Company NameWildstone Estates Limited
Company StatusActive
Company Number07688289
CategoryPrivate Limited Company
Incorporation Date30 June 2011(12 years, 9 months ago)
Previous NameWildstone Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Damian Cox
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Jonathan Chandler
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(6 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Philip Henrik Allard
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleDirector Of Planning
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Darren Peter Gallant
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed15 April 2021(9 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMrs Jennifer Lyn Smith
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(10 years after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address22 Berghem Mews Blythe Road
London
W14 0HN
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed15 April 2021(9 years, 9 months after company formation)
Appointment Duration3 years
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ
Director NameMr Robert John Denega
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Station Road
St Ives
Cambs
PE27 5BH
Director NameMr Patrick Fisher
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Station House 15 Station Road
St. Ives
Cambridgeshire
PE27 5BH

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Net Worth£55
Current Liabilities£45

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

29 April 2021Delivered on: 17 May 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Land at 13-19 renfrew road, paisley (land register of scotland title number: REN152892).
Outstanding
29 April 2021Delivered on: 17 May 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Land at inchinnan, renfrew (land register of scotland title number: REN152559).
Outstanding
29 April 2021Delivered on: 17 May 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Subjects at 73 dunn street, glasgow (land register of scotland title number: GLA239620).
Outstanding
14 June 2023Delivered on: 14 June 2023
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The property specified in the instrument, including south west side of holloway bank, WS10 0PA. For more details please refer to the instrument.
Outstanding
12 May 2023Delivered on: 15 May 2023
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The property specified in the instrument, including A6 broad street, adjacent to langworthy road, pendlebury M6 5BZ. For more details please refer to the instrument.
Outstanding
17 April 2023Delivered on: 18 April 2023
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The property specified in the instrument, including part of the land and buildings on the south west side of gatteridge street, OX16 5DH. For more details please refer to the instrument.
Outstanding
13 April 2023Delivered on: 18 April 2023
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the area of ground on the northeast side of queens drive, kilmarnock extending to 86.05 square metres or thereby being the subjects shaded pink and marked plot a on the plan annexed to the standard security which plot forms the whole subjects currently undergoing registration in the land register of scotland under title number AYR132492.
Outstanding
12 April 2023Delivered on: 18 April 2023
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the land on the north west side of main street, coatbridge being the subjects registered in the land register of scotland under title number LAN244327.
Outstanding
31 March 2023Delivered on: 4 April 2023
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: The property specified in the instrument, including part of 212 sprowston road NR3 4JA. For more details please refer to the instrument.
Outstanding
31 March 2023Delivered on: 3 April 2023
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The property specified in the instrument, including land and buildings on the north side of warwick road, tyseley B11 2HP. For more details please refer to the instrument.
Outstanding
29 April 2021Delivered on: 12 May 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Subjects on the west side of maxwelton street, paisley (land register of scotland title number: REN151553).
Outstanding
22 March 2023Delivered on: 22 March 2023
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The property specified in the instrument, including 1 wharton road CW7 3AA. For more details please refer to the instrument.
Outstanding
20 January 2023Delivered on: 20 January 2023
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: The property specified in the instrument, including part of pedmore road industrial estate and land lying to the east of pedmore road, pedmore, DY5 1TH. For more details please refer to the instrument.
Outstanding
12 January 2023Delivered on: 12 January 2023
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: The property specified in the instrument, including west side of 1242 coventry road, yardley B25 8BJ with title number WM623350. For more details please refer to the instrument.
Outstanding
5 January 2023Delivered on: 6 January 2023
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: The property specified in the instrument, including the land at the junction of new cleveland street and jenning street HU8 7AN. For more details please refer to the instrument.
Outstanding
5 January 2023Delivered on: 6 January 2023
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The property specified in the instrument, including 98 high street B66 1AQ. For more details please refer to the instrument.
Outstanding
14 December 2022Delivered on: 15 December 2022
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The property specified in the instrument, including the land at 550 washwood heath road B8 2HF. For more details please refer to the instrument.
Outstanding
10 November 2022Delivered on: 17 November 2022
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The property specified in the instrument, including the land and buildings on the south-east side of bank road L20 4AX. For more details please refer to the instrument.
Outstanding
2 November 2022Delivered on: 16 November 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects on the west side of balmore road, glasgow being the subjects registered in the land register of scotland under title number GLA208717.
Outstanding
28 October 2022Delivered on: 16 November 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Outstanding
2 November 2022Delivered on: 16 November 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole cadastral unit LAN153750 lying to the north and the west of bridge street, cambuslang, glasgow being the subjects registered in the land register of scotland under title number LAN153750.
Outstanding
23 April 2021Delivered on: 7 May 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
