2 Portman Street
London
W1H 6DU
Director Name | Buckingham Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2010(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2010(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Michael Thomas Cornish |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years (resigned 12 April 2004) |
Role | Solicitor |
Correspondence Address | Lex House 1/7 Hainault Street Ilford Essex IG1 4EL |
Secretary Name | Peter Stephen Bosher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years (resigned 12 April 2004) |
Role | Company Director |
Correspondence Address | Lex House 1/7 Hainault Street Ilford Essex IG1 4EL |
Director Name | Mr Barry Peskin |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 Opera Court Wedmore Street London N10 4RT |
Director Name | Ms Zenah Landman |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Michael Frenzel |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2018(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Calpe Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2004(6 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 15 September 2004) |
Correspondence Address | PO Box 589 Hadfield House Library Street Gibraltar Foreign |
Secretary Name | Calpe Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2004(6 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 15 September 2004) |
Correspondence Address | PO Box 589 Hadfield House Library Street Gibraltar |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2004(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 November 2010) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2004(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 November 2010) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Website | intrust.co.uk |
---|---|
Telephone | 020 74672100 |
Telephone region | London |
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Wigmore Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,433 |
Current Liabilities | £3,390 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
17 October 2023 | Micro company accounts made up to 28 February 2023 (7 pages) |
---|---|
10 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
12 January 2023 | Micro company accounts made up to 28 February 2022 (7 pages) |
11 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (7 pages) |
22 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
1 July 2021 | Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
1 July 2021 | Change of details for Ms Rita Ann Lupson as a person with significant control on 29 June 2021 (2 pages) |
29 June 2021 | Director's details changed for Buckingham Directors Limited on 29 June 2021 (1 page) |
29 June 2021 | Director's details changed for Mr John Gabriel Maxwell on 29 June 2021 (2 pages) |
29 June 2021 | Secretary's details changed for Wigmore Secretaries Limited on 29 June 2021 (1 page) |
29 June 2021 | Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 29 June 2021 (1 page) |
6 April 2021 | Termination of appointment of Michael Frenzel as a director on 31 March 2021 (1 page) |
6 April 2021 | Appointment of Mr John Gabriel Maxwell as a director on 31 March 2021 (2 pages) |
29 March 2021 | Micro company accounts made up to 28 February 2020 (7 pages) |
8 September 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
20 August 2019 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
16 August 2019 | Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
4 July 2019 | Director's details changed for Mr Michael Frenzel on 10 June 2019 (2 pages) |
1 July 2019 | Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page) |
1 July 2019 | Director's details changed for Buckingham Directors Limited on 7 June 2019 (1 page) |
10 June 2019 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page) |
16 January 2019 | Termination of appointment of Zenah Landman as a director on 16 January 2019 (1 page) |
28 December 2018 | Appointment of Michael Frenzel as a director on 27 December 2018 (2 pages) |
13 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
20 December 2017 | Notification of Rita Ann Lupson as a person with significant control on 5 July 2017 (2 pages) |
20 December 2017 | Notification of Rita Ann Lupson as a person with significant control on 5 July 2017 (2 pages) |
20 December 2017 | Cessation of Victor Henry Lupson as a person with significant control on 5 July 2017 (1 page) |
20 December 2017 | Cessation of Victor Henry Lupson as a person with significant control on 5 July 2017 (1 page) |
20 December 2017 | Cessation of Charlotte Victoria Lupson as a person with significant control on 5 July 2017 (1 page) |
20 December 2017 | Cessation of Charlotte Victoria Lupson as a person with significant control on 5 July 2017 (1 page) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 July 2017 | Cessation of Rita Ann Lupson as a person with significant control on 6 February 2017 (1 page) |
6 July 2017 | Cessation of Rita Ann Lupson as a person with significant control on 6 February 2017 (1 page) |
27 June 2017 | Notification of Victor Henry Lupson as a person with significant control on 7 February 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Charlotte Victoria Lupson as a person with significant control on 7 February 2017 (2 pages) |
27 June 2017 | Notification of Rita Ann Lupson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Charlotte Victoria Lupson as a person with significant control on 7 February 2017 (2 pages) |
27 June 2017 | Notification of Rita Ann Lupson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Victor Henry Lupson as a person with significant control on 7 February 2017 (2 pages) |
8 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 May 2013 | Director's details changed for Mrs Zenah Landman on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mrs Zenah Landman on 29 May 2013 (2 pages) |
14 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 10 December 2012 (1 page) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 (1 page) |
3 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
3 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 November 2010 | Appointment of Buckingham Directors Limited as a director (2 pages) |
23 November 2010 | Termination of appointment of Barry Peskin as a director (1 page) |
23 November 2010 | Termination of appointment of Hanover Corporate Management Limited as a director (1 page) |
23 November 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (1 page) |
23 November 2010 | Termination of appointment of Hanover Corporate Management Limited as a director (1 page) |
23 November 2010 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 23 November 2010 (1 page) |
23 November 2010 | Appointment of Ms. Zenah Landman as a director (2 pages) |
23 November 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (1 page) |
23 November 2010 | Termination of appointment of Barry Peskin as a director (1 page) |
23 November 2010 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 23 November 2010 (1 page) |
23 November 2010 | Appointment of Ms. Zenah Landman as a director (2 pages) |
23 November 2010 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
23 November 2010 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
23 November 2010 | Appointment of Buckingham Directors Limited as a director (2 pages) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Hanover Corporate Management Limited on 1 October 2009 (2 pages) |
11 August 2010 | Secretary's details changed for Hanover Corporate Services Limited on 1 October 2009 (2 pages) |
11 August 2010 | Secretary's details changed for Hanover Corporate Services Limited on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Hanover Corporate Management Limited on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Hanover Corporate Management Limited on 1 October 2009 (2 pages) |
11 August 2010 | Secretary's details changed for Hanover Corporate Services Limited on 1 October 2009 (2 pages) |
25 September 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
25 September 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
5 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
13 October 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
13 October 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
11 September 2008 | Director appointed barry peskin (4 pages) |
11 September 2008 | Director appointed barry peskin (4 pages) |
8 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
4 March 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
4 March 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
15 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
2 February 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
2 February 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
20 June 2006 | Return made up to 20/04/06; full list of members (2 pages) |
20 June 2006 | Return made up to 20/04/06; full list of members (2 pages) |
6 December 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
6 December 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
27 July 2005 | Return made up to 20/04/05; full list of members (5 pages) |
27 July 2005 | Return made up to 20/04/05; full list of members (5 pages) |
27 October 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
27 October 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: 19 grove park wanstead london E11 2DN (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: 19 grove park wanstead london E11 2DN (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Return made up to 20/04/04; full list of members
|
9 August 2004 | Return made up to 20/04/04; full list of members
|
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: lex house 1/7 hainault street ilford essex IG1 4EL (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: lex house 1/7 hainault street ilford essex IG1 4EL (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
2 July 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
2 July 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
21 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
21 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
9 May 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
9 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
9 May 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
9 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
27 January 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
27 January 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
25 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
22 December 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
22 December 2000 | Resolutions
|
22 December 2000 | Resolutions
|
22 December 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
24 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
24 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
7 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
7 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
29 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
29 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
2 June 1998 | Ad 24/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 June 1998 | Ad 24/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Registered office changed on 11/04/98 from: 1 mitchel lane bristol BS1 6BU (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: 1 mitchel lane bristol BS1 6BU (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
26 February 1998 | Incorporation (13 pages) |
26 February 1998 | Incorporation (13 pages) |