London
W1G 9DL
Director Name | Toby Richard Shannon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Mr Alistair James Watson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2019(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Secretary Name | Lee Philip Macarthur Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Robert James Kidby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodstock Studios 13 Woodstock Street London W1C 2AG |
Director Name | Mr Adrian Peter Bouch |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2019) |
Role | Development Surveyor |
Country of Residence | England |
Correspondence Address | Woodstock Studios 13 Woodstock Street London W1C 2AG |
Website | wimpolestreetpractice.com |
---|---|
Telephone | 07 795101766 |
Telephone region | Mobile |
Registered Address | 23 Queen Anne Street London W1G 9DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
280k at £1 | Alexandra Kelly 6.67% Ordinary |
---|---|
280k at £1 | Peter George Foster & The Honourable Blanche Susan Fionodbhar Buchan & Andrew Collins 6.67% Ordinary |
280k at £1 | The Honourable Blanche Susan Fionodbhar Buchan 6.67% Ordinary |
273k at £1 | Alexander Acloque & William James Begley & The Honourable Camilla Anne Bronwen Acloque 6.50% Ordinary |
252k at £1 | Sophia Ruck 6.00% Ordinary |
210k at £1 | Charlotte Girkins 5.00% Ordinary |
189k at £1 | Alexander Acloque 4.50% Ordinary |
189k at £1 | Henrietta Acloque 4.50% Ordinary |
189k at £1 | Laura Holtzhausen 4.50% Ordinary |
- | OTHER 3.82% - |
140k at £1 | Charles Buchan 3.33% Ordinary |
140k at £1 | Henrietta Currey 3.33% Ordinary |
140k at £1 | Peter Czernin 3.33% Ordinary |
140k at £1 | Philippa Mitchell 3.33% Ordinary |
112k at £1 | Robert Buchan 2.67% Ordinary |
546k at £1 | Isabelle Burnell 13.00% Ordinary |
420k at £1 | Nina Mallinckrodt & Lady Howard & Sir John Cunninghame & Mark Musgrave 10.00% Ordinary |
70k at £1 | Michael White 1.67% Ordinary |
70k at £1 | Simon White 1.67% Ordinary |
59.7k at £1 | Adrian Bouch 1.42% Ordinary |
59.7k at £1 | Alistair Watson 1.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,211,815 |
Current Liabilities | £62,663 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
16 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
---|---|
13 February 2020 | Accounts for a small company made up to 30 June 2019 (17 pages) |
11 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Adrian Peter Bouch as a director on 31 March 2019 (1 page) |
8 April 2019 | Registered office address changed from 23 Queen Anne Street London W1G 9DL England to 27 Baker Street London W1U 8EQ on 8 April 2019 (1 page) |
29 March 2019 | Accounts for a small company made up to 30 June 2018 (18 pages) |
11 March 2019 | Appointment of Mr Alistair Watson as a director on 6 March 2019 (2 pages) |
13 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 30 June 2017 (18 pages) |
29 December 2017 | Full accounts made up to 30 June 2017 (18 pages) |
3 July 2017 | Termination of appointment of Lee Philip Macarthur Lee as a secretary on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Lee Philip Macarthur Lee as a secretary on 30 June 2017 (1 page) |
20 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
4 May 2017 | Accounts for a small company made up to 30 June 2016 (16 pages) |
4 May 2017 | Accounts for a small company made up to 30 June 2016 (16 pages) |
14 March 2017 | Registered office address changed from Woodstock Studios 13 Woodstock Street London W1G 2AG United Kingdom to 23 Queen Anne Street London W1G 9DL on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Woodstock Studios 13 Woodstock Street London W1G 2AG United Kingdom to 23 Queen Anne Street London W1G 9DL on 14 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 23 Queen Anne Street London W1G 9DL to Woodstock Studios 13 Woodstock Street London W1G 2AG on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 23 Queen Anne Street London W1G 9DL to Woodstock Studios 13 Woodstock Street London W1G 2AG on 2 March 2017 (1 page) |
6 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
15 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
15 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
16 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
3 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
18 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
18 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
25 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
25 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
25 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Termination of appointment of Robert Kidby as a director (2 pages) |
29 April 2013 | Appointment of Adrian Peter Bouch as a director (3 pages) |
29 April 2013 | Appointment of Adrian Peter Bouch as a director (3 pages) |
29 April 2013 | Termination of appointment of Robert Kidby as a director (2 pages) |
4 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
4 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
18 April 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
30 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (8 pages) |
29 November 2010 | Appointment of Robert James Kidby as a director (3 pages) |
29 November 2010 | Appointment of Robert James Kidby as a director (3 pages) |
25 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
25 November 2010 | Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 25 November 2010 (2 pages) |
25 November 2010 | Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 25 November 2010 (2 pages) |
25 November 2010 | Resolutions
|
25 November 2010 | Appointment of Lee Philip Macarthur Lee as a secretary (3 pages) |
25 November 2010 | Appointment of Lee Philip Macarthur Lee as a secretary (3 pages) |
25 November 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
25 November 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
25 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
25 November 2010 | Resolutions
|
19 October 2010 | Appointment of Toby Richard Shannon as a director (3 pages) |
19 October 2010 | Appointment of Toby Richard Shannon as a director (3 pages) |
28 June 2010 | Change of name notice (2 pages) |
28 June 2010 | Company name changed wimpole street investments LIMITED\certificate issued on 28/06/10
|
28 June 2010 | Company name changed wimpole street investments LIMITED\certificate issued on 28/06/10
|
28 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Incorporation (21 pages) |
9 June 2010 | Incorporation (21 pages) |