61-65 Croydon Road
Caterham
Surrey
CR3 6PB
Director Name | Mr Paul Robert Weeks |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2002(3 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Ifd |
Country of Residence | England |
Correspondence Address | Quadrant House 61-65 Croydon Road Caterham Surrey CR3 6PB |
Director Name | Mr Peter John Dessent |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts 17 Third Avenue Denvilles Havant Hampshire PO9 2QR |
Director Name | John Albert Ibbs |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Phoenix Drive Wateringbury Maidstone Kent ME18 5RS |
Director Name | Mr John William Marshgreen |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Marringdean Manor Marringdean Road Billingshurst West Sussex RH14 9HF |
Director Name | Nigel Anthony Palmer-Minnis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 138 Limpsfield Road Sanderstead Surrey CR2 9EF |
Director Name | Mr Kim Ian Martin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Little Dene 13 Manor Rise Maidstone Kent ME14 4DB |
Secretary Name | Mr Kim Ian Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Little Dene 13 Manor Rise Maidstone Kent ME14 4DB |
Director Name | Mrs Sharon Clarke |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House 61-65 Croydon Road Caterham Surrey CR3 6PB |
Director Name | Mrs Joanne Carol Weeks |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House 61-65 Croydon Road Caterham Surrey CR3 6PB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.wingatebs.com |
---|---|
Email address | [email protected] |
Telephone | 08706086006 |
Telephone region | Unknown |
Registered Address | Quadrant House 61-65 Croydon Road Caterham Surrey CR3 6PB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £227,538 |
Cash | £147,817 |
Current Liabilities | £103,482 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
26 October 2005 | Delivered on: 2 November 2005 Satisfied on: 23 August 2008 Persons entitled: Lloyds Tsb Bank PLC 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. Fully Satisfied |
---|
10 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
11 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
12 April 2019 | Director's details changed for Mr Benjamin David Clarke on 12 April 2019 (2 pages) |
12 April 2019 | Director's details changed for Mr Paul Robert Weeks on 12 April 2019 (2 pages) |
22 November 2018 | Termination of appointment of Joanne Carol Weeks as a director on 22 November 2018 (1 page) |
22 November 2018 | Termination of appointment of Sharon Clarke as a director on 22 November 2018 (1 page) |
8 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
7 February 2018 | Second filing for the appointment of Sharon Clarke as a director (6 pages) |
21 December 2017 | Second filing for the appointment of Joanne Carol Weeks as a director (6 pages) |
21 December 2017 | Second filing for the appointment of Joanne Carol Weeks as a director (6 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
30 May 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
5 May 2017 | Termination of appointment of Kim Ian Martin as a director on 7 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Kim Ian Martin as a secretary on 7 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Kim Ian Martin as a secretary on 7 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Kim Ian Martin as a director on 7 April 2017 (1 page) |
16 November 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
24 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
4 December 2014 | Director's details changed for Mrs Sharon Clarke on 1 July 2014 (2 pages) |
4 December 2014 | Director's details changed for Mrs Joanne Carol Weeks on 1 July 2014 (2 pages) |
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Director's details changed for Mrs Joanne Carol Weeks on 1 July 2014 (2 pages) |
4 December 2014 | Director's details changed for Mrs Sharon Clarke on 1 July 2014 (2 pages) |
4 December 2014 | Director's details changed for Mrs Joanne Carol Weeks on 1 July 2014 (2 pages) |
4 December 2014 | Director's details changed for Mrs Sharon Clarke on 1 July 2014 (2 pages) |
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
14 July 2014 | Appointment of Mrs Joanne Carol Weeks as a director on 1 July 2014
|
14 July 2014 | Appointment of Mrs Joanne Carol Weeks as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Mrs Sharon Clarke as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Mrs Sharon Clarke as a director on 1 July 2014
|
14 July 2014 | Appointment of Mrs Joanne Carol Weeks as a director on 1 July 2014
|
14 July 2014 | Appointment of Mrs Sharon Clarke as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Mrs Joanne Carol Weeks as a director on 1 July 2014 (2 pages) |
