Company NameWistow Developments Limited
DirectorsClaire Wistow and Richard Albert Wistow
Company StatusActive
Company Number01163263
CategoryPrivate Limited Company
Incorporation Date15 March 1974(50 years, 1 month ago)
Previous NameDonland Engineering(Southern)Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameClaire Wistow
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(46 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Richard Albert Wistow
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(46 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameColin Stuart Lederman
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 1993)
RoleChartered Accountant
Correspondence Address2 Aylwardes Rise
Stanmore
Middlesex
HA7 3EH
Director NameIan Keith Johnson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(17 years, 5 months after company formation)
Appointment Duration29 years, 4 months (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressFieldfare Startins Lane
Cookham
Berks
SL6 9AN
Director NameJean Johnson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(17 years, 5 months after company formation)
Appointment Duration29 years, 4 months (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressApril House
Milton Lane
Great Milton
Oxfordshire
OX44 7NN
Secretary NameJean Johnson
NationalityBritish
StatusResigned
Appointed30 August 1991(17 years, 5 months after company formation)
Appointment Duration29 years, 4 months (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressFieldfare Startins Lane
Cookham
Berkshire
SL6 9AN

Contact

Websitedonlandeng.co.uk
Telephone01784 436151
Telephone regionStaines

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

98 at £1Ian Keith Johnson
98.00%
Ordinary
1 at £1Executors Of P.j. Gotobed
1.00%
Ordinary
1 at £1Trustee Of Ian K. Johnson
1.00%
Ordinary

Financials

Year2014
Net Worth£724,123
Current Liabilities£44,697

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

4 November 2022Delivered on: 10 November 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Freehold land being 6A portman road, reading (RG30 1EA) registered with title number BK393894.
Outstanding
4 November 2022Delivered on: 10 November 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
4 November 2022Delivered on: 10 November 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Freehold land being 6A portman road, reading (RG30 1EA) registered with title number BK393894.
Outstanding
23 September 1983Delivered on: 30 September 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
31 March 1983Delivered on: 12 April 1983
Persons entitled: Midland 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: Factory premises in stoneylands road, egham, surrey title no. Sy 129962.
Outstanding
5 April 1983Delivered on: 11 April 1983
Persons entitled: Midland 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: L/H property k/a 45 high st. Egham, surrey title no sy 357362.
Fully Satisfied
5 April 1983Delivered on: 11 April 1983
Persons entitled: Midland 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 45 high street, egham surrey title no sy 268973.
Fully Satisfied
18 December 1979Delivered on: 3 January 1980
Persons entitled: National Westminster Bank PLC

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 45 high street egham county of surrey title no. Sy 268973.
Fully Satisfied

