Company NameWimbledon Chase Limited
Company StatusActive
Company Number09058797
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mark Howard Gershinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMr John Adam Ball
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(3 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMrs Wendy Ball
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(3 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Secretary NameMr Vikesh Pabari
StatusCurrent
Appointed13 September 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMr Ivor Spiro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Secretary NameMr Mark David Thompson
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Director NameMrs Joan Judith Alvarez
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(3 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMr Robin Julian Alvarez
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(3 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMrs Amanda Charlotte Gershinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(3 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMrs Denise Spiro
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(3 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ

Contact

Telephone020 73230608
Telephone regionLondon

Location

Registered Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Charges

12 September 2014Delivered on: 15 September 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
12 September 2014Delivered on: 15 September 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 363 and 365 kingston road, london SW20 8JX. Title number(s): SY81336 and TGL140447.
Outstanding

Filing History

16 February 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
1 July 2020Director's details changed for Mr Mark Howard Gershinson on 1 July 2020 (2 pages)
1 July 2020Director's details changed for Mrs Amanda Charlotte Gershinson on 1 July 2020 (2 pages)
1 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
20 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
18 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018Director's details changed for Mrs Joan Judith Alvarez on 1 October 2017 (2 pages)
6 March 2018Director's details changed for Mr Robin Julian Alvarez on 1 October 2017 (2 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018Resolutions
  • RES13 ‐ Approval of the variation and loan assignment 13/10/2017
(8 pages)
9 January 2018Resolutions
  • RES13 ‐ Approval of the variation and loan assignment 13/10/2017
(8 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(10 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(10 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
9 February 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 428.575
(8 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 428.575
(8 pages)
13 October 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 428.575
(11 pages)
13 October 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 428.575
(11 pages)
24 September 2014Change of share class name or designation (2 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 11/09/2014
(30 pages)
24 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 11/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
24 September 2014Sub-division of shares on 11 September 2014 (5 pages)
24 September 2014Change of share class name or designation (2 pages)
24 September 2014Sub-division of shares on 11 September 2014 (5 pages)
19 September 2014Appointment of Mr Robin Julian Alvarez as a director on 11 September 2014 (2 pages)
19 September 2014Appointment of Mrs Joan Judith Alvarez as a director on 11 September 2014 (2 pages)
19 September 2014Appointment of Mr Robin Julian Alvarez as a director on 11 September 2014 (2 pages)
19 September 2014Appointment of Mrs Joan Judith Alvarez as a director on 11 September 2014 (2 pages)
18 September 2014Appointment of Mrs Denise Spiro as a director on 11 September 2014 (2 pages)
18 September 2014Appointment of Mrs Amanda Charlotte Gershinson as a director on 11 September 2014 (2 pages)
18 September 2014Appointment of Mrs Wendy Ball as a director on 11 September 2014 (2 pages)
18 September 2014Appointment of Mr John Adam Ball as a director on 11 September 2014 (2 pages)
18 September 2014Appointment of Mrs Denise Spiro as a director on 11 September 2014 (2 pages)
18 September 2014Appointment of Mrs Amanda Charlotte Gershinson as a director on 11 September 2014 (2 pages)
18 September 2014Appointment of Mr John Adam Ball as a director on 11 September 2014 (2 pages)
18 September 2014Appointment of Mrs Wendy Ball as a director on 11 September 2014 (2 pages)
15 September 2014Registration of charge 090587970001, created on 12 September 2014 (21 pages)
15 September 2014Registration of charge 090587970001, created on 12 September 2014 (21 pages)
15 September 2014Registration of charge 090587970002, created on 12 September 2014 (37 pages)
15 September 2014Registration of charge 090587970002, created on 12 September 2014 (37 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)