Company NameWigmore Homes (UK) Ltd
Company StatusDissolved
Company Number07115793
CategoryPrivate Limited Company
Incorporation Date4 January 2010(14 years, 3 months ago)
Dissolution Date27 June 2023 (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
StatusClosed
Appointed05 January 2010(1 day after company formation)
Appointment Duration13 years, 5 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Hawthorn Business Park
165 Granville Road
London
NW2 2AZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

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£2,398
Cash£4,371
Current Liabilities£198,927

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 January

Charges

16 January 2012Delivered on: 18 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a apartments 7 8 10 13 16 18 25 27 29 30 31 32 & 33 spembley works 13 new road avenue chatham kent together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 January 2012Delivered on: 11 January 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
23 October 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
25 February 2020Unaudited abridged accounts made up to 31 January 2019 (9 pages)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 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)
29 October 2019Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page)
28 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 31 January 2018 (9 pages)
30 October 2018Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 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)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
28 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
31 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
13 May 2014Registered office address changed from 54 Crewys Road London NW2 2AD on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 54 Crewys Road London NW2 2AD on 13 May 2014 (1 page)
28 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 January 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 4 January 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
8 July 2011Registered office address changed from 115 Craven Park Road London N15 6BL United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 115 Craven Park Road London N15 6BL United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 115 Craven Park Road London N15 6BL United Kingdom on 8 July 2011 (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
5 February 2010Appointment of Samuel Low as a director (3 pages)
5 February 2010Appointment of Samuel Low as a director (3 pages)
5 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
5 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
4 January 2010Incorporation (22 pages)
4 January 2010Incorporation (22 pages)