Company NameWitgrove Limited
DirectorRichard Ferdinand Alexander Garsia
Company StatusActive
Company Number01556028
CategoryPrivate Limited Company
Incorporation Date14 April 1981(43 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Ferdinand Alexander Garsia
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1981(1 month, 2 weeks after company formation)
Appointment Duration42 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kingswood Drive
Sutton
Surrey
SM2 5NB
Director NameMrs Mary Georgette Garsia
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(10 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 07 March 2006)
RoleCompany Director
Correspondence Address15 Kingswood Drive
Sutton
Surrey
SM2 5NB
Secretary NameMrs Mary Georgette Garsia
NationalityBritish
StatusResigned
Appointed20 October 1991(10 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 07 March 2006)
RoleCompany Director
Correspondence Address15 Kingswood Drive
Sutton
Surrey
SM2 5NB
Secretary NameAnn Louise Garsia
NationalityBritish
StatusResigned
Appointed07 March 2006(24 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 20 November 2023)
RoleCompany Director
Correspondence Address15 Kingswood Drive
Sutton
Surrey
SM2 5NB

Location

Registered Address5 Robin Hood Lane
Sutton
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

49 at £1Richard Ferdinand Alexander Garsia
49.49%
Ordinary
33 at £1Ann Louise Garsia
33.33%
Ordinary
16 at £1Marie-therese Garsia
16.16%
Ordinary
1 at £1Richard Ferdinand Alexander Garsia & Marie-therese Garsia
1.01%
Ordinary

Financials

Year2014
Net Worth£21,187
Cash£1,572
Current Liabilities£90,816

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

17 August 1998Delivered on: 21 August 1998
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: 46, 48A and 48B fernlea road l/b of wandsworth t/n SGL350152.
Outstanding
10 October 1990Delivered on: 16 October 1990
Persons entitled: Property Lending 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: 1) the f/h property known as 46/48A and 48D fernlea road wansworth title number sgl 350152 (2) together with all singular the fixed machinery buildings creations other fixtures and fittings (2) buy way of floating charge the undertaking of the company and all its other property and rights whatsoever and whatsoever both present and future see form 395 for full details.
Outstanding
11 October 1989Delivered on: 17 October 1989
Persons entitled: National Westminster 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: 46,48A and 48B fernlea road balham title no sgl 350152 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 August 1988Delivered on: 23 August 1988
Persons entitled: National Westminster 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: 15 kingswood drive (formerly plot 64) sutton surrey and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 May 1987Delivered on: 10 June 1987
Persons entitled: Sevenska Handels Banken 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/Hold 88 addiscombe road croydon together with all & singular fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 April 1986Delivered on: 6 May 1986
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/Hold 43 sherwood park road, sutton and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 April 1984Delivered on: 26 April 1984
Persons entitled: Edward Manson & Company 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/Hold flat 6 grove court, 99, lankhall rise, clapham, london SW4 together with all buildings and erections, fixtures & fittings fixed plant & machinery.
Fully Satisfied
8 April 1982Delivered on: 19 April 1982
Persons entitled: Edward Manson & Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property together with the building known as 46, 48A and 48B fernlea road london SW12. Title number sgl 41928. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any dart thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 November 2023Cessation of Ann Louise Garsia as a person with significant control on 20 November 2023 (1 page)
20 November 2023Termination of appointment of Ann Louise Garsia as a secretary on 20 November 2023 (1 page)
20 November 2023Change of details for Mr Richard Ferdinand Alexander Garsia as a person with significant control on 20 November 2023 (2 pages)
26 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 December 2022Previous accounting period extended from 27 March 2022 to 31 March 2022 (1 page)
21 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
9 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
20 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
24 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
1 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
12 February 2019Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 5 Robin Hood Lane Sutton SM1 2SW on 12 February 2019 (1 page)
22 December 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
22 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
1 June 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
5 December 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 February 2017Registered office address changed from 42 Doughty St London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 42 Doughty St London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 22 February 2017 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
1 December 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 99
(5 pages)
4 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 99
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 99
(5 pages)
17 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 99
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 99
(5 pages)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 99
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Amending form 288A (2 pages)
30 November 2012Amending form 288A (2 pages)
19 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
19 November 2012Register(s) moved to registered office address (1 page)
19 November 2012Register(s) moved to registered office address (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Register inspection address has been changed (1 page)
18 November 2011Director's details changed for Mr Richard Ferdinand Alexander Garsia on 20 October 2011 (2 pages)
18 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
18 November 2011Register(s) moved to registered inspection location (1 page)
18 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
18 November 2011Register(s) moved to registered inspection location (1 page)
18 November 2011Register inspection address has been changed (1 page)
18 November 2011Director's details changed for Mr Richard Ferdinand Alexander Garsia on 20 October 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (14 pages)
29 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Annual return made up to 20 October 2009 (14 pages)
10 December 2009Annual return made up to 20 October 2009 (14 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 December 2008Return made up to 20/10/08; no change of members (6 pages)
5 December 2008Return made up to 20/10/08; no change of members (6 pages)
14 February 2008Return made up to 20/10/07; full list of members (6 pages)
14 February 2008Return made up to 20/10/07; full list of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 November 2006Return made up to 20/10/06; full list of members (6 pages)
21 November 2006Return made up to 20/10/06; full list of members (6 pages)
12 May 2006Secretary resigned;director resigned (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006Secretary resigned;director resigned (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 November 2005Return made up to 20/10/05; full list of members (7 pages)
24 November 2005Return made up to 20/10/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 November 2004Return made up to 20/10/04; full list of members (7 pages)
9 November 2004Return made up to 20/10/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 November 2003Return made up to 20/10/03; full list of members (7 pages)
19 November 2003Return made up to 20/10/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 November 2002Return made up to 20/10/02; full list of members (7 pages)
6 November 2002Return made up to 20/10/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 December 2001Return made up to 20/10/01; full list of members (6 pages)
7 December 2001Return made up to 20/10/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 January 2001Return made up to 20/10/00; full list of members (6 pages)
17 January 2001Return made up to 20/10/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 November 1999Return made up to 20/10/99; full list of members (6 pages)
1 November 1999Return made up to 20/10/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
24 December 1998Return made up to 20/10/98; no change of members (4 pages)
24 December 1998Return made up to 20/10/98; no change of members (4 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
30 December 1997Return made up to 20/10/97; no change of members (8 pages)
30 December 1997Return made up to 20/10/97; no change of members (8 pages)
12 November 1996Return made up to 20/10/96; full list of members (6 pages)
12 November 1996Return made up to 20/10/96; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
2 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
22 December 1995Return made up to 20/10/95; no change of members (4 pages)
22 December 1995Return made up to 20/10/95; no change of members (4 pages)