London
WC2H 7DQ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | wingsillustration.com |
---|
Registered Address | 7 Station Road Thames Ditton Surrey KT7 0NU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
1 at £1 | William Ings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £180 |
Current Liabilities | £3,194 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 4 weeks from now) |
26 June 2019 | Delivered on: 26 June 2019 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|
4 August 2023 | Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom to 7 Station Road Thames Ditton Surrey Kt7 Onu on 4 August 2023 (1 page) |
---|---|
24 July 2023 | Confirmation statement made on 8 July 2023 with updates (4 pages) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
12 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
7 January 2022 | Change of details for Mr William Maxwell Ings as a person with significant control on 7 January 2022 (2 pages) |
7 January 2022 | Director's details changed for Mr William Maxwell Ings on 7 January 2022 (2 pages) |
20 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
14 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
14 February 2020 | Change of details for Mr William Maxwell Ings as a person with significant control on 13 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Mr William Maxwell Ings on 13 February 2020 (2 pages) |
13 November 2019 | Satisfaction of charge 069564580001 in full (4 pages) |
24 October 2019 | Registered office address changed from 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ United Kingdom to 10 Orange Street London WC2H 7DQ on 24 October 2019 (1 page) |
24 October 2019 | Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom to 10 Orange Street London WC2H 7DQ on 24 October 2019 (1 page) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
26 June 2019 | Registration of charge 069564580001, created on 26 June 2019 (36 pages) |
18 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
16 July 2018 | Confirmation statement made on 8 July 2018 with updates (5 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
16 October 2017 | Director's details changed for Mr William Maxwell Ings on 27 September 2017 (2 pages) |
16 October 2017 | Registered office address changed from Courts Mount Cottage 17 Courts Mount Road Haslemere Surrey GU27 2PR to 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ on 16 October 2017 (1 page) |
16 October 2017 | Change of details for Mr William Maxwell Ings as a person with significant control on 27 September 2017 (2 pages) |
16 October 2017 | Registered office address changed from Courts Mount Cottage 17 Courts Mount Road Haslemere Surrey GU27 2PR to 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ on 16 October 2017 (1 page) |
16 October 2017 | Change of details for Mr William Maxwell Ings as a person with significant control on 27 September 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr William Maxwell Ings on 27 September 2017 (2 pages) |
1 September 2017 | Change of share class name or designation (2 pages) |
1 September 2017 | Sub-division of shares on 1 August 2017 (4 pages) |
1 September 2017 | Change of share class name or designation (2 pages) |
1 September 2017 | Change of share class name or designation (2 pages) |
1 September 2017 | Sub-division of shares on 1 August 2017 (4 pages) |
1 September 2017 | Change of share class name or designation (2 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
29 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Director's details changed for William Maxwell Ings on 1 March 2012 (2 pages) |
14 August 2012 | Director's details changed for William Maxwell Ings on 1 March 2012 (2 pages) |
14 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Director's details changed for William Maxwell Ings on 1 March 2012 (2 pages) |
14 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 March 2012 | Registered office address changed from Flat 33 Cyril Mansions Prince of Wales Drive London SW11 4HP on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from Flat 33 Cyril Mansions Prince of Wales Drive London SW11 4HP on 13 March 2012 (1 page) |
25 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
3 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
17 November 2009 | Appointment of William Maxwell Ings as a director (3 pages) |
17 November 2009 | Appointment of William Maxwell Ings as a director (3 pages) |
9 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
9 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
8 July 2009 | Incorporation (9 pages) |
8 July 2009 | Incorporation (9 pages) |