18-21 WILMINGTON SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Appointment of Mr Daniel John Franklin as a director on 2024-03-19

View Document

19/03/2519 March 2025 Appointment of Miss Rebecca Louise Rose as a director on 2025-03-19

View Document

17/03/2517 March 2025 Appointment of Mrs Marina Francoise Allpress as a director on 2025-03-14

View Document

17/03/2517 March 2025 Appointment of Mr Wen Jin Teh as a director on 2024-08-16

View Document

13/02/2513 February 2025 Termination of appointment of Helen Amelia Symonds as a director on 2024-08-16

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

18/11/2418 November 2024 Termination of appointment of Maurice John Dwyer as a director on 2022-09-30

View Document

18/11/2418 November 2024 Termination of appointment of Roland George Mayer as a director on 2022-10-14

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-09-23 with updates

View Document

15/11/2215 November 2022 Registered office address changed from C/O Islington Properties Ltd 4th Floor 9 White Lion Street London N1 9PD to 3rd Floor White Lion Street London N1 9PD on 2022-11-15

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED DR VIVIENNE ANNE EZZAT

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR GAD SASSOWER

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA MATTHEWS

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

30/10/1730 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN HUME

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM MUTFORDS HARE STREET BUNTINGFORD HERTFORDSHIRE SG9 0ED

View Document

21/09/1521 September 2015 SECRETARY APPOINTED ISLINGTON PROPERTIES LIMITED

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR DANIEL CHARLES WILD

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR LEE BOSTOCK

View Document

05/09/145 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/134 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

21/09/1221 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MR MARK HOWARD FORSYTH

View Document

29/08/1229 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVINA GARROD

View Document

16/08/1116 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVINA JANE GARROD / 01/10/2009

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARABELLA BUNCE / 01/10/2009

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BARBARA JOYCE HEINZEN / 01/10/2009

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY BOSTOCK / 01/10/2009

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA MOLLIE MATTHEWS / 01/10/2009

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR JANETTE ROWLAND

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MISS HELEN AMELIA SYMONDS

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN BRIAN HUME / 25/06/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JOHN DWYER / 01/10/2009

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROLAND GEORGE MAYER / 01/10/2009

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR DONOVAN INGRAM

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY LYNDSEY MCALLISTER

View Document

04/02/104 February 2010 SECRETARY APPOINTED MR STEVEN BRIAN HUME

View Document

09/10/099 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 11 HALL PARK BERKHAMSTED HERTFORDSHIRE HP4 2NU

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

08/12/008 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/12/008 December 2000 REGISTERED OFFICE CHANGED ON 08/12/00 FROM: FLAT 5, 18/21 WILMINGTON SQUARE LONDON WC1X OER

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 10/08/99; CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/09/988 September 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 RETURN MADE UP TO 10/08/97; CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/09/9615 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/08/9621 August 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/08/9517 August 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

05/09/945 September 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 NEW SECRETARY APPOINTED

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/09/9313 September 1993 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/09/9222 September 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/09/9222 September 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 REGISTERED OFFICE CHANGED ON 22/09/92

View Document

23/10/9123 October 1991 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

23/10/9123 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9123 October 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

27/07/9127 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/03/9112 March 1991 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 DIRECTOR RESIGNED

View Document

05/03/915 March 1991 DIRECTOR RESIGNED

View Document

30/04/9030 April 1990 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/08/8723 August 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8621 November 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/08/861 August 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

01/08/861 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/08/861 August 1986 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

01/08/861 August 1986 FULL ACCOUNTS MADE UP TO 31/12/82

View Document

17/07/8617 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/04/822 April 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company