2 November 2022Delivered on: 16 November 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 1 seafield street, edinburgh being the subjects registered in the land register of scotland under title number MID82643.
Outstanding
26 October 2022Delivered on: 3 November 2022
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: The property specified in the instrument, including land on the corner of royal british legion, copy lane, bootle, L30 8RA. For more details please refer the instrument.
Outstanding
4 October 2022Delivered on: 10 October 2022
Persons entitled: U.S Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The property specified in the instrument, including 619 to 627 rochdale road M40 7XH. For more details please refer to the instrument.
Outstanding
14 September 2022Delivered on: 21 September 2022
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The property specified in the instrument, including 49, 51, 53, 55, & 57 park road, st helens, WA9 1DP. For more details please refer to the instrument.
Outstanding
1 September 2022Delivered on: 5 September 2022
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: The property specified in the instrument, including the land on the south west side of gorton road, manchester, M12 5DX. Title number GM696316. For more details please refer to the instrument.
Outstanding
20 July 2022Delivered on: 29 July 2022
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: 1093 kingsbury road, castle vale, birmingham, B35 6AH.
Outstanding
11 July 2022Delivered on: 18 July 2022
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: The property specified in the instrument, including faraday house, 118 holyhead road, coundon, coventry, CV1 3LY. For more details please refer to the instrument.
Outstanding
8 June 2022Delivered on: 14 June 2022
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: The property specified in the instrument, including the land on the north east side of hick lane, batley, WF17 5LZ. For more details please refer to the instrument.
Outstanding
13 May 2022Delivered on: 19 May 2022
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The property specified in the instrument, including 12 lonsdale street, stoke-on-trent, ST4 4DN. For more details please refer to the instrument.
Outstanding
14 April 2022Delivered on: 20 April 2022
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: The property specified in the instrument being 463 halifax road, smallbridge, rochdale OL12 9AB and johnstones paints, jowett street, bradford BD1 2JX and 622 oldham road, manchester M40 8BA and the vine kelham street, doncaster DN1 3RE and 52 to 62 (even) bridge street, christchurch BH23 1EG. For more details please refer to the instrument.
Outstanding
23 April 2021Delivered on: 7 May 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Real property including advertising tower at 1000 north circular road, london (land registry title number: AGL337144). For further details of charged properties, please see schedule 4 to the attached security instrument.
Outstanding
24 February 2022Delivered on: 25 February 2022
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: Land comprising the outer half (severed medially) of the gable wall at new hirst and district social club, 2 north seaton road, ashington, NE63 0EH.
Outstanding
10 February 2022Delivered on: 16 February 2022
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Part of land on the south side of hyde road, denton, tameside, M34 6FJ with title number GM594874. For more details please refer to the instrument.
Outstanding
27 January 2022Delivered on: 3 February 2022
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: 186 old road, clacton-on-sea.
Outstanding
27 January 2022Delivered on: 3 February 2022
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: Land and buildings on the south side of blackbird avenue.
Outstanding
21 January 2022Delivered on: 27 January 2022
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: Land and buildings on the south east side of worth way, west yorkshire.
Outstanding
21 January 2022Delivered on: 27 January 2022
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: Part of 363 sydenham road, london.
Outstanding
17 January 2022Delivered on: 25 January 2022
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: 27/29 trentham road, staffordshire.
Outstanding
21 December 2021Delivered on: 30 December 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Subjects forming the north side of 130 ferguslie, paisley (land register of scotland title number: REN13633).
Outstanding
16 December 2021Delivered on: 20 December 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: Part of a former railway, leicester.
Outstanding
16 December 2021Delivered on: 20 December 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: Part of the land known as the land and buildings lying to the north of alberto street, stockton-on-tees.
Outstanding
23 April 2021Delivered on: 29 April 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
16 December 2021Delivered on: 20 December 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: Part of royal oak ground, main road, dovercourt, harwich.
Outstanding
16 December 2021Delivered on: 20 December 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: The outer half of the gable wall at 1, 2, 3 and 7 northern buildings, northern road, cosham.
Outstanding
16 December 2021Delivered on: 20 December 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: Part of land on the south east side of great moor street, bolton.
Outstanding
1 December 2021Delivered on: 7 December 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: Part of the land on the west side of high bullen, wednesbury.
Outstanding
1 December 2021Delivered on: 7 December 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: 82 to 96 (even) beovis valley road and 172 and 174 empress road, southamption.
Outstanding
1 December 2021Delivered on: 7 December 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: Part of the land known as 84 geldard road, birstall, batley.
Outstanding
1 December 2021Delivered on: 7 December 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The gable wall at part of the land known as 34 pincheon street, wakefield.
Outstanding
22 November 2021Delivered on: 7 December 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: Real property including westend coach works, new road, sheerness, ME12 1NB. For further details of charged property, please see the schedule to the attached security instrument.
Outstanding
5 November 2021Delivered on: 9 November 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Land on the west side of brigg road, scunthorpe, DN16 1AX.
Outstanding
5 November 2021Delivered on: 9 November 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: 319 to 325 (odd) aston lane, witton, B6 6PN.
Outstanding
11 December 2020Delivered on: 15 December 2020
Persons entitled:
George Bisset Shepherd, as Trustee
William Lamont, as Trustee
Peter Thomas Christie, as Trustee

