Cheltenham
Glos
GL50 3WG
Wales
Director Name | Mr Adrian Mark Jones |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 February 2010(same day as company formation) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Glos GL50 3WG Wales |
Director Name | Mr Shaun Reg Lowde |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Glos GL50 3WG Wales |
Director Name | Caroline Mary Kean |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 July 2012) |
Role | Solicitor |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Glos GL50 3WG Wales |
Director Name | Syed David Ralph Quli |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG Wales |
Director Name | Mr Benjamin Miles Whitelock |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG Wales |
Director Name | Mr Sean St John James |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 March 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG Wales |
Website | wiggin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 448613660 |
Telephone region | Mobile |
Registered Address | C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Wiggin LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,532,568 |
Net Worth | £205,142 |
Current Liabilities | £556,741 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 24 February 2024 (overdue) |
6 April 2018 | Delivered on: 12 April 2018 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: None. Outstanding |
---|---|
25 May 2010 | Delivered on: 4 June 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies or limited liability partnerships named therein 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 |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
30 October 2020 | Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3SH to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG on 30 October 2020 (1 page) |
18 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
23 July 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
12 April 2018 | Registration of charge 071531470002, created on 6 April 2018 (44 pages) |
23 March 2018 | Resolutions
|
20 March 2018 | Appointment of Mr Adrian Mark Jones as a director on 19 March 2018 (2 pages) |
19 March 2018 | Appointment of Mr Sean St John James as a director on 19 March 2018 (2 pages) |
19 March 2018 | Termination of appointment of Shaun Reg Lowde as a director on 19 March 2018 (1 page) |
19 March 2018 | Appointment of Syed David Ralph Quli as a director on 19 March 2018 (2 pages) |
19 March 2018 | Appointment of Mr Benjamin Miles Whitelock as a director on 19 March 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
2 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
18 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
18 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
18 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
18 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
27 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
27 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
3 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
3 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
16 July 2012 | Termination of appointment of Caroline Kean as a director (1 page) |
16 July 2012 | Termination of appointment of Caroline Kean as a director (1 page) |
11 July 2012 | Appointment of Mr John Richard Banister as a director (2 pages) |
11 July 2012 | Appointment of Mr John Richard Banister as a director (2 pages) |
27 June 2012 | Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Caroline Mary Kean on 25 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Shaun Reg Lowde on 25 June 2012 (2 pages) |
27 June 2012 | Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Shaun Reg Lowde on 25 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Caroline Mary Kean on 25 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from 95 the Promenade Cheltenham Gloucestershire GL50 1WG United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 95 the Promenade Cheltenham Gloucestershire GL50 1WG United Kingdom on 26 June 2012 (1 page) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
24 February 2010 | Appointment of Caroline Mary Kean as a director (2 pages) |
24 February 2010 | Appointment of Caroline Mary Kean as a director (2 pages) |
23 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
23 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
10 February 2010 | Incorporation (22 pages) |
10 February 2010 | Incorporation (22 pages) |