London
W1H 6DU
Director Name | Ms Zenah Landman |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Mr Michael Frenzel |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2018(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Director Name | Mr John Gabriel Maxwell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(13 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 January 2022) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Buckingham Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2012(4 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 19 January 2022) |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Director Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2012(4 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 January 2012) |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Website | intrust.co.uk |
---|---|
Telephone | 020 74672100 |
Telephone region | London |
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Wigmore Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,388,594 |
Current Liabilities | £20,062 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
15 February 2023 | Register inspection address has been changed from C/O Fidlaw Ltd 3rd Floor Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU (1 page) |
14 February 2023 | Change of details for Mr Antonino Barcella as a person with significant control on 14 February 2023 (2 pages) |
14 February 2023 | Director's details changed for Ms Maria Adriana Mutescu on 14 February 2023 (2 pages) |
12 December 2022 | Confirmation statement made on 12 December 2022 with updates (4 pages) |
6 December 2022 | Notification of Antonino Barcella as a person with significant control on 29 November 2022 (2 pages) |
3 December 2022 | Cessation of Marko Muzic as a person with significant control on 29 November 2022 (1 page) |
25 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
28 January 2022 | Change of details for Mr Marko Muzic as a person with significant control on 28 January 2022 (2 pages) |
19 January 2022 | Termination of appointment of John Gabriel Maxwell as a director on 19 January 2022 (1 page) |
19 January 2022 | Termination of appointment of Buckingham Directors Limited as a director on 19 January 2022 (1 page) |
24 December 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
14 December 2021 | Appointment of Ms Maria Adriana Mutescu as a director on 14 December 2021 (2 pages) |
23 November 2021 | Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 23 November 2021 (1 page) |
9 July 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
9 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
11 May 2021 | Appointment of Mr John Gabriel Maxwell as a director on 31 March 2021 (2 pages) |
11 May 2021 | Termination of appointment of Michael Frenzel as a director on 31 March 2021 (1 page) |
11 March 2021 | Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Fidlaw Ltd 3rd Floor Portman House 2 Portman Street London W1H 6DU (1 page) |
10 March 2021 | Termination of appointment of Wigmore Secretaries Limited as a secretary on 2 March 2021 (1 page) |
12 October 2020 | Micro company accounts made up to 30 June 2019 (7 pages) |
30 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
22 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) |
4 July 2019 | Director's details changed for Mr Michael Frenzel on 10 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
1 July 2019 | Director's details changed for Buckingham Directors Limited on 7 June 2019 (1 page) |
1 July 2019 | Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page) |
10 June 2019 | Registered office address changed from Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
16 January 2019 | Termination of appointment of Zenah Landman as a director on 16 January 2019 (1 page) |
28 December 2018 | Appointment of Michael Frenzel as a director on 27 December 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
30 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 April 2018 | Registered office address changed from 9 Seagrave Road London SW6 1RP to Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ on 27 April 2018 (1 page) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
5 May 2015 | Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA to 9 Seagrave Road London SW6 1RP on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA to 9 Seagrave Road London SW6 1RP on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA to 9 Seagrave Road London SW6 1RP on 5 May 2015 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
10 December 2013 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2013 | Director's details changed for Mrs Zenah Landman on 29 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mrs Zenah Landman on 29 May 2013 (2 pages) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
6 March 2013 | Appointment of Ms. Zenah Landman as a director (2 pages) |
6 March 2013 | Termination of appointment of Wigmore Secretaries Limited as a director (1 page) |
6 March 2013 | Appointment of Buckingham Directors Limited as a director (2 pages) |
6 March 2013 | Appointment of Wigmore Secretaries Limited as a director (2 pages) |
6 March 2013 | Termination of appointment of Wigmore Secretaries Limited as a director (1 page) |
6 March 2013 | Appointment of Ms. Zenah Landman as a director (2 pages) |
6 March 2013 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
6 March 2013 | Appointment of Wigmore Secretaries Limited as a director (2 pages) |
6 March 2013 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
6 March 2013 | Appointment of Buckingham Directors Limited as a director (2 pages) |
16 May 2012 | Compulsory strike-off action has been suspended (1 page) |
16 May 2012 | Compulsory strike-off action has been suspended (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | Termination of appointment of Buckingham Directors Limited as a director (1 page) |
17 January 2012 | Termination of appointment of Buckingham Directors Limited as a director (1 page) |
16 January 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
16 January 2012 | Termination of appointment of Buckingham Directors Limited as a director (1 page) |
16 January 2012 | Termination of appointment of Zenah Landman as a director (1 page) |
16 January 2012 | Termination of appointment of Buckingham Directors Limited as a director (1 page) |
16 January 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
16 January 2012 | Termination of appointment of Zenah Landman as a director (1 page) |
20 October 2011 | Particulars of variation of rights attached to shares (3 pages) |
20 October 2011 | Particulars of variation of rights attached to shares (3 pages) |
18 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Compulsory strike-off action has been suspended (1 page) |
4 August 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Amended accounts made up to 30 June 2009 (6 pages) |
14 June 2010 | Amended accounts made up to 30 June 2009 (6 pages) |
1 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 November 2009 | Director's details changed for Ms. Zenah Landman on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Ms. Zenah Landman on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Ms. Zenah Landman 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) |
1 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
1 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
4 September 2008 | Director appointed zenah landman (1 page) |
4 September 2008 | Director appointed zenah landman (1 page) |
28 October 2007 | Resolutions
|
28 October 2007 | Resolutions
|
22 October 2007 | Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page) |
22 October 2007 | Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page) |
16 October 2007 | Incorporation (10 pages) |
16 October 2007 | Incorporation (10 pages) |