Company NameWimbledon Estates Limited
DirectorMark Andrew Cook
Company StatusActive
Company Number05087884
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years, 1 month ago)
Previous NamesOld Estates Limited and Comilla Developments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Andrew Cook
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2004(same day as company formation)
RoleProperty Invester
Country of ResidenceEngland
Correspondence AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
Secretary NameMr Andrew Stuart Holmwood
NationalityBritish
StatusCurrent
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
Director NameRobin Harwin Butcher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(4 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St. Leonards Road
Claygate
Esher
Surrey
KT10 0EL
Director NameMr Andrew Stuart Holmwood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(8 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Durweston Street
London
W1H 1EW

Location

Registered AddressSecond Floor, 315
Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£716
Cash£1,448
Current Liabilities£945,081

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

18 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
2 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
3 April 2018Change of details for Mr Mark Cook as a person with significant control on 12 December 2017 (2 pages)
3 April 2018Director's details changed for Mr Mark Andrew Cook on 12 December 2017 (2 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
23 April 2013Appointment of Mr Andrew Stuart Holmwood as a director (2 pages)
23 April 2013Appointment of Mr Andrew Stuart Holmwood as a director (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
8 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 July 2011Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 11 July 2011 (2 pages)
11 July 2011Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 11 July 2011 (2 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
12 April 2011Director's details changed for Mark Andrew Cook on 2 November 2010 (2 pages)
12 April 2011Secretary's details changed for Mr. Andrew Stuart Holmwood on 2 November 2010 (1 page)
12 April 2011Secretary's details changed for Mr. Andrew Stuart Holmwood on 2 November 2010 (1 page)
12 April 2011Director's details changed for Mark Andrew Cook on 2 November 2010 (2 pages)
12 April 2011Secretary's details changed for Mr. Andrew Stuart Holmwood on 2 November 2010 (1 page)
12 April 2011Director's details changed for Mark Andrew Cook on 2 November 2010 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
21 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 August 2009Appointment terminated director robin butcher (1 page)
7 August 2009Appointment terminated director robin butcher (1 page)
30 April 2009Return made up to 30/03/09; full list of members (3 pages)
30 April 2009Location of debenture register (1 page)
30 April 2009Return made up to 30/03/09; full list of members (3 pages)
30 April 2009Location of debenture register (1 page)
30 April 2009Location of register of members (1 page)
30 April 2009Location of register of members (1 page)
16 December 2008Director appointed robin harwin butcher (4 pages)
16 December 2008Director appointed robin harwin butcher (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 May 2008Return made up to 30/03/08; full list of members (3 pages)
6 May 2008Return made up to 30/03/08; full list of members (3 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 April 2007Return made up to 30/03/07; full list of members (2 pages)
24 April 2007Return made up to 30/03/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 June 2006Return made up to 30/03/06; full list of members (2 pages)
16 June 2006Return made up to 30/03/06; full list of members (2 pages)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Secretary's particulars changed (1 page)
3 February 2006Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page)
3 February 2006Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
23 June 2005Company name changed comilla developments LIMITED\certificate issued on 23/06/05 (2 pages)
23 June 2005Company name changed comilla developments LIMITED\certificate issued on 23/06/05 (2 pages)
19 April 2005Return made up to 30/03/05; full list of members (2 pages)
19 April 2005Return made up to 30/03/05; full list of members (2 pages)
15 July 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
15 July 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 June 2004Company name changed old estates LIMITED\certificate issued on 14/06/04 (2 pages)
14 June 2004Company name changed old estates LIMITED\certificate issued on 14/06/04 (2 pages)
30 March 2004Incorporation (16 pages)
30 March 2004Incorporation (16 pages)