Company NameWilson & Co Investment Limited
DirectorJulie Yuhui Wilson
Company StatusActive
Company Number07911452
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMrs Julie Yuhui Wilson
Date of BirthMay 1968 (Born 56 years ago)
NationalityChinese
StatusCurrent
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 9 St. Clare Street London St. Clare Stre
London
EC3N 1LQ

Location

Registered Address3rd Floor 9 St. Clare Street London
St. Clare Street
London
EC3N 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,130
Cash£736
Current Liabilities£11,147

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

30 September 2021Delivered on: 30 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Apartment 16, watson house, 4 greenleaf walk, southall, UB1 1FQ.
Outstanding
30 September 2021Delivered on: 30 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Apartment 23. watson house. 4 greenleaf walk. London. UB1 1FQ.
Outstanding
31 March 2021Delivered on: 31 March 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Apartment 58,. arber house,. 2 greenleaf walk,. Southall. UB1 1FR.
Outstanding
31 March 2021Delivered on: 31 March 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 72, edwin house,. Accolade avenue,. Southall. UB1 1FS.
Outstanding
17 January 2018Delivered on: 31 January 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 10 falcon road trumpington cambridge t/no CB425207.
Outstanding
22 June 2017Delivered on: 27 June 2017
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
22 June 2017Delivered on: 27 June 2017
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 10 falcon road trumpington cambridge.
Outstanding
15 November 2012Delivered on: 16 November 2012
Persons entitled: The Bank of East Asia Limited

Classification: Legal charge
Secured details: All monies due or to become due.
Particulars: Flat 451 north dockside, baltimore wharf, london.
Outstanding
20 April 2012Delivered on: 11 May 2012
Persons entitled: The Bank of East Asia Limited

Classification: Legal charge
Secured details: £154,000.00 due or to become due from the company to the chargee.
Particulars: Flat 451, north dockside, baltimore wharf, london.
Outstanding

Filing History

24 November 2020Confirmation statement made on 24 November 2020 with updates (3 pages)
2 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
20 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
12 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
31 January 2018Registration of charge 079114520005, created on 17 January 2018 (6 pages)
13 December 2017Registered office address changed from 262 Caledonian Road London N1 0NG United Kingdom to 3rd Floor 9 st. Clare Street London St. Clare Street London EC3N 1LQ on 13 December 2017 (1 page)
13 December 2017Registered office address changed from 262 Caledonian Road London N1 0NG United Kingdom to 3rd Floor 9 st. Clare Street London St. Clare Street London EC3N 1LQ on 13 December 2017 (1 page)
12 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
27 June 2017Registration of charge 079114520003, created on 22 June 2017 (6 pages)
27 June 2017Registration of charge 079114520004, created on 22 June 2017 (19 pages)
27 June 2017Registration of charge 079114520004, created on 22 June 2017 (19 pages)
27 June 2017Registration of charge 079114520003, created on 22 June 2017 (6 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
3 December 2015Registered office address changed from Suite 11 Townsend House 22-25 Dean Street London W1D 3RY to 262 Caledonian Road London N1 0NG on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Suite 11 Townsend House 22-25 Dean Street London W1D 3RY to 262 Caledonian Road London N1 0NG on 3 December 2015 (1 page)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)