Company NameWittington Investments (Bspf) Limited
Company StatusActive
Company Number04236083
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Anna Catrina Hobhouse
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2001(1 month after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameMr George Garfield Weston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed18 July 2001(1 month after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameMr Guy Howard Weston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2001(1 month after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameMr Charles Daniel Edward Mason
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(8 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Secretary NameJennifer Dooley
StatusCurrent
Appointed28 September 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameHarold William Bailey
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 July 2002)
RoleDirector Chartered Accountant
Correspondence AddressWeatheroak
Percuil Portscatho
Truro
Cornwall
TR2 5ES
Secretary NameHarold William Bailey
NationalityBritish
StatusResigned
Appointed18 July 2001(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 July 2002)
RoleDirector Chartered Accountant
Correspondence AddressWeatheroak
Percuil Portscatho
Truro
Cornwall
TR2 5ES
Director NameGiles Ridley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(1 year after company formation)
Appointment Duration3 years (resigned 31 July 2005)
RoleConsultant And Solicitor
Correspondence AddressLittle Prawls Farm
Top Road Stone
Tenterden
Kent
TN30 7HD
Secretary NameGiles Ridley
NationalityBritish
StatusResigned
Appointed08 July 2002(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2005)
RoleSolicitor
Correspondence AddressLittle Prawls Farm
Top Road Stone
Tenterden
Kent
TN30 7HD
Secretary NameRichard Charles Grayson
NationalityBritish
StatusResigned
Appointed01 March 2005(3 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 January 2012)
RoleCompany Director
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameMr Stephen Clarence Hancock
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(8 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Secretary NameAmanda Geday
StatusResigned
Appointed23 January 2012(10 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 September 2020)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteabf.co.uk
Telephone020 73996500
Telephone regionLondon

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Wittington Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,222,199
Current Liabilities£138,122

Accounts

Latest Accounts16 September 2023 (7 months, 1 week ago)
Next Accounts Due15 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

