Wimbledon
London
SW19 7JY
Director Name | Mr Gavin Frederick Mark Stebbing |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr Paul Justin Windsor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mrs Wendy Jane Patterson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Shakeel Ur Rehman Fazl Butt |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2011(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Anne Irvine |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2011(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Peter Francis Vassallo |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Annie Lee |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr Andrew Bithray |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 June 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr Ian Mitchell |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr Benjamin Rhys Lee |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr Bruno Chibuzo Obasi |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mrs Sophia Mary Holborn |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Im Sooi Lean |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 February 2016(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Wai Chung Chan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(5 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 06 February 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Website | wsm.co.uk |
---|---|
Telephone | 020 85457600 |
Telephone region | London |
Registered Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Wsm Partners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £649,332 |
Cash | £426,621 |
Current Liabilities | £315,063 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
1 October 2015 | Delivered on: 6 October 2015 Persons entitled: Marks Bloom Limited Classification: A registered charge Particulars: All freehold or leasehold property owned by the company, intellectual property rights, assets, goodwill, uncalled capital, debts and all monies. Outstanding |
---|
7 June 2023 | Change of details for Wsm Partners Llp as a person with significant control on 23 March 2023 (2 pages) |
---|---|
7 June 2023 | Notification of Connect Wsm Limited as a person with significant control on 23 March 2023 (2 pages) |
7 June 2023 | Confirmation statement made on 7 June 2023 with updates (5 pages) |
15 May 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
1 March 2023 | Termination of appointment of Wai Chung Chan as a director on 6 February 2023 (1 page) |
27 February 2023 | Statement of capital following an allotment of shares on 14 February 2023
|
24 February 2023 | Memorandum and Articles of Association (32 pages) |
24 February 2023 | Resolutions
|
29 July 2022 | Satisfaction of charge 072760160001 in full (1 page) |
1 July 2022 | Termination of appointment of Sophia Mary Holborn as a director on 30 June 2022 (1 page) |
1 July 2022 | Termination of appointment of Andrew Bithray as a director on 30 June 2022 (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
9 June 2022 | Confirmation statement made on 7 June 2022 with updates (5 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
8 June 2021 | Termination of appointment of Im Sooi Lean as a director on 4 June 2021 (1 page) |
8 June 2021 | Confirmation statement made on 7 June 2021 with updates (5 pages) |
13 July 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
10 June 2020 | Confirmation statement made on 7 June 2020 with updates (5 pages) |
29 January 2020 | Termination of appointment of Annie Lee as a director on 28 January 2020 (1 page) |
10 June 2019 | Confirmation statement made on 7 June 2019 with updates (5 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 March 2019 | Previous accounting period extended from 28 June 2018 to 30 June 2018 (1 page) |
2 July 2018 | Total exemption full accounts made up to 29 June 2017 (10 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (5 pages) |
29 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
4 September 2017 | Director's details changed for Peter Francis Vassallo on 26 August 2017 (2 pages) |
4 September 2017 | Director's details changed for Peter Francis Vassallo on 26 August 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
29 March 2017 | Total exemption full accounts made up to 29 June 2016 (14 pages) |
29 March 2017 | Total exemption full accounts made up to 29 June 2016 (14 pages) |
3 October 2016 | Appointment of Peter Francis Vassallo as a director on 3 October 2016 (2 pages) |
3 October 2016 | Appointment of Peter Francis Vassallo as a director on 3 October 2016 (2 pages) |
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
5 April 2016 | Total exemption small company accounts made up to 29 June 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 29 June 2015 (5 pages) |
18 March 2016 | Appointment of Wai Chung Chan as a director on 8 February 2016 (2 pages) |
18 March 2016 | Appointment of Im Sooi Lean as a director on 8 February 2016 (2 pages) |
18 March 2016 | Appointment of Im Sooi Lean as a director on 8 February 2016 (2 pages) |
18 March 2016 | Appointment of Wai Chung Chan as a director on 8 February 2016 (2 pages) |
14 March 2016 | Termination of appointment of Ian Mitchell as a director on 11 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Ian Mitchell as a director on 11 March 2016 (1 page) |
25 January 2016 | Termination of appointment of Benjamin Rhys Lee as a director on 4 December 2015 (1 page) |
25 January 2016 | Termination of appointment of Bruno Chibuzo Obasi as a director on 4 December 2015 (1 page) |
25 January 2016 | Termination of appointment of Benjamin Rhys Lee as a director on 4 December 2015 (1 page) |
25 January 2016 | Termination of appointment of Bruno Chibuzo Obasi as a director on 4 December 2015 (1 page) |
6 October 2015 | Registration of charge 072760160001, created on 1 October 2015 (19 pages) |
6 October 2015 | Registration of charge 072760160001, created on 1 October 2015 (19 pages) |
31 July 2015 | Appointment of Sophia Mary Holborn as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Sophia Mary Holborn as a director on 31 July 2015 (2 pages) |
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
7 May 2015 | Total exemption small company accounts made up to 29 June 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 29 June 2014 (5 pages) |
