About

Registered Number: 07950439
Date of Incorporation: 15/02/2012 (13 years and 2 months ago)
Company Status: Active
Registered Address: 4 Manor Gardens, London, W3 8JU,

 

Founded in 2012, Wfg (Hold) Old Ltd have registered office in London, it's status at Companies House is "Active". There are 5 directors listed as Wells, Monica Jane, Savill, Paul Douglas, Gordon Lennox, Hugo, Pires, Struan, Savill, Paul Douglas for this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Monica Jane 08 March 2013 - 1
GORDON LENNOX, Hugo 15 February 2012 31 October 2012 1
PIRES, Struan 15 February 2012 26 October 2012 1
SAVILL, Paul Douglas 15 February 2012 31 October 2012 1
Secretary Name Appointed Resigned Total Appointments
SAVILL, Paul Douglas 15 February 2012 31 October 2012 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 01 March 2018
AD01 - Change of registered office address 27 February 2018
PSC04 - N/A 22 February 2018
CH01 - Change of particulars for director 22 February 2018
CH01 - Change of particulars for director 15 February 2018
PSC04 - N/A 15 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 09 March 2017
AD01 - Change of registered office address 16 February 2017
CH01 - Change of particulars for director 16 February 2017
CH01 - Change of particulars for director 16 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 26 February 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 06 March 2014
DISS40 - Notice of striking-off action discontinued 28 September 2013
AA - Annual Accounts 26 September 2013
CH01 - Change of particulars for director 26 September 2013
AR01 - Annual Return 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
AD01 - Change of registered office address 25 September 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
MG01 - Particulars of a mortgage or charge 09 March 2013
TM02 - Termination of appointment of secretary 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
CERTNM - Change of name certificate 31 October 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 18 May 2012
AA01 - Change of accounting reference date 20 February 2012
NEWINC - New incorporation documents 15 February 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.