Filing History

2 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 June 2023Change of details for Mr Richard Albert Wistow as a person with significant control on 15 June 2023 (2 pages)
15 June 2023Change of details for Claire Wistow as a person with significant control on 15 June 2023 (2 pages)
15 June 2023Director's details changed for Claire Wistow on 15 June 2023 (2 pages)
15 June 2023Director's details changed for Claire Wistow on 15 June 2023 (2 pages)
15 June 2023Director's details changed for Mr Richard Albert Wistow on 15 June 2023 (2 pages)
31 March 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 31 March 2023 (1 page)
10 November 2022Registration of charge 011632630006, created on 4 November 2022 (21 pages)
10 November 2022Registration of charge 011632630008, created on 4 November 2022 (30 pages)
10 November 2022Registration of charge 011632630007, created on 4 November 2022 (8 pages)
31 October 2022Change of details for Mr Richard Albert Wistow as a person with significant control on 1 September 2022 (2 pages)
31 October 2022Confirmation statement made on 31 October 2022 with updates (5 pages)
31 October 2022Notification of Claire Wistow as a person with significant control on 1 September 2022 (2 pages)
6 September 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 October 2021Confirmation statement made on 30 August 2021 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-08
(3 pages)
1 March 2021Satisfaction of charge 4 in full (1 page)
1 March 2021Satisfaction of charge 5 in full (1 page)
25 January 2021Notification of Richard Albert Wistow as a person with significant control on 4 December 2020 (2 pages)
25 January 2021Cessation of Ian Keith Johnson as a person with significant control on 4 December 2020 (1 page)
22 January 2021Appointment of Claire Wistow as a director on 9 December 2020 (2 pages)
22 January 2021Termination of appointment of Jean Johnson as a secretary on 23 December 2020 (1 page)
22 January 2021Termination of appointment of Jean Johnson as a director on 23 December 2020 (1 page)
22 January 2021Termination of appointment of Ian Keith Johnson as a director on 23 December 2020 (1 page)
22 January 2021Registered office address changed from Fieldfare Startins Lane Cookham Dean Maidenhead Berks SL6 9AN to 4 Prince Albert Road London NW1 7SN on 22 January 2021 (1 page)
22 January 2021Appointment of Richard Albert Wistow as a director on 9 December 2020 (2 pages)
3 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
29 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
1 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 December 2018 (5 pages)
2 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
20 October 2017Confirmation statement made on 30 August 2017 with updates (8 pages)
20 October 2017Notification of Ian Keith Johnson as a person with significant control on 6 April 2016 (4 pages)
20 October 2017Notification of Ian Keith Johnson as a person with significant control on 20 October 2017 (4 pages)
20 October 2017Confirmation statement made on 30 August 2017 with updates (8 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 August 2017Registered office address changed from Foundation House Stoneylands Road Egham Surrey TW20 9QR to Fieldfare Startins Lane Cookham Dean Maidenhead Berks SL6 9AN on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from Foundation House Stoneylands Road Egham Surrey TW20 9QR to Fieldfare Startins Lane Cookham Dean Maidenhead Berks SL6 9AN on 14 August 2017 (2 pages)
4 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Confirmation statement made on 30 August 2016 with updates (8 pages)
21 December 2016Confirmation statement made on 30 August 2016 with updates (8 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(14 pages)
4 November 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(14 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(14 pages)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(14 pages)
29 August 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
29 August 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
19 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(14 pages)
19 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(14 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (14 pages)
11 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (14 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (14 pages)
10 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (14 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (14 pages)
2 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (14 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 December 2009Secretary's details changed for Jean Johnson on 1 April 2009 (3 pages)
17 December 2009Director's details changed for Ian Keith Johnson on 1 April 2009 (3 pages)
17 December 2009Secretary's details changed for Jean Johnson on 1 April 2009 (3 pages)
17 December 2009Director's details changed for Ian Keith Johnson on 1 April 2009 (3 pages)
17 December 2009Director's details changed for Ian Keith Johnson on 1 April 2009 (3 pages)
17 December 2009Annual return made up to 30 August 2009 with a full list of shareholders (6 pages)
17 December 2009Annual return made up to 30 August 2009 with a full list of shareholders (6 pages)
17 December 2009Secretary's details changed for Jean Johnson on 1 April 2009 (3 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 November 2008Return made up to 30/08/08; no change of members (7 pages)
19 November 2008Return made up to 30/08/08; no change of members (7 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 September 2007Return made up to 30/08/07; no change of members (7 pages)
5 September 2007Return made up to 30/08/07; no change of members (7 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 September 2006Return made up to 30/08/06; full list of members (7 pages)
7 September 2006Return made up to 30/08/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 September 2005Return made up to 30/08/05; full list of members (7 pages)
2 September 2005Return made up to 30/08/05; full list of members (7 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 August 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 November 2003Return made up to 30/08/03; full list of members (7 pages)
24 November 2003Return made up to 30/08/03; full list of members (7 pages)
23 March 2003Partial exemption accounts made up to 31 December 2002 (6 pages)
23 March 2003Partial exemption accounts made up to 31 December 2002 (6 pages)
25 September 2002Return made up to 30/08/02; full list of members (7 pages)
25 September 2002Return made up to 30/08/02; full list of members (7 pages)
16 April 2002Partial exemption accounts made up to 31 December 2001 (6 pages)
16 April 2002Partial exemption accounts made up to 31 December 2001 (6 pages)
11 October 2001Return made up to 30/08/01; full list of members (6 pages)
11 October 2001Return made up to 30/08/01; full list of members (6 pages)
4 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
4 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
24 August 2000Return made up to 30/08/00; full list of members (6 pages)
24 August 2000Return made up to 30/08/00; full list of members (6 pages)
17 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 August 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 September 1998Return made up to 30/08/98; no change of members (4 pages)
4 September 1998Return made up to 30/08/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 September 1997Return made up to 30/08/97; no change of members (4 pages)
23 September 1997Return made up to 30/08/97; no change of members (4 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 September 1996Return made up to 30/08/96; full list of members (6 pages)
12 September 1996Return made up to 30/08/96; full list of members (6 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
15 March 1976Incorporation (15 pages)