Company NameWittington Investments (Developments) Limited
Company StatusActive
Company Number07721700
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Daniel Edward Mason
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr George Garfield Weston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Guy Howard Weston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Kevin Martin Boylan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Martin Edward Michael Hattrell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameJennifer Dooley
StatusCurrent
Appointed28 September 2020(9 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Stephen Clarence Hancock
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House 12 Primrose Street
London
EC2A 2HS
Secretary NameMr Richard Charles Grayson
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameAmanda Geday
StatusResigned
Appointed31 January 2012(6 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 28 September 2020)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMrs Helen Victoria Gibson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websiteabf.co.uk
Telephone020 73996565
Telephone regionLondon

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Wittington Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£583,213
Net Worth£574,827
Cash£261,345
Current Liabilities£25,159,759

Accounts

Latest Accounts17 September 2022 (1 year, 7 months ago)
Next Accounts Due15 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End15 September

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

27 February 2019Delivered on: 28 February 2019
Persons entitled: Investec Bank PLC as Security Agent

Classification: A registered charge
Outstanding
27 February 2019Delivered on: 28 February 2019
Persons entitled: Investec Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

14 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
9 March 2023Accounts for a small company made up to 17 September 2022 (20 pages)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
10 January 2022Accounts for a small company made up to 18 September 2021 (20 pages)
23 June 2021Accounts for a small company made up to 12 September 2020 (20 pages)
30 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
21 December 2020Termination of appointment of Helen Victoria Gibson as a director on 27 July 2020 (1 page)
21 December 2020Appointment of Jennifer Dooley as a secretary on 28 September 2020 (2 pages)
21 December 2020Termination of appointment of Amanda Geday as a secretary on 28 September 2020 (1 page)
6 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
20 January 2020Accounts for a small company made up to 14 September 2019 (19 pages)
28 February 2019Registration of charge 077217000002, created on 27 February 2019 (36 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 February 2019Registration of charge 077217000001, created on 27 February 2019 (26 pages)
22 January 2019Accounts for a small company made up to 15 September 2018 (16 pages)
2 October 2018Appointment of Mrs Helen Victoria Gibson as a director on 1 October 2018 (2 pages)
2 October 2018Appointment of Mr Martin Edward Michael Hattrell as a director on 1 October 2018 (2 pages)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
15 February 2018Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page)
14 February 2018Termination of appointment of Stephen Clarence Hancock as a director on 11 February 2018 (1 page)
14 February 2018Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS (1 page)
26 January 2018Full accounts made up to 16 September 2017 (16 pages)
26 January 2018Full accounts made up to 16 September 2017 (16 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
9 February 2017Full accounts made up to 17 September 2016 (17 pages)
9 February 2017Full accounts made up to 17 September 2016 (17 pages)
20 December 2016Appointment of Mr Kevin Martin Boylan as a director on 1 December 2016 (2 pages)
20 December 2016Appointment of Mr Kevin Martin Boylan as a director on 1 December 2016 (2 pages)
14 March 2016Full accounts made up to 12 September 2015 (13 pages)
14 March 2016Full accounts made up to 12 September 2015 (13 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(8 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(8 pages)
12 May 2015Full accounts made up to 13 September 2014 (13 pages)
12 May 2015Full accounts made up to 13 September 2014 (13 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(8 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(8 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(8 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(8 pages)
31 January 2014Full accounts made up to 14 September 2013 (13 pages)
31 January 2014Full accounts made up to 14 September 2013 (13 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
15 February 2013Full accounts made up to 15 September 2012 (13 pages)
15 February 2013Full accounts made up to 15 September 2012 (13 pages)
28 January 2013Register(s) moved to registered inspection location (1 page)
28 January 2013Register inspection address has been changed (1 page)
28 January 2013Register(s) moved to registered inspection location (1 page)
28 January 2013Register inspection address has been changed (1 page)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
8 February 2012Termination of appointment of Richard Grayson as a secretary (1 page)
8 February 2012Appointment of Amanda Geday as a secretary (2 pages)
8 February 2012Appointment of Amanda Geday as a secretary (2 pages)
8 February 2012Termination of appointment of Richard Grayson as a secretary (1 page)
16 August 2011Current accounting period extended from 31 July 2012 to 15 September 2012 (1 page)
16 August 2011Current accounting period extended from 31 July 2012 to 15 September 2012 (1 page)
28 July 2011Incorporation (36 pages)
28 July 2011Incorporation (36 pages)