Company NameWynden Stark Ltd
DirectorsHugo Alistair Sugden and Steven Michael Talbot
Company StatusActive - Proposal to Strike off
Company Number06834191
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hugo Alistair Sugden
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWakeham Wood Rogate
Petersfield
Hampshire
GU31 5EJ
Director NameMr Steven Michael Talbot
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlat 16 10 Priory Grove
London
SW8 2PH
Secretary NameMr Hugo Alistair Sugden
NationalityBritish
StatusCurrent
Appointed01 April 2009(4 weeks, 1 day after company formation)
Appointment Duration15 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWakeham Wood Rogate
Petersfield
Hampshire
GU31 5EJ
Director NameMr Andrej David Pungerl
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(4 weeks, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Ifield Road
London
SW10 9AA

Contact

Websitewyndenstark.com
Telephone020 32079090
Telephone regionLondon

Location

Registered AddressWestminster Tower
Suite 2a, 3 Albert Embankment
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£194,081
Cash£39,687
Current Liabilities£208,604

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

11 May 2021Delivered on: 12 May 2021
Persons entitled: Corbel Capital Partners Sbic, L.P.

Classification: A registered charge
Outstanding
24 July 2012Delivered on: 31 July 2012
Persons entitled: Three Albert Embankment Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £5,115.
Outstanding
13 May 2011Delivered on: 19 May 2011
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
4 August 2009Delivered on: 13 August 2009
Satisfied on: 2 July 2010
Persons entitled: Thomas Edward Glanfield and Catherine Jane Rix as Trustees of the Lawrence Harvey Search and Selection Limited S.S.A.S.

Classification: Mortgage 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

11 January 2021Amended group of companies' accounts made up to 31 March 2017 (39 pages)
11 January 2021Amended group of companies' accounts made up to 31 March 2018 (41 pages)
10 July 2020Director's details changed for Mr Hugo Alistair Sugden on 27 June 2020 (2 pages)
12 May 2020Compulsory strike-off action has been discontinued (1 page)
11 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 March 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
3 December 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
21 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
21 March 2019Registered office address changed from PO Box SE1 7SP 3 Albert Embankment Westminster Tower 3 London England SE1 7SP United Kingdom to Westminster Tower Suite 2a, 3 Albert Embankment London SE1 7SP on 21 March 2019 (1 page)
12 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
11 April 2017Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to PO Box SE1 7SP 3 Albert Embankment Westminster Tower 3 London England SE1 7SP on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to PO Box SE1 7SP 3 Albert Embankment Westminster Tower 3 London England SE1 7SP on 11 April 2017 (1 page)
20 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 June 2016Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(7 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(7 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(7 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(7 pages)
6 March 2014Register inspection address has been changed from Floor 2 Westminster Tower 3 Albert Embankment London SE1 7SP England (1 page)
6 March 2014Register inspection address has been changed from Floor 2 Westminster Tower 3 Albert Embankment London SE1 7SP England (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
22 March 2013Register inspection address has been changed from St Clements House 27 Clements Lane London EC4N 7AE United Kingdom (1 page)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
22 March 2013Register inspection address has been changed from St Clements House 27 Clements Lane London EC4N 7AE United Kingdom (1 page)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
4 March 2011Registered office address changed from 22 Adam & Eve Mews London W8 6UJ on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 22 Adam & Eve Mews London W8 6UJ on 4 March 2011 (1 page)
2 February 2011Particulars of variation of rights attached to shares (2 pages)
2 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 February 2011Particulars of variation of rights attached to shares (2 pages)
2 February 2011Change of share class name or designation (2 pages)
2 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 February 2011Change of share class name or designation (2 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Register inspection address has been changed (1 page)
30 September 2009Secretary appointed mr hugo sugden (1 page)
30 September 2009Secretary appointed mr hugo sugden (1 page)
16 September 2009Registered office changed on 16/09/2009 from st clements house 27-28 clements lane london EC4N 7AE england (1 page)
16 September 2009Registered office changed on 16/09/2009 from st clements house 27-28 clements lane london EC4N 7AE england (1 page)
13 August 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 July 2009Director appointed andrej david pungerl (2 pages)
30 July 2009Appointment terminated director andrej pungerl (1 page)
30 July 2009Appointment terminated director andrej pungerl (1 page)
30 July 2009Director appointed andrej david pungerl (2 pages)
2 March 2009Incorporation (15 pages)
2 March 2009Incorporation (15 pages)