17 March 2015 | Director's details changed for Annie Lee on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Ian Mitchell on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Anne Irvine on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Paul Justin Windsor on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Shakeel Ur Rehman Fazl Butt on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Benjamin Rhys Lee on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Gavin Frederick Mark Stebbing on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Gavin Frederick Mark Stebbing on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Anne Irvine on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Bruno Chibuzo Obasi on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Wendy Patterson on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Benjamin Rhys Lee on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Shakeel Ur Rehman Fazl Butt on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Andrew Bithray on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Wendy Patterson on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Simon Charles Caldwell Marsh on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Annie Lee on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Andrew Bithray on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Bruno Chibuzo Obasi on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Ian Mitchell on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Simon Charles Caldwell Marsh on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Paul Justin Windsor on 16 March 2015 (2 pages) |
16 March 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 16 March 2015 (1 page) |
7 August 2014 | Appointment of Bruno Chibuzo Obasi as a director on 1 July 2014 (2 pages) |
7 August 2014 | Appointment of Benjamin Rhys Lee as a director on 1 July 2014 (2 pages) |
7 August 2014 | Appointment of Bruno Chibuzo Obasi as a director on 1 July 2014 (2 pages) |
7 August 2014 | Appointment of Bruno Chibuzo Obasi as a director on 1 July 2014 (2 pages) |
7 August 2014 | Appointment of Benjamin Rhys Lee as a director on 1 July 2014 (2 pages) |
7 August 2014 | Appointment of Benjamin Rhys Lee as a director on 1 July 2014 (2 pages) |
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
4 April 2014 | Total exemption small company accounts made up to 29 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 29 June 2013 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 29 June 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 29 June 2012 (5 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (11 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (11 pages) |
12 June 2013 | Director's details changed for Mr Ian Mitchell on 5 April 2013 (2 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (11 pages) |
12 June 2013 | Director's details changed for Mr Ian Mitchell on 5 April 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Ian Mitchell on 5 April 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Andrew Bithray on 1 March 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Andrew Bithray on 1 March 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Andrew Bithray on 1 March 2013 (2 pages) |
28 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
28 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
28 March 2013 | Appointment of Ian Mitchell as a director (2 pages) |
28 March 2013 | Appointment of Ian Mitchell as a director (2 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
8 June 2012 | Director's details changed for Annie Lee on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Paul Justin Windsor on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Wendy Patterson on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Simon Charles Caldwell Marsh on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Shakeel Ur Rehman Fazl Butt on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Wendy Patterson on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Paul Justin Windsor on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Wendy Patterson on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Andrew Bithray on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Gavin Frederick Mark Stebbing on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Shakeel Ur Rehman Fazl Butt on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Simon Charles Caldwell Marsh on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Anne Irvine on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Simon Charles Caldwell Marsh on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Gavin Frederick Mark Stebbing on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Annie Lee on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Andrew Bithray on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Gavin Frederick Mark Stebbing on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Shakeel Ur Rehman Fazl Butt on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Anne Irvine on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Annie Lee on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Andrew Bithray on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Anne Irvine on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Paul Justin Windsor on 2 April 2012 (2 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 July 2011 | Appointment of Annie Lee as a director (2 pages) |
20 July 2011 | Appointment of Mr Andrew Bithray as a director (2 pages) |
20 July 2011 | Appointment of Annie Lee as a director (2 pages) |
20 July 2011 | Appointment of Shakeel Butt as a director (2 pages) |
20 July 2011 | Appointment of Mr Andrew Bithray as a director (2 pages) |
20 July 2011 | Appointment of Anne Irvine as a director (2 pages) |
20 July 2011 | Appointment of Anne Irvine as a director (2 pages) |
20 July 2011 | Appointment of Shakeel Butt as a director (2 pages) |
29 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
9 August 2010 | Director's details changed for Wendy Patterson on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Wendy Patterson on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Wendy Patterson on 2 August 2010 (3 pages) |
7 June 2010 | Incorporation
|
7 June 2010 | Incorporation
|