19 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
5 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
5 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
21 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 January 2009 | Return made up to 08/11/08; full list of members (4 pages) |
22 January 2009 | Return made up to 08/11/08; full list of members (4 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 August 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
19 November 2007 | Return made up to 08/11/07; no change of members (7 pages) |
19 November 2007 | Return made up to 08/11/07; no change of members (7 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
26 July 2007 | Total exemption full accounts made up to 28 February 2007 (17 pages) |
26 July 2007 | Total exemption full accounts made up to 28 February 2007 (17 pages) |
21 November 2006 | Full accounts made up to 28 February 2006 (18 pages) |
21 November 2006 | Full accounts made up to 28 February 2006 (18 pages) |
20 November 2006 | Return made up to 08/11/06; full list of members
|
20 November 2006 | Return made up to 08/11/06; full list of members
|
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
7 December 2005 | Return made up to 08/11/05; full list of members (8 pages) |
7 December 2005 | Return made up to 08/11/05; full list of members (8 pages) |
2 November 2005 | Particulars of mortgage/charge (7 pages) |
2 November 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Memorandum and Articles of Association (12 pages) |
4 August 2005 | Memorandum and Articles of Association (12 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
26 July 2005 | Full accounts made up to 28 February 2005 (16 pages) |
26 July 2005 | Full accounts made up to 28 February 2005 (16 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: sheldon house station road east oxted surrey RH8 0QB (1 page) |
21 July 2005 | Company name changed wingate financial solutions limi ted\certificate issued on 21/07/05 (2 pages) |
21 July 2005 | Company name changed wingate financial solutions limi ted\certificate issued on 21/07/05 (2 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: sheldon house station road east oxted surrey RH8 0QB (1 page) |
23 November 2004 | Return made up to 08/11/04; full list of members (9 pages) |
23 November 2004 | Return made up to 08/11/04; full list of members (9 pages) |
7 July 2004 | Full accounts made up to 29 February 2004 (19 pages) |
7 July 2004 | Full accounts made up to 29 February 2004 (19 pages) |
17 November 2003 | Return made up to 08/11/03; full list of members (9 pages) |
17 November 2003 | Return made up to 08/11/03; full list of members (9 pages) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
22 September 2003 | Full accounts made up to 28 February 2003 (16 pages) |
22 September 2003 | Full accounts made up to 28 February 2003 (16 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
24 December 2002 | Full accounts made up to 28 February 2002 (12 pages) |
24 December 2002 | Full accounts made up to 28 February 2002 (12 pages) |
19 December 2002 | Memorandum and Articles of Association (11 pages) |
19 December 2002 | Memorandum and Articles of Association (11 pages) |
22 November 2002 | Company name changed duncan pocock (financial service s) LIMITED\certificate issued on 21/11/02 (2 pages) |
22 November 2002 | Company name changed duncan pocock (financial service s) LIMITED\certificate issued on 21/11/02 (2 pages) |
16 November 2002 | Return made up to 08/11/02; full list of members (8 pages) |
16 November 2002 | Return made up to 08/11/02; full list of members (8 pages) |
31 May 2002 | Director's particulars changed (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
14 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
14 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
23 July 2001 | Full accounts made up to 28 February 2001 (11 pages) |
23 July 2001 | Full accounts made up to 28 February 2001 (11 pages) |
17 November 2000 | Director's particulars changed (1 page) |
17 November 2000 | Director's particulars changed (1 page) |
16 November 2000 | Return made up to 08/11/00; full list of members
|
16 November 2000 | Return made up to 08/11/00; full list of members
|
12 January 2000 | Accounting reference date extended from 30/11/00 to 28/02/01 (1 page) |
12 January 2000 | Ad 21/12/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
12 January 2000 | Accounting reference date extended from 30/11/00 to 28/02/01 (1 page) |
12 January 2000 | Ad 21/12/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
8 November 1999 | Incorporation (20 pages) |
8 November 1999 | Incorporation (20 pages) |