About

Registered Number: 03543074
Date of Incorporation: 08/04/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 4th Floor, Nova South 160 Victoria Street, Westminster, London, SW1E 5LB,

 

Wcl Services Ltd was founded on 08 April 1998 and has its registered office in London. There are 5 directors listed for this business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLET, David F 26 September 2006 04 April 2008 1
DALE, Peter John 08 June 1998 01 April 1999 1
DOWD, Johnny 17 July 2013 31 October 2016 1
FINDLAY, Robert John 08 April 1998 31 December 2004 1
TUTEN, John 15 September 1998 04 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 May 2020
CS01 - N/A 03 April 2020
AP04 - Appointment of corporate secretary 24 December 2019
PSC05 - N/A 08 October 2019
CH01 - Change of particulars for director 18 July 2019
CH01 - Change of particulars for director 17 July 2019
AD01 - Change of registered office address 12 July 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 09 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2019
AP01 - Appointment of director 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
AAMD - Amended Accounts 18 July 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 09 April 2018
MR01 - N/A 05 January 2018
MR01 - N/A 05 January 2018
MR01 - N/A 05 January 2018
MR01 - N/A 05 January 2018
AP01 - Appointment of director 28 September 2017
RESOLUTIONS - N/A 12 September 2017
CC04 - Statement of companies objects 12 September 2017
CH01 - Change of particulars for director 12 September 2017
SH01 - Return of Allotment of shares 08 September 2017
MR04 - N/A 07 September 2017
MR04 - N/A 07 September 2017
MR04 - N/A 07 September 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2016
AD01 - Change of registered office address 28 November 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 04 May 2016
MR01 - N/A 13 August 2015
AA - Annual Accounts 08 June 2015
TM01 - Termination of appointment of director 27 April 2015
AR01 - Annual Return 13 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2015
CH01 - Change of particulars for director 16 December 2014
AR01 - Annual Return 06 May 2014
CH01 - Change of particulars for director 06 May 2014
CH01 - Change of particulars for director 06 May 2014
MR01 - N/A 15 April 2014
MR01 - N/A 15 April 2014
MR04 - N/A 02 April 2014
MR04 - N/A 02 April 2014
MR04 - N/A 02 April 2014
AA - Annual Accounts 30 January 2014
MR01 - N/A 21 January 2014
MR01 - N/A 21 January 2014
AD01 - Change of registered office address 23 December 2013
RESOLUTIONS - N/A 30 July 2013
SH15 - Notice of reduction of capital following redenomination 30 July 2013
SH18 - Statement of directors in accordance with reduction of capital following redenomination 30 July 2013
SH14 - Notice of redenomination 30 July 2013
MR01 - N/A 24 July 2013
RESOLUTIONS - N/A 23 July 2013
MEM/ARTS - N/A 23 July 2013
AP01 - Appointment of director 17 July 2013
AP01 - Appointment of director 17 July 2013
AA - Annual Accounts 21 June 2013
AP01 - Appointment of director 07 June 2013
TM01 - Termination of appointment of director 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
TM02 - Termination of appointment of secretary 05 June 2013
AP01 - Appointment of director 05 June 2013
MR04 - N/A 25 May 2013
MR04 - N/A 25 May 2013
MR04 - N/A 25 May 2013
MR04 - N/A 25 May 2013
AR01 - Annual Return 09 May 2013
AP01 - Appointment of director 13 January 2013
CH01 - Change of particulars for director 25 July 2012
CH01 - Change of particulars for director 17 July 2012
CH03 - Change of particulars for secretary 17 July 2012
TM01 - Termination of appointment of director 07 June 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 03 April 2012
TM01 - Termination of appointment of director 31 March 2012
MG01 - Particulars of a mortgage or charge 22 August 2011
AP01 - Appointment of director 14 June 2011
AP01 - Appointment of director 14 June 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 27 April 2011
TM01 - Termination of appointment of director 04 April 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 13 May 2010
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
CERTNM - Change of name certificate 06 May 2009
363a - Annual Return 14 April 2009
RESOLUTIONS - N/A 30 March 2009
MEM/ARTS - N/A 30 March 2009
395 - Particulars of a mortgage or charge 26 March 2009
395 - Particulars of a mortgage or charge 26 March 2009
395 - Particulars of a mortgage or charge 26 March 2009
AA - Annual Accounts 11 March 2009
287 - Change in situation or address of Registered Office 11 December 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
363s - Annual Return 14 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
RESOLUTIONS - N/A 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
RESOLUTIONS - N/A 27 March 2008
AA - Annual Accounts 12 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
363s - Annual Return 09 July 2007
AA - Annual Accounts 20 June 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
MEM/ARTS - N/A 18 September 2006
CERTNM - Change of name certificate 14 September 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 07 June 2006
AA - Annual Accounts 08 August 2005
363a - Annual Return 29 June 2005
287 - Change in situation or address of Registered Office 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
RESOLUTIONS - N/A 27 August 2004
RESOLUTIONS - N/A 27 August 2004
123 - Notice of increase in nominal capital 27 August 2004
363a - Annual Return 23 April 2004
AA - Annual Accounts 24 January 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 November 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 17 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2003
SA - Shares agreement 14 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2003
287 - Change in situation or address of Registered Office 06 September 2002
363a - Annual Return 29 May 2002
287 - Change in situation or address of Registered Office 29 May 2002
AA - Annual Accounts 05 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
RESOLUTIONS - N/A 26 January 2002
RESOLUTIONS - N/A 26 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2001
AUD - Auditor's letter of resignation 26 July 2001
363a - Annual Return 27 April 2001
AA - Annual Accounts 08 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
123 - Notice of increase in nominal capital 19 October 2000
123 - Notice of increase in nominal capital 19 October 2000
363a - Annual Return 22 August 2000
353 - Register of members 20 July 2000
363a - Annual Return 06 March 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
AA - Annual Accounts 10 February 2000
287 - Change in situation or address of Registered Office 31 January 2000
225 - Change of Accounting Reference Date 04 October 1999
363a - Annual Return 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
RESOLUTIONS - N/A 07 May 1999
RESOLUTIONS - N/A 07 May 1999
RESOLUTIONS - N/A 07 May 1999
RESOLUTIONS - N/A 07 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1999
123 - Notice of increase in nominal capital 07 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1999
288a - Notice of appointment of directors or secretaries 21 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1998
RESOLUTIONS - N/A 18 June 1998
RESOLUTIONS - N/A 18 June 1998
RESOLUTIONS - N/A 18 June 1998
RESOLUTIONS - N/A 18 June 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
287 - Change in situation or address of Registered Office 29 May 1998
NEWINC - New incorporation documents 08 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2017 Outstanding

N/A

A registered charge 19 December 2017 Outstanding

N/A

A registered charge 19 December 2017 Outstanding

N/A

A registered charge 19 December 2017 Outstanding

N/A

A registered charge 07 August 2015 Fully Satisfied

N/A

A registered charge 31 March 2014 Fully Satisfied

N/A

A registered charge 31 March 2014 Fully Satisfied

N/A

A registered charge 13 January 2014 Fully Satisfied

N/A

A registered charge 13 January 2014 Fully Satisfied

N/A

A registered charge 18 July 2013 Fully Satisfied

N/A

Share pledge 03 August 2011 Fully Satisfied

N/A

Key-man policies assignment 10 March 2009 Fully Satisfied

N/A

Pledge agreement 10 March 2009 Fully Satisfied

N/A

Debenture 10 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.