Woodford Green
Essex
IG8 0JA
Director Name | WGI London Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 September 2013(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 15 August 2023) |
Correspondence Address | Colechurch House London Bridge Walk London SE1 2SX |
Director Name | Mr Richard Preston Blair |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Architect |
Correspondence Address | Villans Wyk Church Lane Headley Epsom Surrey KT18 6LX |
Director Name | Mr Grahame John Taylor Underwood |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wents Wood Weavering Maidstone Kent ME14 5BL |
Director Name | Mr Roy David Caddick |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney High Trees Road Reigate Surrey RH2 7EJ |
Secretary Name | Mr Alan John Mepstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Mada Road Orpington Kent BR6 8HQ |
Director Name | Stefan Romulus Pop |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 December 2008) |
Role | Architect |
Correspondence Address | 11 Gundulph Road Bromley Kent BR2 9LL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Three Tuns House 109 Borough High Street London SE1 1NL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
3.3k at £1 | Alistair John Walker 33.34% Ordinary |
---|---|
3.3k at £1 | Mr Grahame John Taylor Underwood 33.33% Ordinary |
3.3k at £1 | Mr Roy David Caddick 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,497 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
23 May 2017 | Termination of appointment of Alan John Mepstead as a secretary on 31 March 2010 (1 page) |
23 May 2017 | Termination of appointment of Alan John Mepstead as a secretary on 31 March 2010 (1 page) |
13 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2014 | Termination of appointment of Roy David Caddick as a director on 31 March 2013 (1 page) |
4 September 2014 | Termination of appointment of Roy David Caddick as a director on 31 March 2013 (1 page) |
4 September 2014 | Appointment of Wgi London Limited as a director on 27 September 2013 (2 pages) |
4 September 2014 | Appointment of Wgi London Limited as a director on 27 September 2013 (2 pages) |
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
3 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
23 January 2010 | Termination of appointment of Stefan Pop as a director (1 page) |
23 January 2010 | Termination of appointment of Stefan Pop as a director (1 page) |
20 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
22 October 2008 | Return made up to 01/05/08; full list of members (4 pages) |
22 October 2008 | Return made up to 01/05/08; full list of members (4 pages) |
25 July 2008 | Director appointed alistair john walker (1 page) |
25 July 2008 | Director appointed alistair john walker (1 page) |
10 July 2008 | Appointment terminated director grahame underwood (1 page) |
10 July 2008 | Appointment terminated director grahame underwood (1 page) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
14 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
13 July 2006 | Return made up to 01/05/06; full list of members (7 pages) |
13 July 2006 | Return made up to 01/05/06; full list of members (7 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
17 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
21 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
5 June 2003 | Return made up to 01/05/03; full list of members
|
5 June 2003 | Return made up to 01/05/03; full list of members
|
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 July 2002 | Return made up to 01/05/02; full list of members (8 pages) |
29 July 2002 | Return made up to 01/05/02; full list of members (8 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
24 October 2000 | Accounts made up to 31 March 2000 (6 pages) |
24 October 2000 | Accounts made up to 31 March 2000 (6 pages) |
10 July 2000 | Accounts made up to 31 March 1999 (6 pages) |
10 July 2000 | Accounts made up to 31 March 1999 (6 pages) |
23 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
23 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
1 June 1999 | Return made up to 01/05/99; no change of members (6 pages) |
1 June 1999 | Return made up to 01/05/99; no change of members (6 pages) |
6 February 1999 | Accounts made up to 31 March 1998 (7 pages) |
6 February 1999 | Accounts made up to 31 March 1998 (7 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: alexander house spur road orpington kent BR6 0QR (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: alexander house spur road orpington kent BR6 0QR (1 page) |
27 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
27 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
23 May 1997 | Ad 01/05/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 May 1997 | Ad 01/05/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 May 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
23 May 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Incorporation (23 pages) |
1 May 1997 | Incorporation (23 pages) |