Company NameWilmington Insight Limited
DirectorsMark Francis Milner and Guy Leighton Millward
Company StatusActive
Company Number02691102
CategoryPrivate Limited Company
Incorporation Date26 February 1992(32 years, 1 month ago)
Previous NamesComeral Limited and Wilmington Business Information Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(27 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(28 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Rory Arthur Conwell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Brian David Gilbert
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address15 Prince Albert Road
Regents Park
London
NW1 7SR
Secretary NameMr Rory Arthur Conwell
NationalityBritish
StatusResigned
Appointed26 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Marsh Lane
Mill Hill
London
NW7 4LE
Director NameMr Michael Harrington
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 days after company formation)
Appointment Duration16 years, 7 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Mountjoy House
Barbican
London
EC2Y 8BP
Director NameAhmed Zahedieh
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 weeks, 2 days after company formation)
Appointment Duration16 years, 3 months (resigned 30 June 2008)
RoleChartered Accountant
Correspondence Address310 Liverpool Road
London
N7 8PU
Director NameDamon Marcus Buffini
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(4 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 22 November 1995)
RoleVenture Capitalist
Correspondence Address23 Theberton Street
London
N1 0QY
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed07 April 1992(1 month, 1 week after company formation)
Appointment Duration16 years, 2 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Director NameMr Gregor John Rankin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 1994)
RolePublishing Director
Country of ResidenceEngland
Correspondence AddressStanley House 9
Queens Road
Richmond
Surrey
TW10 6JW
Director NamePeter Gordon Lunn
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(4 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 July 2003)
RoleCompany Director
Correspondence Address6 Rosslyn Road
Billericay
Essex
CM12 9JN
Director NamePaul John Holden
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1997)
RolePublisher
Correspondence Address4 Westwater
Benfleet
Essex
SS7 5TE
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed28 February 1999(7 years after company formation)
Appointment DurationResigned same day (resigned 28 February 1999)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Secretary NameDunstana Adeshola Davies
NationalityBritish
StatusResigned
Appointed28 February 1999(7 years after company formation)
Appointment DurationResigned same day (resigned 28 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NamePaul Francis Joseph Fitzpatrick
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2002)
RoleAccountant
Correspondence AddressWoodlea
Brook Road
Buckhurst Hill
Essex
IG9 5TR
Director NameMr Neil Edwin Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(9 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(16 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(16 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(18 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(20 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood White Lane
Hannington, Tadley
Hampshire
RG26 5TN
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(21 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed10 October 2014(22 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed29 April 2016(24 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(26 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(27 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMrs Saira Jamil Hussain Tahir
StatusResigned
Appointed17 May 2019(27 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2022)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.wilmington.co.uk
Telephone020 74900049
Telephone regionLondon

Location

Registered Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£7,594,014
Cash£361,351
Current Liabilities£5,685,417

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return12 March 2024 (2 weeks, 3 days ago)
Next Return Due26 March 2025 (12 months from now)

Charges

27 April 2005Delivered on: 10 May 2005
Satisfied on: 27 April 2007
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties (The Security Trustee)

Classification: A supplemental debenture which is supplemental to a composite debenture dated 9 june 1999
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a buildings 2 and 3 christy close basildon t/no EX723173. The assets relating to the additional mortgaged property. See the mortgage charge document for full details.
Fully Satisfied
9 June 1999Delivered on: 24 June 1999
Satisfied on: 27 April 2007
Persons entitled: Barclays Bank PLC

Classification: Composite debenture
Secured details: In favour of the chargee all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the obligors (as defined) to the finance parties under each finance document (as defined) except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985.
Particulars: F/H paulton house (8 shepherdess walk and 2 nile street) london N1-NGL444508..f/h wilmington house church hill wilmington dartford kent-K383319..l/h 6-14 (even) underwood street london N1-NGL175211. 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. See the mortgage charge document for full details.
Fully Satisfied
8 July 1996Delivered on: 15 July 1996
Satisfied on: 4 August 1999
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: 8 shepherdess walk and 2 nile street, l/b of hackney t/no: ngl 444508.
Fully Satisfied
29 February 1996Delivered on: 19 March 1996
Satisfied on: 4 August 1999
Persons entitled: Barclays 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.
Fully Satisfied
30 July 1993Delivered on: 13 August 1993
Satisfied on: 10 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any a ccount whatsoever.
Particulars: All that property being or k/a 8 shepherdess walk and 2 nile street london N1 l/b of hackney t/no ngl 4445089.
Fully Satisfied
26 March 1992Delivered on: 30 March 1992
Satisfied on: 10 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 and continuation sheets relevant to this charge. 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.
Fully Satisfied

