Company NameAndrew Wildman Limited
Company StatusDissolved
Company Number02694805
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 2 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Spencer Wildman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1992(2 weeks, 4 days after company formation)
Appointment Duration28 years, 9 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bedford Road
Willington
Bedford
MK44 3PP
Secretary NameEdgware Company Secretaries Ltd (Corporation)
StatusClosed
Appointed03 March 2003(10 years, 12 months after company formation)
Appointment Duration17 years, 10 months (closed 05 January 2021)
Correspondence AddressPO Box 585
Delavale House High Street
Edgware
Middlesex
HA8 4DU
Director NameAlfred William Wildman
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(2 weeks, 4 days after company formation)
Appointment Duration10 years, 11 months (resigned 03 March 2003)
RoleCompany Director
Correspondence Address6 Acacia Court
Keynsham
Bristol
Avon
BS18 2RU
Secretary NameAndrew Spencer Wildman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(2 weeks, 4 days after company formation)
Appointment Duration11 months (resigned 17 February 1993)
RoleCompany Director
Correspondence Address22 Roestock Gardens
Colney Heath
St Albans
Hertfordshire
AL4 0QJ
Secretary NameAndrew Spencer Wildman
NationalityBritish
StatusResigned
Appointed10 March 1994(2 years after company formation)
Appointment Duration8 years, 12 months (resigned 03 March 2003)
RoleCompany Director
Correspondence Address22 Roestock Gardens
Colney Heath
St Albans
Hertfordshire
AL4 0QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1993(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 10 March 1994)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.andrewwildmanart.com
Telephone01874 327093
Telephone regionBrecon

Location

Registered AddressDelavale House
High Street
Edgware
Middlesex
HA8 4DU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Andrew S. Wildman
100.00%
Ordinary

Financials

Year2014
Net Worth£10,484
Cash£30,844
Current Liabilities£20,360

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Director's details changed for Mr Andrew Spencer Wildman on 4 November 2013 (2 pages)
27 March 2014Director's details changed for Mr Andrew Spencer Wildman on 4 November 2013 (2 pages)
27 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Secretary's details changed for Edgware Company Secretaries Ltd on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Edgware Company Secretaries Ltd on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Andrew Spencer Wildman on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Andrew Spencer Wildman on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from P O Box 585 Delavale House Edgware Way Edgware Middx HA8 4DU on 1 April 2010 (1 page)
1 April 2010Registered office address changed from P O Box 585 Delavale House Edgware Way Edgware Middx HA8 4DU on 1 April 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 March 2009Return made up to 10/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 June 2008Return made up to 10/03/08; full list of members (6 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
24 March 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 April 2006Return made up to 10/03/06; full list of members (6 pages)
16 March 2006Registered office changed on 16/03/06 from: 5TH floor grosvenor house 1 high street edgware middlesex HA8 7TA (1 page)
6 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
21 March 2005Return made up to 10/03/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 April 2004Return made up to 10/03/04; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
1 May 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 May 2003New secretary appointed (2 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 March 2002Return made up to 10/03/02; full list of members (6 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
13 March 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
(6 pages)
15 January 2001Full accounts made up to 31 March 2000 (11 pages)
21 March 2000Return made up to 10/03/00; full list of members (6 pages)
19 November 1999Full accounts made up to 31 March 1999 (10 pages)
15 March 1999Registered office changed on 15/03/99 from: 16 uphill grove mill hill london NW7 4NJ (1 page)
15 March 1999Return made up to 10/03/99; full list of members (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (10 pages)
18 December 1997Full accounts made up to 31 March 1997 (10 pages)
21 March 1997Return made up to 10/03/97; no change of members (4 pages)
13 November 1996Full accounts made up to 31 March 1996 (9 pages)
15 April 1996Return made up to 10/03/96; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)