London
E1W 1YW
Secretary Name | Howard Alan Pearlman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2010(12 years after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Michael Robert Goldberger |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Simon Jonathan Brody |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 3 months (resigned 24 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warren House Manor Road Loughton Essex IG10 4RP |
Secretary Name | Mr Patrick Colvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Great Oaks Hutton Brentwood Essex CM13 1AZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 74361881 |
---|---|
Telephone region | London |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | David Allan Pearlman 50.00% Ordinary |
---|---|
1 at £1 | Simon Jonathan Brody 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £272,463 |
Cash | £528 |
Current Liabilities | £15,480 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
2 April 2002 | Delivered on: 11 April 2002 Persons entitled: Investec Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
2 April 2002 | Delivered on: 11 April 2002 Persons entitled: Investec Bank (UK) 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/Hold property being 104 york st,london; t/no 387880; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 April 2002 | Delivered on: 11 April 2002 Persons entitled: Investec Bank (UK) 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/Hold property being 1 harcourt street,london; t/no 387884; fixed charge over the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 September 2000 | Delivered on: 30 September 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge and assignment Secured details: All monies and liabilities from time to time owing by revelwood limited to the chargee pursuant to a legal charge of even date. Particulars: Full title guarantee by way of first equitable charge as a continuing security for the payment and discharge of the secured sums all present and future equitable estates rights titles claims and interests from time to time in the freehold property known as 21 foley street london W1 in the city of westminster t/no: 268035 the rent and profits and proceeds of sale thereof all monieswhatsoever arising from or in connection with the property. Outstanding |
13 September 2000 | Delivered on: 30 September 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage of shares Secured details: All monies and liabilities from time to time owing by revelwood limited to the chargee pursuant to a legal charge of even date. Particulars: With full title guarantee charges all the shares of the borrower from time to time issued to, or beneficially owned by the company ("the shares") to the bank by way of a first fixed charge and agrees to mortgage and charge to the bank all dividends paid or payable after the date hereof on all or any of the shares and all stocks, shares securities (and the dividends or interest thereon), rights, moneys or property accruing or offered at any time by way of redemption, bonus, pr eference, option rights or otherwise to or in respect of any of the shares or in substitution or exchange for any of the shares and undertakes to deposit forthwith with the bank and in such manner as the bank may direct all bearer instruments, share certificates and other documents in respect of the shares and all rights, assets or property referred to in respect of the shares ("the security assets") and share transfer forms in blank in respect of the security assets and share transfer forms in blank in respect of any registered shares. Outstanding |
5 January 2000 | Delivered on: 7 January 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Third party deed of charge over securities Secured details: Any and all sums due or to become due from miltenhall limited (the "borrower") the chargor or any person who is a party to any document (a "related security document") creating evidencing or regulating the terms of any guarantee indemnity mortgage charge pledge or other security now or from time to time held by the bank in respect of or in connection with the agreement between the bank and the borrower (constituted by the borrower's acceptance on 3RD november 1999 of the bank's facility letter dated 22ND october 1999 together with any subsequent amendments thereto agreed by the bank and the borrower and the other parties thereto) (the "facility agreement") or all or any part under or pursuant to the terms of the facility agreement the deed or any related document or on any account whatsoever. Particulars: All the company's right title and interest in and to all the issued share capital of the borrower all other shares stocks and securities issued to the chargor to be substituted for the stocks and shares above all interest dividends (cash or otherwise) bonus issues distributions allotments offers by way of reights proceeds and entitlements specified under the deed. See the mortgage charge document for full details. Outstanding |
8 December 1999 | Delivered on: 21 December 1999 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge over shares Secured details: All monies due or to become due from espincrest limited to the chargee under the terms of the charge. Particulars: Fixed charge 2 ordinary shares of £1 each in espincrest limited including all dividends interest and other distributions payable thereon. See the mortgage charge document for full details. Outstanding |
26 March 1999 | Delivered on: 30 March 1999 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge over shares Secured details: All monies obligations and liabilities due or to become due from myloworld limited to the chargee. Particulars: 2 x £1 shares in the capital of myloworld limited including all dividends interests accretions benefits etc-see form 395. Outstanding |
22 February 1999 | Delivered on: 26 February 1999 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge over shares Secured details: All monies due or to become due from vedawell limited to the chargee. Particulars: All dividends interests or other distributions and all allotments accretions offers rights benefits and advantages at any time over shares of £1 each in the issued share capital of vedawell limited. Outstanding |