Filing History

13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
14 December 2022Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
14 December 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
14 December 2022Audit exemption subsidiary accounts made up to 30 June 2022 (15 pages)
14 December 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (110 pages)
4 August 2022Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 31 July 2022 (1 page)
16 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
5 January 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
5 January 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
5 January 2022Audit exemption subsidiary accounts made up to 30 June 2021 (16 pages)
5 January 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (131 pages)
22 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
22 April 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
22 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (135 pages)
22 April 2021Audit exemption subsidiary accounts made up to 30 June 2020 (17 pages)
16 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
9 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (17 pages)
9 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
9 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
9 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages)
29 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
29 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
28 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
28 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
23 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
23 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
14 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
14 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (18 pages)
14 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
14 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages)
13 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
13 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
13 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
19 January 2018Change of details for Wilmington Holdings No.1 Limited as a person with significant control on 15 December 2017 (2 pages)
19 January 2018Change of details for Wilmington Holdings No.1 Limited as a person with significant control on 15 December 2017 (2 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
18 December 2017Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages)
18 December 2017Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 December 2016Full accounts made up to 30 June 2016 (19 pages)
20 December 2016Full accounts made up to 30 June 2016 (19 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
6 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
6 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
6 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
6 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 6,290.5
  • USD 2,539.82
(5 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 6,290.5
  • USD 2,539.82
(5 pages)
15 December 2015Full accounts made up to 30 June 2015 (17 pages)
15 December 2015Full accounts made up to 30 June 2015 (17 pages)
9 April 2015Company name changed wilmington business information LIMITED\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-04-08
(3 pages)
9 April 2015Change of name notice (2 pages)
9 April 2015Company name changed wilmington business information LIMITED\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-04-08
(3 pages)
9 April 2015Change of name notice (2 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 6,290.5
  • USD 2,539.82
(5 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 6,290.5
  • USD 2,539.82
(5 pages)
29 January 2015Full accounts made up to 30 June 2014 (13 pages)
29 January 2015Full accounts made up to 30 June 2014 (13 pages)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
3 April 2014Full accounts made up to 30 June 2013 (14 pages)
3 April 2014Full accounts made up to 30 June 2013 (14 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 6,290.5
  • USD 2,539.82
(5 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 6,290.5
  • USD 2,539.82
(5 pages)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
15 February 2013Full accounts made up to 30 June 2012 (14 pages)
15 February 2013Full accounts made up to 30 June 2012 (14 pages)
10 January 2013Termination of appointment of Richard Brookes as a director (1 page)
10 January 2013Termination of appointment of Richard Brookes as a director (1 page)
24 December 2012Appointment of Anthony Martin Foye as a director (2 pages)
24 December 2012Appointment of Anthony Martin Foye as a director (2 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
19 March 2012Full accounts made up to 30 June 2011 (15 pages)
19 March 2012Full accounts made up to 30 June 2011 (15 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
7 October 2010Appointment of Linda Anne Wake as a director (2 pages)
7 October 2010Appointment of Linda Anne Wake as a director (2 pages)
6 October 2010Full accounts made up to 30 June 2010 (16 pages)
6 October 2010Full accounts made up to 30 June 2010 (16 pages)
5 October 2010Termination of appointment of Rory Conwell as a director (1 page)
5 October 2010Termination of appointment of Rory Conwell as a director (1 page)