Classification: A registered charge
Particulars: Property shown edged red on the plan annexed to the standard security forming part and portion of subjects 153 causewayside street, glasgow more particularly described in and shown on the plan annexed to the disposition by insievar estates in favour of the trustees of the tollcross bowling club recorded in the general register of sasines for the county of lanark on 28 march 1977.
Outstanding
8 October 2021Delivered on: 15 October 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: Shopstop at clapham junction, london, SW11 2QP.
Outstanding
8 October 2021Delivered on: 15 October 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: Part of sheepscar works, sheepscar street south, leeds, LS7 1AQ.
Outstanding
23 September 2021Delivered on: 6 October 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Land on the south east side of bradford road, keighley, BD21 4DD.
Outstanding
12 August 2021Delivered on: 19 August 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Subjects at 99 glasgow road, cambuslang, glasgow (land register of scotland title number: LAN30083).
Outstanding
2 August 2021Delivered on: 19 August 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Subjects forming the hoarding site at lochee burns social club, 5 old muirton road, dundee (land register of scotland title number: ANG57765).
Outstanding
29 July 2021Delivered on: 12 August 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Real property including land and buildings on the east side of wakefield road, stourton, LS10 3DJ. For further details of charged properties, please see schedule 1 to the attached security instrument.
Outstanding
29 July 2021Delivered on: 12 August 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Real property including land at 109 reddish lane, denton, M34 2NF.
Outstanding
2 July 2021Delivered on: 15 July 2021
Persons entitled: U.S. Bank Trustees Limited (And Their Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Real property including land at 123 broadway, sandown, isle of wight, PO36 9AQ. For further details of charged property, please see the schedule to the attached security instrument.
Outstanding
8 June 2021Delivered on: 15 June 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Land at 210-212 armley road, leeds, LS12 2LS.
Outstanding
29 April 2021Delivered on: 17 May 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Land at 13-19 renfrew road, paisley (land register of scotland title number: REN152906).
Outstanding
28 September 2020Delivered on: 6 October 2020
Persons entitled: John Mcnicol & Co (Holdings) Limited

Classification: A registered charge
Particulars: Property shown outlined in red on the plan annexed to standard security forming part and portion of subjects 119, 121 and 123 elliot street, glasgow G3 8EY being subjects registered in land register of scotland under title number GLA188970.
Outstanding

