GEORGE WIMPEY EAST LONDON LIMITED
Status | ACTIVE |
Company No. | 04128538 |
Category | Private Limited Company |
Incorporated | 20 Dec 2000 |
Age | 23 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
GEORGE WIMPEY EAST LONDON LIMITED is an active private limited company with number 04128538. It was incorporated 23 years, 4 months, 12 days ago, on 20 December 2000. The company address is Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire.
Company Fillings
Termination director company with name termination date
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-24
Officer name: Omolola Olutomilayo Adedoyin
Documents
Appoint person director company with name date
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-24
Officer name: Jennifer Canty
Documents
Termination secretary company with name termination date
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Omolola Olutomilayo Adedoyin
Termination date: 2024-04-24
Documents
Appoint person secretary company with name date
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-04-24
Officer name: Jennifer Canty
Documents
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Termination director company with name termination date
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Elizabeth Hindmarsh
Termination date: 2023-09-21
Documents
Appoint person director company with name date
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Omolola Olutomilayo Adedoyin
Appointment date: 2023-09-21
Documents
Accounts with accounts type full
Date: 15 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination secretary company with name termination date
Date: 20 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katherine Elizabeth Hindmarsh
Termination date: 2023-06-15
Documents
Appoint person secretary company with name date
Date: 20 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-06-15
Officer name: Mrs Omolola Olutomilayo Adedoyin
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type full
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type dormant
Date: 09 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Move registers to sail company with new address
Date: 14 Jun 2021
Category: Address
Type: AD03
New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH
Documents
Change sail address company with old address new address
Date: 03 Jun 2021
Category: Address
Type: AD02
Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type dormant
Date: 14 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Katherine Elizabeth Hindmarsh
Appointment date: 2019-12-19
Documents
Termination director company with name termination date
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Richard Clapham
Termination date: 2019-12-19
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type dormant
Date: 13 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Move registers to sail company with new address
Date: 04 Sep 2018
Category: Address
Type: AD03
New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
Documents
Change sail address company with old address new address
Date: 28 Aug 2018
Category: Address
Type: AD02
New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
Documents
Accounts with accounts type dormant
Date: 26 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type dormant
Date: 21 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination secretary company with name termination date
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-05
Officer name: Michael Andrew Lonnon
Documents
Appoint person secretary company with name date
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-12-05
Officer name: Miss Katherine Elizabeth Hindmarsh
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type dormant
Date: 06 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Move registers to sail company with new address
Date: 05 Nov 2015
Category: Address
Type: AD03
New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
Documents
Change sail address company with old address new address
Date: 05 Nov 2015
Category: Address
Type: AD02
Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
Documents
Termination director company with name termination date
Date: 11 Aug 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-17
Officer name: Peter Robert Andrew
Documents
Appoint person director company with name date
Date: 10 Aug 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Michael Andrew Lonnon
Appointment date: 2015-07-17
Documents
Accounts with accounts type dormant
Date: 24 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Appoint person director company with name date
Date: 19 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-31
Officer name: Mr Colin Richard Clapham
Documents
Termination director company with name termination date
Date: 18 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-31
Officer name: David Edward Smith
Documents
Mortgage satisfy charge full
Date: 06 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 17
Documents
Accounts with accounts type dormant
Date: 11 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 01 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-01
Documents
Accounts with accounts type dormant
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 31 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 17
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 01 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-01
Documents
Accounts with accounts type dormant
Date: 10 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 01 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-01
Documents
Appoint person secretary company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Michael Andrew Lonnon
Documents
Termination secretary company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Atterbury
Documents
Termination director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Carr
Documents
Accounts with accounts type dormant
Date: 22 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 06 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
Documents
Change person director company with change date
Date: 31 Mar 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Anthony Carr
Change date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 30 Mar 2011
Action Date: 30 Mar 2011
Category: Address
Type: AD01
Old address: 80 New Bond Street London W1S 1SB United Kingdom
Change date: 2011-03-30
Documents
Change person secretary company with change date
Date: 30 Mar 2011
Action Date: 28 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Karen Lorraine Atterbury
Change date: 2011-03-28
Documents
Change person director company with change date
Date: 22 Feb 2011
Action Date: 18 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Edward Smith
Change date: 2011-02-18
Documents
Appoint person director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Edward Smith
Documents
Legacy
Date: 08 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
Documents
Termination director company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Carney
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 01 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-01
Documents
Change sail address company with old address
Date: 12 Nov 2010
Category: Address
Type: AD02
Old address: 2 Piries Place Horsham West Sussex RH12 1EH England
Documents
Accounts with accounts type dormant
Date: 06 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 22 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 16
Documents
Change person director company with change date
Date: 10 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-09
Officer name: Mr Christopher Carney
Documents
Change person director company with change date
Date: 02 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Anthony Carr
Change date: 2010-04-01
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-18
Officer name: Peter Robert Andrew
Documents
Legacy
Date: 03 Mar 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 15
Documents
Legacy
Date: 01 Mar 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 15
Documents
Change person secretary company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-11
Officer name: Karen Lorraine Atterbury
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 01 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-01
Documents
Termination secretary company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Clapham
Documents
Appoint person secretary company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Karen Lorraine Atterbury
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Robert Andrew
Change date: 2009-11-16
Documents
Move registers to sail company
Date: 07 Oct 2009
Category: Address
Type: AD03
Documents
Legacy
Date: 16 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 15
Documents
Accounts with accounts type dormant
Date: 30 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288a
Description: Director appointed peter robert andrew
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director raymond peacock
Documents
Legacy
Date: 30 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
Documents
Legacy
Date: 24 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
Documents
Legacy
Date: 17 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Resolution
Date: 13 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / colin clapham / 19/01/2009
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/09; full list of members
Documents
Legacy
Date: 02 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
Documents
Legacy
Date: 02 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed colin richard clapham
Documents
Legacy
Date: 02 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter carr
Documents
Accounts with accounts type full
Date: 15 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 01/10/2008 from saint davids court union street wolverhampton west midlands WV1 3JE
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288a
Description: Director appointed raymond anthony peacock
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288a
Description: Director appointed christopher carney
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan murrin
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288a
Description: Director appointed peter anthony carr
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ian sutcliffe
Documents
Legacy
Date: 01 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary james jordan
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed peter anthony carr
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
6 CASTLEMAIN AVENUE MANAGEMENT COMPANY LIMITED
NORTH HOUSE,POOLE,BH14 0LT
Number: | 08120480 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERKELEY COACH HOUSE WOODS HILL,BATH,BA2 7FS
Number: | 10746843 |
Status: | ACTIVE |
Category: | Private Limited Company |
GMT COMMUNICATIONS PARTNERS III, L.P.
TRAFALGAR COURT,ST PETER PORT GUERNSEY,GY1 3QL
Number: | LP011269 |
Status: | ACTIVE |
Category: | Limited Partnership |
Number: | IP12343R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
SID JOHAL & HARRY JOHAL LIMITED
571 GIBBET STREET,HALIFAX,HX2 0AL
Number: | 08529671 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SOUTH SPERRIN,,BT5 7HW
Number: | NI045003 |
Status: | ACTIVE |
Category: | Private Limited Company |