London
SW16 6LY
Director Name | Mrs Dalila Haigouhi Heath |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Calder Avenue Brookmans Park Hatfield Herts AL9 7AQ |
Director Name | Mr William Paul Mundow |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 2012(1 year, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 09 January 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Elephant & Castle Public House Newington Causeway London SE1 6BN |
Director Name | Mr Demetrakis James Themistocle Antoniou |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 29 January 2013) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Chapmore End Farm House Chapmore End Farm House Chapmore End Ware Hertfordshire SG12 0HF |
Director Name | Mr Keith John Chapman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Secretary Name | C&P Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Registered Address | 95a Mitcham Lane London SW16 6LY |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Wilson Street Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,100 |
Net Worth | -£10,598 |
Cash | £10,043 |
Current Liabilities | £209,823 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
29 October 2013 | Delivered on: 30 October 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 31 woolmead avenue, london, NW9 7AX including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
---|---|
15 February 2013 | Delivered on: 19 February 2013 Persons entitled: Grosvenor Bridging Loans Limited Classification: Debenture Secured details: £193,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
15 February 2013 | Delivered on: 19 February 2013 Persons entitled: Grosvenor Bridging Loans Limited Classification: Mortgage Secured details: £193,000.00 due or to become due. Particulars: F/H land k/a 31 woolmead avenue hendon london t/no MX467559. Outstanding |
4 February 2021 | Change of details for Mr Seamus Quinn as a person with significant control on 4 February 2021 (2 pages) |
---|---|
2 September 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
20 March 2020 | Registered office address changed from 62 Wilson Street London EC2A 2BU to 95a Mitcham Lane London SW16 6LY on 20 March 2020 (1 page) |
20 March 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
14 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
10 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
11 July 2018 | Cessation of Wilson Street Nominees Ltd as a person with significant control on 6 April 2016 (1 page) |
11 July 2018 | Notification of Seamus Quinn as a person with significant control on 6 April 2016 (2 pages) |
4 May 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 January 2017 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 January 2017 (4 pages) |
8 September 2016 | Current accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
8 September 2016 | Current accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
22 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
12 April 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
12 April 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
20 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
12 May 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
12 May 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 October 2013 | Registration of charge 077172330003 (6 pages) |
30 October 2013 | Registration of charge 077172330003 (6 pages) |
9 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
16 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 February 2013 | Termination of appointment of C&P Company Secretaries Limited as a secretary (1 page) |
26 February 2013 | Termination of appointment of C&P Company Secretaries Limited as a secretary (1 page) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 January 2013 | Termination of appointment of Keith Chapman as a director (1 page) |
30 January 2013 | Appointment of Mr. Seamus Quinn as a director (2 pages) |
30 January 2013 | Appointment of Mr. Seamus Quinn as a director (2 pages) |
30 January 2013 | Termination of appointment of Keith Chapman as a director (1 page) |
29 January 2013 | Appointment of Mr. Keith John Chapman as a director (2 pages) |
29 January 2013 | Appointment of Mr. Keith John Chapman as a director (2 pages) |
29 January 2013 | Termination of appointment of Demetrakis Antoniou as a director (1 page) |
29 January 2013 | Termination of appointment of Demetrakis Antoniou as a director (1 page) |
10 January 2013 | Appointment of Mr Demetrakis James Antoniou as a director (2 pages) |
10 January 2013 | Termination of appointment of William Mundow as a director (1 page) |
10 January 2013 | Appointment of Mr Demetrakis James Antoniou as a director (2 pages) |
10 January 2013 | Termination of appointment of William Mundow as a director (1 page) |
17 December 2012 | Termination of appointment of Dalila Heath as a director (1 page) |
17 December 2012 | Appointment of Mr William Paul Mundow as a director (2 pages) |
17 December 2012 | Appointment of Mr William Paul Mundow as a director (2 pages) |
17 December 2012 | Termination of appointment of Dalila Heath as a director (1 page) |
6 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|