Westminster
London
SW1P 3JS
Director Name | Mr Peter Howard Watkins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 July 2009(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Sanctuary Westminster London SW1P 3JS |
Secretary Name | Adam Charles Greenwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2009(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Correspondence Address | 4 The Sanctuary Westminster London SW1P 3JS |
Director Name | Mr Alexander Ackerl Williams |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2014(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Metal Trader |
Country of Residence | Hong Kong |
Correspondence Address | 4 The Sanctuary Westminster London SW1P 3JS |
Director Name | Mr John Gordon Buckingham Craig |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2015(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Sanctuary Westminster London SW1P 3JS |
Director Name | Mr Jonathan Spence |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(10 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 4 The Sanctuary Westminster London SW1P 3JS |
Director Name | Mr David Martin Bolton |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harebell Hill Cobham Surrey KT11 2RS |
Secretary Name | Mrs Edith Helene Bolton |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harebell Hill Cobham Surrey KT11 2RS |
Director Name | Norman Nang Ting |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Hong Kong |
Status | Resigned |
Appointed | 14 July 2009(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | Flat 5 25th Floor, Block C Causeway Centre 28 Harbour Road Wanchai Hong Kong |
Director Name | Douglas Morris Hunter |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2014) |
Role | Metal Trader |
Country of Residence | United Kingdom |
Correspondence Address | 82 Muswell Road London N10 2BE |
Director Name | Mr Neil Poulter |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Knox Close Fleet Hampshire GU52 6TR |
Director Name | Mr Colin Campbell Williams |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conington Hall Conington Cambs CB3 8LT |
Director Name | Damian Alexander Brousse |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 March 2023) |
Role | Metal Trader |
Country of Residence | England |
Correspondence Address | 4 The Sanctuary Westminster London SW1P 3JS |
Director Name | Mr Anthony Presley Shearer |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt 103 8 Kew Bridge Road London TW8 0FG |
Website | wogen.com |
---|---|
Telephone | 020 72222171 |
Telephone region | London |
Registered Address | 4 The Sanctuary Westminster London SW1P 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2.5m at £0.1 | Damian Brousse 7.20% Ordinary |
---|---|
603.5k at £0.4 | Peter Watkins 7.11% Preference B |
2.1m at £0.1 | Peter Watkins 6.16% Ordinary |
1.1m at £0.1 | Green Ridge LTD 3.11% Ordinary |
2.1m at £0.4 | Colin Campbell Williams 24.23% Preference B |
873.6k at £0.1 | Ross Sabberton 2.51% Ordinary |
761.6k at £0.1 | Landau Morley LLP 2.19% Ordinary |
739.9k at £0.1 | Allan Jasper Kerr 2.13% Ordinary |
6m at £0.1 | Colin Williams 17.24% Ordinary |
5.5m at £0.1 | Alexander Williams 15.77% Ordinary |
156.7k at £0.4 | Douglas Hunter 1.85% Preference A |
584.8k at £0.1 | Colin Williams Family Settlement 1.68% Ordinary |
- | OTHER 1.65% - |
496.8k at £0.1 | Neil Poulter 1.43% Ordinary |
489.9k at £0.1 | Colin Williams Accumulation & Maintenance Settlement 1.41% Ordinary |
436.2k at £0.1 | Sarah Grigson 1.25% Ordinary |
99.1k at £0.4 | Green Ridge LTD 1.17% Preference A |
67.6k at £0.4 | Allan Kerr 0.80% Preference A |
156.1k at £0.1 | Robert Wallace 0.45% Ordinary |
138.7k at £0.1 | Adam Greenwood 0.40% Ordinary |
96.9k at £0.1 | Alexander Fenkovsky 0.28% Ordinary |
Year | 2014 |
---|---|
Turnover | £190,492,000 |
Gross Profit | £2,789,000 |
Net Worth | £20,273,000 |
Cash | £4,695,000 |
Current Liabilities | £30,594,000 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
9 October 2020 | Delivered on: 16 October 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
---|---|
10 September 2019 | Delivered on: 20 September 2019 Persons entitled: Bank of London and the Middle East PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
11 May 2018 | Delivered on: 15 May 2018 Persons entitled: Fimbank P.L.C as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
11 July 2017 | Delivered on: 24 July 2017 Persons entitled: Fimbank P.L.C as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
18 December 2015 | Delivered on: 22 December 2015 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
21 February 2024 | Director's details changed for Mr Alexander Ackerl Williams on 3 October 2023 (2 pages) |
---|---|
21 February 2024 | Change of details for Mr Alexander Ackerl Williams as a person with significant control on 21 February 2024 (2 pages) |
21 February 2024 | Change of details for Mr Alexander Ackerl Williams as a person with significant control on 3 October 2023 (2 pages) |