Filing History

12 February 2021Registered office address changed from The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 12 February 2021 (1 page)
29 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 December 2020Registration of charge 076882890002, created on 11 December 2020 (8 pages)
6 October 2020Registration of charge 076882890001, created on 28 September 2020 (5 pages)
28 August 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
5 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2020Statement of capital following an allotment of shares on 19 May 2020
  • GBP 147.14
(3 pages)
1 June 2020Withdrawal of a person with significant control statement on 1 June 2020 (2 pages)
1 June 2020Notification of Jeffrey Eric Ginsberg as a person with significant control on 31 January 2020 (2 pages)
17 May 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 147.13
(3 pages)
7 February 2020Termination of appointment of Patrick Fisher as a director on 31 January 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
16 September 2019Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL to The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH on 16 September 2019 (1 page)
15 July 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
15 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
13 May 2019Appointment of Mr Philip Henrik Allard as a director on 2 May 2019 (2 pages)
4 January 2019Total exemption full accounts made up to 31 October 2017 (9 pages)
20 November 2018Compulsory strike-off action has been discontinued (1 page)
10 November 2018Compulsory strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
4 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
5 October 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 September 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017Appointment of Mr Jonathan Chandler as a director on 17 July 2017 (2 pages)
18 July 2017Appointment of Mr Jonathan Chandler as a director on 17 July 2017 (2 pages)
11 May 2017Registered office address changed from C/O Clyde & Co the St Botolph Building 138 Houndsditch London EC3A 7AR to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 11 May 2017 (2 pages)
11 May 2017Registered office address changed from C/O Clyde & Co the St Botolph Building 138 Houndsditch London EC3A 7AR to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 11 May 2017 (2 pages)
8 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
13 January 2016Director's details changed for Patrick Fisher on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Patrick Fisher on 13 January 2016 (2 pages)
9 November 2015Director's details changed for Mr Damian Cox on 1 June 2015 (2 pages)
9 November 2015Director's details changed for Mr Damian Cox on 1 June 2015 (2 pages)
2 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 147.12
(4 pages)
2 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 147.12
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 April 2015Change of name notice (2 pages)
21 April 2015Company name changed wildstone consulting LIMITED\certificate issued on 21/04/15
  • RES15 ‐ Change company name resolution on 2015-04-01
(2 pages)
21 April 2015Change of name notice (2 pages)
21 April 2015Company name changed wildstone consulting LIMITED\certificate issued on 21/04/15
  • RES15 ‐ Change company name resolution on 2015-04-01
(2 pages)
21 January 2015Termination of appointment of Robert John Denega as a director on 2 January 2015 (2 pages)
21 January 2015Termination of appointment of Robert John Denega as a director on 2 January 2015 (2 pages)
21 January 2015Termination of appointment of Robert John Denega as a director on 2 January 2015 (2 pages)
9 October 2014Director's details changed for Mr Damian Cox on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Mr Damian Cox on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Mr Damian Cox on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Patrick Fisher on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Patrick Fisher on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Patrick Fisher on 9 October 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 147.12
(6 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 147.12
(6 pages)
20 March 2014Previous accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
20 March 2014Previous accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 October 2012Sub-division of shares on 28 September 2012 (5 pages)
5 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 100 ord shares of £1 sub-divided into 10000 ord shares of £0.01 each 28/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 147.12
(4 pages)
5 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 147.12
(4 pages)
5 October 2012Sub-division of shares on 28 September 2012 (5 pages)
5 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 100 ord shares of £1 sub-divided into 10000 ord shares of £0.01 each 28/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
30 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
4 September 2012Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom on 4 September 2012 (1 page)
13 October 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100.00
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100.00
(4 pages)
21 September 2011Appointment of Mr Damian Cox as a director (3 pages)
21 September 2011Appointment of Mr Robert John Denega as a director (3 pages)
21 September 2011Appointment of Mr Damian Cox as a director (3 pages)
21 September 2011Appointment of Mr Robert John Denega as a director (3 pages)
21 September 2011Appointment of Patrick Fisher as a director (3 pages)
21 September 2011Appointment of Patrick Fisher as a director (3 pages)
24 August 2011Termination of appointment of Joanna Saban as a director (2 pages)
24 August 2011Termination of appointment of Joanna Saban as a director (2 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)