Company Information for WIMHOLD LIMITED
NUMBER 1 REGIS ROAD, LONDON, NW5 3EW,
|
Company Registration Number
03623866
Private Limited Company
Active |
Company Name | |
---|---|
WIMHOLD LIMITED | |
Legal Registered Office | |
NUMBER 1 REGIS ROAD LONDON NW5 3EW Other companies in NW5 | |
Company Number | 03623866 | |
---|---|---|
Company ID Number | 03623866 | |
Date formed | 1998-08-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 28/08/2015 | |
Return next due | 25/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-05 09:51:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN MACCARTHY |
||
PETER JOHN REGIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IMRAN AHMAD |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
19 EAST HEATH MANAGEMENT CO. LIMITED | Director | 2017-11-10 | CURRENT | 1995-10-20 | Active | |
DICKENSON ROAD DEVELOPMENT COMPANY LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active | |
JPS DEVELOPMENTS LTD | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active - Proposal to Strike off | |
REGIS ROAD MANAGEMENT LTD | Director | 2013-01-25 | CURRENT | 2013-01-25 | Active | |
ASPHALTIC INVESTMENTS LIMITED | Director | 2012-09-19 | CURRENT | 2012-09-19 | Active | |
ASPHALTIC ACQUISITIONS LIMITED | Director | 2012-03-22 | CURRENT | 2012-03-22 | Active - Proposal to Strike off | |
ST. JOHN STREET HAIRDRESSING & BEAUTY LIMITED | Director | 2011-02-08 | CURRENT | 2011-02-08 | Active - Proposal to Strike off | |
ESSENDON PROPERTIES NO. 2 LIMITED | Director | 2005-06-15 | CURRENT | 2005-05-18 | Active | |
ESSENDON PROPERTIES LIMITED | Director | 2005-05-09 | CURRENT | 2005-03-02 | Active | |
ASPHALTIC FREEHOLD (DUDLEY) LIMITED | Director | 2005-02-10 | CURRENT | 2005-02-10 | Liquidation | |
HARDING WAY MANAGEMENT COMPANY LIMITED | Director | 1999-10-12 | CURRENT | 1999-10-12 | Active | |
RMT PROPERTIES LIMITED | Director | 1997-06-27 | CURRENT | 1997-06-27 | Active | |
RMT LIMITED | Director | 1997-06-18 | CURRENT | 1997-05-28 | Active | |
ASPHALTIC DEVELOPMENTS LIMITED | Director | 1991-09-20 | CURRENT | 1991-07-25 | Active | |
ASPHALTIC LAND LIMITED | Director | 1991-03-31 | CURRENT | 1983-12-21 | Active | |
JPS DEVELOPMENTS LTD | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active - Proposal to Strike off | |
REGIS ROAD MANAGEMENT LTD | Director | 2013-01-25 | CURRENT | 2013-01-25 | Active | |
ASPHALTIC INVESTMENTS LIMITED | Director | 2012-09-19 | CURRENT | 2012-09-19 | Active | |
ASPHALTIC ACQUISITIONS LIMITED | Director | 2012-03-22 | CURRENT | 2012-03-22 | Active - Proposal to Strike off | |
ESSENDON PROPERTIES NO. 2 LIMITED | Director | 2005-06-15 | CURRENT | 2005-05-18 | Active | |
ESSENDON PROPERTIES LIMITED | Director | 2005-05-09 | CURRENT | 2005-03-02 | Active | |
ASPHALTIC FREEHOLD (DUDLEY) LIMITED | Director | 2005-02-10 | CURRENT | 2005-02-10 | Liquidation | |
HARDING WAY MANAGEMENT COMPANY LIMITED | Director | 2000-12-15 | CURRENT | 1999-10-12 | Active | |
SLATESYSTEM PRODUCTIONS LIMITED | Director | 1998-09-30 | CURRENT | 1988-11-10 | Dissolved 2014-02-18 | |
RMT PROPERTIES LIMITED | Director | 1997-06-27 | CURRENT | 1997-06-27 | Active | |
RMT LIMITED | Director | 1997-06-18 | CURRENT | 1997-05-28 | Active | |
ASPHALTIC DEVELOPMENTS LIMITED | Director | 1991-09-20 | CURRENT | 1991-07-25 | Active | |
ASPHALTIC LAND LIMITED | Director | 1991-03-31 | CURRENT | 1983-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23 | ||
Director's details changed for Mr John Maccarthy on 2023-09-25 | ||
CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CH01 | Director's details changed for Mr John Maccarthy on 2019-09-06 | |
CH01 | Director's details changed for Mr John Maccarthy on 2019-09-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 4.197108 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 4.197108 | |
AR01 | 28/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 4.197108 | |
AR01 | 28/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter John Regis on 2014-08-28 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
SH20 | Statement by directors | |
SH19 | Statement of capital on 2012-09-14 GBP 4.197108 | |
CAP-SS | Solvency statement dated 29/08/12 | |
RES06 | Resolutions passed:
| |
AR01 | 28/08/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 28/08/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 28/08/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IMRAN AHMAD | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/09/06 FROM: LEGAL DEPARTMENT 451 WICK LANE LONDON E3 2TB | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
88(2)R | AD 29/12/03--------- £ SI 852108@1=852108 £ IC 3345000/4197108 | |
363s | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS | |
88(2)R | AD 20/05/03--------- £ SI 56000@1=56000 £ IC 3289000/3345000 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
88(2)R | AD 06/01/03--------- £ SI 266900@1=266900 £ IC 3022100/3289000 | |
363s | RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS | |
88(2)R | AD 28/09/01--------- £ SI 400000@1=400000 £ IC 2622100/3022100 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 30/06/00--------- £ SI 700000@1=700000 £ IC 1922100/2622100 | |
88(2)R | AD 02/06/00--------- £ SI 1300000@1=1300000 £ IC 622100/1922100 | |
WRES04 | £ NC 625000/5000000 05/0 | |
123 | NC INC ALREADY ADJUSTED 02/06/00 | |
MISC | AUDITORS STATEMENT-SECTION 394 | |
287 | REGISTERED OFFICE CHANGED ON 14/04/00 FROM: C/O RMT LIMITED MEESONS WHARF 1-15 HIGH STREET LONDON E15 2QQ | |
363s | RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99 | |
SRES04 | NC INC ALREADY ADJUSTED 25/01/99 | |
123 | £ NC 1000/626000 25/01/99 | |
88(2)R | AD 28/01/99--------- £ SI 300000@1=300000 £ IC 322100/622100 | |
88(2)R | AD 25/01/99--------- £ SI 322098@1=322098 £ IC 2/322100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 08/01/99 | |
287 | REGISTERED OFFICE CHANGED ON 14/01/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RMT LIMITED RETIREMENT BENEFIT SCHEME |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WIMHOLD LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | ASPHALTIC LIMITED | 1999-02-01 | Outstanding |
DEBENTURE | ASPHALTIC LIMITED | 2001-10-16 | Outstanding |
DEBENTURE | ASPHALTIC LIMITED | 2006-04-07 | Outstanding |
DEBENTURE | SLATESYSTEM PRODUCTIONS LIMITED | 2006-04-07 | Outstanding |
We have found 4 mortgage charges which are owed to WIMHOLD LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as WIMHOLD LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97050000 | Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |