London
W1K 7AZ
Secretary Name | Wisteria Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | The Grange Barn Pikes End Pinner London Middlesex HA5 2EX |
Director Name | Mr David Hugh Carr |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Chalcot Square London NW1 8YA |
Director Name | Andrew Duncan Kilvert Pitcairn |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Muirdown Avenue East Sheen London SW14 8JX |
Secretary Name | Mr Duncan Charles Pringle Rabagliati |
---|---|
Nationality | British,Italian |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wool Road Wimbledon London SW20 0HW |
Director Name | Mr Martin Richard Penny |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 11 months (resigned 18 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Denton Farm Denton Ilkley West Yorkshire LS29 0HU |
Secretary Name | Mr Lawrence David Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(10 months, 1 week after company formation) |
Appointment Duration | 17 years, 4 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tanworth Close Northwood Middx HA6 2GF |
Director Name | Helen Margaret Willett |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2004) |
Role | Theatre Director |
Correspondence Address | Flat C 30 Green Street London W1 |
Director Name | Stephen Rand Stonberg |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 August 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30a Green Street London W1K 7AZ |
Director Name | Mr Roman Oryschuk |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Canadian,British |
Status | Resigned |
Appointed | 05 March 2012(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 January 2019) |
Role | Company Executive |
Country of Residence | Canada |
Correspondence Address | 2 Rugby Street London WC1N 3QU |
Director Name | Old Mutual Berkeley Square Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 3rd Floor Lansdowne House Berkeley Square London W1X 5DH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Grange Barn Pikes End Pinner HA5 2EX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Aragon Assets Management LTD 25.00% Ordinary |
---|---|
1 at £1 | Diana Penny & Martin Richard Penny 25.00% Ordinary |
1 at £1 | Pelago LTD 25.00% Ordinary |
1 at £1 | Roman Oryschuk & Diane Oryschuk 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,283 |
Net Worth | £4 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
28 March 2000 | Delivered on: 4 April 2000 Persons entitled: Grosvenor West End Properties Classification: Rent deposit deed Secured details: The obligations of the company to pay the rent and other sums to the chargee under a lease dated 30TH april 1996. Particulars: The sum of £18,600 to be paid into a seperate designated deposit account with national westminster bank PLC. Outstanding |
---|
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
10 February 2020 | Termination of appointment of Martin Richard Penny as a director on 18 June 2018 (1 page) |
10 February 2020 | Termination of appointment of Roman Oryschuk as a director on 28 January 2019 (1 page) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
5 July 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
1 July 2019 | Appointment of Robert Jeffrey Woolgar as a director on 18 December 2018 (2 pages) |
22 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2019 | Registered office address changed from Morritt House 10-12 Love Lane Pinner Middlesex HA5 3EF to The Grange Barn Pikes End Pinner HA5 2EX on 30 January 2019 (1 page) |
29 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
17 June 2018 | Appointment of Wisteria Registrars Limited as a secretary on 15 June 2018 (2 pages) |
17 June 2018 | Termination of appointment of Lawrence David Hurst as a secretary on 15 June 2018 (1 page) |
7 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
30 September 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
18 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
7 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
30 August 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
30 August 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
24 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
10 August 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
10 August 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Director's details changed for Mr Roman Oryschuck on 5 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Director's details changed for Mr Roman Oryschuck on 5 March 2012 (2 pages) |
15 March 2012 | Appointment of Mr Roman Oryschuck as a director (2 pages) |
15 March 2012 | Appointment of Mr Roman Oryschuck as a director (2 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
9 September 2011 | Termination of appointment of David Carr as a director (1 page) |
9 September 2011 | Termination of appointment of David Carr as a director (1 page) |
18 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
13 January 2010 | Director's details changed for Mr David Hugh Carr on 5 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr David Hugh Carr on 5 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr David Hugh Carr on 5 January 2010 (2 pages) |
2 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
1 April 2009 | Secretary's change of particulars / lawrence hurst / 31/12/2008 (1 page) |
1 April 2009 | Secretary's change of particulars / lawrence hurst / 31/12/2008 (1 page) |
30 July 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
30 July 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
8 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
8 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
7 April 2008 | Director's change of particulars / david carr / 27/03/2008 (2 pages) |
7 April 2008 | Director's change of particulars / david carr / 27/03/2008 (2 pages) |
24 August 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
24 August 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
12 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
10 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
10 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
14 September 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
14 September 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
18 April 2005 | Return made up to 23/03/05; full list of members
|
18 April 2005 | Return made up to 23/03/05; full list of members
|
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
29 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
29 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
14 April 2004 | Return made up to 23/03/04; full list of members (9 pages) |
14 April 2004 | Return made up to 23/03/04; full list of members (9 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
24 August 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
24 August 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
8 April 2003 | Return made up to 23/03/03; full list of members (9 pages) |
8 April 2003 | Return made up to 23/03/03; full list of members (9 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
4 April 2002 | Return made up to 23/03/02; full list of members (8 pages) |
4 April 2002 | Return made up to 23/03/02; full list of members (8 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
11 May 2001 | Return made up to 23/03/01; full list of members (8 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Return made up to 23/03/01; full list of members (8 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
2 February 2001 | Secretary resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
16 May 2000 | Ad 23/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 May 2000 | Ad 23/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Incorporation (23 pages) |
23 March 2000 | Incorporation (23 pages) |