12 July 2023 | Purchase of own shares.
|
12 July 2023 | Cancellation of shares. Statement of capital on 31 March 2023
|
6 July 2023 | Confirmation statement made on 1 July 2023 with updates (6 pages) |
6 April 2023 | Termination of appointment of Damian Alexander Brousse as a director on 31 March 2023 (1 page) |
10 March 2023 | Group of companies' accounts made up to 30 September 2022 (48 pages) |
13 July 2022 | Confirmation statement made on 1 July 2022 with updates (5 pages) |
16 March 2022 | Director's details changed for Mr Alexander Ackerl Williams on 16 March 2022 (2 pages) |
16 March 2022 | Director's details changed for Damian Alexander Brousse on 16 March 2022 (2 pages) |
16 March 2022 | Change of details for Mr Alexander Ackerl Williams as a person with significant control on 16 March 2022 (2 pages) |
10 March 2022 | Group of companies' accounts made up to 30 September 2021 (50 pages) |
14 July 2021 | Statement of capital following an allotment of shares on 12 February 2021
|
14 July 2021 | Confirmation statement made on 1 July 2021 with updates (6 pages) |
21 April 2021 | Group of companies' accounts made up to 30 September 2020 (50 pages) |
25 November 2020 | Statement of capital following an allotment of shares on 27 January 2020
|
16 October 2020 | Registration of charge 069496640005, created on 9 October 2020 (38 pages) |
16 October 2020 | Satisfaction of charge 069496640004 in full (1 page) |
19 August 2020 | Satisfaction of charge 069496640002 in full (1 page) |
19 August 2020 | Satisfaction of charge 069496640003 in full (1 page) |
19 August 2020 | Satisfaction of charge 069496640001 in full (1 page) |
18 August 2020 | Confirmation statement made on 1 July 2020 with updates (7 pages) |
9 July 2020 | Cancellation of shares. Statement of capital on 19 September 2019
|
16 June 2020 | Group of companies' accounts made up to 30 September 2019 (51 pages) |
20 September 2019 | Registration of charge 069496640004, created on 10 September 2019 (64 pages) |
15 July 2019 | Confirmation statement made on 1 July 2019 with updates (8 pages) |
15 July 2019 | Appointment of Mr Jonathan Spence as a director on 1 July 2019 (2 pages) |
15 July 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
1 July 2019 | Group of companies' accounts made up to 30 September 2018 (49 pages) |
13 July 2018 | Confirmation statement made on 1 July 2018 with updates (8 pages) |
21 June 2018 | Group of companies' accounts made up to 30 September 2017 (50 pages) |
15 May 2018 | Registration of charge 069496640003, created on 11 May 2018 (65 pages) |
24 July 2017 | Registration of charge 069496640002, created on 11 July 2017 (65 pages) |
24 July 2017 | Registration of charge 069496640002, created on 11 July 2017 (65 pages) |
14 July 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
14 July 2017 | Confirmation statement made on 1 July 2017 with updates (8 pages) |
14 July 2017 | Director's details changed for Allan Jasper Kerr on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Alexander Ackerl Williams on 14 July 2017 (2 pages) |
14 July 2017 | Secretary's details changed for Adam Charles Greenwood on 14 July 2017 (1 page) |
14 July 2017 | Director's details changed for Damian Alexander Brousse on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Alexander Ackerl Williams on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Peter Howard Watkins on 14 July 2017 (2 pages) |
14 July 2017 | Secretary's details changed for Adam Charles Greenwood on 14 July 2017 (1 page) |
14 July 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
14 July 2017 | Director's details changed for Damian Alexander Brousse on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with updates (8 pages) |
14 July 2017 | Director's details changed for Allan Jasper Kerr on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Peter Howard Watkins on 14 July 2017 (2 pages) |
18 January 2017 | Termination of appointment of Anthony Presley Shearer as a director on 1 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Anthony Presley Shearer as a director on 1 January 2017 (1 page) |
12 January 2017 | Group of companies' accounts made up to 30 September 2016 (52 pages) |
12 January 2017 | Group of companies' accounts made up to 30 September 2016 (52 pages) |
29 July 2016 | Confirmation statement made on 1 July 2016 with updates (9 pages) |
29 July 2016 | Confirmation statement made on 1 July 2016 with updates (9 pages) |
1 July 2016 | Group of companies' accounts made up to 30 September 2015 (52 pages) |
1 July 2016 | Group of companies' accounts made up to 30 September 2015 (52 pages) |
22 December 2015 | Registration of charge 069496640001, created on 18 December 2015 (65 pages) |
22 December 2015 | Registration of charge 069496640001, created on 18 December 2015 (65 pages) |
29 July 2015 | Termination of appointment of Colin Campbell Williams as a director on 30 June 2015 (1 page) |
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Termination of appointment of Colin Campbell Williams as a director on 30 June 2015 (1 page) |
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 June 2015 | Group of companies' accounts made up to 30 September 2014 (51 pages) |
30 June 2015 | Group of companies' accounts made up to 30 September 2014 (51 pages) |
26 May 2015 | Termination of appointment of Neil Poulter as a director on 24 April 2015 (1 page) |
26 May 2015 | Termination of appointment of Neil Poulter as a director on 24 April 2015 (1 page) |
23 March 2015 | Appointment of Mr John Gordon Buckingham Craig as a director on 26 February 2015 (3 pages) |
23 March 2015 | Appointment of Mr John Gordon Buckingham Craig as a director on 26 February 2015 (3 pages) |
