London
WC2H 9JQ
Director Name | Mr Duncan Frederic, Marc Elliot |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2013(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 71-75, Shelton Street Shelton Street London WC2H 9JQ |
Director Name | Christopher Duncan Elliot |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Webb Close Oundle Cambridgeshire PE8 4HS |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £45,343 |
Current Liabilities | £37,102 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
28 October 2014 | Delivered on: 11 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
22 September 2014 | Delivered on: 1 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property at 105 hunnyhill newport isle of wight t/no IW17895. Outstanding |
13 December 2002 | Delivered on: 17 December 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Elsinore dennett road bembridge isle of wight PO35 5XD title number IW37265. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 May 2002 | Delivered on: 1 June 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: The sum of £100,375 together with 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: 28 creed road oundle peterborough the rental income floating charge the undertaking and assets. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
13 December 2002 | Delivered on: 17 December 2002 Satisfied on: 30 July 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 aubrey close barton park marlborugh wiltshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
25 June 2020 | Satisfaction of charge 044190600004 in full (1 page) |
---|---|
12 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
11 June 2020 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75, Shelton Street Shelton Street London WC2H 9JQ on 11 June 2020 (1 page) |
8 June 2020 | Registered office address changed from Flat 1, 241 Evering Road London E5 8AL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 8 June 2020 (1 page) |
20 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
5 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
26 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
20 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
19 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
12 September 2017 | Registered office address changed from 6 Wycombe Place London SW18 2LT England to Flat 1, 241 Evering Road London E5 8AL on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 6 Wycombe Place London SW18 2LT England to Flat 1, 241 Evering Road London E5 8AL on 12 September 2017 (1 page) |
27 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
27 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
1 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
1 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 April 2016 | Director's details changed for Mr Duncan Frederic Marc Elliot on 18 April 2015 (2 pages) |
17 April 2016 | Director's details changed for Mr Duncan Frederic Marc Elliot on 18 April 2015 (2 pages) |
17 April 2016 | Secretary's details changed for Emilie Rachel Sarah Elliot on 18 April 2015 (1 page) |
17 April 2016 | Secretary's details changed for Emilie Rachel Sarah Elliot on 18 April 2015 (1 page) |
17 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 October 2015 | Registered office address changed from 6 Wycombe Place Wycombe Place London SW18 2LT to 6 Wycombe Place London SW18 2LT on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from 6 Wycombe Place Wycombe Place London SW18 2LT to 6 Wycombe Place London SW18 2LT on 28 October 2015 (1 page) |
4 June 2015 | Registered office address changed from Office 2 the Courthouse Mill Road Oundle PE8 4BW to 6 Wycombe Place Wycombe Place London SW18 2LT on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Office 2 the Courthouse Mill Road Oundle PE8 4BW to 6 Wycombe Place Wycombe Place London SW18 2LT on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Office 2 the Courthouse Mill Road Oundle PE8 4BW to 6 Wycombe Place Wycombe Place London SW18 2LT on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of Christopher Duncan Elliot as a director on 17 April 2015 (1 page) |
4 June 2015 | Termination of appointment of Christopher Duncan Elliot as a director on 17 April 2015 (1 page) |
4 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
4 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
4 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
4 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 November 2014 | Registration of charge 044190600005, created on 28 October 2014 (44 pages) |
11 November 2014 | Registration of charge 044190600005, created on 28 October 2014 (44 pages) |
1 October 2014 | Registration of charge 044190600004, created on 22 September 2014 (39 pages) |
1 October 2014 | Registration of charge 044190600004, created on 22 September 2014 (39 pages) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
26 November 2013 | Registered office address changed from 2 Webb Close Oundle PE8 4HS on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from 2 Webb Close Oundle PE8 4HS on 26 November 2013 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Appointment of Mr Duncan Frederic Marc Elliot as a director (2 pages) |
23 January 2013 | Appointment of Mr Duncan Frederic Marc Elliot as a director (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
16 December 2008 | Partial exemption accounts made up to 31 March 2008 (12 pages) |
16 December 2008 | Partial exemption accounts made up to 31 March 2008 (12 pages) |
6 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
3 January 2008 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
3 January 2008 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
26 April 2007 | Return made up to 17/04/07; no change of members (6 pages) |
26 April 2007 | Return made up to 17/04/07; no change of members (6 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
8 June 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
8 June 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
24 April 2006 | Return made up to 17/04/06; full list of members (6 pages) |
24 April 2006 | Return made up to 17/04/06; full list of members (6 pages) |
28 June 2005 | Return made up to 17/04/05; full list of members (6 pages) |
28 June 2005 | Return made up to 17/04/05; full list of members (6 pages) |
14 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
14 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
22 June 2004 | Ad 30/03/04--------- £ si 1@1 (2 pages) |
22 June 2004 | Ad 30/03/04--------- £ si 1@1 (2 pages) |
17 June 2004 | Return made up to 17/04/04; full list of members
|
17 June 2004 | Return made up to 17/04/04; full list of members
|
11 June 2004 | Registered office changed on 11/06/04 from: office 4, the court house, oundle peterborough PE8 4BW (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: office 4, the court house, oundle peterborough PE8 4BW (1 page) |
20 April 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
20 April 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
15 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
15 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2003 | Return made up to 17/04/03; full list of members
|
20 May 2003 | Return made up to 17/04/03; full list of members
|
17 December 2002 | Particulars of mortgage/charge (5 pages) |
17 December 2002 | Particulars of mortgage/charge (5 pages) |
17 December 2002 | Particulars of mortgage/charge (5 pages) |
17 December 2002 | Particulars of mortgage/charge (5 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
21 May 2002 | Resolutions
|
21 May 2002 | Resolutions
|
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
30 April 2002 | Company name changed W.G.A. LIMITED\certificate issued on 30/04/02 (2 pages) |
30 April 2002 | Company name changed W.G.A. LIMITED\certificate issued on 30/04/02 (2 pages) |
17 April 2002 | Incorporation (14 pages) |
17 April 2002 | Incorporation (14 pages) |