Company NameWyndham Estates Limited
Company StatusDissolved
Company Number02529334
CategoryPrivate Limited Company
Incorporation Date9 August 1990(33 years, 8 months ago)
Dissolution Date7 November 2020 (3 years, 5 months ago)
Previous NameGalafresh Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Brian Marber
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(1 year after company formation)
Appointment Duration29 years, 3 months (closed 07 November 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Willowdene, View Road
Highgate
London
N6 4DE
Director NameMrs Paula Marber
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(8 years, 6 months after company formation)
Appointment Duration21 years, 8 months (closed 07 November 2020)
RoleResearcher
Country of ResidenceEngland
Correspondence Address2 Willowdene, View Road
Highgate
London
N6 4DE
Secretary NameMrs Paula Marber
StatusClosed
Appointed14 October 2016(26 years, 2 months after company formation)
Appointment Duration4 years (closed 07 November 2020)
RoleCompany Director
Correspondence Address2 Willowdene, View Road
Highgate
London
N6 4DE
Director NameHarvey Cohen
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(1 year after company formation)
Appointment Duration1 month (resigned 13 September 1991)
RoleChartered Accountant
Correspondence Address10 Spaniards Close
London
NW11 6TH
Director NameIan Marber
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 04 March 1999)
RoleEstate Agent
Correspondence Address78 Cadogan Square
London
SW1X 0EA
Secretary NameIan Marber
NationalityBritish
StatusResigned
Appointed09 August 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 1992)
RoleCompany Director
Correspondence Address78 Cadogan Square
London
SW1X 0EA
Secretary NameBarry Anthony Foreman
NationalityBritish
StatusResigned
Appointed04 November 1992(2 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address106 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NN
Director NameMr Ian Marber
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(15 years, 8 months after company formation)
Appointment Duration11 years, 12 months (resigned 04 April 2018)
RoleNutrition Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3
7 Marloes Road
London
W8 6LQ
Secretary NameMr Selwyn Jacoby Foreman
StatusResigned
Appointed31 March 2010(19 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2016)
RoleCompany Director
Correspondence Address22 Vernon Drive
Stanmore
Middlesex
HA7 2BT

Location

Registered AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,054,919
Cash£70,771
Current Liabilities£5,776

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

18 July 2017Delivered on: 21 July 2017
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Outstanding
18 July 2017Delivered on: 20 July 2017
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Outstanding

