London
NW3 6NT
Director Name | Ms Sheela De Lacey |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2018(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longwood Farm Highfield Lane Nawton York YO62 7TU |
Director Name | Mr Nicholas Rhodes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 104 Fitzjohns Avenue Flat 6 London NW3 6NT |
Director Name | Mr Ben Sacha Poster |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | Flat 5 104 Fitzjohns Avenue London NW3 6NT |
Secretary Name | Heathgate Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 June 2021(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 105 Heath Street London NW3 6SS |
Director Name | Mrs Amelia Albert |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 104 Fitzjohns Avenue London NW3 6NT |
Director Name | Mrs Eivor Anthal |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(8 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 104 Fitzjohns Avenue London NW3 6NT |
Director Name | Mrs Alice Brodrick |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(8 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 25 May 2010) |
Role | Company Director |
Correspondence Address | 104 Fitzjohns Avenue London NW3 6NT |
Director Name | Mr David William Harrison |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | 104 Fitzjohns Avenue Hampstead London NW3 6NT |
Director Name | Mrs Marjorie Pinhard |
---|---|
Date of Birth | December 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | 104 Fitzjohns Avenue London NW3 6NT |
Director Name | Mr James Odwyer |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(8 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Prince Arthur Road London NW3 6AU |
Director Name | Mr John Kalisperas |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(8 years, 10 months after company formation) |
Appointment Duration | 27 years (resigned 06 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Fitzjohns Avenue London NW3 6NT |
Secretary Name | Mr Timothy Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(11 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wenlock And Taylor 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Director Name | Mr Nicholas Rhodes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(12 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 02 March 2015) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Flat 6 104 Fitzjohns Avenue London NW3 6NT |
Director Name | Sarah De Normanville |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(18 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 May 2015) |
Role | Antiques |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 104 Fitzjohns Avenue Hempstead London NW3 6NT |
Director Name | Dr Jonathan Richard Katz |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 May 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 104 Fitzjohns Avenue Hampstead London NW3 6NT |
Director Name | Mr Andrew Stuart Perryman |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2020) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX |
Secretary Name | Tapplys Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1991(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1993) |
Correspondence Address | 1 Chalk Farm Parade London NW3 2BN |
Secretary Name | Trust Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2015(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 June 2021) |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX |
Website | wenlocktaylor.co.uk |
---|---|
Telephone | 020 89690122 |
Telephone region | London |
Registered Address | 105 Heath Street London NW3 6SS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
17 at £1 | Andrew Perryman & Olga Potapova 17.17% Ordinary |
---|---|
17 at £1 | Nicholas Rhodes 17.17% Ordinary |
16 at £1 | Ana Loncar 16.16% Ordinary |
13 at £1 | Mr John Kalisperas 13.13% Ordinary |
12 at £1 | James O'dwyer 12.12% Ordinary |
12 at £1 | Mrs S. De Normanville 12.12% Ordinary |
12 at £1 | Peter De Lacey & Sheela De Lacey 12.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,002 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
5 November 2020 | Appointment of Mr Ben Sacha Poster as a director on 5 November 2020 (2 pages) |
---|---|
6 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 August 2020 | Termination of appointment of Andrew Stuart Perryman as a director on 31 July 2020 (1 page) |
29 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 September 2018 | Appointment of Mr Nicholas Rhodes as a director on 20 September 2018 (2 pages) |
7 September 2018 | Appointment of Ms Sheela De Lacey as a director on 7 September 2018 (2 pages) |
13 June 2018 | Termination of appointment of John Kalisperas as a director on 6 June 2018 (1 page) |
13 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
15 February 2018 | Registered office address changed from Trust Property Management Limited 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX on 15 February 2018 (1 page) |
15 February 2018 | Secretary's details changed for Trust Property Management Limited on 15 February 2018 (1 page) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 June 2017 | Secretary's details changed for Trust Propety Management Limited on 29 June 2016 (1 page) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
13 June 2017 | Secretary's details changed for Trust Propety Management Limited on 29 June 2016 (1 page) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 August 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 June 2015 | Termination of appointment of Sarah De Normanville as a director on 28 May 2015 (1 page) |
26 June 2015 | Termination of appointment of Sarah De Normanville as a director on 28 May 2015 (1 page) |
26 March 2015 | Appointment of Miss Ana Loncar as a director on 26 March 2015 (2 pages) |
26 March 2015 | Appointment of Miss Ana Loncar as a director on 26 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Andrew Stuart Perryman as a director on 11 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Andrew Stuart Perryman as a director on 11 March 2015 (2 pages) |
9 March 2015 | Registered office address changed from Wenlock and Taylor 97 Chamberlayne Road Kensal Rise London NW10 3NN to Trust Property Management Limited 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of James Odwyer as a director on 2 March 2015 (1 page) |
9 March 2015 | Termination of appointment of James Odwyer as a director on 2 March 2015 (1 page) |
