Company NameMichael Wimborne Limited
DirectorsFinn Godskesen and Poul Ulrik Godskesen
Company StatusActive
Company Number00973342
CategoryPrivate Limited Company
Incorporation Date26 February 1970(54 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameFinn Godskesen
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed04 October 2004(34 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressMylius Erichsens Vej 10
Herning
7400
Denmark
Director NameMr Poul Ulrik Godskesen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDanish
StatusCurrent
Appointed04 October 2004(34 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTapster Manor Yew Tree Lane
Lapworth
Solihull
West Midlands
B94 5PG
Secretary NameCosec Direct Limited (Corporation)
StatusCurrent
Appointed22 April 2005(35 years, 2 months after company formation)
Appointment Duration19 years
Correspondence Address837 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
Director NameMrs Angela Ruth Wimborne
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Courtland Drive
Chigwell
Essex
IG7 6PN
Director NameMr Michael Anthony Wimborne
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 October 2004)
RoleCompany Director
Correspondence Address14 Courtland Drive
Chigwell
Essex
IG7 6PN
Secretary NameMr Michael Anthony Wimborne
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 October 2004)
RoleCompany Director
Correspondence Address14 Courtland Drive
Chigwell
Essex
IG7 6PN
Secretary NamePoul Ulrik Godskesen
NationalityDanish
StatusResigned
Appointed04 October 2004(34 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 April 2005)
RoleCompany Director
Correspondence AddressDrawbridge Cottage
Old Warick Road Lapworth
Solihull
Warwickshire
B94 6AP

Location

Registered AddressC/O Cosec Direct Ltd, 837 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1Godske Concessions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£106,933

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Charges

7 July 1999Delivered on: 12 July 1999
Satisfied on: 11 February 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 September 2017Registered office address changed from 73 Watling Street London EC4M 9BJ to 1st Floor, 1 East Poultry Avenue London EC1A 9PT on 11 September 2017 (1 page)
11 September 2017Change of details for Godske Concessions Ltd as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Secretary's details changed for Cosec Direct Limited on 11 September 2017 (1 page)
27 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
13 January 2017Full accounts made up to 30 September 2016 (17 pages)
15 June 2016Director's details changed for Poul Ulrik Godskesen on 28 September 2014 (2 pages)
15 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5,000
(5 pages)
28 November 2015Full accounts made up to 30 September 2015 (15 pages)
23 May 2015Secretary's details changed for Cosec Direct Limited on 21 May 2015 (1 page)
23 May 2015Registered office address changed from 35 Catherine Place London SW1E 6DY to 73 Watling Street London EC4M 9BJ on 23 May 2015 (1 page)
23 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 5,000
(5 pages)
19 November 2014Full accounts made up to 30 September 2014 (15 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5,000
(5 pages)
31 March 2014Full accounts made up to 30 September 2013 (15 pages)
14 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
31 January 2013Full accounts made up to 30 September 2012 (15 pages)
24 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
23 April 2012Full accounts made up to 30 September 2011 (15 pages)
23 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
14 January 2011Full accounts made up to 30 September 2010 (15 pages)
9 June 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (3 pages)
5 May 2010Secretary's details changed for Cosec Direct Limited on 24 April 2010 (1 page)
5 May 2010Director's details changed for Poul Ulrik Godskesen on 24 April 2010 (2 pages)
5 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
6 April 2010Full accounts made up to 30 June 2009 (14 pages)
14 May 2009Return made up to 24/04/09; full list of members (3 pages)
6 May 2009Full accounts made up to 30 June 2008 (15 pages)
12 May 2008Return made up to 24/04/08; full list of members (3 pages)
9 May 2008Location of register of members (1 page)
9 May 2008Director's change of particulars / finn godsksen / 04/10/2004 (2 pages)
9 May 2008Location of debenture register (1 page)
8 January 2008Full accounts made up to 30 June 2007 (13 pages)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Registered office changed on 26/09/07 from: 4 buckingham place london SW1E 6HR (1 page)
4 May 2007Return made up to 24/04/07; full list of members (2 pages)
16 April 2007Full accounts made up to 30 June 2006 (13 pages)
17 January 2007Full accounts made up to 31 October 2005 (13 pages)
12 June 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
5 May 2006Full accounts made up to 31 October 2004 (13 pages)
27 April 2006Return made up to 24/04/06; full list of members (2 pages)
24 March 2006Director's particulars changed (1 page)
7 September 2005Delivery ext'd 3 mth 31/10/04 (1 page)
27 July 2005Location of register of members (1 page)
27 July 2005Return made up to 24/04/05; full list of members (3 pages)
27 July 2005Registered office changed on 27/07/05 from: 4 bukingham place london SW1E 6HR (1 page)
27 July 2005Location of debenture register (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (1 page)
17 January 2005New director appointed (2 pages)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004Registered office changed on 24/11/04 from: 141 high street waltham cross hertfordshire EN8 7AP (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
29 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
29 April 2004Return made up to 24/04/04; full list of members (5 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
30 April 2003Return made up to 24/04/03; full list of members (5 pages)
16 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 April 2002Return made up to 24/04/02; full list of members (5 pages)
19 July 2001Registered office changed on 19/07/01 from: 214/220 maybank road south woodford london E18 1ET (1 page)
1 May 2001Return made up to 24/04/01; full list of members (5 pages)
22 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
1 September 2000Full accounts made up to 31 October 1999 (15 pages)
3 August 2000Return made up to 24/04/00; full list of members (5 pages)
9 August 1999Return made up to 24/04/99; full list of members (6 pages)
12 July 1999Particulars of mortgage/charge (4 pages)
29 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 April 1998Return made up to 24/04/98; full list of members (6 pages)
12 May 1997Full accounts made up to 31 October 1996 (13 pages)
12 May 1997Return made up to 24/04/97; full list of members (7 pages)
22 May 1996Return made up to 24/04/96; full list of members (7 pages)
30 April 1996Full accounts made up to 31 October 1995 (9 pages)
24 May 1995Return made up to 24/04/95; full list of members (12 pages)
2 May 1995Full accounts made up to 31 October 1994 (9 pages)
1 March 1984Accounts made up to 19 November 1982 (8 pages)
22 November 1983Accounts made up to 19 November 1981 (8 pages)
7 August 1976Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 February 1970Incorporation (14 pages)