Wispington House Limited
- Active
- Incorporated on 3 Feb 2005
Reg Address: 13 Bridgewater Gardens, Edgware HA8 6AP
- Summary The company with name "Wispington House Limited" is a ltd and located in 13 Bridgewater Gardens, Edgware HA8 6AP. Wispington House Limited is currently in active status and it was incorporated on 3 Feb 2005 (19 years 7 months 21 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Wispington House Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Brijeysh Valji Patel | Director | 1 Apr 2015 | British | Active |
2 | Priya Desai | Secretary | 1 Apr 2015 | - | Resigned 17 Jan 2016 |
3 | Heather May Brock | Director | 3 Feb 2005 | British | Resigned 1 Apr 2015 |
4 | Trevor William Brock | Director | 3 Feb 2005 | - | Resigned 1 Apr 2015 |
5 | ALPHA DIRECT LIMITED | Corporate Nominee Director | 3 Feb 2005 | - | Resigned 3 Feb 2005 |
6 | ALPHA SECRETARIAL LIMITED | Corporate Nominee Secretary | 3 Feb 2005 | - | Resigned 3 Feb 2005 |
7 | Trevor William Brock | Secretary | 3 Feb 2005 | - | Resigned 1 Apr 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Kempbridge Care Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Wispington House Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 26 Feb 2024 | Download PDF |
2 | Accounts - Micro Entity | 25 Jan 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 6 Apr 2021 | Download PDF |
4 | Accounts - Unaudited Abridged | 6 Apr 2021 | Download PDF |
5 | Confirmation Statement - No Updates | 3 Feb 2020 | Download PDF 3 Pages |
6 | Accounts - Unaudited Abridged | 31 Dec 2019 | Download PDF 8 Pages |
7 | Confirmation Statement - Updates | 4 Feb 2019 | Download PDF 4 Pages |
8 | Accounts - Unaudited Abridged | 14 Jan 2019 | Download PDF 8 Pages |
9 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 Mar 2018 | Download PDF 43 Pages |
10 | Confirmation Statement - No Updates | 5 Feb 2018 | Download PDF 3 Pages |
11 | Accounts - Unaudited Abridged | 29 Dec 2017 | Download PDF 8 Pages |
12 | Confirmation Statement - Updates | 12 Feb 2017 | Download PDF 5 Pages |
13 | Accounts - Total Exemption Small | 29 Dec 2016 | Download PDF 4 Pages |
14 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Feb 2016 | Download PDF 3 Pages |
15 | Officers - Termination Secretary Company With Name Termination Date | 12 Feb 2016 | Download PDF 1 Pages |
16 | Officers - Termination Secretary Company With Name Termination Date | 12 Feb 2016 | Download PDF 1 Pages |
17 | Accounts - Total Exemption Small | 26 Sep 2015 | Download PDF 5 Pages |
18 | Address - Change Registered Office Company With Date Old New | 20 Apr 2015 | Download PDF 2 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 7 Apr 2015 | Download PDF 2 Pages |
20 | Officers - Termination Secretary Company With Name Termination Date | 7 Apr 2015 | Download PDF 1 Pages |
21 | Officers - Appoint Person Secretary Company With Name Date | 7 Apr 2015 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 5 Apr 2015 | Download PDF 1 Pages |
23 | Address - Change Registered Office Company With Date Old New | 5 Apr 2015 | Download PDF 1 Pages |
24 | Accounts - Change Account Reference Date Company Previous Extended | 5 Apr 2015 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 5 Apr 2015 | Download PDF 1 Pages |
26 | Mortgage - Satisfy Charge Full | 4 Apr 2015 | Download PDF 4 Pages |
27 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Mar 2015 | Download PDF 27 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Feb 2015 | Download PDF 5 Pages |
29 | Accounts - Total Exemption Small | 21 May 2014 | Download PDF 6 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Feb 2014 | Download PDF 5 Pages |
31 | Accounts - Total Exemption Small | 12 Jul 2013 | Download PDF 6 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Feb 2013 | Download PDF 5 Pages |
33 | Mortgage - Legacy | 22 Jan 2013 | Download PDF 11 Pages |
34 | Accounts - Total Exemption Small | 9 Aug 2012 | Download PDF 6 Pages |
35 | Address - Change Registered Office Company With Date Old | 10 Jul 2012 | Download PDF 1 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Feb 2012 | Download PDF 5 Pages |
37 | Accounts - Total Exemption Small | 26 Sep 2011 | Download PDF 8 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Feb 2011 | Download PDF 5 Pages |
39 | Accounts - Total Exemption Small | 29 Jun 2010 | Download PDF 8 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Apr 2010 | Download PDF 5 Pages |
41 | Officers - Change Person Director Company With Change Date | 16 Mar 2010 | Download PDF 2 Pages |
42 | Officers - Change Person Director Company With Change Date | 16 Mar 2010 | Download PDF 2 Pages |
43 | Accounts - Total Exemption Small | 30 Dec 2009 | Download PDF 6 Pages |
44 | Annual Return - Legacy | 4 Feb 2009 | Download PDF 4 Pages |
45 | Accounts - Total Exemption Small | 28 Nov 2008 | Download PDF 7 Pages |
46 | Accounts - Total Exemption Small | 1 Mar 2008 | Download PDF 7 Pages |
47 | Annual Return - Legacy | 5 Feb 2008 | Download PDF 2 Pages |
48 | Address - Legacy | 14 Apr 2007 | Download PDF 1 Pages |
49 | Accounts - Total Exemption Full | 8 Mar 2007 | Download PDF 10 Pages |
50 | Annual Return - Legacy | 26 Feb 2007 | Download PDF 7 Pages |
51 | Annual Return - Legacy | 27 Feb 2006 | Download PDF 7 Pages |
52 | Capital - Legacy | 23 Feb 2006 | Download PDF |
53 | Officers - Legacy | 27 Apr 2005 | Download PDF 3 Pages |
54 | Address - Legacy | 27 Apr 2005 | Download PDF 1 Pages |
55 | Officers - Legacy | 27 Apr 2005 | Download PDF 3 Pages |
56 | Officers - Legacy | 15 Feb 2005 | Download PDF 1 Pages |
57 | Officers - Legacy | 15 Feb 2005 | Download PDF 1 Pages |
58 | Incorporation - Company | 3 Feb 2005 | Download PDF 14 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Bridgewater Heating & Plumbing Limited Mutual People: Brijeysh Valji Patel | Active |
2 | M & M Care Limited Mutual People: Brijeysh Valji Patel | Active |
3 | Kempbridge Care Limited Mutual People: Brijeysh Valji Patel | Active |