Company NameWigmore Estate Agents Limited
DirectorsJason Edward Borrows and Charles Read Peerless
Company StatusActive
Company Number03729616
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jason Edward Borrows
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(4 years after company formation)
Appointment Duration21 years, 1 month
RoleSales Manager
Country of ResidenceEngland
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameMr Charles Read Peerless
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(14 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Beamray 55 New Oxford Street
London
WC1A 1BS
Secretary NameBarbican Services Limited (Corporation)
StatusCurrent
Appointed16 September 2013(14 years, 6 months after company formation)
Appointment Duration10 years, 7 months
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameNicholas Christopher Kypros Nicholas
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Wilton Crescent
Wimbledon
London
SW19 3QY
Director NameMr Peter Petrou
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18-22 Flat 7
Wigmore Street
London
W1U 2RG
Director NamePhilip Philippou
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address14 Orchard Crescent
Enfield
Middlesex
EN1 3NS
Secretary NameMr Peter Petrou
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18-22 Flat 7
Wigmore Street
London
W1U 2RG
Secretary NameCelia Joy Borrows
NationalityBritish
StatusResigned
Appointed01 February 2011(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 September 2013)
RoleCompany Director
Correspondence Address64 Selwyn Avenue
Richmond
Surrey
TW9 2HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.wigmore-estates.com

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£486,731
Gross Profit£386,212
Net Worth£97,998
Cash£674,249
Current Liabilities£54,246

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

17 November 2015Delivered on: 17 November 2015
Persons entitled: Winkworth Franchising Limited

Classification: A registered charge
Outstanding
28 March 2008Delivered 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

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
28 March 2017Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2017-03-28
  • GBP 500
(17 pages)
28 March 2017Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2017-03-28
  • GBP 500
(17 pages)
28 March 2017Annual return made up to 10 March 2014 with a full list of shareholders (17 pages)
28 March 2017Annual return made up to 10 March 2015 with a full list of shareholders (17 pages)
28 March 2017Annual return made up to 10 March 2014 with a full list of shareholders (17 pages)
28 March 2017Annual return made up to 10 March 2015 with a full list of shareholders (17 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 500
(5 pages)
7 April 2016Director's details changed for Mr Jason Edward Borrows on 9 March 2016 (2 pages)
7 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 500
(5 pages)
7 April 2016Director's details changed for Mr Jason Edward Borrows on 9 March 2016 (2 pages)
17 November 2015Registration of charge 037296160002, created on 17 November 2015 (47 pages)
17 November 2015Registration of charge 037296160002, created on 17 November 2015 (47 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 500
(5 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 500
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 500
(5 pages)
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 500
(5 pages)
24 January 2014Appointment of Barbican Services Limited as a secretary (2 pages)
24 January 2014Appointment of Barbican Services Limited as a secretary (2 pages)
22 November 2013Appointment of Mr Charles Read Peerless as a director (2 pages)
22 November 2013Appointment of Mr Charles Read Peerless as a director (2 pages)
21 October 2013Particulars of variation of rights attached to shares (2 pages)
21 October 2013Change of share class name or designation (2 pages)
21 October 2013Change of share class name or designation (2 pages)
21 October 2013Particulars of variation of rights attached to shares (2 pages)
10 October 2013Termination of appointment of Celia Borrows as a secretary (1 page)
10 October 2013Registered office address changed from 18/22 Wigmore Street London W1U 2RG on 10 October 2013 (1 page)
10 October 2013Termination of appointment of Celia Borrows as a secretary (1 page)
10 October 2013Registered office address changed from 18/22 Wigmore Street London W1U 2RG on 10 October 2013 (1 page)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
4 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
4 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
12 September 2012Full accounts made up to 31 December 2011 (12 pages)
12 September 2012Full accounts made up to 31 December 2011 (12 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
10 February 2011Termination of appointment of Peter Petrou as a secretary (2 pages)
10 February 2011Termination of appointment of Peter Petrou as a secretary (2 pages)
4 February 2011Appointment of Celia Joy Borrows as a secretary (3 pages)
4 February 2011Appointment of Celia Joy Borrows as a secretary (3 pages)
22 December 2010Termination of appointment of Peter Petrou as a director (1 page)
22 December 2010Termination of appointment of Peter Petrou as a director (1 page)
13 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Jason Edward Borrows on 10 October 2009 (2 pages)
22 March 2010Director's details changed for Jason Edward Borrows on 10 October 2009 (2 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
19 March 2009Return made up to 10/03/09; full list of members (4 pages)
19 March 2009Return made up to 10/03/09; full list of members (4 pages)
11 March 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
11 March 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 May 2008Return made up to 10/03/08; full list of members (4 pages)
1 May 2008Return made up to 10/03/08; full list of members (4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
27 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 March 2007Return made up to 10/03/07; full list of members (3 pages)
19 March 2007Return made up to 10/03/07; full list of members (3 pages)
31 March 2006Return made up to 10/03/06; full list of members (3 pages)
31 March 2006Return made up to 10/03/06; full list of members (3 pages)
2 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
12 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 March 2005Return made up to 10/03/05; full list of members (3 pages)
23 March 2005Return made up to 10/03/05; full list of members (3 pages)
15 June 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
15 June 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
22 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
8 April 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 April 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 March 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
26 March 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
15 March 2002Return made up to 10/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(8 pages)
15 March 2002Return made up to 10/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(8 pages)
13 February 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
13 February 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
18 June 2001Full accounts made up to 31 December 2000 (12 pages)
18 June 2001Ad 01/04/01--------- £ si 400@1=400 £ ic 100/500 (2 pages)
18 June 2001Full accounts made up to 31 December 2000 (12 pages)
18 June 2001Ad 01/04/01--------- £ si 400@1=400 £ ic 100/500 (2 pages)
13 April 2001Return made up to 10/03/01; full list of members (8 pages)
13 April 2001Return made up to 10/03/01; full list of members (8 pages)
10 August 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 August 2000Full accounts made up to 31 December 1999 (9 pages)
10 August 2000Full accounts made up to 31 December 1999 (9 pages)
10 August 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
15 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 1999Ad 10/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 1999Ad 10/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999Secretary resigned (1 page)
10 March 1999Incorporation (17 pages)
10 March 1999Incorporation (17 pages)