Company NameWigmore Investments Limited
DirectorSamuel Low
Company StatusActive
Company Number06939273
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 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
Appointed22 June 2009(3 days after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Gilda Crescent
London
N16 6JP
Secretary NameBatsheva Low
NationalityBritish
StatusCurrent
Appointed22 June 2009(3 days after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence Address36 Gilda Crescent
London
N16 6JP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Telephone020 84556902
Telephone regionLondon

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£4,022
Cash£320
Current Liabilities£2,299

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 Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Charges

5 July 2016Delivered on: 8 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 20B sunderland road london SE23 2PR.
Outstanding
24 January 2014Delivered on: 28 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 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)
3 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
31 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2018Confirmation statement made on 19 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 1 July 2017 (2 pages)
5 July 2017Notification of Samuel Low as a person with significant control on 5 July 2017 (2 pages)
29 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 19 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)
8 July 2016Registration of charge 069392730002, created on 5 July 2016 (32 pages)
8 July 2016Registration of charge 069392730002, created on 5 July 2016 (32 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(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)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(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)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(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)
28 January 2014Registration of charge 069392730001 (36 pages)
28 January 2014Registration of charge 069392730001 (36 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (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 19 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
14 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 19 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)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 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)
29 June 2009Secretary appointed batsheva low (2 pages)
29 June 2009Director appointed samuel low (2 pages)
29 June 2009Secretary appointed batsheva low (2 pages)
29 June 2009Director appointed samuel low (2 pages)
22 June 2009Appointment terminated director yomtov jacobs (1 page)
22 June 2009Appointment terminated director yomtov jacobs (1 page)
19 June 2009Incorporation (9 pages)
19 June 2009Incorporation (9 pages)