London
W1K 3JB
Director Name | Mrs Kate Mary Daudy |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Grosvenor Street London W1K 3JB |
Website | www.wilmorefinance.com/ |
---|---|
Telephone | 020 72665342 |
Telephone region | London |
Registered Address | Circus House 2nd Floor 26 Little Portland Street London W1W 8BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
11 September 2023 | Change of details for Mr Clement David Daudy as a person with significant control on 11 September 2023 (2 pages) |
---|---|
11 September 2023 | Registered office address changed from 4th Floor, Birkett House 27 Albemarle Street London W1S 4HZ England to Circus House 2nd Floor 26 Little Portland Street London W1W 8BX on 11 September 2023 (1 page) |
11 September 2023 | Change of details for Ms Katherine Mary Daudy as a person with significant control on 11 September 2023 (2 pages) |
11 September 2023 | Director's details changed for Mr Clement David Daudy on 11 September 2023 (2 pages) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
24 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
15 June 2022 | Registered office address changed from 58 Grosvenor Street London W1K 3JB to 4th Floor, Birkett House 27 Albemarle Street London W1S 4HZ on 15 June 2022 (1 page) |
18 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
16 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
14 September 2017 | Termination of appointment of Kate Mary Daudy as a director on 14 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Kate Mary Daudy as a director on 14 September 2017 (1 page) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
16 September 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 June 2015 | Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
26 June 2015 | Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
26 February 2015 | Director's details changed for Mr Clement Daudy on 23 February 2015 (2 pages) |
26 February 2015 | Appointment of Mrs Katherine Mary Daudy as a director on 23 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Clement Daudy on 23 February 2015 (2 pages) |
26 February 2015 | Appointment of Mrs Katherine Mary Daudy as a director on 23 February 2015 (2 pages) |
26 November 2014 | Statement of capital following an allotment of shares on 11 November 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 11 November 2014
|
23 November 2014 | Registered office address changed from 29 Marylands Road London W9 2DU to 58 Grosvenor Street London W1K 3JB on 23 November 2014 (1 page) |
23 November 2014 | Registered office address changed from 29 Marylands Road London W9 2DU to 58 Grosvenor Street London W1K 3JB on 23 November 2014 (1 page) |
7 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|