Company NameWingate Portfolio Llp
Company StatusActive
Company NumberOC363254
CategoryLimited Liability Partnership
Incorporation Date30 March 2011(13 years, 1 month ago)

Directors

LLP Designated Member NameMiss Joanne Criss
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Farr Hall Drive
Heswall
Wirral
CH60 4SF
Wales
LLP Designated Member NameMr Richard Criss
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenn House Wilton Lane
Jordan
Beaconsfield
Bucks
HP9 2RS
LLP Designated Member NameMr Andrew Peter Criss
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont House Harvest Hill
Bourne End
Bucks
SL8 5JJ
LLP Member NameHighneal Ltd (Corporation)
StatusCurrent
Appointed30 March 2011(same day as company formation)
Correspondence Address7 Union Court
Liverpool
L2 4SJ
LLP Designated Member NameWoodberry Directors Limited (Corporation)
StatusResigned
Appointed30 March 2011(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
LLP Designated Member NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2011(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
LLP Member NameHighneal Ltd (Corporation)
StatusResigned
Appointed01 March 2012(11 months, 1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 March 2012)
Correspondence Address7 Union Court
Liverpool
L2 4SJ

Location

Registered AddressC/O Jackson Criss West End House
11 Hills Place
London
W1F 7SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,489,351
Cash£171,253
Current Liabilities£84,662

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year, 1 month ago)
Next Return Due13 April 2024 (overdue)

Charges

12 October 2011Delivered on: 15 October 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge, the deposit, being- £120,000 see image for full details.
Outstanding
12 October 2011Delivered on: 15 October 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: F/H property k/a land on the south side of wingate road luton t/n BD33353 by way of fixed charge the benefit of all agreements , its rights under the appointment and all its rights, title and interest in the insurances see image for full details.
Outstanding
12 October 2011Delivered on: 15 October 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 February 2024Notification of Andrew Criss as a person with significant control on 7 February 2024 (2 pages)
8 February 2024Withdrawal of a person with significant control statement on 8 February 2024 (2 pages)
8 February 2024Notification of Richard Criss as a person with significant control on 7 February 2024 (2 pages)
22 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
12 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
1 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
31 March 2020Registered office address changed from C/O Lunson Mitchenall Charles House 5-11 Regent Street London SW1Y 4LR to C/O Jackson Criss West End House 11 Hills Place London W1F 7SE on 31 March 2020 (1 page)
4 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 30 March 2016 (5 pages)
30 March 2016Annual return made up to 30 March 2016 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 30 March 2015 (5 pages)
1 April 2015Annual return made up to 30 March 2015 (5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Annual return made up to 30 March 2014 (5 pages)
2 May 2014Annual return made up to 30 March 2014 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 May 2013Annual return made up to 30 March 2013 (5 pages)
10 May 2013Annual return made up to 30 March 2013 (5 pages)
9 May 2013Member's details changed for Joanne Crisb on 1 March 2013 (2 pages)
9 May 2013Termination of appointment of Highneal Ltd as a member (1 page)
9 May 2013Member's details changed for Joanne Crisb on 1 March 2013 (2 pages)
9 May 2013Member's details changed for Joanne Crisb on 1 March 2013 (2 pages)
9 May 2013Termination of appointment of Highneal Ltd as a member (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Annual return made up to 30 March 2012 (5 pages)
8 May 2012Appointment of Highneal Ltd as a member (2 pages)
8 May 2012Annual return made up to 30 March 2012 (5 pages)
8 May 2012Appointment of Highneal Ltd as a member (2 pages)
4 May 2012Appointment of Highneal Ltd as a member (2 pages)
4 May 2012Appointment of Highneal Ltd as a member (2 pages)
15 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
15 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
15 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
15 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
15 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
15 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
18 May 2011Appointment of Joanne Crisb as a member (3 pages)
18 May 2011Appointment of Joanne Crisb as a member (3 pages)
13 May 2011Appointment of Mr Andrew Criss as a member (3 pages)
13 May 2011Appointment of Richard Criss as a member (3 pages)
13 May 2011Appointment of Richard Criss as a member (3 pages)
13 May 2011Appointment of Mr Andrew Criss as a member (3 pages)
10 May 2011Termination of appointment of Woodberry Directors Limited as a member (2 pages)
10 May 2011Termination of appointment of Woodberry Directors Limited as a member (2 pages)
10 May 2011Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
10 May 2011Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
30 March 2011Incorporation of a limited liability partnership (6 pages)
30 March 2011Incorporation of a limited liability partnership (6 pages)