London
W1S 1EB
Secretary Name | Maribeth Asuncion |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | 110 New Bond Street London W1S 1EB |
Director Name | Ms Maribeth Asuncion |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 New Bond Street London W1S 1EB |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | John Barry Broomfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £798,162 |
Cash | £756,721 |
Current Liabilities | £3,193,559 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
11 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 May 2018 | Director's details changed for Ms Maribeth Asuncion on 6 May 2018 (2 pages) |
10 May 2018 | Director's details changed for Mr John Barry Broomfield on 6 May 2018 (2 pages) |
10 May 2018 | Change of details for Mr John Barry Broomfield as a person with significant control on 6 May 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
7 March 2018 | Registered office address changed from 10-14 Accommadation Road Golder Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 May 2017 | Director's details changed for Ms Maribeth Asuncion on 6 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr John Barry Broomfield on 6 May 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
10 May 2017 | Director's details changed for Ms Maribeth Asuncion on 6 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr John Barry Broomfield on 6 May 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
9 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
10 March 2014 | Appointment of Ms Maribeth Asuncion as a director (2 pages) |
10 March 2014 | Appointment of Ms Maribeth Asuncion as a director (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Registered office address changed from Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX on 2 December 2013 (2 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
10 May 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
2 August 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
2 August 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
14 July 2010 | Secretary's details changed for Maribeth Asuncion on 1 October 2009 (1 page) |
14 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Secretary's details changed for Maribeth Asuncion on 1 October 2009 (1 page) |
14 July 2010 | Secretary's details changed for Maribeth Asuncion on 1 October 2009 (1 page) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mr John Barry Broomfield on 1 October 2009 (2 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Director's details changed for Mr John Barry Broomfield on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr John Barry Broomfield on 1 October 2009 (2 pages) |
13 September 2009 | Memorandum and Articles of Association (11 pages) |
13 September 2009 | Memorandum and Articles of Association (11 pages) |
19 August 2009 | Company name changed wisesale LIMITED\certificate issued on 20/08/09 (2 pages) |
19 August 2009 | Company name changed wisesale LIMITED\certificate issued on 20/08/09 (2 pages) |
30 June 2009 | Secretary appointed maribeth asuncion (2 pages) |
30 June 2009 | Secretary appointed maribeth asuncion (2 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page) |
30 June 2009 | Director appointed john barry broomfield (2 pages) |
30 June 2009 | Director appointed john barry broomfield (2 pages) |
9 June 2009 | Appointment terminated director graham stephens (1 page) |
9 June 2009 | Appointment terminated director graham stephens (1 page) |
7 May 2009 | Incorporation (14 pages) |
7 May 2009 | Incorporation (14 pages) |