9 March 2015 | Appointment of Trust Propety Management Limited as a secretary on 2 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Nicholas Rhodes as a director on 2 March 2015 (1 page) |
9 March 2015 | Termination of appointment of James Odwyer as a director on 2 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Wenlock and Taylor 97 Chamberlayne Road Kensal Rise London NW10 3NN to Trust Property Management Limited 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Nicholas Rhodes as a director on 2 March 2015 (1 page) |
9 March 2015 | Appointment of Trust Propety Management Limited as a secretary on 2 March 2015 (2 pages) |
9 March 2015 | Appointment of Trust Propety Management Limited as a secretary on 2 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Nicholas Rhodes as a director on 2 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Wenlock and Taylor 97 Chamberlayne Road Kensal Rise London NW10 3NN to Trust Property Management Limited 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 9 March 2015 (1 page) |
3 December 2014 | Termination of appointment of Timothy Michael Taylor as a secretary on 30 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Timothy Michael Taylor as a secretary on 30 November 2014 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Termination of appointment of Jonathan Katz as a director (1 page) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Termination of appointment of Jonathan Katz as a director (1 page) |
8 June 2012 | Termination of appointment of Jonathan Katz as a director (1 page) |
8 June 2012 | Termination of appointment of Jonathan Katz as a director (1 page) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Secretary's details changed for Mr Timothy Michael Taylor on 30 May 2011 (1 page) |
9 June 2011 | Secretary's details changed for Mr Timothy Michael Taylor on 30 May 2011 (1 page) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
28 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Termination of appointment of Alice Brodrick as a director (1 page) |
24 June 2010 | Director's details changed for Nicholas Rhodes on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr John Kalisperas on 30 May 2010 (2 pages) |
24 June 2010 | Termination of appointment of Alice Brodrick as a director (1 page) |
24 June 2010 | Director's details changed for Dr Jonathan Richard Katz on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr James Odwyer on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Sarah De Normanville on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Nicholas Rhodes on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Dr Jonathan Richard Katz on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr James Odwyer on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Sarah De Normanville on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr John Kalisperas on 30 May 2010 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
23 June 2009 | Appointment terminated director eivor anthal (1 page) |
23 June 2009 | Return made up to 30/05/09; full list of members (7 pages) |
23 June 2009 | Return made up to 30/05/09; full list of members (7 pages) |
23 June 2009 | Appointment terminated director eivor anthal (1 page) |
14 July 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
12 June 2008 | Return made up to 30/05/08; full list of members (7 pages) |
12 June 2008 | Return made up to 30/05/08; full list of members (7 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
4 July 2007 | Return made up to 30/05/07; no change of members (9 pages) |
4 July 2007 | Return made up to 30/05/07; no change of members (9 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
8 June 2006 | Return made up to 30/05/06; full list of members (11 pages) |
8 June 2006 | Return made up to 30/05/06; full list of members (11 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members (11 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members (11 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
31 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
15 June 2004 | Return made up to 30/05/04; full list of members (11 pages) |
15 June 2004 | Return made up to 30/05/04; full list of members (11 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
17 June 2003 | Return made up to 30/05/03; full list of members (11 pages) |
17 June 2003 | Return made up to 30/05/03; full list of members (11 pages) |
16 June 2002 | Return made up to 30/05/02; full list of members (11 pages) |
16 June 2002 | Return made up to 30/05/02; full list of members (11 pages) |
2 June 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
2 June 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
20 June 2001 | Return made up to 30/05/01; full list of members (10 pages) |
20 June 2001 | Return made up to 30/05/01; full list of members (10 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
6 June 2000 | Return made up to 30/05/00; full list of members (10 pages) |
6 June 2000 | Return made up to 30/05/00; full list of members (10 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
1 July 1999 | Return made up to 30/05/99; full list of members (8 pages) |
1 July 1999 | Return made up to 30/05/99; full list of members (8 pages) |
12 August 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
12 August 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
15 June 1998 | Return made up to 30/05/98; no change of members
|
15 June 1998 | Return made up to 30/05/98; no change of members
|
5 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
5 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
19 June 1997 | Return made up to 30/05/97; no change of members (6 pages) |
19 June 1997 | Return made up to 30/05/97; no change of members (6 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
18 June 1996 | Return made up to 30/05/96; full list of members (8 pages) |
18 June 1996 | Return made up to 30/05/96; full list of members (8 pages) |
29 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
29 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
14 February 1994 | Registered office changed on 14/02/94 from: c/o tapplys 1 chalk farm parade adelaide road london NW3 2BN (1 page) |
14 February 1994 | Registered office changed on 14/02/94 from: c/o tapplys 1 chalk farm parade adelaide road london NW3 2BN (1 page) |
17 July 1986 | Return made up to 28/04/85; full list of members (5 pages) |
17 July 1986 | Return made up to 28/04/85; full list of members (5 pages) |
15 July 1982 | Incorporation (14 pages) |
15 July 1982 | Incorporation (14 pages) |