Pinner
London
HA5 2EX
Director Name | Mr Richard Kin-Bond Sham |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2019(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Barn Pikes End Pinner London HA5 2EX |
Secretary Name | Mr Andrew Millet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wisteria Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Mr Andrew Millet |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Mrs Lisa Phillippa Millet |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(5 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Barn Pikes End Pinner London HA5 2EX |
Director Name | Wisteria Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Correspondence Address | Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Website | www.wisteria.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 89520140 |
Telephone region | London |
Registered Address | The Grange Barn Pikes End Pinner London HA5 2EX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
19 February 2021 | Accounts for a dormant company made up to 31 January 2021 (3 pages) |
---|---|
19 November 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
17 November 2020 | Previous accounting period shortened from 31 August 2020 to 31 January 2020 (1 page) |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
9 August 2019 | Director's details changed for Mr Nicholas John Charles Tagg on 7 August 2019 (2 pages) |
26 April 2019 | Termination of appointment of Lisa Phillippa Millet as a director on 31 March 2019 (1 page) |
26 April 2019 | Appointment of Mr Richard Kin-Bond Sham as a director on 31 March 2019 (2 pages) |
19 November 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
5 September 2018 | Director's details changed for Mr Nicholas John Charles Tagg on 30 August 2018 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
24 January 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
24 January 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
17 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
14 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
24 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
22 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
18 October 2012 | Director's details changed for Mrs Lisa Phillippa Millet on 18 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Nicholas John Charles Tagg on 18 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Mrs Lisa Phillippa Millet on 18 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Nicholas John Charles Tagg on 18 October 2012 (2 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Registered office address changed from Cavendish House, 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from Cavendish House, 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 29 May 2012 (1 page) |
19 April 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
19 April 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
23 December 2011 | Appointment of Mrs Lisa Phillippa Millet as a director (2 pages) |
23 December 2011 | Appointment of Mrs Lisa Phillippa Millet as a director (2 pages) |
28 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Termination of appointment of Andrew Millet as a secretary (1 page) |
26 September 2011 | Termination of appointment of Andrew Millet as a secretary (1 page) |
31 August 2011 | Termination of appointment of Andrew Millet as a director (1 page) |
31 August 2011 | Termination of appointment of Andrew Millet as a director (1 page) |
9 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
9 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
27 April 2011 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
26 April 2011 | Secretary's details changed for Mr Andrew Millet on 26 March 2010 (2 pages) |
26 April 2011 | Secretary's details changed for Mr Andrew Millet on 26 March 2010 (2 pages) |
2 July 2010 | Appointment of Mr Andrew Millet as a director (2 pages) |
2 July 2010 | Appointment of Mr Andrew Millet as a director (2 pages) |
17 May 2010 | Director's details changed for Mr Nicholas John Charles Tagg on 6 May 2010 (2 pages) |
17 May 2010 | Termination of appointment of Wisteria Limited as a director (1 page) |
17 May 2010 | Appointment of Mr Nicholas John Charles Tagg as a director (2 pages) |
17 May 2010 | Appointment of Mr Nicholas John Charles Tagg as a director (2 pages) |
17 May 2010 | Director's details changed for Mr Nicholas John Charles Tagg on 6 May 2010 (2 pages) |
17 May 2010 | Termination of appointment of Wisteria Limited as a director (1 page) |
17 May 2010 | Director's details changed for Mr Nicholas John Charles Tagg on 6 May 2010 (2 pages) |
17 October 2009 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
17 October 2009 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
1 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
4 November 2008 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
4 November 2008 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
23 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
23 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
5 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
30 August 2006 | Incorporation (13 pages) |
30 August 2006 | Incorporation (13 pages) |