Company NameWigmore Street No. 1 Limited
Company StatusActive
Company Number04429422
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)

Business Activity

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

Directors

Director NameMr Leopold Noe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(9 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 30 Market Place
London
W1W 8AP
Director NameMr Arye Grossnass
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Ridge Hill
London
NW11 8PR
Director NameNOE Group (Corporate Services) Limited (Corporation)
StatusCurrent
Appointed30 August 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 8 months
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Ivor Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(9 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor, 30 Market Place
London
W1W 8AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameF & C Reit (Corporate Directors) Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameF&C Reit (Corporate Services) Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address5 Wigmore Street
London
W1U 1PB

Contact

Telephone020 74867761
Telephone regionLondon

Location

Registered Address4th Floor, 30
Market Place
London
W1W 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 May

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Charges

4 May 2023Delivered on: 5 May 2023
Persons entitled: Citibank N.A., London Branch

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the leasehold property known as 3, 5, 7 and 9 wigmore street, london (W1U 1AD) registered at hm land registry with title number 333566 and charges by way of first fixed charge any other freehold or leasehold property now or in the future owned by it. For further information see clause 3.2 of the instrument. The company also charges by way of first fixed charge the intellectual property (as defined in the instrument) although no further detail is specified. For further information see clause 3.4 of the instrument.
Outstanding
4 May 2018Delivered on: 8 May 2018
Persons entitled: Canada Life Limited

Classification: A registered charge
Particulars: 3-9 wigmore street, london W1U 1AD registered at the land registry with title number 333566.
Outstanding
29 April 2014Delivered on: 10 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: Leasehold land being 3,5,7, and 9 wigmore street title number 333566.
Outstanding
2 April 2012Delivered on: 5 April 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the chargors to the secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land t/no 333566 and being 3, 5, 7 and 9 wigmore street london and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment see image for full details.
Outstanding
21 June 2002Delivered on: 27 June 2002
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 3, 5, 7 and 9 wigmore street t/no: 333566.
Outstanding

Filing History

18 September 2020Accounts for a dormant company made up to 30 May 2020 (2 pages)
5 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 May 2019 (3 pages)
11 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
27 July 2018Accounts for a dormant company made up to 31 May 2018 (3 pages)
15 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 May 2018Satisfaction of charge 1 in full (1 page)
8 May 2018Registration of charge 044294220004, created on 4 May 2018 (43 pages)
8 May 2018Satisfaction of charge 2 in full (2 pages)
8 May 2018Satisfaction of charge 044294220003 in full (1 page)
18 April 2018Change of details for Mr Leo Noe as a person with significant control on 6 April 2016 (2 pages)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
5 September 2017Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page)
31 August 2017Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages)
31 August 2017Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages)
30 August 2017Registered office address changed from 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page)
9 August 2017Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page)
9 August 2017Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page)
8 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
20 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
30 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
5 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 June 2014Termination of appointment of F & C Reit (Corporate Directors) Limited as a director (2 pages)
30 June 2014Termination of appointment of F & C Reit (Corporate Directors) Limited as a director (2 pages)
19 May 2014Resolutions
  • RES13 ‐ Guarantee, deeds of assignment & of subordination, legal charge etc 11/04/2014
(4 pages)
19 May 2014Resolutions
  • RES13 ‐ Guarantee, deeds of assignment & of subordination, legal charge etc 11/04/2014
(4 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(6 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(6 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(6 pages)
10 May 2014Registration of charge 044294220003 (31 pages)
10 May 2014Registration of charge 044294220003 (31 pages)
27 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
7 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 June 2012Annual return made up to 1 May 2012 (6 pages)
14 June 2012Annual return made up to 1 May 2012 (6 pages)
14 June 2012Annual return made up to 1 May 2012 (6 pages)
17 April 2012Resolutions
  • RES13 ‐ Section 197 02/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 April 2012Resolutions
  • RES13 ‐ Section 197 02/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 April 2012Notice of Restriction on the Company's Articles (2 pages)
17 April 2012Notice of Restriction on the Company's Articles (2 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
21 March 2012Appointment of Mr Leopold Noe as a director (3 pages)
21 March 2012Appointment of Mr Leopold Noe as a director (3 pages)
21 March 2012Appointment of Mr Ivor Smith as a director (3 pages)
21 March 2012Appointment of Mr Ivor Smith as a director (3 pages)
2 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 May 2011Annual return made up to 1 May 2011 (3 pages)
16 May 2011Annual return made up to 1 May 2011 (3 pages)
16 May 2011Annual return made up to 1 May 2011 (3 pages)
4 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 July 2010Director's details changed for Reit(Corporate Directors) Limited on 9 December 2009 (1 page)
1 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (1 page)
1 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (1 page)
1 July 2010Director's details changed for Reit(Corporate Directors) Limited on 9 December 2009 (1 page)
1 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (1 page)
1 July 2010Director's details changed for Reit(Corporate Directors) Limited on 9 December 2009 (1 page)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
24 June 2009Return made up to 01/05/09; full list of members (3 pages)
24 June 2009Return made up to 01/05/09; full list of members (3 pages)
16 June 2009Location of debenture register (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Registered office changed on 16/06/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Registered office changed on 16/06/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
16 June 2009Location of debenture register (1 page)
15 December 2008Return made up to 01/05/08; full list of members (3 pages)
15 December 2008Return made up to 01/05/08; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
16 October 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
24 April 2008Resolutions
  • RES13 ‐ Sub division 03/03/2008
(1 page)
24 April 2008S-div (1 page)
24 April 2008S-div (1 page)
24 April 2008Resolutions
  • RES13 ‐ Sub division 03/03/2008
(1 page)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
12 June 2007Return made up to 01/05/07; full list of members (2 pages)
12 June 2007Return made up to 01/05/07; full list of members (2 pages)
15 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
15 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
22 June 2006Return made up to 01/05/06; full list of members (2 pages)
22 June 2006Return made up to 01/05/06; full list of members (2 pages)
14 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
14 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
11 May 2005Return made up to 01/05/05; full list of members (6 pages)
11 May 2005Return made up to 01/05/05; full list of members (6 pages)
4 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
4 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
10 May 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
(6 pages)
10 May 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
(6 pages)
22 September 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
22 September 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
28 May 2003Return made up to 01/05/03; full list of members (6 pages)
28 May 2003Return made up to 01/05/03; full list of members (6 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002New director appointed (5 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (5 pages)
16 May 2002Director resigned (1 page)
1 May 2002Incorporation (17 pages)
1 May 2002Incorporation (17 pages)