Company NameWingcastle Limited
DirectorWalter Karran Motie
Company StatusActive
Company Number01869383
CategoryPrivate Limited Company
Incorporation Date6 December 1984(39 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Walter Karran Motie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(7 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address60 Hoodcote Gardens
Winchmore Hill
London
N21 2NE
Secretary NameMrs Fatima Motie
NationalityBritish
StatusCurrent
Appointed28 February 1992(7 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address60 Hoodcote Gardens
Winchmore Hill
London
N21 2NE
Director NameMr Hassan Ally
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(6 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 February 1992)
RoleRetailer Chemist
Correspondence Address21 Mc Donald Road
Forest Gate
London
E17 0HE
Director NameMr Kenneth Jorgen Munter
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(6 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 February 1992)
RolePharmacist
Correspondence Address60 Grove Road
Finchley
London
N12 9DY
Secretary NameMrs Jean Dorris Ally
NationalityBritish
StatusResigned
Appointed05 November 1991(6 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 February 1992)
RoleCompany Director
Correspondence Address21 McDonnald Road
Forest Gate
London
G17 0HE
Scotland

Location

Registered Address75 Coniston Gardens
London
NW9 0BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15 at £1Mr Walter Karran Motie
50.00%
Ordinary
15 at £1Mrs Fatima Motie
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,541
Cash£500
Current Liabilities£84,999

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

20 February 2006Delivered on: 9 March 2006
Persons entitled: National Westminster 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.
Outstanding

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
13 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 September 2020Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 9 September 2020 (1 page)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 30
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 30
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 30
(4 pages)
29 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 30
(4 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 30
(4 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 30
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
15 December 2009Director's details changed for Mr Walter Karran Motie on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Mr Walter Karran Motie on 15 December 2009 (2 pages)
14 April 2009Registered office changed on 14/04/2009 from solar house c/o freemans 282 chase road southgate london N14 6NZ (1 page)
14 April 2009Registered office changed on 14/04/2009 from solar house c/o freemans 282 chase road southgate london N14 6NZ (1 page)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 December 2008Registered office changed on 18/12/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
18 December 2008Return made up to 15/12/08; full list of members (3 pages)
18 December 2008Return made up to 15/12/08; full list of members (3 pages)
18 December 2008Registered office changed on 18/12/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
7 January 2008Return made up to 15/12/07; no change of members (6 pages)
7 January 2008Return made up to 15/12/07; no change of members (6 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 February 2007Return made up to 15/12/06; full list of members (6 pages)
15 February 2007Return made up to 15/12/06; full list of members (6 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Return made up to 15/12/05; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Return made up to 15/12/05; full list of members (6 pages)
30 December 2004Return made up to 31/10/04; full list of members (6 pages)
30 December 2004Return made up to 31/10/04; full list of members (6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 December 2003Return made up to 31/10/03; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 December 2003Return made up to 31/10/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 November 2002Return made up to 31/10/02; full list of members (6 pages)
11 November 2002Return made up to 31/10/02; full list of members (6 pages)
30 July 2002Registered office changed on 30/07/02 from: sterling house 2 b fulbourne road london E17 4EE (1 page)
30 July 2002Registered office changed on 30/07/02 from: sterling house 2 b fulbourne road london E17 4EE (1 page)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 November 2001Return made up to 31/10/01; full list of members (6 pages)
27 November 2001Return made up to 31/10/01; full list of members (6 pages)
11 July 2001Registered office changed on 11/07/01 from: c/o carter backer winter & co hill house, highgate hill london N19 5UU (1 page)
11 July 2001Registered office changed on 11/07/01 from: c/o carter backer winter & co hill house, highgate hill london N19 5UU (1 page)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 November 2000Return made up to 31/10/00; full list of members (5 pages)
30 November 2000Director's particulars changed (1 page)
30 November 2000Secretary's particulars changed (1 page)
30 November 2000Secretary's particulars changed (1 page)
30 November 2000Return made up to 31/10/00; full list of members (5 pages)
30 November 2000Director's particulars changed (1 page)
23 December 1999Registered office changed on 23/12/99 from: 48 great cambridge road tottenham london N17 7BU (1 page)
23 December 1999Registered office changed on 23/12/99 from: 48 great cambridge road tottenham london N17 7BU (1 page)
15 December 1999Return made up to 31/10/99; full list of members (6 pages)
15 December 1999Return made up to 31/10/99; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 November 1998Return made up to 31/10/98; full list of members (5 pages)
24 November 1998Return made up to 31/10/98; full list of members (5 pages)
3 February 1998Return made up to 31/10/97; full list of members (5 pages)
3 February 1998Return made up to 31/10/97; full list of members (5 pages)
11 December 1997Full accounts made up to 31 March 1997 (12 pages)
11 December 1997Full accounts made up to 31 March 1997 (12 pages)
3 February 1997Return made up to 31/10/96; full list of members (5 pages)
3 February 1997Return made up to 31/10/96; full list of members (5 pages)
30 October 1996Full accounts made up to 31 March 1996 (12 pages)
30 October 1996Full accounts made up to 31 March 1996 (12 pages)
21 November 1995Return made up to 05/11/95; full list of members (12 pages)
21 November 1995Return made up to 05/11/95; full list of members (12 pages)
10 October 1995Full accounts made up to 31 March 1995 (11 pages)
10 October 1995Full accounts made up to 31 March 1995 (11 pages)