Company NameWildlink Limited
DirectorsNabiel Abbou and Marwan Georges Zakhem
Company StatusActive
Company Number02809141
CategoryPrivate Limited Company
Incorporation Date14 April 1993(31 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Nabiel Abbou
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1996(2 years, 10 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 24 Kensington Gore
London
SW7 2ET
Director NameMr Marwan Georges Zakhem
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2014(21 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 5 Kensington Gore
London
SW7 2ET
Secretary NameMr Marwan Georges Zakhem
StatusCurrent
Appointed24 October 2014(21 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressFlat 5 Kensington Gore
London
SW7 2ET
Director NamePaul Thomas Donegan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address37 Village Way
Ashford
Middlesex
TW15 2LA
Secretary NameStephen David Shand
NationalityBritish
StatusResigned
Appointed18 August 1993(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address49 Walpole Road
Bromley
Kent
BR2 9SE
Director NameSalim George Zakhem
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(2 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 24 October 2014)
RoleBusiness Administration
Country of ResidenceEngland
Correspondence AddressFlat 5
24 Kensington Gore
London
SW7 2ET
Secretary NameSalim George Zakhem
NationalityBritish
StatusResigned
Appointed22 February 1996(2 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 24 October 2014)
RoleBusiness Administration
Country of ResidenceEngland
Correspondence AddressFlat 5
24 Kensington Gore
London
SW7 2ET
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed10 November 1995(2 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 February 1996)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1995(2 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 February 1996)
Correspondence Address31 Brechin Place
London
SW7 4QD

Location

Registered Address1 Hyde Park Gate
London
SW7 5EW
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£2,100
Net Worth£37,633
Cash£30,341
Current Liabilities£11,608

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week, 4 days from now)

Charges

23 November 1995Delivered on: 30 November 1995
Persons entitled: Dukeminster Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 23 and 24 kensington gore and gore cottage l/b of the city of westminster with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

19 June 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
6 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,000
(5 pages)
29 December 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
14 May 2015Termination of appointment of Salim George Zakhem as a secretary on 24 October 2014 (1 page)
14 May 2015Appointment of Mr Marwan Georges Zakhem as a secretary on 24 October 2014 (2 pages)
14 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000
(4 pages)
14 May 2015Termination of appointment of Salim George Zakhem as a director on 24 October 2014 (1 page)
14 May 2015Appointment of Mr Marwan Georges Zakhem as a director on 24 October 2014 (2 pages)
23 September 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,000
(5 pages)
15 October 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
24 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
16 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
16 April 2010Director's details changed for Salim George Zakhem on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Nabiel Abbou on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Salim George Zakhem on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Nabiel Abbou on 1 October 2009 (2 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
9 June 2009Return made up to 14/04/09; full list of members (4 pages)
3 December 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
16 May 2008Return made up to 14/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2008Amended accounts made up to 30 April 2007 (8 pages)
12 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
3 June 2007Return made up to 14/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2006£ ic 200000/10000 20/11/06 £ sr 190000@1=190000 (1 page)
19 July 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
27 April 2006Return made up to 14/04/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
(7 pages)
15 August 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
30 June 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
8 November 2004Return made up to 14/04/04; full list of members (7 pages)
25 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
19 June 2003Return made up to 14/04/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
31 May 2002Full accounts made up to 30 April 2001 (11 pages)
22 May 2002Return made up to 14/04/02; full list of members (6 pages)
11 June 2001Return made up to 14/04/01; full list of members (6 pages)
23 January 2001Full accounts made up to 30 April 2000 (11 pages)
8 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2000Full accounts made up to 30 April 1999 (11 pages)
4 February 2000Return made up to 14/04/99; no change of members (4 pages)
11 May 1999Full accounts made up to 30 April 1998 (11 pages)
12 November 1998Full accounts made up to 30 April 1997 (11 pages)
12 November 1998Full accounts made up to 30 April 1996 (9 pages)
12 November 1998Full accounts made up to 30 April 1995 (9 pages)
16 February 1998Registered office changed on 16/02/98 from: zakhem house 123 old brompton road london SW7 3RP (1 page)
28 July 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1996Return made up to 14/04/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1996Ad 04/03/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
17 April 1996New secretary appointed;new director appointed (1 page)
17 April 1996£ nc 100/200000 15/03/96 (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Secretary resigned (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Registered office changed on 17/04/96 from: 31 brechin place london SW7 4QD (1 page)
30 November 1995Particulars of mortgage/charge (4 pages)
29 November 1995Memorandum and Articles of Association (14 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Registered office changed on 28/11/95 from: 37 village way ashford middlesex TW15 2LA (1 page)
28 November 1995Secretary resigned (2 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995New director appointed (2 pages)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 1995Return made up to 14/04/95; no change of members (4 pages)