27 July 2010Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Neil Edwin Smith on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Neil Edwin Smith on 24 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
30 January 2010Full accounts made up to 30 June 2009 (20 pages)
30 January 2010Full accounts made up to 30 June 2009 (20 pages)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
12 May 2009Section 519 (1 page)
12 May 2009Section 519 (1 page)
23 April 2009Full accounts made up to 30 June 2008 (17 pages)
23 April 2009Full accounts made up to 30 June 2008 (17 pages)
13 March 2009Return made up to 12/03/09; full list of members (4 pages)
13 March 2009Return made up to 12/03/09; full list of members (4 pages)
7 November 2008Appointment terminated director michael harrington (1 page)
7 November 2008Appointment terminated director michael harrington (1 page)
22 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 17/10/2008
(2 pages)
22 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 17/10/2008
(2 pages)
21 August 2008Secretary's change of particulars / richard cockton / 21/08/2008 (1 page)
21 August 2008Secretary's change of particulars / richard cockton / 21/08/2008 (1 page)
7 August 2008Director appointed richard basil brookes (3 pages)
7 August 2008Director appointed richard basil brookes (3 pages)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
10 July 2008Appointment terminated director ahmed zahedieh (1 page)
10 July 2008Appointment terminated director ahmed zahedieh (1 page)
12 March 2008Return made up to 12/03/08; full list of members (5 pages)
12 March 2008Return made up to 12/03/08; full list of members (5 pages)
8 March 2008Full accounts made up to 30 June 2007 (18 pages)
8 March 2008Full accounts made up to 30 June 2007 (18 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
1 December 2007Resolutions
  • RES13 ‐ Facilities agreement 07/03/07
(2 pages)
1 December 2007Resolutions
  • RES13 ‐ Facilities agreement 07/03/07
(2 pages)
1 May 2007Full accounts made up to 30 June 2006 (18 pages)
1 May 2007Full accounts made up to 30 June 2006 (18 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
12 March 2007Return made up to 12/03/07; full list of members (3 pages)
12 March 2007Return made up to 12/03/07; full list of members (3 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
26 April 2006Full accounts made up to 30 June 2005 (20 pages)
26 April 2006Full accounts made up to 30 June 2005 (20 pages)
13 March 2006Return made up to 26/02/06; full list of members (8 pages)
13 March 2006Return made up to 26/02/06; full list of members (8 pages)
10 May 2005Particulars of mortgage/charge (8 pages)
10 May 2005Particulars of mortgage/charge (8 pages)
20 April 2005Full accounts made up to 30 June 2004 (20 pages)
20 April 2005Full accounts made up to 30 June 2004 (20 pages)
22 March 2005Return made up to 26/02/05; no change of members (8 pages)
22 March 2005Return made up to 26/02/05; no change of members (8 pages)
6 April 2004Full accounts made up to 30 June 2003 (20 pages)
6 April 2004Full accounts made up to 30 June 2003 (20 pages)
18 March 2004Return made up to 26/02/04; no change of members (8 pages)
18 March 2004Return made up to 26/02/04; no change of members (8 pages)
6 November 2003Declaration of mortgage charge released/ceased (1 page)
6 November 2003Declaration of mortgage charge released/ceased (1 page)
10 October 2003Resolutions
  • RES13 ‐ Guarantor agreement 17/09/03
(1 page)
10 October 2003Resolutions
  • RES13 ‐ Guarantor agreement 17/09/03
(1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
5 April 2003Full accounts made up to 30 June 2002 (18 pages)
5 April 2003Full accounts made up to 30 June 2002 (18 pages)
17 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
15 January 2003Director resigned (2 pages)
15 January 2003Director resigned (2 pages)
27 March 2002Return made up to 26/02/02; full list of members (8 pages)
27 March 2002Return made up to 26/02/02; full list of members (8 pages)
22 February 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
22 February 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
9 October 2001Full accounts made up to 28 February 2001 (17 pages)
9 October 2001Full accounts made up to 28 February 2001 (17 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 April 2001Return made up to 26/02/01; no change of members (7 pages)
11 April 2001Return made up to 26/02/01; no change of members (7 pages)
4 December 2000Full accounts made up to 29 February 2000 (21 pages)
4 December 2000Full accounts made up to 29 February 2000 (21 pages)
31 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 March 2000Return made up to 26/02/00; no change of members (7 pages)
15 March 2000Return made up to 26/02/00; no change of members (7 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Secretary resigned (1 page)
10 September 1999Full accounts made up to 28 February 1999 (21 pages)
10 September 1999Full accounts made up to 28 February 1999 (21 pages)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Auditor's resignation (2 pages)
20 July 1999Auditor's resignation (2 pages)
6 July 1999Memorandum and Articles of Association (14 pages)
6 July 1999Memorandum and Articles of Association (14 pages)
6 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999New secretary appointed (1 page)
2 July 1999New secretary appointed (1 page)
2 July 1999Secretary resigned (1 page)
24 June 1999Particulars of mortgage/charge (19 pages)
