About

Registered Number: 05354767
Date of Incorporation: 07/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 6 Perseverance Works, 38 Kingsland Road, London, E2 8DD

 

Based in London, Wilhelmina London Ltd was registered on 07 February 2005, it's status is listed as "Active". The current directors of the organisation are Rich, Victoria, Schwarz, Mark, Chaiken, David, Preez, Rachel Du, Preez, Warren Du.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICH, Victoria 08 April 2015 - 1
SCHWARZ, Mark 05 January 2015 - 1
CHAIKEN, David 08 April 2015 21 April 2016 1
PREEZ, Rachel Du 07 February 2005 01 December 2015 1
PREEZ, Warren Du 07 February 2005 05 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 August 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 13 March 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 04 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2016
CS01 - N/A 16 December 2016
AA - Annual Accounts 31 October 2016
CH01 - Change of particulars for director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
AR01 - Annual Return 02 December 2015
AD01 - Change of registered office address 02 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 17 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2015
CERTNM - Change of name certificate 05 February 2015
CONNOT - N/A 05 February 2015
RESOLUTIONS - N/A 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
AP01 - Appointment of director 26 January 2015
MR04 - N/A 20 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 24 September 2014
AR01 - Annual Return 23 April 2014
AD01 - Change of registered office address 23 April 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 29 October 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 27 February 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 20 April 2006
225 - Change of Accounting Reference Date 20 April 2006
395 - Particulars of a mortgage or charge 12 May 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 05 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.