London
EC4N 8AW
Director Name | Mr James Oliver Whittingham |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Current |
Appointed | 22 July 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Robert Nigel James Coombe |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Amhurst Court Bedlam Lane Egerton Kent TN27 9DA |
Director Name | Mr Paul Francis Dyer |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
Secretary Name | Andrew Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 April 2015) |
Role | Company Director |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Director Name | Mr Stephen Francis Duffy |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL |
Director Name | Mr Antony Proverbs |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite Lg 11 St. James's Place London SW1A 1NP |
Secretary Name | Miss Janet Treacy Paterson |
---|---|
Status | Resigned |
Appointed | 09 April 2015(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2017) |
Role | Company Director |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Secretary Name | Mr Stephen Francis Duffy |
---|---|
Status | Resigned |
Appointed | 08 June 2017(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 2020) |
Role | Company Director |
Correspondence Address | Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
Director Name | Mr Philip Frank Evans |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 December 2019(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Patrick Francis McDonnell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Paul Christopher Moors |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL |
Director Name | Mr Christopher Mark Patterson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£76,765 |
Cash | £121,517 |
Current Liabilities | £422,411 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months, 3 weeks from now) |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Inflexion Private Equity Partners LLP Classification: A registered charge Outstanding |
---|---|
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Inflexion Private Equity Partners LLP Classification: A registered charge Outstanding |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Inflexion Private Equity Partners LLP Classification: A registered charge Outstanding |
8 June 2017 | Delivered on: 15 June 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
12 January 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
---|---|
23 December 2020 | Termination of appointment of Stephen Francis Duffy as a director on 22 December 2020 (1 page) |
23 December 2020 | Termination of appointment of Stephen Francis Duffy as a secretary on 22 December 2020 (1 page) |
28 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
28 January 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
20 January 2020 | Confirmation statement made on 5 January 2020 with updates (6 pages) |
9 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
9 January 2020 | Change of share class name or designation (2 pages) |
7 January 2020 | Appointment of Mr Philip Frank Evans as a director on 20 December 2019 (2 pages) |
7 January 2020 | Termination of appointment of Antony Proverbs as a director on 20 December 2019 (1 page) |
7 January 2020 | Appointment of Mr Christopher Mark Patterson as a director on 20 December 2019 (2 pages) |
7 January 2020 | Appointment of Mr Patrick Francis Mcdonnell as a director on 20 December 2019 (2 pages) |
7 January 2020 | Appointment of Mr Paul Christopher Moors as a director on 20 December 2019 (2 pages) |
3 January 2020 | Resolutions
|
31 December 2019 | Satisfaction of charge 078988210001 in full (1 page) |
23 December 2019 | Registration of charge 078988210004, created on 20 December 2019 (11 pages) |
23 December 2019 | Registration of charge 078988210003, created on 20 December 2019 (11 pages) |
23 December 2019 | Registered office address changed from Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ England to Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 23 December 2019 (1 page) |
23 December 2019 | Registration of charge 078988210002, created on 20 December 2019 (11 pages) |
18 September 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
18 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
4 October 2018 | Resolutions
|
18 April 2018 | Second filing of Confirmation Statement dated 05/01/2018 (8 pages) |
27 March 2018 | Change of share class name or designation (2 pages) |
27 March 2018 | Change of share class name or designation (2 pages) |
27 March 2018 | Second filing of Confirmation Statement dated 05/01/2018 (8 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
25 January 2018 | 05/01/18 Statement of Capital gbp 100.00
|
25 January 2018 | Notification of Dalton Browne Limited as a person with significant control on 8 June 2017 (2 pages) |
19 January 2018 | Cessation of Paul Francis Dyer as a person with significant control on 8 June 2017 (1 page) |
19 January 2018 | Cessation of Antony Proverbs as a person with significant control on 8 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Janet Treacy Paterson as a secretary on 8 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Stephen Francis Duffy as a secretary on 8 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Stephen Francis Duffy as a secretary on 8 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Janet Treacy Paterson as a secretary on 8 June 2017 (1 page) |
15 June 2017 | Registration of charge 078988210001, created on 8 June 2017 (19 pages) |
24 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 October 2016 | Termination of appointment of Paul Francis Dyer as a director on 3 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Paul Francis Dyer as a director on 3 October 2016 (1 page) |
19 August 2016 | Registered office address changed from Suite Lg 11 st James's Place London SW1A 1NP to Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from Suite Lg 11 st James's Place London SW1A 1NP to Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ on 19 August 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
28 April 2015 | Appointment of Miss Janet Treacy Paterson as a secretary on 9 April 2015 (2 pages) |
28 April 2015 | Appointment of Miss Janet Treacy Paterson as a secretary on 9 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Andrew Hunter as a secretary on 9 April 2015 (1 page) |
28 April 2015 | Appointment of Miss Janet Treacy Paterson as a secretary on 9 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Andrew Hunter as a secretary on 9 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Andrew Hunter as a secretary on 9 April 2015 (1 page) |
19 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 October 2014 | Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
2 October 2014 | Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
11 June 2014 | Appointment of Mr Antony Proverbs as a director (2 pages) |
11 June 2014 | Appointment of Mr Antony Proverbs as a director (2 pages) |
5 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
13 July 2012 | Company name changed wm 1211 LIMITED\certificate issued on 13/07/12
|
13 July 2012 | Company name changed wm 1211 LIMITED\certificate issued on 13/07/12
|
6 July 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
6 July 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
3 July 2012 | Resolutions
|
3 July 2012 | Change of name notice (2 pages) |
3 July 2012 | Change of name notice (2 pages) |
3 July 2012 | Resolutions
|
2 July 2012 | Appointment of Mr Stephen Francis Duffy as a director (2 pages) |
2 July 2012 | Appointment of Mr Stephen Francis Duffy as a director (2 pages) |
30 May 2012 | Resolutions
|
30 May 2012 | Resolutions
|
22 February 2012 | Registered office address changed from 72 King Street Maidstone Kent ME14 1BL on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 72 King Street Maidstone Kent ME14 1BL on 22 February 2012 (1 page) |
19 January 2012 | Termination of appointment of Robert Coombe as a director (2 pages) |
19 January 2012 | Appointment of Andrew Hunter as a secretary (4 pages) |
19 January 2012 | Appointment of Paul Francis Dyer as a director (3 pages) |
19 January 2012 | Termination of appointment of Robert Coombe as a director (2 pages) |
19 January 2012 | Appointment of Andrew Hunter as a secretary (4 pages) |
19 January 2012 | Appointment of Paul Francis Dyer as a director (3 pages) |
5 January 2012 | Incorporation
|
5 January 2012 | Incorporation
|