19 May 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
---|---|
19 April 2023 | Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
26 July 2022 | Director's details changed for Mr David Alan Pearlman on 18 July 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
12 May 2022 | Termination of appointment of Simon Jonathan Brody as a director on 24 March 2022 (1 page) |
12 May 2022 | Cessation of Simon Jonathan Brody as a person with significant control on 24 March 2022 (1 page) |
12 May 2022 | Notification of Structadene Limited as a person with significant control on 24 March 2022 (2 pages) |
12 May 2022 | Appointment of Mr Michael Robert Goldberger as a director on 24 March 2022 (2 pages) |
4 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
25 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
23 January 2020 | Satisfaction of charge 7 in full (1 page) |
23 January 2020 | Satisfaction of charge 4 in full (2 pages) |
23 January 2020 | Satisfaction of charge 8 in full (1 page) |
23 January 2020 | Satisfaction of charge 3 in full (1 page) |
23 January 2020 | Satisfaction of charge 5 in full (2 pages) |
23 January 2020 | Satisfaction of charge 2 in full (1 page) |
23 January 2020 | Satisfaction of charge 1 in full (1 page) |
23 January 2020 | Satisfaction of charge 9 in full (1 page) |
23 January 2020 | Satisfaction of charge 6 in full (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 June 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
14 March 2016 | Director's details changed for Mr David Alan Pearlman on 4 June 2015 (2 pages) |
14 March 2016 | Director's details changed for Mr David Alan Pearlman on 4 June 2015 (2 pages) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
3 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
22 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Howard Alan Pearlman on 17 April 2015 (1 page) |
17 April 2015 | Secretary's details changed for Howard Alan Pearlman on 17 April 2015 (1 page) |
4 July 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
4 July 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
26 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
17 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
17 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
5 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
18 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Appointment of Howard Alan Pearlman as a secretary (3 pages) |
27 September 2010 | Appointment of Howard Alan Pearlman as a secretary (3 pages) |
20 September 2010 | Termination of appointment of Patrick Colvin as a secretary (1 page) |
20 September 2010 | Termination of appointment of Patrick Colvin as a secretary (1 page) |
2 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
24 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
1 August 2009 | Full accounts made up to 30 September 2008 (15 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (15 pages) |
25 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
4 July 2008 | Return made up to 10/05/08; full list of members (4 pages) |
4 July 2008 | Return made up to 10/05/08; full list of members (4 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
3 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
6 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
18 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
18 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (18 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (18 pages) |
4 June 2004 | Return made up to 10/05/04; full list of members (2 pages) |
4 June 2004 | Return made up to 10/05/04; full list of members (2 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (18 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (18 pages) |
27 June 2003 | Return made up to 10/05/03; full list of members (2 pages) |
27 June 2003 | Return made up to 10/05/03; full list of members (2 pages) |
25 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
25 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
22 May 2002 | Return made up to 10/05/02; full list of members (5 pages) |
22 May 2002 | Return made up to 10/05/02; full list of members (5 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (4 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (4 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
31 May 2001 | Return made up to 31/05/01; full list of members (5 pages) |
31 May 2001 | Return made up to 31/05/01; full list of members (5 pages) |
30 November 2000 | Full accounts made up to 30 September 1999 (13 pages) |
30 November 2000 | Full accounts made up to 30 September 1999 (13 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
24 February 2000 | Return made up to 28/08/99; full list of members (6 pages) |
24 February 2000 | Return made up to 28/08/99; full list of members (6 pages) |
7 January 2000 | Particulars of mortgage/charge (7 pages) |
7 January 2000 | Particulars of mortgage/charge (7 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: c/o pearl and coutts LTD 116 clarence road london E5 8JA (1 page) |
22 July 1999 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
22 July 1999 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: c/o pearl and coutts LTD 116 clarence road london E5 8JA (1 page) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Memorandum and Articles of Association (15 pages) |
28 January 1999 | Memorandum and Articles of Association (15 pages) |
26 January 1999 | New director appointed (3 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Resolutions
|
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | New director appointed (3 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Resolutions
|
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
20 January 1999 | Company name changed wimzone LIMITED\certificate issued on 21/01/99 (2 pages) |
20 January 1999 | Company name changed wimzone LIMITED\certificate issued on 21/01/99 (2 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: 6-8 underwood street london N1 7JQ (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: 6-8 underwood street london N1 7JQ (1 page) |
28 August 1998 | Incorporation (21 pages) |
28 August 1998 | Incorporation (21 pages) |