WINGATE & FINCHLEY FOOTBALL DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewAppointment of Mr Andrew Kouroushi as a director on 2025-08-20

View Document

29/08/2529 August 2025 NewAppointment of Mr Richard William Weekes as a director on 2025-08-20

View Document

29/08/2529 August 2025 NewAppointment of Mr Joseph Jack Sharpe as a director on 2025-08-20

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

14/06/2314 June 2023 Termination of appointment of David Lawrence Thrilling as a director on 2023-06-01

View Document

14/06/2314 June 2023 Termination of appointment of David Lawrence Thrilling as a secretary on 2023-06-01

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR MARK JAMES FELSTEIN

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM THE HARRY ABRAHAMS STADIUM SUMMERS LANE LONDON N12 0PD

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/02/155 February 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH GARBER

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER RENKIN

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/01/1415 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/01/1318 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED DR KEITH HOWARD GARBER

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED PETER RENKIN

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED PAUL ADAM LERMAN

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/01/129 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARON RICHARD SHARPE / 01/10/2010

View Document

15/12/1015 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARON RICHARD SHARPE / 01/10/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THRILLING / 02/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARON RICHARD SHARPE / 02/10/2009

View Document

08/01/108 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 36 POPLAR WAY BARKINGSIDE ESSEX IG6 1EN

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY DAVID WOLFF

View Document

09/03/099 March 2009 SECRETARY APPOINTED MR DAVID THRILLING

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR ADAM RYNHOLD

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WOLFF

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/03/083 March 2008 DIRECTOR APPOINTED DAVID THRILLING

View Document

19/12/0719 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 30/04/08

View Document

04/07/074 July 2007 NC INC ALREADY ADJUSTED 01/01/07

View Document

04/07/074 July 2007 £ NC 1000/501000 01/01

View Document

04/07/074 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/074 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information