Company NameWigmore Residential Limited
DirectorSamuel Low
Company StatusActive
Company Number06626396
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Samuel Low
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(1 day after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Gilda Crescent
London
N16 6JP
Secretary NameBatsheva Low
NationalityBritish
StatusCurrent
Appointed24 June 2008(1 day after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence Address36 Gilda Crescent
London
N16 6JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 1 Hawthorn Business Park
165 Granville Road
London
NW2 2AZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£2,068
Cash£14,859
Current Liabilities£277,106

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

17 July 2009Delivered on: 24 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 fort paragon margate kent t/no K71233 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 July 2009Delivered on: 18 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
26 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
23 December 2019Registered office address changed from The Curve 2 Victoria Road London NW4 2AF England to Unit 1 Hawthorn Business Park 165 Granville Road London NW2 2AZ on 23 December 2019 (1 page)
10 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
10 July 2019Notification of Batsheva Low as a person with significant control on 1 July 2017 (2 pages)
10 July 2019Change of details for Mr Samuel Low as a person with significant control on 1 July 2017 (2 pages)
31 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
31 August 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
16 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
24 October 2017Registered office address changed from 766 Finchley Road London NW11 7th to The Curve 2 Victoria Road London NW4 2AF on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 766 Finchley Road London NW11 7th to The Curve 2 Victoria Road London NW4 2AF on 24 October 2017 (1 page)
5 July 2017Notification of Samuel Low as a person with significant control on 1 July 2017 (2 pages)
5 July 2017Notification of Samuel Low as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Samuel Low as a person with significant control on 1 July 2017 (2 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
13 May 2014Registered office address changed from 54 Crewys Road London NW2 2AD United Kingdom on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 54 Crewys Road London NW2 2AD United Kingdom on 13 May 2014 (1 page)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
8 July 2011Registered office address changed from 115 Craven Park Road London N15 6BL on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 115 Craven Park Road London N15 6BL on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 115 Craven Park Road London N15 6BL on 8 July 2011 (1 page)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
8 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
4 September 2009Return made up to 07/07/09; full list of members (3 pages)
4 September 2009Return made up to 07/07/09; full list of members (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2009Ad 03/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 July 2009Ad 03/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 June 2008Director appointed samuel low (2 pages)
27 June 2008Secretary appointed batsheva low (2 pages)
27 June 2008Secretary appointed batsheva low (2 pages)
27 June 2008Director appointed samuel low (2 pages)
23 June 2008Incorporation (9 pages)
23 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
23 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
23 June 2008Incorporation (9 pages)