Filing History

7 November 2020Final Gazette dissolved following liquidation (1 page)
7 August 2020Return of final meeting in a members' voluntary winding up (11 pages)
1 June 2020Liquidators' statement of receipts and payments to 26 March 2020 (13 pages)
9 July 2019Satisfaction of charge 025293340002 in full (1 page)
9 July 2019Satisfaction of charge 025293340001 in full (1 page)
15 April 2019Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 15 April 2019 (2 pages)
13 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-27
(1 page)
13 April 2019Appointment of a voluntary liquidator (3 pages)
13 April 2019Declaration of solvency (5 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 October 2018Registered office address changed from C/O Jeffreys Henry Llp Finsgate 5-7 Cranwood Street London EC1V 9EE to Finsgate 5-7 Cranwood Street London EC1V 9EE on 22 October 2018 (1 page)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Ian Marber as a director on 4 April 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (7 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (7 pages)
18 August 2017Change of share class name or designation (2 pages)
18 August 2017Particulars of variation of rights attached to shares (2 pages)
18 August 2017Particulars of variation of rights attached to shares (2 pages)
18 August 2017Change of share class name or designation (2 pages)
18 August 2017Particulars of variation of rights attached to shares (2 pages)
18 August 2017Particulars of variation of rights attached to shares (2 pages)
17 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
17 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
14 August 2017Register inspection address has been changed from 22 Vernon Drive Stanmore Middlesex HA7 2BT England to 2 Willowdene, View Road Highgate London N6 4DE (1 page)
14 August 2017Register inspection address has been changed from 22 Vernon Drive Stanmore Middlesex HA7 2BT England to 2 Willowdene, View Road Highgate London N6 4DE (1 page)
12 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
21 July 2017Registration of charge 025293340002, created on 18 July 2017 (14 pages)
21 July 2017Registration of charge 025293340002, created on 18 July 2017 (14 pages)
20 July 2017Registration of charge 025293340001, created on 18 July 2017 (10 pages)
20 July 2017Registration of charge 025293340001, created on 18 July 2017 (10 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 October 2016Appointment of Mrs Paula Marber as a secretary on 14 October 2016 (2 pages)
14 October 2016Appointment of Mrs Paula Marber as a secretary on 14 October 2016 (2 pages)
14 October 2016Termination of appointment of Selwyn Jacoby Foreman as a secretary on 14 October 2016 (1 page)
14 October 2016Termination of appointment of Selwyn Jacoby Foreman as a secretary on 14 October 2016 (1 page)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100,500
(8 pages)
9 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100,500
(8 pages)
9 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100,500
(8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100,500
(8 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100,500
(8 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100,500
(8 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100,500
(8 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100,500
(8 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100,500
(8 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
6 August 2012Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 6 August 2012 (1 page)
27 October 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
27 October 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
15 August 2011Register(s) moved to registered inspection location (1 page)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
15 August 2011Register(s) moved to registered inspection location (1 page)
13 August 2011Register inspection address has been changed (1 page)
13 August 2011Register inspection address has been changed (1 page)
11 November 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
11 November 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for Ian Marber on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Paul Brian Marber on 15 May 2010 (2 pages)
10 August 2010Director's details changed for Ian Marber on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Paula Marber on 15 May 2010 (2 pages)
10 August 2010Appointment of Mr Selwyn Jacoby Foreman as a secretary (2 pages)
10 August 2010Termination of appointment of Barry Foreman as a secretary (1 page)
10 August 2010Appointment of Mr Selwyn Jacoby Foreman as a secretary (2 pages)
10 August 2010Director's details changed for Ian Marber on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Paula Marber on 15 May 2010 (2 pages)
10 August 2010Termination of appointment of Barry Foreman as a secretary (1 page)
10 August 2010Director's details changed for Paul Brian Marber on 15 May 2010 (2 pages)
24 November 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
24 November 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
18 August 2009Return made up to 09/08/09; full list of members (5 pages)
18 August 2009Return made up to 09/08/09; full list of members (5 pages)
27 November 2008Group of companies' accounts made up to 31 March 2008 (20 pages)
27 November 2008Group of companies' accounts made up to 31 March 2008 (20 pages)
1 September 2008Return made up to 09/08/08; full list of members (5 pages)
1 September 2008Return made up to 09/08/08; full list of members (5 pages)
12 December 2007Group of companies' accounts made up to 31 March 2007 (21 pages)
12 December 2007Group of companies' accounts made up to 31 March 2007 (21 pages)
11 September 2007Return made up to 09/08/07; no change of members (7 pages)
11 September 2007Return made up to 09/08/07; no change of members (7 pages)
22 December 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
22 December 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
