Company NameGreat Wigmore Property Limited
Company StatusDissolved
Company Number05740361
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)
Previous NameShelfco (No. 3243) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Ross McGowan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2014(8 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 04 May 2021)
RoleHead Of Fund Development, Reporting And Analysis
Country of ResidenceScotland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Richard Hugh Morgan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2016(10 years after company formation)
Appointment Duration5 years, 1 month (closed 04 May 2021)
RoleHead Of Investment Management
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Robin Matthews
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2017(11 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas James Patrick Ireland
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2018(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMr Darren Lennark
StatusClosed
Appointed30 September 2019(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 04 May 2021)
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Robert Montague Noel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tedworth Square
London
SW3 4DR
Director NameMr Neil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(3 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 12 December 2016)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameDesna Lee Martin
NationalityBritish
StatusResigned
Appointed27 June 2006(3 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Thomas Baillie Laidlaw
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(4 months, 1 week after company formation)
Appointment Duration2 months (resigned 26 September 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Liberton Drive
Edinburgh
Midlothian
EH16 6NL
Scotland
Director NamePeter Murray Lillington
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(4 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 16 July 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCliftonwood
Clifton Road
Newbridge
Midlothian
EH28 8LQ
Scotland
Director NameStephen Lane
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(9 months after company formation)
Appointment Duration12 years (resigned 17 December 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
2 Brunton Place
Edinburgh
Midlothian
EH7 5EG
Scotland
Director NameMr Benedict Joel Chambers
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 March 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Telephone020 76473002
Telephone regionLondon

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Great Wigmore Partnership (G.p.) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 November 2017Appointment of Mr Robin Matthews as a director on 16 October 2017 (2 pages)
10 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
22 March 2016Appointment of Mr Richard Hugh Morgan as a director on 22 March 2016 (2 pages)
22 March 2016Appointment of Mr Richard Hugh Morgan as a director (2 pages)
22 March 2016Termination of appointment of Benedict Joel Chambers as a director on 22 March 2016 (1 page)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
31 July 2014Termination of appointment of Peter Murray Lillington as a director on 16 July 2014 (1 page)
31 July 2014Appointment of Mr Ian Ross Mcgowan as a director on 16 July 2014 (2 pages)
4 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(6 pages)
22 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
24 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
4 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Stephen Lane on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Peter Murray Lillington on 31 March 2010 (2 pages)
1 April 2010Secretary's details changed for Desna Lee Martin on 31 March 2010 (1 page)
1 April 2010Director's details changed for Mr Neil Thompson on 31 March 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
13 October 2009Appointment of Mr Benedict Joel Chambers as a director (2 pages)
8 October 2009Termination of appointment of Robert Noel as a director (1 page)
6 April 2009Return made up to 13/03/09; full list of members (4 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
10 April 2008Return made up to 13/03/08; full list of members (4 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
14 July 2007Director's particulars changed (1 page)
5 April 2007Return made up to 13/03/07; full list of members (3 pages)
5 April 2007Director's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
20 December 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
11 August 2006New director appointed (3 pages)
11 August 2006New director appointed (2 pages)
3 August 2006Memorandum and Articles of Association (17 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006Registered office changed on 11/07/06 from: lacon house theobalds road london WC1X 8WR (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006New director appointed (3 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Memorandum and Articles of Association (20 pages)
27 June 2006Company name changed shelfco (no. 3243) LIMITED\certificate issued on 27/06/06 (3 pages)
13 March 2006Incorporation (25 pages)