This company is commonly known as Wimbledon Offices Limited. The company was founded 63 years ago and was given the registration number 00688390. The firm's registered office is in LONDON. You can find them at Tuition House, 27-37 St Georges Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WIMBLEDON OFFICES LIMITED |
---|---|---|
Company Number | : | 00688390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1961 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tuition House, 27-37 St Georges Road, London, SW19 4EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tuition House, 27-37 St Georges Road, London, SW19 4EU | Secretary | 01 April 1996 | Active |
Tuition House, 27-37 St Georges Road, London, SW19 4EU | Director | 01 April 2023 | Active |
Tuition House, 27-37 St Georges Road, London, SW19 4EU | Director | 01 September 2001 | Active |
Tuition House, 27-37 St Georges Road, London, SW19 4EU | Director | 01 April 2016 | Active |
Tuition House, 27-37 St Georges Road, London, SW19 4EU | Director | 01 April 2016 | Active |
Tuition House, 27-37 St Georges Road, London, SW19 4EU | Director | - | Active |
Tuition House, 27-37 St Georges Road, London, SW19 4EU | Director | 23 September 2020 | Active |
317 Wateringbury Road, East Malling, West Malling, ME19 6JG | Secretary | 01 April 1993 | Active |
10 Grafton Close, Worcester Park, KT4 7JY | Secretary | - | Active |
14 Stratton Avenue, Wallington, SM6 9LL | Director | - | Active |
Tuition House, 27-37 St Georges Road, London, SW19 4EU | Director | - | Active |
Tuition House, 27-37 St Georges Road, London, SW19 4EU | Director | - | Active |
Miles Aiden Le Cornu | ||
Notified on | : | 16 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | Whiteley Chambers, Don Street, St Helier, Jersey, JE2 4TR |
Nature of control | : |
|
Mrs Naomi Julia Rive | ||
Notified on | : | 16 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | Whiteley Chambers, Don Street, St Helier, Jersey, JE2 4TR |
Nature of control | : |
|
Martin John Hall | ||
Notified on | : | 16 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | Whiteley Chambers, Don Street, St Helier, Jersey, JE2 4TR |
Nature of control | : |
|
Gfa Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 27-37, St. Georges Road, London, United Kingdom, SW19 4EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-10 | Resolution | Resolution. | Download |
2022-02-10 | Incorporation | Memorandum articles. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-12 | Officers | Change person director company with change date. | Download |
2021-12-03 | Accounts | Accounts with accounts type small. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Accounts | Accounts with accounts type small. | Download |
2020-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-12 | Accounts | Accounts with accounts type small. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-14 | Accounts | Accounts with accounts type small. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.