Company NameWimbledon Enterprises Limited
Company StatusActive
Company Number03821279
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen John Finch
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Rowan Court
56 High Street Wimbledon
London
SW19 5EE
Director NameMr Robert Paul Finch
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2008(9 years, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleOil Broker
Country of ResidenceEngland
Correspondence AddressUnit 4 Rowan Court
56 High Street Wimbledon
London
SW19 5EE
Director NameMrs Rohini Finch
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2008(9 years, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressUnit 4 Rowan Court
56 High Street Wimbledon
London
SW19 5EE
Secretary NameStephen John Finch
NationalityBritish
StatusCurrent
Appointed09 October 2008(9 years, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Rowan Court
56 High Street Wimbledon
London
SW19 5EE
Director NamePaula Heidi Howard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleSolicitor
Correspondence AddressMillenium Bridge House
2 Lambeth Hill
London
EC4V 4AJ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4AJ

Location

Registered AddressUnit 4 Rowan Court
56 High Street Wimbledon
London
SW19 5EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,265
Cash£520
Current Liabilities£5,905

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Next Accounts Due31 August 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 June 2018 (5 years, 10 months ago)
Next Return Due7 July 2019 (overdue)

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
5 July 2019Application to strike the company off the register (1 page)
27 March 2019Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to Unit 4 Rowan Court 56 High Street Wimbledon London SW19 5EE on 27 March 2019 (1 page)
4 July 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
27 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
29 May 2018Notification of Rohini Finch as a person with significant control on 20 May 2018 (2 pages)
31 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
18 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
18 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 June 2016Register inspection address has been changed from Locke Lord Llp 201 Bishopsgate London EC2M 3AB England to Suite 4 Rowan Court 56 High Street Wimbledon London SW19 5EE (1 page)
30 June 2016Register inspection address has been changed from Locke Lord Llp 201 Bishopsgate London EC2M 3AB England to Suite 4 Rowan Court 56 High Street Wimbledon London SW19 5EE (1 page)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3
(5 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3
(5 pages)
11 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
3 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3
(5 pages)
3 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3
(5 pages)
3 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3
(5 pages)
2 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
4 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(5 pages)
4 September 2014Register inspection address has been changed from C/O Salans Llp Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Locke Lord Llp 201 Bishopsgate London EC2M 3AB (1 page)
4 September 2014Register inspection address has been changed from C/O Salans Llp Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Locke Lord Llp 201 Bishopsgate London EC2M 3AB (1 page)
4 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(5 pages)
5 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 3
(4 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 3
(4 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 3
(4 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 March 2013Registered office address changed from 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
12 September 2012Director's details changed for Stephen John Finch on 29 August 2012 (2 pages)
12 September 2012Secretary's details changed for Stephen John Finch on 29 August 2012 (1 page)
12 September 2012Director's details changed for Mr Robert Paul Finch on 29 August 2012 (2 pages)
12 September 2012Director's details changed for Stephen John Finch on 29 August 2012 (2 pages)
12 September 2012Director's details changed for Rohini Finch on 29 August 2012 (2 pages)
12 September 2012Secretary's details changed for Stephen John Finch on 29 August 2012 (1 page)
12 September 2012Director's details changed for Mr Robert Paul Finch on 29 August 2012 (2 pages)
12 September 2012Director's details changed for Rohini Finch on 29 August 2012 (2 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
23 April 2012Previous accounting period extended from 31 August 2011 to 30 November 2011 (3 pages)
23 April 2012Previous accounting period extended from 31 August 2011 to 30 November 2011 (3 pages)
19 August 2011Register(s) moved to registered inspection location (1 page)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
19 August 2011Register(s) moved to registered inspection location (1 page)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
18 August 2011Register inspection address has been changed (1 page)
18 August 2011Register inspection address has been changed (1 page)
1 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Stephen John Finch on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Stephen John Finch on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Stephen John Finch on 1 October 2009 (2 pages)
2 July 2010Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 2 July 2010 (2 pages)
2 July 2010Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 2 July 2010 (2 pages)
2 July 2010Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 2 July 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 September 2009Return made up to 03/08/09; full list of members (4 pages)
14 September 2009Return made up to 03/08/09; full list of members (4 pages)
23 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
23 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
23 October 2008Director appointed robert paul finch (2 pages)
23 October 2008Director appointed rohini finch (2 pages)
23 October 2008Director appointed robert paul finch (2 pages)
23 October 2008Director appointed rohini finch (2 pages)
14 October 2008Appointment terminated secretary salans secretarial services LIMITED (1 page)
14 October 2008Appointment terminated director paula howard (1 page)
14 October 2008Secretary appointed stephen john finch (2 pages)
14 October 2008Appointment terminated secretary salans secretarial services LIMITED (1 page)
14 October 2008Secretary appointed stephen john finch (2 pages)
14 October 2008Appointment terminated director paula howard (1 page)
10 October 2008Ad 08/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
10 October 2008Ad 08/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
28 August 2008Return made up to 03/08/08; full list of members (4 pages)
28 August 2008Return made up to 03/08/08; full list of members (4 pages)
13 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
13 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
21 August 2007Return made up to 03/08/07; no change of members (7 pages)
21 August 2007Return made up to 03/08/07; no change of members (7 pages)
22 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
22 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
21 August 2006Return made up to 03/08/06; full list of members (7 pages)
21 August 2006Return made up to 03/08/06; full list of members (7 pages)
29 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
29 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
7 September 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2005Secretary's particulars changed (2 pages)
6 June 2005Registered office changed on 06/06/05 from: clements house 14-18 gresham street london EC2V 7NN (2 pages)
6 June 2005Secretary's particulars changed (2 pages)
6 June 2005Registered office changed on 06/06/05 from: clements house 14-18 gresham street london EC2V 7NN (2 pages)
11 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
11 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
4 October 2004Return made up to 03/08/04; full list of members (7 pages)
4 October 2004Return made up to 03/08/04; full list of members (7 pages)
26 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
26 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
25 September 2003Return made up to 03/08/03; full list of members (7 pages)
25 September 2003Return made up to 03/08/03; full list of members (7 pages)
19 September 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
19 September 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
9 September 2002Return made up to 03/08/02; full list of members (7 pages)
9 September 2002Return made up to 03/08/02; full list of members (7 pages)
9 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
9 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
17 August 2001Return made up to 03/08/01; full list of members (6 pages)
17 August 2001Return made up to 03/08/01; full list of members (6 pages)
6 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
6 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
22 November 2000Return made up to 03/08/00; full list of members (7 pages)
22 November 2000Return made up to 03/08/00; full list of members (7 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
3 August 1999Incorporation (15 pages)
3 August 1999Incorporation (15 pages)