2001Return made up to 27/05/01; full list of members (7 pages)
6 October 2000Full accounts made up to 31 March 2000 (8 pages)
6 October 2000Full accounts made up to 31 March 2000 (8 pages)
2 June 2000Return made up to 27/05/00; full list of members (7 pages)
2 June 2000Return made up to 27/05/00; full list of members (7 pages)
26 November 1999Full accounts made up to 31 March 1999 (8 pages)
26 November 1999Full accounts made up to 31 March 1999 (8 pages)
30 June 1999Return made up to 27/05/99; full list of members (8 pages)
30 June 1999Return made up to 27/05/99; full list of members (8 pages)
30 December 1998Full accounts made up to 31 March 1998 (9 pages)
30 December 1998Full accounts made up to 31 March 1998 (9 pages)
7 July 1998Return made up to 27/05/98; full list of members (8 pages)
7 July 1998Return made up to 27/05/98; full list of members (8 pages)
27 April 1998Director's particulars changed (1 page)
27 April 1998Director's particulars changed (1 page)
16 January 1998Full accounts made up to 31 March 1997 (10 pages)
16 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 July 1997New director appointed (3 pages)
23 July 1997New director appointed (3 pages)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
18 June 1996Return made up to 27/05/96; full list of members (8 pages)
18 June 1996Return made up to 27/05/96; full list of members (8 pages)
1 November 1995Full accounts made up to 31 March 1995 (10 pages)
1 November 1995Full accounts made up to 31 March 1995 (10 pages)
14 June 1995Return made up to 27/05/95; full list of members (16 pages)
14 June 1995Return made up to 27/05/95; full list of members (16 pages)
23 October 1967Incorporation (17 pages)
23 October 1967Incorporation (17 pages)