Company NameWedgemore Properties Ltd
DirectorShyan Zubair
Company StatusActive
Company Number07314535
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Shyan Zubair
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBangladeshi,
StatusCurrent
Appointed14 July 2010(same day as company formation)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Islington House
313 - 314 Upper Street
London
N1 2XQ
Secretary NameMr Shyan Zubair
StatusCurrent
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 5 Islington House
313 - 314 Upper Street
London
N1 2XQ

Location

Registered AddressSuite 5 Islington House
313 - 314 Upper Street
London
N1 2XQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Shyan Zubair
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,970
Cash£95,426
Current Liabilities£24,126

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

2 May 2023Delivered on: 3 May 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
20 June 2014Delivered on: 4 July 2014
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Outstanding

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
28 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
11 May 2023Resolutions
  • RES13 ‐ Re conflict of interest / entry into saecurity documents 25/04/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 May 2023Registration of charge 073145350002, created on 2 May 2023 (20 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
5 December 2022Director's details changed for Mr Shyan Zubair on 30 November 2022 (2 pages)
12 August 2022Registered office address changed from Suite 3, Islington House 313 - 314 Upper Street London N1 2XQ England to Suite 5 Islington House 313 - 314 Upper Street London N1 2XQ on 12 August 2022 (1 page)
20 July 2022Total exemption full accounts made up to 30 July 2021 (8 pages)
18 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
9 March 2022Current accounting period shortened from 30 July 2022 to 31 March 2022 (1 page)
20 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
6 May 2021Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW to Suite 3, Islington House 313 - 314 Upper Street London N1 2XQ on 6 May 2021 (1 page)
22 April 2021Total exemption full accounts made up to 30 July 2020 (8 pages)
27 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
27 July 2020Director's details changed for Mr Shyan Zubair on 27 July 2020 (2 pages)
27 July 2020Secretary's details changed for Mr Shyan Zubair on 27 July 2020 (1 page)
29 April 2020Total exemption full accounts made up to 30 July 2019 (8 pages)
5 November 2019Compulsory strike-off action has been discontinued (1 page)
4 November 2019Total exemption full accounts made up to 30 July 2018 (8 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
18 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
29 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
31 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
13 July 2018Group of companies' accounts made up to 31 July 2017 (17 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
18 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 September 2016Satisfaction of charge 073145350001 in full (1 page)
28 September 2016Satisfaction of charge 073145350001 in full (1 page)
8 August 2016Director's details changed for Mr Shyan Zubair on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Shyan Zubair on 8 August 2016 (2 pages)
6 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
6 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
5 August 2016Director's details changed for Mr Shyan Zubair on 1 July 2016 (2 pages)
5 August 2016Director's details changed for Mr Shyan Zubair on 1 July 2016 (2 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(4 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
8 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
4 July 2014Registration of charge 073145350001 (8 pages)
4 July 2014Registration of charge 073145350001 (8 pages)
23 April 2014Registered office address changed from Apartment 303 Marshall Building 3 Hermitage Street London W2 1PB England on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Apartment 303 Marshall Building 3 Hermitage Street London W2 1PB England on 23 April 2014 (1 page)
21 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
9 June 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 June 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
14 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)