24 June 1999Particulars of mortgage/charge (19 pages)
13 May 1999Auditor's resignation (2 pages)
13 May 1999Auditor's resignation (2 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
1 April 1999Return made up to 26/02/99; full list of members (11 pages)
1 April 1999Return made up to 26/02/99; full list of members (11 pages)
26 February 1999Company name changed waterlow information services li mited\certificate issued on 26/02/99 (2 pages)
26 February 1999Company name changed waterlow information services li mited\certificate issued on 26/02/99 (2 pages)
25 November 1998Full accounts made up to 28 February 1998 (18 pages)
25 November 1998Full accounts made up to 28 February 1998 (18 pages)
11 March 1998Return made up to 26/02/98; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Return made up to 26/02/98; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
1 October 1997Full accounts made up to 28 February 1997 (17 pages)
1 October 1997Full accounts made up to 28 February 1997 (17 pages)
21 March 1997Return made up to 26/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 March 1997Return made up to 26/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 December 1996Full accounts made up to 29 February 1996 (18 pages)
15 December 1996Full accounts made up to 29 February 1996 (18 pages)
10 September 1996Declaration of satisfaction of mortgage/charge (1 page)
10 September 1996Declaration of satisfaction of mortgage/charge (1 page)
10 September 1996Declaration of satisfaction of mortgage/charge (1 page)
10 September 1996Declaration of satisfaction of mortgage/charge (1 page)
15 July 1996Particulars of mortgage/charge (3 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
27 March 1996Return made up to 26/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 1996Return made up to 26/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
19 March 1996Particulars of mortgage/charge (6 pages)
19 March 1996Particulars of mortgage/charge (6 pages)
18 February 1996Accounting reference date shortened from 31/03 to 28/02 (1 page)
18 February 1996Accounting reference date shortened from 31/03 to 28/02 (1 page)
6 December 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 December 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 December 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
6 December 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 December 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 December 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
30 November 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
30 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
30 November 1995Ad 21/11/95--------- us$ si [email protected]=2539 us$ ic 0/2539 (6 pages)
30 November 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
30 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
30 November 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
30 November 1995Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(22 pages)
30 November 1995Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(4 pages)
30 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
30 November 1995Us$ nc 0/2540 21/11/95 (1 page)
30 November 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
30 November 1995Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(21 pages)
30 November 1995Memorandum and Articles of Association (38 pages)
30 November 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
30 November 1995Memorandum and Articles of Association (38 pages)
30 November 1995Ad 21/11/95--------- us$ si [email protected]=2539 us$ ic 0/2539 (6 pages)
30 November 1995Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(21 pages)
30 November 1995Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(4 pages)
30 November 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
30 November 1995Us$ nc 0/2540 21/11/95 (1 page)
30 November 1995Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(22 pages)
30 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
30 November 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
30 November 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
16 November 1995Ad 20/10/95--------- £ si [email protected]=40 £ ic 6250/6290 (2 pages)
16 November 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
16 November 1995£ nc 2131250/2131300 19/10/95 (1 page)
16 November 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
16 November 1995Ad 20/10/95--------- £ si [email protected]=40 £ ic 6250/6290 (2 pages)
16 November 1995£ nc 2131250/2131300 19/10/95 (1 page)
7 July 1995Full group accounts made up to 31 March 1995 (21 pages)
7 July 1995Full group accounts made up to 31 March 1995 (21 pages)
12 April 1995£ ic 2131250/6250 10/04/95 £ sr 2125000@1=2125000 (1 page)
12 April 1995£ ic 2131250/6250 10/04/95 £ sr 2125000@1=2125000 (1 page)
23 March 1995Return made up to 26/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 March 1995Return made up to 26/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
22 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
22 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
17 March 1992Company name changed comeral LIMITED\certificate issued on 17/03/92 (2 pages)
17 March 1992Company name changed comeral LIMITED\certificate issued on 17/03/92 (2 pages)
26 February 1992Incorporation (12 pages)
26 February 1992Incorporation (12 pages)