13 September 2006Return made up to 09/08/06; full list of members (9 pages)
13 September 2006Return made up to 09/08/06; full list of members (9 pages)
5 May 2006New director appointed (1 page)
5 May 2006New director appointed (1 page)
28 December 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
28 December 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
16 December 2005Memorandum and Articles of Association (6 pages)
16 December 2005Resolutions
  • RES13 ‐ Definition of accounts 06/12/05
(1 page)
16 December 2005Resolutions
  • RES13 ‐ Definition of accounts 06/12/05
(1 page)
16 December 2005Memorandum and Articles of Association (6 pages)
24 August 2005Return made up to 09/08/05; full list of members (9 pages)
24 August 2005Return made up to 09/08/05; full list of members (9 pages)
10 December 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
10 December 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
9 November 2004Return made up to 09/08/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
(7 pages)
9 November 2004Return made up to 09/08/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
(7 pages)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 February 2004Nc inc already adjusted 28/01/04 (2 pages)
12 February 2004Ad 28/01/04--------- £ si [email protected]=500 £ ic 100000/100500 (2 pages)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 February 2004Ad 28/01/04--------- £ si [email protected]=500 £ ic 100000/100500 (2 pages)
12 February 2004Nc inc already adjusted 28/01/04 (2 pages)
14 January 2004Return made up to 09/08/03; full list of members (7 pages)
14 January 2004Return made up to 09/08/03; full list of members (7 pages)
23 December 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
23 December 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
3 February 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
3 February 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
29 August 2002Return made up to 09/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 August 2002Return made up to 09/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 September 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
5 September 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
15 August 2001Return made up to 09/08/01; full list of members (6 pages)
15 August 2001Return made up to 09/08/01; full list of members (6 pages)
11 December 2000Full group accounts made up to 31 March 2000 (15 pages)
11 December 2000Full group accounts made up to 31 March 2000 (15 pages)
15 August 2000Return made up to 09/08/00; full list of members (6 pages)
15 August 2000Return made up to 09/08/00; full list of members (6 pages)
13 January 2000Full group accounts made up to 31 March 1999 (17 pages)
13 January 2000Full group accounts made up to 31 March 1999 (17 pages)
16 August 1999Return made up to 09/08/99; full list of members (6 pages)
16 August 1999Return made up to 09/08/99; full list of members (6 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
1 December 1998Full group accounts made up to 31 March 1998 (17 pages)
1 December 1998Full group accounts made up to 31 March 1998 (17 pages)
18 August 1998Return made up to 09/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 August 1998Return made up to 09/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 December 1997Full group accounts made up to 31 March 1997 (16 pages)
29 December 1997Full group accounts made up to 31 March 1997 (16 pages)
14 August 1997Return made up to 09/08/97; no change of members (4 pages)
14 August 1997Return made up to 09/08/97; no change of members (4 pages)
10 February 1997Registered office changed on 10/02/97 from: 27 john street london. WC1N 2BL (1 page)
10 February 1997Registered office changed on 10/02/97 from: 27 john street london. WC1N 2BL (1 page)
23 December 1996Full group accounts made up to 31 March 1996 (15 pages)
23 December 1996Full group accounts made up to 31 March 1996 (15 pages)
7 August 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1996Full group accounts made up to 31 March 1995 (14 pages)
31 January 1996Full group accounts made up to 31 March 1995 (14 pages)
14 September 1995Return made up to 09/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 1995Return made up to 09/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
26 August 1993Return made up to 09/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1993Return made up to 09/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 May 1993£ nc 1000/100000 30/04/93 (1 page)
18 May 1993Ad 30/04/93--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
18 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 May 1993£ nc 1000/100000 30/04/93 (1 page)
18 May 1993Ad 30/04/93--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
18 September 1992Ad 28/07/92--------- £ si 998@1 (2 pages)
18 September 1992Ad 28/07/92--------- £ si 998@1 (2 pages)
4 September 1992Return made up to 09/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 1992Return made up to 09/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 1992Ad 28/07/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 1992Ad 28/07/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 1991Accounting reference date notified as 31/03 (1 page)
8 May 1991Accounting reference date notified as 31/03 (1 page)
6 November 1990Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 November 1990Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 October 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
2 October 1990Registered office changed on 02/10/90 from: 120 east road london N1 6AA (1 page)
2 October 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
2 October 1990Registered office changed on 02/10/90 from: 120 east road london N1 6AA (1 page)
24 September 1990Company name changed galafresh LIMITED\certificate issued on 25/09/90 (2 pages)
24 September 1990Company name changed galafresh LIMITED\certificate issued on 25/09/90 (2 pages)
9 August 1990Incorporation (15 pages)
9 August 1990Incorporation (15 pages)