Company NameWishgarf Limited
DirectorsCharles George Mackenzie Wishart and John Stuart Godwin Garfield
Company StatusActive
Company Number08082666
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles George Mackenzie Wishart
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr John Stuart Godwin Garfield
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£160,718
Cash£65,569
Current Liabilities£1,492,242

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

15 September 2016Delivered on: 16 September 2016
Persons entitled: Silverstream Finance ( Hampstead) Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 25 burnaby street, london, SW10 0PR as the same is registered at hm land registry with freehold title absolute under title number: NGL340818.
Outstanding
15 September 2016Delivered on: 16 September 2016
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 25 burnaby street, london, SW10 0PR as the same is registered at hm land registry with freehold title absolute under title number: NGL340818.
Outstanding
21 December 2015Delivered on: 24 December 2015
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Outstanding
16 December 2015Delivered on: 16 December 2015
Persons entitled: Silverstream Finance (Mayfair) Limited

Classification: A registered charge
Particulars: The freehold property known as 25 burnaby street, london, SW10 0PR comprising all the property registered at the land registry with absolute title under title number NGL340818.
Outstanding
16 December 2015Delivered on: 16 December 2015
Persons entitled: Silverstream Finance (Mayfair) Limited

Classification: A registered charge
Particulars: The freehold property known as 25 burnaby street, london, SW10 0PR comprising all the property registered at the land registry with absolute title under title number NGL340818.
Outstanding
5 February 2015Delivered on: 6 February 2015
Satisfied on: 19 December 2015
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: 1.1.1 by way of legal mortgage, all its estate or interest in the freehold property situate and known as 25 burnaby street, london, SW10 0PR as the same is registered at hm land registry under freehold title number NGL340818 (“the property”);. 1.1.2 by way of fixed charge all estates or interests in any freehold and leasehold property and its proceeds of sale now and in the future vested in or charged to the mortgagor, other than the property charged under 1.1.1;. 1.1.3 by way of fixed charge all the plant, machinery and fixtures and fittings of the mortgagor, present and future;. 1.1.4 by way of fixed charge all furniture, furnishings, equipment, tools, vehicles and other movable property of the mortgagor, present and future, not forming part of its stock in trade or work in progress;. 1.1.5 by way of fixed charge all the goodwill and uncalled capital of the mortgagor, present and future;. 1.1.6 by way of fixed charge the securities and derivative assets;. 1.1.7 by way of fixed charge all intellectual property rights, rights at law and claims of the mortgagor, present and future, and the proceeds of any insurance from time to time affecting the charged assets;. 1.1.8 by way of fixed charge the benefit of any interest rate swap or other agreement with the lender or any third party for protecting or hedging the mortgagor's liability to pay interest to the lender at any time;. 1.1.9 by way of fixed charge all book debts and other debts and all associated rights and benefits of the mortgagor, present and future, and the proceeds of payment or realisation of each of them;. 1.1.10 by way of fixed charge all funds standing to the credit of the mortgagor from time to time on any account with the lender or any bank or other financial institution or organisation;. 1.1.11 by way of fixed charge the benefit of all contracts appointments warranties and other documents to which the mortgagor is a party relating to any development of the property or other freehold or leasehold property and all rights and claims under or associated with them;.
Fully Satisfied
5 February 2015Delivered on: 6 February 2015
Satisfied on: 19 December 2015
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: The freehold property situate and known as 25 burnaby street, london, SW10 0PR as the same is registered at hm land registry under freehold title number NGL340818.
Fully Satisfied

