Pinner
London
HA5 2EX
Director Name | Mr Nicholas John Charles Tagg |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2009(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Chartered Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Barn Pikes End Pinner London HA5 2EX |
Director Name | Richard Kin-Bond Sham |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(16 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Barn Pikes End Pinner London HA5 2EX |
Director Name | Mr Barry Wen Jie Au |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Barn Pikes End Pinner London HA5 2EX |
Director Name | Lisa Phillippa Millet |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Golders Close Edgware Middlesex HA8 9QD |
Secretary Name | Mr Andrew Millet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Golders Close Edgware Middlesex HA8 9QD |
Secretary Name | Lisa Phillippa Millet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 May 2019) |
Role | Company Director |
Correspondence Address | The Grange Barn Pikes End Pinner London HA5 2EX |
Director Name | Mr Jeremy Daniel Asher |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Barn Pikes End Pinner London HA5 2EX |
Director Name | Mr Andrew Minsky |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(18 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Barn Pikes End Pinner London HA5 2EX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | wisteria-corporate.co.uk |
---|---|
Telephone | 020 78719457 |
Telephone region | London |
Registered Address | The Grange Barn Pikes End Pinner London 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 |
Year | 2013 |
---|---|
Turnover | £652,400 |
Gross Profit | £569,868 |
Net Worth | £224,807 |
Cash | £114,605 |
Current Liabilities | £117,985 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
23 May 2012 | Delivered on: 24 May 2012 Persons entitled: Homeguard Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit of £9,187.50. Outstanding |
---|
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
---|---|
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
10 November 2020 | Termination of appointment of Andrew Minsky as a director on 2 November 2020 (1 page) |
25 March 2020 | Appointment of Mr Andrew Minsky as a director on 25 March 2020 (2 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with updates (6 pages) |
11 December 2019 | Termination of appointment of Jeremy Daniel Asher as a director on 11 December 2019 (1 page) |
24 September 2019 | Cessation of Andrew Millet as a person with significant control on 31 March 2019 (1 page) |
24 September 2019 | Notification of Twlhc Limited as a person with significant control on 31 March 2019 (2 pages) |
14 May 2019 | Termination of appointment of Lisa Phillippa Millet as a secretary on 1 May 2019 (2 pages) |
1 May 2019 | Resolutions
|
27 March 2019 | Total exemption full accounts made up to 31 January 2019 (17 pages) |
24 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
5 June 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
5 June 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
5 June 2018 | Change of share class name or designation (2 pages) |
24 May 2018 | Appointment of Mr Jeremy Daniel Asher as a director on 17 April 2018 (2 pages) |
22 May 2018 | Appointment of Richard Kin-Bond Sham as a director on 17 April 2018 (2 pages) |
30 April 2018 | Resolutions
|
29 March 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
28 November 2017 | Director's details changed for Mr Andrew Millet on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Andrew Millet on 28 November 2017 (2 pages) |
12 July 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
12 July 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
31 March 2017 | Satisfaction of charge 1 in full (1 page) |
31 March 2017 | Satisfaction of charge 1 in full (1 page) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (8 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (8 pages) |
9 September 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
9 September 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
26 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
23 February 2016 | Resolutions
|
23 February 2016 | Resolutions
|
22 February 2016 | Change of share class name or designation (2 pages) |
22 February 2016 | Change of share class name or designation (2 pages) |
5 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 October 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
29 October 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
14 July 2015 | Registered office address changed from Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to The Grange Barn Pikes End Pinner London HA5 2EX on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to The Grange Barn Pikes End Pinner London HA5 2EX on 14 July 2015 (1 page) |
7 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
23 September 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
23 September 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
20 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
20 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
20 August 2014 | Change of share class name or designation (2 pages) |
20 August 2014 | Change of share class name or designation (2 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Change of share class name or designation (2 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Resolutions
|
20 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Resolutions
|
20 August 2014 | Change of share class name or designation (2 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Change of share class name or designation (2 pages) |
20 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Change of share class name or designation (2 pages) |
20 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
20 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
20 August 2014 | Change of share class name or designation (2 pages) |
20 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
20 August 2014 | Change of share class name or designation (2 pages) |
2 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
18 September 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
18 September 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Resolutions
|
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Director's details changed for Mr Nicholas John Charles Tagg on 18 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Nicholas John Charles Tagg on 18 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Andrew Millet on 18 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Andrew Millet on 18 October 2012 (2 pages) |
18 October 2012 | Secretary's details changed for Lisa Phillippa Millet on 18 October 2012 (1 page) |
18 October 2012 | Secretary's details changed for Lisa Phillippa Millet on 18 October 2012 (1 page) |
29 May 2012 | Registered office address changed from Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 29 May 2012 (1 page) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 May 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
1 May 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
20 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
12 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
7 July 2011 | Notice of removal of restriction on the company's articles (2 pages) |
7 July 2011 | Particulars of variation of rights attached to shares (3 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Change of share class name or designation (2 pages) |
7 July 2011 | Particulars of variation of rights attached to shares (3 pages) |
7 July 2011 | Notice of removal of restriction on the company's articles (2 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Change of share class name or designation (2 pages) |
10 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (14 pages) |
10 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (14 pages) |
9 February 2011 | Secretary's details changed for Lisa Phillippa Millet on 26 March 2010 (2 pages) |
9 February 2011 | Secretary's details changed for Lisa Phillippa Millet on 26 March 2010 (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
11 August 2010 | Director's details changed for Mr Nicholas John Charles Tagg on 4 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Nicholas John Charles Tagg on 4 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Nicholas John Charles Tagg on 4 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Nicholas John Charles Tagg on 4 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Nicholas John Charles Tagg on 4 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Nicholas John Charles Tagg on 4 August 2010 (2 pages) |
19 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
9 April 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
9 April 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Director appointed nicholas john charles tagg (1 page) |
25 March 2009 | Resolutions
|
25 March 2009 | Director appointed nicholas john charles tagg (1 page) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
27 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
27 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
27 May 2008 | S-div (1 page) |
27 May 2008 | S-div (1 page) |
21 February 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
21 February 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
17 January 2008 | Location of debenture register (1 page) |
17 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: ground floor cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5XZ (1 page) |
17 January 2008 | Location of debenture register (1 page) |
17 January 2008 | Location of register of members (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: ground floor cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5XZ (1 page) |
17 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
17 January 2008 | Location of register of members (1 page) |
11 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
8 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: grosvenor house 1 high street edgware middlesex HA8 7TA (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: grosvenor house 1 high street edgware middlesex HA8 7TA (1 page) |
7 February 2006 | Return made up to 30/12/05; full list of members (6 pages) |
7 February 2006 | Return made up to 30/12/05; full list of members (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
19 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
19 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 2 golders close edgware middlesex HA8 9QD (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 2 golders close edgware middlesex HA8 9QD (1 page) |
2 September 2004 | Company name changed wisteria consulting LIMITED\certificate issued on 02/09/04 (2 pages) |
2 September 2004 | Company name changed wisteria consulting LIMITED\certificate issued on 02/09/04 (2 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
24 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
24 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
27 November 2003 | New secretary appointed (3 pages) |
27 November 2003 | New secretary appointed (3 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Ad 28/10/03--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
13 November 2003 | Ad 28/10/03--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
23 September 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
23 September 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
8 May 2003 | Company name changed jamoli consultants LIMITED\certificate issued on 08/05/03 (2 pages) |
8 May 2003 | Company name changed jamoli consultants LIMITED\certificate issued on 08/05/03 (2 pages) |
1 May 2003 | Return made up to 30/01/03; full list of members (7 pages) |
1 May 2003 | Return made up to 30/01/03; full list of members (7 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: 31 corsham street london N1 6DR (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New secretary appointed;new director appointed (2 pages) |
18 February 2002 | Ad 30/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New secretary appointed;new director appointed (2 pages) |
18 February 2002 | Ad 30/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: 31 corsham street london N1 6DR (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
30 January 2002 | Incorporation (18 pages) |
30 January 2002 | Incorporation (18 pages) |