This company is commonly known as Arnold Wiggins & Sons Limited. The company was founded 49 years ago and was given the registration number 01173440. The firm's registered office is in LONDON. You can find them at 38 Bury Street, , London, . This company's SIC code is 47791 - Retail sale of antiques including antique books in stores.
Name | : | ARNOLD WIGGINS & SONS LIMITED |
---|---|---|
Company Number | : | 01173440 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1974 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Bury Street, London, SW1Y 6BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Bury Street, London, SW1Y 6BB | Secretary | 27 February 2003 | Active |
38, Bury Street, London, United Kingdom, SW1Y 6BB | Director | 01 October 2012 | Active |
38, Bury Street, London, United Kingdom, SW1Y 6BB | Director | 08 September 2010 | Active |
64 Paines Lane, Pinner, HA5 3BT | Director | - | Active |
38, Bury Street, London, SW1Y 6BB | Director | 06 October 2020 | Active |
60 Chelsham Road, London, SW4 6NP | Secretary | - | Active |
The Old Oast House Shoreham Road, Otford, Sevenoaks, TN14 5RL | Secretary | 21 November 1996 | Active |
9 Phillimore Terrace, London, W8 6BJ | Director | - | Active |
128 East 31st Street, New York Ny 10021, Usa, FOREIGN | Director | - | Active |
Flat 5, 59-60 Jermyn Street, London, SW1Y 6LX | Director | - | Active |
Garricks House, Hampton On Thames, TW12 2EN | Director | - | Active |
60 Chelsham Road, London, SW4 6NP | Director | - | Active |
40 Bedford Gardens, London, W8 7EH | Director | - | Active |
7 Billing Place, London, SW10 9UN | Director | 25 January 2006 | Active |
38, Bury Street, London, United Kingdom, SW1Y 6BB | Director | 08 September 2010 | Active |
123 East 62nd Street, New York Ny10021, Usa, FOREIGN | Director | - | Active |
35 Sunningdale Avenue, Eastcote, Ruislip, HA4 9SS | Director | - | Active |
Mr Andrew Lang Sutch | ||
Notified on | : | 15 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Address | : | 38, Bury Street, London, SW1Y 6BB |
Nature of control | : |
|
Mr William Dixon Leefe | ||
Notified on | : | 15 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | 38, Bury Street, London, SW1Y 6BB |
Nature of control | : |
|
Mr Philip Harry Ashley | ||
Notified on | : | 15 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Address | : | 38, Bury Street, London, SW1Y 6BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type small. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type small. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type small. | Download |
2020-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type small. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Miscellaneous | Legacy. | Download |
2018-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Accounts | Change account reference date company current shortened. | Download |
2017-07-04 | Accounts | Change account reference date company previous extended. | Download |
2017-01-17 | Accounts | Change account reference date company previous shortened. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.