Company NameWittington Investments (Bviii) Limited
Company StatusActive
Company Number07803751
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 5 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
Appointed10 October 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
Appointed10 October 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
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameJennifer Dooley
StatusCurrent
Appointed28 September 2020(8 years, 11 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
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Richard Grayson
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMrs Amanda Geday
StatusResigned
Appointed09 February 2012(4 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 September 2020)
RoleCompany Director
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 Matches2 other UK companies use this postal address

Shareholders

2 at £1Wittington Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£166,857
Current Liabilities£784,738

Accounts

Latest Accounts16 September 2023 (6 months, 2 weeks ago)
Next Accounts Due15 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return28 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

17 April 2023Notice of agreement to exemption from audit of accounts for period ending 17/09/22 (2 pages)
17 April 2023Audit exemption subsidiary accounts made up to 17 September 2022 (16 pages)
17 April 2023Consolidated accounts of parent company for subsidiary company period ending 17/09/22 (80 pages)
14 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
9 March 2023Audit exemption statement of guarantee by parent company for period ending 17/09/22 (4 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 (19 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 Amanda Geday as a secretary on 28 September 2020 (1 page)
21 December 2020Appointment of Jennifer Dooley as a secretary on 28 September 2020 (2 pages)
28 July 2020Accounts for a small company made up to 14 September 2019 (19 pages)
6 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
18 June 2019Accounts for a small company made up to 15 September 2018 (18 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 June 2018Full accounts made up to 16 September 2017 (18 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
14 February 2018Termination of appointment of Stephen Clarence Hancock as a director on 11 February 2018 (1 page)
14 February 2018Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Temple Back 10 Templeback Bristol BS1 6JS (1 page)
13 February 2018Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS (1 page)
16 June 2017Full accounts made up to 17 September 2016 (18 pages)
16 June 2017Full accounts made up to 17 September 2016 (18 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)
3 June 2016Full accounts made up to 12 September 2015 (10 pages)
3 June 2016Full accounts made up to 12 September 2015 (10 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(8 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(8 pages)
17 June 2015Full accounts made up to 13 September 2014 (10 pages)
17 June 2015Full accounts made up to 13 September 2014 (10 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(8 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(8 pages)
18 June 2014Full accounts made up to 14 September 2013 (10 pages)
18 June 2014Full accounts made up to 14 September 2013 (10 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)
19 June 2013Full accounts made up to 15 September 2012 (10 pages)
19 June 2013Full accounts made up to 15 September 2012 (10 pages)
4 June 2013Previous accounting period shortened from 31 October 2012 to 15 September 2012 (1 page)
4 June 2013Previous accounting period shortened from 31 October 2012 to 15 September 2012 (1 page)
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)
28 January 2013Register(s) moved to registered inspection location (1 page)
28 January 2013Register(s) moved to registered inspection location (1 page)
25 January 2013Register inspection address has been changed (1 page)
25 January 2013Register inspection address has been changed (1 page)
7 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
14 February 2012Appointment of Mrs Amanda Geday as a secretary (1 page)
14 February 2012Termination of appointment of Richard Grayson as a secretary (1 page)
14 February 2012Appointment of Mrs Amanda Geday as a secretary (1 page)
14 February 2012Termination of appointment of Richard Grayson as a secretary (1 page)
10 October 2011Incorporation (36 pages)
10 October 2011Incorporation (36 pages)