2 Portman Street
London
W1H 6DU
Director Name | Epsilon Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Ms Dalia Chacham |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 2010(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2013) |
Role | Executive |
Country of Residence | Israel |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Ms Nira Amar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 February 2013(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2018) |
Role | Business Consultant |
Country of Residence | Israel |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Michael Frenzel |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(14 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Director Name | Kappa Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Director Name | Epsilon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2019(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 2021) |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Website | intrust.co.uk |
---|---|
Telephone | 020 74672100 |
Telephone region | London |
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Wigmore Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,000 |
Cash | £10,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
29 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
---|---|
5 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
18 February 2013 | Appointment of Ms Nira Amar as a director (2 pages) |
18 February 2013 | Termination of appointment of Dalia Chacham as a director (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page) |
11 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2011 | Resolutions
|
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
19 August 2010 | Appointment of Ms. Dalia Chacham as a director (2 pages) |
2 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 May 2009 | Return made up to 27/05/09; full list of members (3 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
28 May 2008 | Return made up to 27/05/08; full list of members (3 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
21 May 2007 | Return made up to 27/05/07; full list of members (2 pages) |
18 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
23 May 2006 | Return made up to 27/05/06; full list of members (2 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
6 June 2005 | Return made up to 27/05/05; full list of members (2 pages) |
23 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
23 June 2004 | Return made up to 27/05/04; full list of members (5 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | £ nc 100/10000 10/12/03 (1 page) |
7 January 2004 | Ad 10/12/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
3 September 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 August 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
16 August 2003 | Resolutions
|
27 May 2003 | Incorporation (9 pages) |