Singapore
308301
Foreign
Director Name | Robert Charles Wilkinson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 September 2004) |
Role | Company Director |
Correspondence Address | Flat 4 10 Cadogan Gardens London SW3 2RS |
Secretary Name | Koshi Shamdasani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | 34 Morpeth Mansions Morpeth Terrace London SW1P 1ET |
Secretary Name | Nicholas David Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 April 1999) |
Role | Company Director |
Correspondence Address | 43 St Leonards Terrace London Sw3 |
Secretary Name | Ms Louise Joanna Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(18 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 26 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60b Brondesbury Villas London NW6 6BA |
Director Name | Ms Louise Joanna Wilkinson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(21 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 26 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60b Brondesbury Villas London NW6 6BA |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Nicholas David Wilkinson & Louise Joanna Wilkinson & Wilkinson (Veneers) LTD 50.00% Ordinary |
---|---|
1 at £1 | Wilkinson (Veneers) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,036,792 |
Cash | £7,297 |
Current Liabilities | £363,210 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 April 2008 | Delivered on: 24 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property K.a flat 4, 10 cadogan gardens. London by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
6 May 1981 | Delivered on: 20 May 1981 Persons entitled: Barclays Bank Limited 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 flat 8 washington house, basil street sw 3 london borough of kensington & chelsea. Outstanding |
12 March 2021 | Application to strike the company off the register (3 pages) |
---|---|
26 January 2021 | Termination of appointment of Louise Joanna Wilkinson as a secretary on 26 January 2021 (1 page) |
26 January 2021 | Termination of appointment of Louise Joanna Wilkinson as a director on 26 January 2021 (1 page) |
7 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
25 March 2019 | Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
4 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Secretary's details changed for Ms Louise Joanna Wilkinson on 25 January 2011 (1 page) |
26 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Secretary's details changed for Ms Louise Joanna Wilkinson on 25 January 2011 (1 page) |
25 January 2011 | Director's details changed for Louise Joanna Wilkinson on 25 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Nicholas David Wilkinson on 25 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Louise Joanna Wilkinson on 25 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Nicholas David Wilkinson on 25 January 2011 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (14 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (5 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (5 pages) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 February 2007 | Return made up to 29/12/06; full list of members (5 pages) |
6 February 2007 | Return made up to 29/12/06; full list of members (5 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 January 2006 | Return made up to 29/12/05; full list of members (5 pages) |
27 January 2006 | Return made up to 29/12/05; full list of members (5 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
26 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | Secretary's particulars changed (1 page) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | Secretary's particulars changed (1 page) |
16 August 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
16 August 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
16 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
16 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
4 September 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
4 September 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
22 November 2001 | Director's particulars changed (1 page) |
22 November 2001 | Director's particulars changed (1 page) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
9 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
27 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
5 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
12 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
5 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
5 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
11 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
23 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
23 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
9 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
22 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
22 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
12 March 1996 | Return made up to 29/12/95; full list of members (6 pages) |
12 March 1996 | Return made up to 29/12/95; full list of members (6 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 22 melton streeet london NW1 2BW (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 22 melton streeet london NW1 2BW (1 page) |
26 January 1996 | Auditor's resignation (1 page) |
26 January 1996 | Auditor's resignation (1 page) |
7 July 1995 | Secretary resigned (4 pages) |
7 July 1995 | Secretary resigned (4 pages) |
29 June 1995 | New secretary appointed (4 pages) |
29 June 1995 | New secretary appointed (4 pages) |
7 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
5 January 1992 | Return made up to 29/12/91; full list of members (6 pages) |
5 January 1992 | Return made up to 29/12/91; full list of members (6 pages) |
23 January 1990 | Return made up to 29/12/89; full list of members (4 pages) |
23 January 1990 | Return made up to 29/12/89; full list of members (4 pages) |
26 April 1988 | Return made up to 31/12/87; full list of members (4 pages) |
26 April 1988 | Return made up to 31/12/87; full list of members (4 pages) |
17 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
17 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
17 September 1986 | Full accounts made up to 31 July 1985 (10 pages) |
17 September 1986 | Full accounts made up to 31 July 1985 (10 pages) |
13 June 1986 | Return made up to 27/12/85; full list of members (4 pages) |
13 June 1986 | Return made up to 27/12/85; full list of members (4 pages) |
10 October 1980 | Certificate of incorporation (1 page) |
10 October 1980 | Certificate of incorporation (1 page) |
10 October 1980 | Incorporation (13 pages) |
10 October 1980 | Incorporation (13 pages) |