Company NameWimbledon Property Limited
DirectorNigel Peter Holman
Company StatusActive - Proposal to Strike off
Company Number03286840
CategoryPrivate Limited Company
Incorporation Date3 December 1996(27 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Derek Andrew Smith
NationalityBritish
StatusCurrent
Appointed17 October 2006(9 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Riverside Yard
Riverside Road
London
SW17 0BB
Director NameMr Nigel Peter Holman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(20 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleBusinessman
Country of ResidenceCyprus
Correspondence Address9 Riverside Yard
Riverside Road
London
SW17 0BB
Director NameJohn Grosvenor Phillips
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(same day as company formation)
RoleSolicitor
Correspondence AddressRussell House
Bentworth
Alton
Hampshire
GU34 5RB
Director NameAlexander Grenville Preshaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWildways Golf Club Road
Hook Heath
Woking
Surrey
GU22 0LT
Secretary NameAlexander Grenville Preshaw
NationalityBritish
StatusResigned
Appointed03 December 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWildways Golf Club Road
Hook Heath
Woking
Surrey
GU22 0LT
Director NameMr Nigel Peter Holman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(1 week, 1 day after company formation)
Appointment Duration14 years (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address9 Riverside Yard
Riverside Road
London
SW17 0BB
Secretary NameMr Derek Andrew Smith
NationalityBritish
StatusResigned
Appointed02 January 1997(1 month after company formation)
Appointment Duration6 years (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Redehall Villas
Keepers Corner
Burstow
Surrey
RH6 9RP
Director NameMr Derek Andrew Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(6 years, 1 month after company formation)
Appointment Duration15 years (resigned 11 January 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Riverside Yard
Riverside Road
London
SW17 0BB
Secretary NameCarol Thompson
NationalityBritish
StatusResigned
Appointed01 January 2003(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Soames Street
Peckham
London
SE15 4BZ

Location

Registered Address9 Riverside Yard
Riverside Road
London
SW17 0BB
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,000
Current Liabilities£431,147

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 December 2016 (7 years, 5 months ago)
Next Return Due17 December 2017 (overdue)

