London
N21 3NA
Director Name | Mr Christian Andrew Little |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Avenue London N21 3NA |
Director Name | Mr Ivan Jean-Charles Pelle |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 30 September 2019(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | 1 Kings Avenue London N21 3NA |
Director Name | Orietta Scarabello |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 November 2006(1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 February 2007) |
Role | Office Administrator |
Correspondence Address | 3 Leeland Way London NW10 1SA |
Director Name | Ms Nira Amar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 12 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 January 2019) |
Role | Business Consultant |
Country of Residence | Israel |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Jamie Edward Thompson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(12 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Director Name | Capital Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Director Name | Lambda Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 11 years (resigned 30 September 2019) |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 11 years (resigned 30 September 2019) |
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 | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
50k at £1 | Wigmore Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 March 2023 (1 year ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
9 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
11 July 2023 | Termination of appointment of Christian Andrew Little as a director on 1 June 2023 (1 page) |
21 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
23 February 2023 | Change of details for Ms Nuran Ozkok as a person with significant control on 21 February 2023 (2 pages) |
24 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
13 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
16 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2021 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
15 February 2021 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 January 2020 | Director's details changed for Mr Andrea Ferrini on 2 December 2019 (2 pages) |
3 October 2019 | Appointment of Mr Christian Andrew Little as a director on 30 September 2019 (2 pages) |
3 October 2019 | Appointment of Mr Andrea Ferrini as a director on 30 September 2019 (2 pages) |
3 October 2019 | Appointment of Mr Ivan Jean-Charles Pelle as a director on 30 September 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
2 October 2019 | Termination of appointment of Lambda Directors Limited as a director on 30 September 2019 (1 page) |
2 October 2019 | Termination of appointment of Wigmore Secretaries Limited as a secretary on 30 September 2019 (1 page) |
2 October 2019 | Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 1 Kings Avenue London N21 3NA on 2 October 2019 (1 page) |
2 October 2019 | Termination of appointment of Jamie Edward Thompson as a director on 30 September 2019 (1 page) |
20 August 2019 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
16 August 2019 | Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
5 July 2019 | Change of details for Ms Nuran Ozkok as a person with significant control on 10 June 2019 (2 pages) |
4 July 2019 | Director's details changed for Mr Jamie Edward Thompson on 10 June 2019 (2 pages) |
18 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
13 June 2019 | Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page) |
13 June 2019 | Director's details changed for Lambda Directors Limited on 7 June 2019 (1 page) |
10 June 2019 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page) |
24 January 2019 | Termination of appointment of Nira Amar as a director on 16 January 2019 (1 page) |
24 January 2019 | Appointment of Mr Jamie Edward Thompson as a director on 16 January 2019 (2 pages) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
24 November 2017 | Change of details for Ms Nuran Ozkok as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Change of details for Ms Nuran Ozkok as a person with significant control on 24 November 2017 (2 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Second filing for the notification of Nuran Ozkok as a person with significant control (7 pages) |
11 September 2017 | Second filing for the notification of Nuran Ozkok as a person with significant control (7 pages) |
28 June 2017 | Notification of Nuran Ozkok as a person with significant control on 6 April 2016
|
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Nuran Ozkok as a person with significant control on 6 April 2016
|
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders (5 pages) |
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
24 December 2012 | Secretary's details changed for Wigmore Secretaries Limited on 30 November 2012 (2 pages) |
24 December 2012 | Secretary's details changed for Wigmore Secretaries Limited on 30 November 2012 (2 pages) |
24 December 2012 | Director's details changed for Lambda Directors Limited on 30 November 2012 (2 pages) |
24 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Director's details changed for Lambda Directors Limited on 30 November 2012 (2 pages) |
24 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Ms Nira Amar on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Ms Nira Amar on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Ms Nira Amar on 1 October 2009 (2 pages) |
9 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
9 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
30 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 45/47 marylebone lane london W1U 2NT (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 45/47 marylebone lane london W1U 2NT (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Resolutions
|
23 September 2008 | Director appointed nira amar (2 pages) |
23 September 2008 | Director appointed nira amar (2 pages) |
17 September 2008 | Appointment terminated director capital nominees LIMITED (1 page) |
17 September 2008 | Appointment terminated secretary cr secretaries LIMITED (1 page) |
17 September 2008 | Director appointed lambda directors LIMITED (2 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from first floor 41 chalton street london NW1 1JD (1 page) |
17 September 2008 | Secretary appointed wigmore secretaries LIMITED (2 pages) |
17 September 2008 | Secretary appointed wigmore secretaries LIMITED (2 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from first floor 41 chalton street london NW1 1JD (1 page) |
17 September 2008 | Appointment terminated secretary cr secretaries LIMITED (1 page) |
17 September 2008 | Director appointed lambda directors LIMITED (2 pages) |
17 September 2008 | Appointment terminated director capital nominees LIMITED (1 page) |
2 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | New director appointed (1 page) |
14 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
14 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
27 October 2006 | Incorporation (17 pages) |
27 October 2006 | Incorporation (17 pages) |