Company NameWGP Property Limited
DirectorsGeoffrey James Wigfall and Valerie Georgina Wigfall
Company StatusActive
Company Number02382643
CategoryPrivate Limited Company
Incorporation Date11 May 1989(34 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoffrey James Wigfall
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address7 Colonnade House
Blackheath
London
SE3 0RU
Director NameMrs Valerie Georgina Wigfall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleSocial Research
Country of ResidenceUnited Kingdom
Correspondence Address7 Colonnade House
Blackheath
London
SE3 0RU
Secretary NameMrs Valerie Georgina Wigfall
NationalityBritish
StatusCurrent
Appointed09 November 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Colonnade House
Blackheath
London
SE3 0RU
Director NameMr Anthony Laurence Robinson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 1993)
RoleArchitect
Correspondence Address95 Redington Road
London
NW3 7RR
Director NameJohn Jesudasan Malaiperuman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 03 November 2000)
RoleArchitect
Correspondence AddressTudor House
2 Watery Lane Nailsea
Bristol
BS48 2AX

Contact

Telephone020 79287243
Telephone regionLondon

Location

Registered Address10 Waterloo Court
10 Theed Street
London
SE1 8ST
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

750 at £1Geoffrey James Wigfall
25.00%
Ordinary
750 at £1Valerie Georgina Wigfall
25.00%
Ordinary
666 at £1Mr Geoffrey James Wigfall
22.20%
Ordinary A
666 at £1Mrs Valerie Georgina Wigfall
22.20%
Ordinary A
56 at £1Clare Wigwall
1.87%
Ordinary A
56 at £1Nina Wigfall
1.87%
Ordinary A
56 at £1Tristan Wigfall
1.87%
Ordinary A

Financials

Year2014
Net Worth£729,542
Cash£39,724
Current Liabilities£28,228

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months from now)

Charges

18 February 2000Delivered on: 26 February 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 10B waterloo court theed street london SE1 8ST t/n TGL113498. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 February 2000Delivered on: 26 February 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 10A waterloo court theed street london SE1 8ST t/n TGL82521. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 June 1994Delivered on: 8 July 1994
Satisfied on: 30 January 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £56,280.00 and all other monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 10B waterloo court, thead street, london and a floating charge over all undertaking property and assets of the company present and future.
Fully Satisfied

Filing History

25 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
13 March 2020Satisfaction of charge 2 in full (4 pages)
13 March 2020Satisfaction of charge 3 in full (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 3,000
(6 pages)
15 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 3,000
(6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3,000
(6 pages)
2 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3,000
(6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 3,000
(6 pages)
24 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 3,000
(6 pages)
24 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 3,000
(6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
20 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
20 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 December 2008Return made up to 09/11/08; full list of members (5 pages)
3 December 2008Return made up to 09/11/08; full list of members (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 November 2007Return made up to 09/11/07; full list of members (4 pages)
30 November 2007Return made up to 09/11/07; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 November 2006Return made up to 09/11/06; full list of members (4 pages)
17 November 2006Return made up to 09/11/06; full list of members (4 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 November 2005Return made up to 09/11/05; full list of members (3 pages)
14 November 2005Return made up to 09/11/05; full list of members (3 pages)
26 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2005Nc inc already adjusted 17/12/04 (1 page)
26 January 2005Ad 17/12/04--------- £ si 2950@1=2950 £ ic 50/3000 (3 pages)
26 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Nc inc already adjusted 17/12/04 (1 page)
26 January 2005Ad 17/12/04--------- £ si 2950@1=2950 £ ic 50/3000 (3 pages)
23 November 2004Return made up to 09/11/04; full list of members (7 pages)
23 November 2004Return made up to 09/11/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 November 2003Return made up to 09/11/03; full list of members (7 pages)
18 November 2003Return made up to 09/11/03; full list of members (7 pages)
29 November 2002Return made up to 09/11/02; full list of members (7 pages)
29 November 2002Return made up to 09/11/02; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 November 2001Return made up to 09/11/01; full list of members (6 pages)
21 November 2001Return made up to 09/11/01; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 April 2001Company name changed wigfall group practice LIMITED\certificate issued on 11/04/01 (2 pages)
11 April 2001Company name changed wigfall group practice LIMITED\certificate issued on 11/04/01 (2 pages)
30 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 November 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2000Director resigned (1 page)
23 November 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2000Director resigned (1 page)
26 February 2000Particulars of mortgage/charge (5 pages)
26 February 2000Particulars of mortgage/charge (5 pages)
26 February 2000Particulars of mortgage/charge (5 pages)
26 February 2000Particulars of mortgage/charge (5 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 December 1999Return made up to 09/11/99; full list of members (7 pages)
8 December 1999Return made up to 09/11/99; full list of members (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Return made up to 09/11/98; no change of members (4 pages)
7 December 1998Return made up to 09/11/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 December 1997Return made up to 09/11/97; no change of members (4 pages)
2 December 1997Return made up to 09/11/97; no change of members (4 pages)
25 November 1996Return made up to 09/11/96; full list of members (6 pages)
25 November 1996Return made up to 09/11/96; full list of members (6 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 December 1995Full accounts made up to 31 March 1995 (6 pages)
22 December 1995Full accounts made up to 31 March 1995 (6 pages)
14 November 1995Return made up to 09/11/95; no change of members (6 pages)
14 November 1995Return made up to 09/11/95; no change of members (6 pages)