Charges

15 May 1998Delivered on: 22 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 1 lynden yard riverside road london borough of wandsworth T./n part TGL27422. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 January 1997Delivered on: 22 January 1997
Satisfied on: 4 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a cocker house 56 windsor avenue wimbledon london borough of merton t/n TGL41239 and the proceeds of. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 January 1997Delivered on: 16 January 1997
Satisfied on: 4 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 November 2019Termination of appointment of Derek Andrew Smith as a director on 11 January 2018 (1 page)
13 March 2018Compulsory strike-off action has been suspended (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Accounts for a small company made up to 31 March 2017 (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (3 pages)
17 February 2017Appointment of Mr Nigel Peter Holman as a director on 8 February 2017 (2 pages)
17 February 2017Appointment of Mr Nigel Peter Holman as a director on 8 February 2017 (2 pages)
9 February 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
4 April 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
11 March 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(3 pages)
11 March 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(3 pages)
11 March 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(3 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
22 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(3 pages)
22 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(3 pages)
22 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(3 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
11 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
23 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
23 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
22 December 2010Termination of appointment of Nigel Holman as a director (1 page)
22 December 2010Termination of appointment of Nigel Holman as a director (1 page)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Derek Andrew Smith on 3 December 2009 (2 pages)
1 February 2010Director's details changed for Derek Andrew Smith on 3 December 2009 (2 pages)
1 February 2010Secretary's details changed for Derek Andrew Smith on 3 December 2009 (1 page)
1 February 2010Registered office address changed from Unit 9 Riverside Road London SW17 0BB on 1 February 2010 (1 page)
1 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
1 February 2010Registered office address changed from Unit 9 Riverside Road London SW17 0BB on 1 February 2010 (1 page)
1 February 2010Director's details changed for Mr Nigel Peter Holman on 3 December 2009 (2 pages)
1 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Nigel Peter Holman on 3 December 2009 (2 pages)
1 February 2010Registered office address changed from Unit 9 Riverside Road London SW17 0BB on 1 February 2010 (1 page)
1 February 2010Secretary's details changed for Derek Andrew Smith on 3 December 2009 (1 page)
1 February 2010Secretary's details changed for Derek Andrew Smith on 3 December 2009 (1 page)
1 February 2010Director's details changed for Mr Nigel Peter Holman on 3 December 2009 (2 pages)
1 February 2010Director's details changed for Derek Andrew Smith on 3 December 2009 (2 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 03/12/08; full list of members (3 pages)
24 March 2009Return made up to 03/12/08; full list of members (3 pages)
23 March 2009Director's change of particulars / nigel holman / 18/03/2009 (1 page)
23 March 2009Director's change of particulars / nigel holman / 18/03/2009 (1 page)
4 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
4 December 2007Return made up to 03/12/07; full list of members (2 pages)
4 December 2007Return made up to 03/12/07; full list of members (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2007Return made up to 03/12/06; full list of members (2 pages)
23 January 2007Return made up to 03/12/06; full list of members (2 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
29 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
29 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 August 2006Return made up to 03/12/05; full list of members (2 pages)
10 August 2006Return made up to 03/12/05; full list of members (2 pages)
17 November 2005Registered office changed on 17/11/05 from: holman & williams house riverside road wimbledon london SW17 0BA (1 page)
17 November 2005Registered office changed on 17/11/05 from: holman & williams house riverside road wimbledon london SW17 0BA (1 page)
25 October 2005Return made up to 03/12/04; full list of members (2 pages)
25 October 2005Return made up to 03/12/04; full list of members (2 pages)
13 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
13 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
11 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
11 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
26 January 2004Return made up to 03/12/03; full list of members (6 pages)
26 January 2004Return made up to 03/12/03; full list of members (6 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003Secretary resigned (1 page)
25 January 2003New secretary appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003New director appointed (2 pages)
24 December 2002Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
24 December 2002Return made up to 03/12/02; full list of members (6 pages)
24 December 2002Return made up to 03/12/02; full list of members (6 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 February 2002Return made up to 03/12/01; no change of members (4 pages)
19 February 2002Return made up to 03/12/01; no change of members (4 pages)
26 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 February 2001Return made up to 03/12/00; full list of members (6 pages)
26 February 2001Return made up to 03/12/00; full list of members (6 pages)
24 October 2000Full accounts made up to 31 March 2000 (16 pages)
24 October 2000Full accounts made up to 31 March 2000 (16 pages)
8 March 2000Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2000Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Full accounts made up to 31 March 1999 (16 pages)
10 November 1999Full accounts made up to 31 March 1999 (16 pages)
11 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1998Return made up to 03/12/98; no change of members (4 pages)
29 December 1998Return made up to 03/12/98; no change of members (4 pages)
5 November 1998Amended full accounts made up to 31 March 1998 (17 pages)
5 November 1998Amended full accounts made up to 31 March 1998 (17 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 January 1998Return made up to 03/12/97; full list of members (6 pages)
13 January 1998Return made up to 03/12/97; full list of members (6 pages)
30 October 1997Registered office changed on 30/10/97 from: wolverton court 15/16 london street basingstoke hampshire RG21 7NT (1 page)
30 October 1997Registered office changed on 30/10/97 from: wolverton court 15/16 london street basingstoke hampshire RG21 7NT (1 page)
1 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
1 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
8 April 1997Ad 31/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 April 1997Ad 31/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
19 January 1997Secretary resigned (1 page)
19 January 1997Secretary resigned (1 page)
16 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997New secretary appointed;new director appointed (2 pages)
16 January 1997New secretary appointed;new director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
3 December 1996Incorporation (30 pages)
3 December 1996Incorporation (30 pages)