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
8 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
17 November 2022Change of details for Mr Charles George Mackenzie Wishart as a person with significant control on 17 November 2022 (2 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
10 August 2022Compulsory strike-off action has been discontinued (1 page)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
9 August 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
9 August 2022Change of details for Mr Charles George Mackenzie Wishart as a person with significant control on 24 May 2022 (2 pages)
9 August 2022Director's details changed for Mr John Stuart Godwin Garfield on 24 May 2022 (2 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
20 October 2021Change of details for Mr Charles George Mackenzie Wishart as a person with significant control on 17 September 2021 (2 pages)
20 October 2021Director's details changed for Mr Charles George Mackenzie Wishart on 17 September 2021 (2 pages)
10 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
27 November 2020Satisfaction of charge 080826660006 in full (1 page)
27 November 2020Satisfaction of charge 080826660005 in full (1 page)
27 November 2020Satisfaction of charge 080826660007 in full (1 page)
26 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 June 2019Confirmation statement made on 24 May 2019 with updates (6 pages)
29 May 2019Cessation of Bonaccord Investments Limited as a person with significant control on 17 May 2019 (1 page)
29 May 2019Change of details for Mr Charles George Mackenzie Wishart as a person with significant control on 17 May 2019 (2 pages)
29 May 2019Notification of Bonaccord Investments Limited as a person with significant control on 19 November 2018 (2 pages)
29 May 2019Cessation of Bonaccord Investments Limited as a person with significant control on 19 November 2018 (1 page)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
17 March 2019Change of details for Mr Charles George Mackenzie Wishart as a person with significant control on 17 March 2019 (2 pages)
17 March 2019Director's details changed for Mr Charles George Mackenzie Wishart on 17 March 2019 (2 pages)
17 March 2019Director's details changed for Mr John Stuart Godwin Garfield on 17 March 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 December 2018Notification of Bonaccord Investments Limited as a person with significant control on 19 November 2018 (2 pages)
13 December 2018Cessation of John Stuart Godwin Garfield as a person with significant control on 19 November 2018 (1 page)
7 December 2018Change of share class name or designation (2 pages)
7 December 2018Statement of capital following an allotment of shares on 19 November 2018
  • GBP 200
(4 pages)
5 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
8 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Satisfaction of charge 080826660004 in full (1 page)
27 September 2016Satisfaction of charge 080826660004 in full (1 page)
27 September 2016Satisfaction of charge 080826660003 in full (1 page)
27 September 2016Satisfaction of charge 080826660003 in full (1 page)
16 September 2016Registration of charge 080826660007, created on 15 September 2016 (25 pages)
16 September 2016Registration of charge 080826660006, created on 15 September 2016 (25 pages)
16 September 2016Registration of charge 080826660006, created on 15 September 2016 (25 pages)
16 September 2016Registration of charge 080826660007, created on 15 September 2016 (25 pages)
8 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
24 December 2015Registration of charge 080826660005, created on 21 December 2015 (17 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Registration of charge 080826660005, created on 21 December 2015 (17 pages)
19 December 2015Satisfaction of charge 080826660002 in full (4 pages)
19 December 2015Satisfaction of charge 080826660001 in full (4 pages)
19 December 2015Satisfaction of charge 080826660002 in full (4 pages)
19 December 2015Satisfaction of charge 080826660001 in full (4 pages)
16 December 2015Registration of charge 080826660003, created on 16 December 2015 (22 pages)
16 December 2015Registration of charge 080826660003, created on 16 December 2015 (22 pages)
16 December 2015Registration of charge 080826660004, created on 16 December 2015 (22 pages)
16 December 2015Registration of charge 080826660004, created on 16 December 2015 (22 pages)
1 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
15 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
6 February 2015Registration of charge 080826660002, created on 5 February 2015 (25 pages)
6 February 2015Registration of charge 080826660002, created on 5 February 2015 (25 pages)
6 February 2015Registration of charge 080826660001, created on 5 February 2015 (24 pages)
6 February 2015Registration of charge 080826660002, created on 5 February 2015 (25 pages)
6 February 2015Registration of charge 080826660001, created on 5 February 2015 (24 pages)
6 February 2015Registration of charge 080826660001, created on 5 February 2015 (24 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 August 2013Director's details changed for Mr John Garfield on 30 August 2013 (2 pages)
30 August 2013Director's details changed for Mr John Garfield on 30 August 2013 (2 pages)
3 July 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
3 July 2013Registered office address changed from 57 Warwick Square London SW1V 5AJ United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 57 Warwick Square London SW1V 5AJ United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 57 Warwick Square London SW1V 5AJ United Kingdom on 3 July 2013 (1 page)
3 July 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
2 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
2 July 2013Director's details changed for Mr Charles George Mackenzie Wishart on 24 May 2013 (2 pages)
2 July 2013Director's details changed for Mr Charles George Mackenzie Wishart on 24 May 2013 (2 pages)
2 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
1 July 2013Director's details changed for Mr John Garfield on 24 May 2013 (2 pages)
1 July 2013Director's details changed for Mr John Garfield on 24 May 2013 (2 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)