17 April 2023Audit exemption subsidiary accounts made up to 17 September 2022 (16 pages)
17 April 2023Notice of agreement to exemption from audit of accounts for period ending 17/09/22 (3 pages)
17 April 2023Consolidated accounts of parent company for subsidiary company period ending 17/09/22 (80 pages)
14 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
9 March 2023Audit exemption statement of guarantee by parent company for period ending 17/09/22 (4 pages)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
10 January 2022Accounts for a small company made up to 18 September 2021 (18 pages)
23 June 2021Accounts for a small company made up to 12 September 2020 (20 pages)
30 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
21 December 2020Termination of appointment of Amanda Geday as a secretary on 28 September 2020 (1 page)
21 December 2020Appointment of Jennifer Dooley as a secretary on 28 September 2020 (2 pages)
28 July 2020Accounts for a small company made up to 14 September 2019 (20 pages)
6 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
18 June 2019Accounts for a small company made up to 15 September 2018 (18 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 June 2018Accounts for a small company made up to 16 September 2017 (18 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
14 February 2018Termination of appointment of Stephen Clarence Hancock as a director on 11 February 2018 (1 page)
14 February 2018Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page)
13 February 2018Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS (1 page)
16 June 2017Full accounts made up to 17 September 2016 (18 pages)
16 June 2017Full accounts made up to 17 September 2016 (18 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
17 June 2016Full accounts made up to 12 September 2015 (10 pages)
17 June 2016Full accounts made up to 12 September 2015 (10 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(9 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(9 pages)
18 June 2015Full accounts made up to 13 September 2014 (10 pages)
18 June 2015Full accounts made up to 13 September 2014 (10 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(9 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(9 pages)
18 June 2014Full accounts made up to 14 September 2013 (10 pages)
18 June 2014Full accounts made up to 14 September 2013 (10 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(9 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(9 pages)
19 June 2013Full accounts made up to 15 September 2012 (10 pages)
19 June 2013Full accounts made up to 15 September 2012 (10 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
25 January 2013Register(s) moved to registered office address (1 page)
25 January 2013Register inspection address has been changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH (1 page)
25 January 2013Register inspection address has been changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH (1 page)
25 January 2013Register(s) moved to registered office address (1 page)
25 January 2013Register(s) moved to registered inspection location (1 page)
25 January 2013Register(s) moved to registered inspection location (1 page)
29 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
15 March 2012Full accounts made up to 17 September 2011 (10 pages)
15 March 2012Full accounts made up to 17 September 2011 (10 pages)
21 February 2012Change of name notice (1 page)
21 February 2012Company name changed wittington investments (ppe 111) LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-07
(2 pages)
21 February 2012Change of name notice (1 page)
21 February 2012Company name changed wittington investments (ppe 111) LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-07
(2 pages)
8 February 2012Appointment of Amanda Geday as a secretary (2 pages)
8 February 2012Appointment of Amanda Geday as a secretary (2 pages)
7 February 2012Termination of appointment of Richard Grayson as a secretary (1 page)
7 February 2012Termination of appointment of Richard Grayson as a secretary (1 page)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
2 March 2011Full accounts made up to 18 September 2010 (10 pages)
2 March 2011Full accounts made up to 18 September 2010 (10 pages)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register inspection address has been changed (1 page)
8 April 2010Director's details changed for Charles Daniel Edward Mason on 1 February 2010 (2 pages)
8 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Charles Daniel Edward Mason on 1 February 2010 (2 pages)
8 April 2010Director's details changed for Charles Daniel Edward Mason on 1 February 2010 (2 pages)
8 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for George Garfield Weston on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Stephen Clarence Hancock on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Stephen Clarence Hancock on 1 February 2010 (2 pages)
7 April 2010Director's details changed for George Garfield Weston on 1 February 2010 (2 pages)
7 April 2010Director's details changed for George Garfield Weston on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Mr Guy Howard Weston on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Stephen Clarence Hancock on 1 February 2010 (2 pages)
7 April 2010Secretary's details changed for Richard Charles Grayson on 1 February 2010 (1 page)
7 April 2010Secretary's details changed for Richard Charles Grayson on 1 February 2010 (1 page)
7 April 2010Director's details changed for Mrs Anna Catrina Hobhouse on 1 February 2010 (2 pages)
7 April 2010Secretary's details changed for Richard Charles Grayson on 1 February 2010 (1 page)
7 April 2010Director's details changed for Mr Guy Howard Weston on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Mrs Anna Catrina Hobhouse on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Mr Guy Howard Weston on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Mrs Anna Catrina Hobhouse on 1 February 2010 (2 pages)
15 February 2010Appointment of Charles Daniel Edward Mason as a director (3 pages)
15 February 2010Appointment of Charles Daniel Edward Mason as a director (3 pages)
27 January 2010Full accounts made up to 12 September 2009 (10 pages)
27 January 2010Full accounts made up to 12 September 2009 (10 pages)
21 December 2009Appointment of Stephen Clarence Hancock as a director (3 pages)
21 December 2009Appointment of Stephen Clarence Hancock as a director (3 pages)
7 December 2009Statement of company's objects (2 pages)
7 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 19/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 December 2009Statement of company's objects (2 pages)
7 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 19/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 April 2009Return made up to 28/02/09; full list of members (7 pages)
2 April 2009Return made up to 28/02/09; full list of members (7 pages)
20 March 2009Full accounts made up to 13 September 2008 (10 pages)
20 March 2009Full accounts made up to 13 September 2008 (10 pages)
8 April 2008Full accounts made up to 15 September 2007 (10 pages)
8 April 2008Full accounts made up to 15 September 2007 (10 pages)
18 March 2008Return made up to 28/02/08; full list of members (6 pages)
18 March 2008Return made up to 28/02/08; full list of members (6 pages)
2 May 2007Full accounts made up to 16 September 2006 (11 pages)
2 May 2007Full accounts made up to 16 September 2006 (11 pages)
31 March 2007Return made up to 28/02/07; full list of members (6 pages)
31 March 2007Director's particulars changed (1 page)
31 March 2007Return made up to 28/02/07; full list of members (6 pages)
31 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
6 July 2006Return made up to 18/06/06; full list of members (6 pages)
6 July 2006Return made up to 18/06/06; full list of members (6 pages)
9 June 2006Company name changed wil LIMITED\certificate issued on 09/06/06 (2 pages)
9 June 2006Company name changed wil LIMITED\certificate issued on 09/06/06 (2 pages)
5 January 2006Full accounts made up to 17 September 2005 (16 pages)
5 January 2006Full accounts made up to 17 September 2005 (16 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
30 June 2005Return made up to 18/06/05; full list of members (8 pages)
30 June 2005Return made up to 18/06/05; full list of members (8 pages)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
3 February 2005Registered office changed on 03/02/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
3 February 2005Registered office changed on 03/02/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
14 January 2005Full accounts made up to 18 September 2004 (14 pages)
14 January 2005Full accounts made up to 18 September 2004 (14 pages)
17 June 2004Return made up to 18/06/04; full list of members (6 pages)
17 June 2004Return made up to 18/06/04; full list of members (6 pages)
27 February 2004Full accounts made up to 13 September 2003 (8 pages)
27 February 2004Full accounts made up to 13 September 2003 (8 pages)
21 October 2003Full accounts made up to 14 September 2002 (16 pages)
21 October 2003Full accounts made up to 14 September 2002 (16 pages)
6 July 2003Return made up to 18/06/03; full list of members (6 pages)
6 July 2003Return made up to 18/06/03; full list of members (6 pages)
10 June 2003Secretary's particulars changed;director's particulars changed (1 page)
10 June 2003Secretary's particulars changed;director's particulars changed (1 page)
18 October 2002Director's particulars changed (1 page)
18 October 2002Director's particulars changed (1 page)
24 July 2002Secretary resigned;director resigned (1 page)
24 July 2002New secretary appointed;new director appointed (3 pages)
24 July 2002Secretary resigned;director resigned (1 page)
24 July 2002New secretary appointed;new director appointed (3 pages)
15 July 2002Return made up to 18/06/02; full list of members (6 pages)
15 July 2002Return made up to 18/06/02; full list of members (6 pages)
12 July 2002Location of register of members (1 page)
12 July 2002Location of register of members (1 page)
3 April 2002Accounting reference date extended from 30/06/02 to 15/09/02 (1 page)
3 April 2002Accounting reference date extended from 30/06/02 to 15/09/02 (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
31 July 2001Registered office changed on 31/07/01 from: level 1,exchange house primrose street london EC2A 2HS (1 page)
31 July 2001Registered office changed on 31/07/01 from: level 1,exchange house primrose street london EC2A 2HS (1 page)
20 July 2001Company name changed precis (2052) LIMITED\certificate issued on 20/07/01 (2 pages)
20 July 2001Company name changed precis (2052) LIMITED\certificate issued on 20/07/01 (2 pages)
7 July 2001Secretary resigned (1 page)
7 July 2001Secretary resigned (1 page)
18 June 2001Incorporation (19 pages)
18 June 2001Incorporation (19 pages)