Epsom
Surrey
KT17 1BP
Director Name | Mr Charles Read Peerless |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2013(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Beamray 55 New Oxford Street London WC1A 1BS |
Secretary Name | Barbican Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2013(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | 69-71 East Street Epsom Surrey KT17 1BP |
Director Name | Nicholas Christopher Kypros Nicholas |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 41 Wilton Crescent Wimbledon London SW19 3QY |
Director Name | Mr Peter Petrou |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18-22 Flat 7 Wigmore Street London W1U 2RG |
Director Name | Philip Philippou |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Orchard Crescent Enfield Middlesex EN1 3NS |
Secretary Name | Mr Peter Petrou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18-22 Flat 7 Wigmore Street London W1U 2RG |
Secretary Name | Celia Joy Borrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 September 2013) |
Role | Company Director |
Correspondence Address | 64 Selwyn Avenue Richmond Surrey TW9 2HD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.wigmore-estates.com |
---|
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £486,731 |
Gross Profit | £386,212 |
Net Worth | £97,998 |
Cash | £674,249 |
Current Liabilities | £54,246 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
17 November 2015 | Delivered on: 17 November 2015 Persons entitled: Winkworth Franchising Limited Classification: A registered charge Outstanding |
---|---|
28 March 2008 | Delivered on: 9 April 2008 Persons entitled: Mr Aaron Nicholas Hillman and Mrs Tania Kendall Classification: Counterpart rent deposit deed Secured details: £22,000 due or to become due from the company to the chargee. Particulars: The security deposit and any amounts added to it from time to time, including any accrued interest thereon see image for full details. Outstanding |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
28 March 2017 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2017-03-28
|
28 March 2017 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2017-03-28
|
28 March 2017 | Annual return made up to 10 March 2014 with a full list of shareholders (17 pages) |
28 March 2017 | Annual return made up to 10 March 2015 with a full list of shareholders (17 pages) |
28 March 2017 | Annual return made up to 10 March 2014 with a full list of shareholders (17 pages) |
28 March 2017 | Annual return made up to 10 March 2015 with a full list of shareholders (17 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Mr Jason Edward Borrows on 9 March 2016 (2 pages) |
7 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Mr Jason Edward Borrows on 9 March 2016 (2 pages) |
17 November 2015 | Registration of charge 037296160002, created on 17 November 2015 (47 pages) |
17 November 2015 | Registration of charge 037296160002, created on 17 November 2015 (47 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
24 January 2014 | Appointment of Barbican Services Limited as a secretary (2 pages) |
24 January 2014 | Appointment of Barbican Services Limited as a secretary (2 pages) |
22 November 2013 | Appointment of Mr Charles Read Peerless as a director (2 pages) |
22 November 2013 | Appointment of Mr Charles Read Peerless as a director (2 pages) |
21 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2013 | Change of share class name or designation (2 pages) |
21 October 2013 | Change of share class name or designation (2 pages) |
21 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2013 | Termination of appointment of Celia Borrows as a secretary (1 page) |
10 October 2013 | Registered office address changed from 18/22 Wigmore Street London W1U 2RG on 10 October 2013 (1 page) |
10 October 2013 | Termination of appointment of Celia Borrows as a secretary (1 page) |
10 October 2013 | Registered office address changed from 18/22 Wigmore Street London W1U 2RG on 10 October 2013 (1 page) |
24 September 2013 | Resolutions
|
24 September 2013 | Resolutions
|
4 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
4 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
10 February 2011 | Termination of appointment of Peter Petrou as a secretary (2 pages) |
10 February 2011 | Termination of appointment of Peter Petrou as a secretary (2 pages) |
4 February 2011 | Appointment of Celia Joy Borrows as a secretary (3 pages) |
4 February 2011 | Appointment of Celia Joy Borrows as a secretary (3 pages) |
22 December 2010 | Termination of appointment of Peter Petrou as a director (1 page) |
22 December 2010 | Termination of appointment of Peter Petrou as a director (1 page) |
13 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
13 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
22 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Jason Edward Borrows on 10 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Jason Edward Borrows on 10 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
19 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
11 March 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
11 March 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
27 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
31 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
2 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
2 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
12 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
23 March 2005 | Return made up to 10/03/05; full list of members (3 pages) |
23 March 2005 | Return made up to 10/03/05; full list of members (3 pages) |
15 June 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
15 June 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
22 March 2004 | Return made up to 10/03/04; full list of members
|
22 March 2004 | Return made up to 10/03/04; full list of members
|
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
8 April 2003 | Return made up to 10/03/03; full list of members
|
8 April 2003 | Return made up to 10/03/03; full list of members
|
26 March 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
26 March 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
15 March 2002 | Return made up to 10/03/02; full list of members
|
15 March 2002 | Return made up to 10/03/02; full list of members
|
13 February 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
13 February 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 June 2001 | Ad 01/04/01--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 June 2001 | Ad 01/04/01--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
13 April 2001 | Return made up to 10/03/01; full list of members (8 pages) |
13 April 2001 | Return made up to 10/03/01; full list of members (8 pages) |
10 August 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 August 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
15 March 2000 | Return made up to 10/03/00; full list of members
|
15 March 2000 | Return made up to 10/03/00; full list of members
|
9 April 1999 | Ad 10/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 1999 | Ad 10/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Incorporation (17 pages) |
10 March 1999 | Incorporation (17 pages) |