Company NameWisteria Registrars Limited
DirectorsNicholas John Charles Tagg and Richard Kin-Bond Sham
Company StatusActive
Company Number05918838
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Nicholas John Charles Tagg
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(3 years, 8 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Barn Pikes End
Pinner
London
HA5 2EX
Director NameMr Richard Kin-Bond Sham
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(12 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Barn Pikes End
Pinner
London
HA5 2EX
Secretary NameMr Andrew Millet
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWisteria Cavendish House 369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Director NameMr Andrew Millet
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cavendish House 369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Director NameMrs Lisa Phillippa Millet
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(5 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Barn Pikes End
Pinner
London
HA5 2EX
Director NameWisteria Limited (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence AddressCavendish House
369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW

Contact

Websitewww.wisteria.co.uk/
Email address[email protected]
Telephone020 89520140
Telephone regionLondon

Location

Registered AddressThe Grange Barn
Pikes End
Pinner
London
HA5 2EX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

19 February 2021Accounts for a dormant company made up to 31 January 2021 (3 pages)
19 November 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
17 November 2020Previous accounting period shortened from 31 August 2020 to 31 January 2020 (1 page)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
9 August 2019Director's details changed for Mr Nicholas John Charles Tagg on 7 August 2019 (2 pages)
26 April 2019Termination of appointment of Lisa Phillippa Millet as a director on 31 March 2019 (1 page)
26 April 2019Appointment of Mr Richard Kin-Bond Sham as a director on 31 March 2019 (2 pages)
19 November 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
11 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
5 September 2018Director's details changed for Mr Nicholas John Charles Tagg on 30 August 2018 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
24 January 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
24 January 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
20 April 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
14 July 2015Registered office address changed from Wisteria Grange Barn Pikes End Pinner London HA5 2EX United Kingdom to The Grange Barn Pikes End Pinner London HA5 2EX on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Wisteria Grange Barn Pikes End Pinner London HA5 2EX United Kingdom to The Grange Barn Pikes End Pinner London HA5 2EX on 14 July 2015 (1 page)
26 June 2015Registered office address changed from Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner London HA5 2EX on 26 June 2015 (1 page)
26 June 2015Registered office address changed from Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner London HA5 2EX on 26 June 2015 (1 page)
12 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
24 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
22 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
18 October 2012Director's details changed for Mrs Lisa Phillippa Millet on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Mr Nicholas John Charles Tagg on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Mrs Lisa Phillippa Millet on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Mr Nicholas John Charles Tagg on 18 October 2012 (2 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
29 May 2012Registered office address changed from Cavendish House, 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 29 May 2012 (1 page)
29 May 2012Registered office address changed from Cavendish House, 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 29 May 2012 (1 page)
19 April 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
19 April 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
23 December 2011Appointment of Mrs Lisa Phillippa Millet as a director (2 pages)
23 December 2011Appointment of Mrs Lisa Phillippa Millet as a director (2 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
26 September 2011Termination of appointment of Andrew Millet as a secretary (1 page)
26 September 2011Termination of appointment of Andrew Millet as a secretary (1 page)
31 August 2011Termination of appointment of Andrew Millet as a director (1 page)
31 August 2011Termination of appointment of Andrew Millet as a director (1 page)
9 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
9 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
27 April 2011Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
26 April 2011Secretary's details changed for Mr Andrew Millet on 26 March 2010 (2 pages)
26 April 2011Secretary's details changed for Mr Andrew Millet on 26 March 2010 (2 pages)
2 July 2010Appointment of Mr Andrew Millet as a director (2 pages)
2 July 2010Appointment of Mr Andrew Millet as a director (2 pages)
17 May 2010Director's details changed for Mr Nicholas John Charles Tagg on 6 May 2010 (2 pages)
17 May 2010Termination of appointment of Wisteria Limited as a director (1 page)
17 May 2010Appointment of Mr Nicholas John Charles Tagg as a director (2 pages)
17 May 2010Appointment of Mr Nicholas John Charles Tagg as a director (2 pages)
17 May 2010Director's details changed for Mr Nicholas John Charles Tagg on 6 May 2010 (2 pages)
17 May 2010Termination of appointment of Wisteria Limited as a director (1 page)
17 May 2010Director's details changed for Mr Nicholas John Charles Tagg on 6 May 2010 (2 pages)
17 October 2009Accounts for a dormant company made up to 31 August 2009 (6 pages)
17 October 2009Accounts for a dormant company made up to 31 August 2009 (6 pages)
1 September 2009Return made up to 30/08/09; full list of members (3 pages)
1 September 2009Return made up to 30/08/09; full list of members (3 pages)
4 November 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
4 November 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
23 September 2008Return made up to 30/08/08; full list of members (3 pages)
23 September 2008Return made up to 30/08/08; full list of members (3 pages)
27 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
27 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
5 September 2007Return made up to 30/08/07; full list of members (2 pages)
5 September 2007Return made up to 30/08/07; full list of members (2 pages)
30 August 2006Incorporation (13 pages)
30 August 2006Incorporation (13 pages)