Company NameWIIS Clarges Offices Limited
Company StatusActive
Company Number08707525
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 6 months ago)
Previous NameBl Mayfair Offices Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Lee Francis Moore
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameJelena Hartmann
Date of BirthNovember 1985 (Born 38 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleTax And Investment Manager
Country of ResidenceGermany
Correspondence Address1 Taunusanlage
60329 Frankfurt Am Main
Germany
Director NameMr Christopher Roy Upton
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(9 years, 7 months after company formation)
Appointment Duration11 months, 1 week
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed16 November 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleHead Of Developments
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Victoria Margaret Penrice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(10 months, 1 week after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Paul Stuart Macey
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 November 2020)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Martin William Gordon Palmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2020(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Matthias Petzold
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed16 November 2020(7 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDeka Immobilien Investment Gmbh Taunusanlage 1
60329 Frankfurt
Germany
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusResigned
Appointed06 December 2016(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 2020)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Bl Baker Co 2012 LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£29,392
Net Worth£24,821,487
Current Liabilities£50,567,454

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Filing History

29 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
20 May 2023Accounts for a small company made up to 31 March 2022 (16 pages)
15 May 2023Termination of appointment of Martin William Gordon Palmer as a director on 26 April 2023 (1 page)
15 May 2023Appointment of Mr Christopher Roy Upton as a director on 26 April 2023 (2 pages)
9 December 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 9 December 2022 (1 page)
28 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
3 May 2022Accounts for a small company made up to 31 March 2021 (15 pages)
12 April 2022Second filing of Confirmation Statement dated 26 September 2021 (6 pages)
1 April 2022Statement of capital following an allotment of shares on 17 November 2020
  • GBP 1,002
(3 pages)
12 November 2021Confirmation statement made on 26 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder) was registered on 12/04/22
(5 pages)
3 September 2021Appointment of Jelena Hartmann as a director on 1 September 2021 (2 pages)
3 September 2021Termination of appointment of Matthias Petzold as a director on 1 September 2021 (1 page)
18 August 2021Director's details changed for Mr Lee Francis Moore on 26 February 2021 (2 pages)
17 April 2021Accounts for a small company made up to 31 March 2020 (18 pages)
17 December 2020Memorandum and Articles of Association (46 pages)
17 December 2020Resolutions
  • RES13 ‐ Change of name 17/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 December 2020Statement of capital following an allotment of shares on 17 November 2020
  • GBP 1,002
(3 pages)
9 December 2020Statement of capital following an allotment of shares on 17 November 2020
  • GBP 1,001
(3 pages)
3 December 2020Director's details changed for Mr Lee Francis Moore on 3 December 2020 (2 pages)
20 November 2020Appointment of Martin William Gordon Palmer as a director on 16 November 2020 (2 pages)
20 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-17
(3 pages)
19 November 2020Appointment of Mr Lee Francis Moore as a director on 16 November 2020 (2 pages)
19 November 2020Termination of appointment of Paul Stuart Macey as a director on 16 November 2020 (1 page)
19 November 2020Termination of appointment of Jonathan Charles Mcnuff as a director on 16 November 2020 (1 page)
19 November 2020Termination of appointment of British Land Company Secretarial Limited as a secretary on 16 November 2020 (1 page)
19 November 2020Termination of appointment of Charles John Middleton as a director on 16 November 2020 (1 page)
19 November 2020Termination of appointment of Nigel Mark Webb as a director on 16 November 2020 (1 page)
19 November 2020Termination of appointment of Sarah Morrell Barzycki as a director on 16 November 2020 (1 page)
19 November 2020Cessation of Bl Office (Non-City) Holding Company Limited as a person with significant control on 17 November 2020 (1 page)
19 November 2020Notification of Dekabank Deutsche Girozentrale as a person with significant control on 17 November 2020 (2 pages)
19 November 2020Registered office address changed from York House 45 Seymour Street London W1H 7LX to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 19 November 2020 (1 page)
19 November 2020Appointment of Mr Matthias Petzold as a director on 16 November 2020 (2 pages)
19 November 2020Appointment of Vistra Cosec Limited as a secretary on 16 November 2020 (2 pages)
6 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
12 November 2019Full accounts made up to 31 March 2019 (21 pages)
2 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
4 July 2019Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages)
2 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
23 December 2018Full accounts made up to 31 March 2018 (20 pages)
9 October 2018Confirmation statement made on 26 September 2018 with updates (5 pages)
8 October 2018Cessation of Bl Baker Co 2012 Ltd as a person with significant control on 6 April 2016 (1 page)
22 February 2018Notification of Bl Office (Non-City) Holding Company Limited as a person with significant control on 21 February 2018 (2 pages)
26 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
28 November 2017Full accounts made up to 31 March 2017 (16 pages)
28 November 2017Full accounts made up to 31 March 2017 (16 pages)
11 October 2017Notification of Bl Baker Co 2012 Ltd as a person with significant control on 6 April 2016 (1 page)
11 October 2017Notification of Bl Baker Co 2012 Ltd as a person with significant control on 11 October 2017 (1 page)
11 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
10 October 2017Cessation of Bl Intermediate Holding Company Limited as a person with significant control on 6 April 2016 (1 page)
10 October 2017Cessation of Bl Intermediate Holding Company Limited as a person with significant control on 10 October 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
22 September 2016Full accounts made up to 31 March 2016 (16 pages)
22 September 2016Full accounts made up to 31 March 2016 (16 pages)
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages)
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
15 October 2015Full accounts made up to 31 March 2015 (20 pages)
15 October 2015Full accounts made up to 31 March 2015 (20 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(9 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(9 pages)
14 July 2015Auditor's resignation (1 page)
14 July 2015Auditor's resignation (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
5 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 January 2015Full accounts made up to 31 March 2014 (17 pages)
9 January 2015Full accounts made up to 31 March 2014 (17 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(12 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(12 pages)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
18 November 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
18 November 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 1,000
(56 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 1,000
(56 pages)