Company NameW.I.F.E. Holdings Limited
DirectorsMichael James Lamont and Martin Tuck Weng Leong
Company StatusActive
Company Number02999855
CategoryPrivate Limited Company
Incorporation Date9 December 1994(29 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael James Lamont
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1994(1 day after company formation)
Appointment Duration29 years, 4 months
RoleTimber Trader
Country of ResidenceUnited Kingdom
Correspondence AddressInvergarry Wyatts Green Road
Wyatts Green
Brentwood
Essex
CM15 0PT
Director NameMartin Tuck Weng Leong
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1994(1 day after company formation)
Appointment Duration29 years, 4 months
RoleTimber Trader
Country of ResidenceEngland
Correspondence Address5 Reed Close
Larkfield
Kent
ME20 6FX
Secretary NameMartin Tuck Weng Leong
NationalityBritish
StatusCurrent
Appointed10 December 1994(1 day after company formation)
Appointment Duration29 years, 4 months
RoleTimber Trader
Country of ResidenceEngland
Correspondence Address5 Reed Close
Larkfield
Kent
ME20 6FX
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed09 December 1994(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed09 December 1994(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£460,000
Current Liabilities£100

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

25 October 2021Delivered on: 27 October 2021
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
22 March 2006Delivered on: 10 April 2006
Persons entitled: Kbc Bank N.V., London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

4 February 2021Satisfaction of charge 1 in full (2 pages)
10 December 2020Group of companies' accounts made up to 30 April 2020 (31 pages)
7 December 2020Confirmation statement made on 6 December 2020 with updates (5 pages)
6 December 2019Confirmation statement made on 6 December 2019 with updates (5 pages)
4 October 2019Group of companies' accounts made up to 30 April 2019 (32 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
4 December 2018Group of companies' accounts made up to 30 April 2018 (30 pages)
20 December 2017Notification of M.T.W. Leong as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Notification of M.T.W. Leong as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
18 September 2017Group of companies' accounts made up to 30 April 2017 (28 pages)
18 September 2017Group of companies' accounts made up to 30 April 2017 (28 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
3 November 2016Group of companies' accounts made up to 30 April 2016 (27 pages)
3 November 2016Group of companies' accounts made up to 30 April 2016 (27 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(5 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(5 pages)
8 October 2015Accounts for a small company made up to 30 April 2015 (8 pages)
8 October 2015Accounts for a small company made up to 30 April 2015 (8 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
12 November 2014Accounts for a small company made up to 30 April 2014 (8 pages)
12 November 2014Accounts for a small company made up to 30 April 2014 (8 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(5 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(5 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(5 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
19 September 2012Accounts for a small company made up to 30 April 2012 (8 pages)
19 September 2012Accounts for a small company made up to 30 April 2012 (8 pages)
29 December 2011Accounts for a small company made up to 30 April 2011 (8 pages)
29 December 2011Accounts for a small company made up to 30 April 2011 (8 pages)
7 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
18 August 2010Accounts for a small company made up to 30 April 2010 (8 pages)
18 August 2010Accounts for a small company made up to 30 April 2010 (8 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (8 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (8 pages)
19 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Michael James Lamont on 6 December 2009 (2 pages)
19 January 2010Director's details changed for Michael James Lamont on 6 December 2009 (2 pages)
19 January 2010Director's details changed for Michael James Lamont on 6 December 2009 (2 pages)
19 January 2010Director's details changed for Martin Tuck Weng Leong on 6 December 2009 (2 pages)
19 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Martin Tuck Weng Leong on 6 December 2009 (2 pages)
19 January 2010Director's details changed for Martin Tuck Weng Leong on 6 December 2009 (2 pages)
24 April 2009Return made up to 06/12/08; full list of members (4 pages)
24 April 2009Return made up to 06/12/08; full list of members (4 pages)
24 April 2009Director's change of particulars / michael lamont / 07/12/2008 (1 page)
24 April 2009Director's change of particulars / michael lamont / 07/12/2008 (1 page)
10 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
10 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
5 March 2008Full accounts made up to 30 April 2007 (14 pages)
5 March 2008Full accounts made up to 30 April 2007 (14 pages)
28 December 2007Return made up to 06/12/07; no change of members (7 pages)
28 December 2007Return made up to 06/12/07; no change of members (7 pages)
16 July 2007Registered office changed on 16/07/07 from: c/o lake bushells 342 hoe street london E17 9PX (1 page)
16 July 2007Registered office changed on 16/07/07 from: c/o lake bushells 342 hoe street london E17 9PX (1 page)
27 January 2007Accounts for a small company made up to 30 April 2006 (5 pages)
27 January 2007Accounts for a small company made up to 30 April 2006 (5 pages)
19 December 2006Return made up to 06/12/06; full list of members (7 pages)
19 December 2006Return made up to 06/12/06; full list of members (7 pages)
10 April 2006Particulars of mortgage/charge (7 pages)
10 April 2006Particulars of mortgage/charge (7 pages)
10 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
10 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
23 December 2005Return made up to 06/12/05; full list of members (7 pages)
23 December 2005Return made up to 06/12/05; full list of members (7 pages)
28 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
28 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
13 December 2004Return made up to 09/12/04; full list of members (7 pages)
13 December 2004Return made up to 09/12/04; full list of members (7 pages)
17 December 2003Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 2003Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
27 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
8 January 2003Return made up to 09/12/02; full list of members (7 pages)
8 January 2003Return made up to 09/12/02; full list of members (7 pages)
8 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
8 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
4 February 2002Full accounts made up to 30 April 2001 (14 pages)
4 February 2002Full accounts made up to 30 April 2001 (14 pages)
27 December 2001Return made up to 09/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 2001Return made up to 09/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2001Nc inc already adjusted 27/04/01 (1 page)
11 May 2001Nc inc already adjusted 27/04/01 (1 page)
11 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
22 December 2000Return made up to 09/12/00; full list of members (6 pages)
22 December 2000Return made up to 09/12/00; full list of members (6 pages)
10 December 1999Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1999Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1999Full accounts made up to 30 April 1999 (12 pages)
10 September 1999Full accounts made up to 30 April 1999 (12 pages)
16 August 1999Registered office changed on 16/08/99 from: 220 hoe street london E17 3AY (1 page)
16 August 1999Registered office changed on 16/08/99 from: 220 hoe street london E17 3AY (1 page)
15 December 1998Return made up to 09/12/98; no change of members (4 pages)
15 December 1998Return made up to 09/12/98; no change of members (4 pages)
5 November 1998Full accounts made up to 30 April 1998 (9 pages)
5 November 1998Full accounts made up to 30 April 1998 (9 pages)
12 February 1998Return made up to 09/12/97; full list of members (6 pages)
12 February 1998Return made up to 09/12/97; full list of members (6 pages)
29 October 1997Full accounts made up to 30 April 1997 (8 pages)
29 October 1997Full accounts made up to 30 April 1997 (8 pages)
12 December 1996Return made up to 09/12/96; no change of members (4 pages)
12 December 1996Return made up to 09/12/96; no change of members (4 pages)
10 October 1996Full accounts made up to 30 April 1996 (8 pages)
10 October 1996Full accounts made up to 30 April 1996 (8 pages)
12 March 1996Return made up to 09/12/95; full list of members (6 pages)
12 March 1996Return made up to 09/12/95; full list of members (6 pages)
14 December 1994New secretary appointed;director resigned;new director appointed (4 pages)
14 December 1994New secretary appointed;director resigned;new director appointed (4 pages)