10 October 2014 | Appointment of Alexander Ackerl Williams as a director on 15 May 2014 (3 pages) |
10 October 2014 | Appointment of Alexander Ackerl Williams as a director on 15 May 2014 (3 pages) |
2 October 2014 | Cancellation of shares. Statement of capital on 27 August 2014
|
2 October 2014 | Cancellation of shares. Statement of capital on 27 August 2014
|
26 September 2014 | Termination of appointment of Douglas Morris Hunter as a director on 31 August 2014 (1 page) |
26 September 2014 | Termination of appointment of Douglas Morris Hunter as a director on 31 August 2014 (1 page) |
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
26 June 2014 | Group of companies' accounts made up to 30 September 2013 (56 pages) |
26 June 2014 | Group of companies' accounts made up to 30 September 2013 (56 pages) |
23 May 2014 | Auditor's resignation (1 page) |
23 May 2014 | Auditor's resignation (1 page) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
3 July 2013 | Director's details changed for Mr Anthony Presley Shearer on 27 June 2013 (2 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
3 July 2013 | Director's details changed for Mr Anthony Presley Shearer on 27 June 2013 (2 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
25 June 2013 | Group of companies' accounts made up to 30 September 2012 (59 pages) |
25 June 2013 | Group of companies' accounts made up to 30 September 2012 (59 pages) |
25 February 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
31 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (14 pages) |
31 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (14 pages) |
31 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (14 pages) |
27 June 2012 | Group of companies' accounts made up to 30 September 2011 (59 pages) |
27 June 2012 | Group of companies' accounts made up to 30 September 2011 (59 pages) |
31 May 2012 | Statement of capital following an allotment of shares on 23 August 2011
|
31 May 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
31 May 2012 | Statement of capital following an allotment of shares on 15 September 2011
|
31 May 2012 | Statement of capital following an allotment of shares on 23 August 2011
|
31 May 2012 | Statement of capital following an allotment of shares on 15 September 2011
|
31 May 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
16 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
16 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
5 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (13 pages) |
5 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (13 pages) |
5 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (13 pages) |
6 April 2011 | Group of companies' accounts made up to 30 September 2010 (55 pages) |
6 April 2011 | Group of companies' accounts made up to 30 September 2010 (55 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
5 August 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
5 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (22 pages) |
5 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (22 pages) |
5 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (22 pages) |
21 June 2010 | Appointment of Mr Anthony Presley Shearer as a director (3 pages) |
21 June 2010 | Appointment of Mr Anthony Presley Shearer as a director (3 pages) |
17 June 2010 | Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages) |
17 June 2010 | Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages) |
19 April 2010 | Director's details changed for Damian Alexander Brousse on 31 August 2009 (1 page) |
19 April 2010 | Director's details changed for Damian Alexander Brousse on 31 August 2009 (1 page) |
19 November 2009 | Termination of appointment of Norman Ting as a director (2 pages) |
19 November 2009 | Termination of appointment of Norman Ting as a director (2 pages) |
21 September 2009 | Resolutions
|
21 September 2009 | Resolutions
|
19 August 2009 | Gbp nc 3000000/4640000\07/08/09 (1 page) |
19 August 2009 | Memorandum and Articles of Association (26 pages) |
19 August 2009 | Gbp nc 3000000/4640000\07/08/09 (1 page) |
19 August 2009 | Resolutions
|
19 August 2009 | Resolutions
|
19 August 2009 | Memorandum and Articles of Association (26 pages) |
24 July 2009 | Director appointed norman nang ting (2 pages) |
24 July 2009 | Director appointed norman nang ting (2 pages) |
23 July 2009 | Director appointed colin campbell williams (2 pages) |
23 July 2009 | Director appointed colin campbell williams (2 pages) |
22 July 2009 | Director appointed neil poulter (3 pages) |
22 July 2009 | Secretary appointed adam charles greenwood (2 pages) |
22 July 2009 | Director appointed neil poulter (3 pages) |
22 July 2009 | Secretary appointed adam charles greenwood (2 pages) |
17 July 2009 | Director appointed damian alexander brousse (2 pages) |
17 July 2009 | Director appointed allan jasper kerr (2 pages) |
17 July 2009 | Director appointed peter howard watkins (2 pages) |
17 July 2009 | Director appointed peter howard watkins (2 pages) |
17 July 2009 | Director appointed allan jasper kerr (2 pages) |
17 July 2009 | Director appointed damian alexander brousse (2 pages) |
16 July 2009 | Appointment terminated director david bolton (1 page) |
16 July 2009 | Appointment terminated secretary edith bolton (1 page) |
16 July 2009 | Appointment terminated secretary edith bolton (1 page) |
16 July 2009 | Director appointed douglas morris hunter (2 pages) |
16 July 2009 | Director appointed douglas morris hunter (2 pages) |
16 July 2009 | Appointment terminated director david bolton (1 page) |
1 July 2009 | Incorporation (9 pages) |
1 July 2009 | Incorporation (9 pages) |