About

Registered Number: 02522603
Date of Incorporation: 16/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 5th Floor 10 Whitechapel High Street, London, E1 8QS,

 

Having been setup in 1990, Wilmington Legal Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The current directors of the business are Tahir, Saira Jamil Hussain, Barton, Daniel Carl, Taneja, Ajay, Baker, Janet Elizabeth, Mccomb, Katherine. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Janet Elizabeth N/A 02 August 1991 1
MCCOMB, Katherine 11 January 2010 31 July 2014 1
Secretary Name Appointed Resigned Total Appointments
TAHIR, Saira Jamil Hussain 17 May 2019 - 1
BARTON, Daniel Carl 10 October 2014 17 May 2019 1
TANEJA, Ajay 05 November 2013 10 October 2014 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 09 March 2020
PARENT_ACC - N/A 09 March 2020
AGREEMENT2 - N/A 09 March 2020
GUARANTEE2 - N/A 09 March 2020
TM01 - Termination of appointment of director 29 August 2019
AP01 - Appointment of director 29 August 2019
CS01 - N/A 12 August 2019
TM02 - Termination of appointment of secretary 28 May 2019
AP03 - Appointment of secretary 28 May 2019
AP01 - Appointment of director 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
AA - Annual Accounts 14 March 2019
PARENT_ACC - N/A 14 March 2019
GUARANTEE2 - N/A 14 March 2019
AGREEMENT2 - N/A 14 March 2019
CS01 - N/A 09 August 2018
TM01 - Termination of appointment of director 13 April 2018
AP01 - Appointment of director 13 April 2018
PSC05 - N/A 30 January 2018
AA - Annual Accounts 18 December 2017
PARENT_ACC - N/A 18 December 2017
AGREEMENT2 - N/A 18 December 2017
GUARANTEE2 - N/A 18 December 2017
AD01 - Change of registered office address 15 December 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 20 December 2016
CH03 - Change of particulars for secretary 24 August 2016
CS01 - N/A 16 August 2016
TM01 - Termination of appointment of director 06 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 12 August 2015
CERTNM - Change of name certificate 09 April 2015
CONNOT - N/A 09 April 2015
AA - Annual Accounts 29 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM02 - Termination of appointment of secretary 13 October 2014
AP03 - Appointment of secretary 13 October 2014
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
AA - Annual Accounts 18 March 2014
TM02 - Termination of appointment of secretary 28 November 2013
AP03 - Appointment of secretary 28 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 04 February 2013
TM01 - Termination of appointment of director 10 January 2013
AP01 - Appointment of director 24 December 2012
AD01 - Change of registered office address 24 December 2012
AR01 - Annual Return 10 August 2012
TM01 - Termination of appointment of director 13 July 2012
AA - Annual Accounts 16 February 2012
AP01 - Appointment of director 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 31 January 2011
CERTNM - Change of name certificate 06 October 2010
CONNOT - N/A 06 October 2010
TM01 - Termination of appointment of director 05 October 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 18 March 2010
AP01 - Appointment of director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
AD01 - Change of registered office address 01 December 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
AA - Annual Accounts 08 March 2008
RESOLUTIONS - N/A 01 December 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
363a - Annual Return 20 July 2007
353 - Register of members 17 July 2007
353 - Register of members 16 July 2007
CERTNM - Change of name certificate 29 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 06 May 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 06 April 2004
RESOLUTIONS - N/A 10 October 2003
363s - Annual Return 13 August 2003
225 - Change of Accounting Reference Date 18 February 2003
395 - Particulars of a mortgage or charge 04 February 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 14 July 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 26 July 2000
225 - Change of Accounting Reference Date 12 April 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 05 August 1999
287 - Change in situation or address of Registered Office 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
RESOLUTIONS - N/A 21 June 1999
RESOLUTIONS - N/A 21 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1999
AA - Annual Accounts 26 May 1999
RESOLUTIONS - N/A 20 May 1999
RESOLUTIONS - N/A 20 May 1999
RESOLUTIONS - N/A 20 May 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 May 1999
123 - Notice of increase in nominal capital 20 May 1999
288c - Notice of change of directors or secretaries or in their particulars 25 January 1999
363s - Annual Return 06 July 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 15 July 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 24 July 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 31 July 1995
AA - Annual Accounts 04 April 1995
287 - Change in situation or address of Registered Office 07 October 1994
363s - Annual Return 29 July 1994
AA - Annual Accounts 03 June 1994
395 - Particulars of a mortgage or charge 16 February 1994
363s - Annual Return 05 August 1993
288 - N/A 06 July 1993
AA - Annual Accounts 02 June 1993
363b - Annual Return 21 October 1992
288 - N/A 25 September 1992
AA - Annual Accounts 03 July 1992
288 - N/A 19 June 1992
363a - Annual Return 27 July 1991
288 - N/A 25 June 1991
287 - Change in situation or address of Registered Office 07 February 1991
RESOLUTIONS - N/A 04 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1990
SA - Shares agreement 13 November 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 13 November 1990
SA - Shares agreement 13 November 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 13 November 1990
88(2)P - N/A 07 November 1990
88(2)P - N/A 07 November 1990
RESOLUTIONS - N/A 30 October 1990
RESOLUTIONS - N/A 30 October 1990
RESOLUTIONS - N/A 30 October 1990
RESOLUTIONS - N/A 30 October 1990
RESOLUTIONS - N/A 30 October 1990
RESOLUTIONS - N/A 30 October 1990
123 - Notice of increase in nominal capital 30 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1990
288 - N/A 10 September 1990
288 - N/A 10 September 1990
288 - N/A 10 September 1990
288 - N/A 10 September 1990
287 - Change in situation or address of Registered Office 10 September 1990
CERTNM - Change of name certificate 06 September 1990
NEWINC - New incorporation documents 16 July 1990

Mortgages & Charges

Description Date Status Charge by
Deed of accession relating to the debenture dated 9/6/1999 27 January 2003 Fully Satisfied

N/A

Debenture 01 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.