London
EC1M 4DN
Director Name | Edward Miles Wheeler |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2012(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Klaco House 28-30 St John's Square London EC1M 4DN |
Secretary Name | Edward Miles Wheeler |
---|---|
Status | Current |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Klaco House 28-30 St John's Square London EC1M 4DN |
Director Name | Mr James Albert Stenner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Klaco House 28-30 St John's Square London EC1M 4DN |
Director Name | Mr Joseph Stephen Greevy |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Klaco House 28-30 St John's Square London EC1M 4DN |
Website | www.wheelergroup.co.uk |
---|---|
Telephone | 020 78282082 |
Telephone region | London |
Registered Address | 162 Buckingham Palace Road London SW1W 9TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
32.7k at £0.01 | Edward Miles Wheeler 25.10% Ordinary |
---|---|
32.7k at £0.01 | Joseph Stephen Greevy 25.10% Ordinary |
32.7k at £0.01 | Nigel John Warner 25.10% Ordinary |
32.2k at £0.01 | James Stenner 24.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,541 |
Cash | £252,233 |
Current Liabilities | £178,198 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
4 November 2014 | Delivered on: 7 November 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
2 January 2024 | Registered office address changed from 146 Buckingham Palace Road London SW1W 9TR England to 162 Buckingham Palace Road London SW1W 9TR on 2 January 2024 (1 page) |
---|---|
2 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
12 December 2023 | Total exemption full accounts made up to 31 May 2023 (13 pages) |
2 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
6 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
21 October 2021 | Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to 146 Buckingham Palace Road London SW1W 9TR on 21 October 2021 (1 page) |
8 March 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 May 2019 (14 pages) |
22 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
10 September 2018 | Registered office address changed from Klaco House 28-30 st John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 10 September 2018 (1 page) |
21 December 2017 | Cessation of Joseph Stephen Greevy as a person with significant control on 31 December 2016 (1 page) |
21 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
7 December 2017 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
11 October 2017 | Purchase of own shares. (2 pages) |
11 October 2017 | Purchase of own shares. (2 pages) |
27 September 2017 | Cancellation of shares. Statement of capital on 31 December 2016
|
27 September 2017 | Cancellation of shares. Statement of capital on 31 December 2016
|
12 January 2017 | Termination of appointment of Joseph Stephen Greevy as a director on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Joseph Stephen Greevy as a director on 31 December 2016 (1 page) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (8 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 June 2016 | Purchase of own shares. (2 pages) |
28 June 2016 | Purchase of own shares. (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
20 January 2015 | Termination of appointment of James Albert Stenner as a director on 31 December 2014 (2 pages) |
20 January 2015 | Termination of appointment of James Albert Stenner as a director on 31 December 2014 (2 pages) |
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
7 November 2014 | Registration of charge 083369310001, created on 4 November 2014 (25 pages) |
7 November 2014 | Registration of charge 083369310001, created on 4 November 2014 (25 pages) |
7 November 2014 | Registration of charge 083369310001, created on 4 November 2014 (25 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
7 August 2014 | Change of name notice (2 pages) |
7 August 2014 | Change of name notice (2 pages) |
7 August 2014 | Company name changed 24 sp LIMITED\certificate issued on 07/08/14 (3 pages) |
7 August 2014 | Company name changed 24 sp LIMITED\certificate issued on 07/08/14
|
28 July 2014 | Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
28 July 2014 | Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
13 June 2014 | Appointment of Mr Joseph Stephen Greevy as a director (2 pages) |
13 June 2014 | Appointment of Mr Joseph Stephen Greevy as a director (2 pages) |
13 June 2014 | Appointment of Mr James Albert Stenner as a director (2 pages) |
13 June 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
13 June 2014 | Appointment of Mr James Albert Stenner as a director (2 pages) |
13 June 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
10 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders (5 pages) |
10 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Incorporation (46 pages) |
19 December 2012 | Incorporation (46 pages) |