About

Registered Number: 06918019
Date of Incorporation: 28/05/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Berkeley House, 304 Regents Park Road, London, N3 2JX,

 

Wilshire Gr Ltd was setup in 2009, it's status at Companies House is "Active". Wilshire Gr Ltd has 2 directors listed as Lau, Daniel, Hallam, Paul Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAU, Daniel 10 July 2019 - 1
HALLAM, Paul Andrew 30 April 2014 10 July 2019 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
CH01 - Change of particulars for director 24 September 2019
AP01 - Appointment of director 11 July 2019
AP03 - Appointment of secretary 11 July 2019
TM02 - Termination of appointment of secretary 11 July 2019
CS01 - N/A 28 May 2019
AD01 - Change of registered office address 02 April 2019
AA - Annual Accounts 29 January 2019
AD01 - Change of registered office address 05 November 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 09 May 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 22 May 2015
AA01 - Change of accounting reference date 22 January 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 07 July 2014
AD01 - Change of registered office address 01 May 2014
AP01 - Appointment of director 30 April 2014
AP03 - Appointment of secretary 30 April 2014
AP01 - Appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
CERTNM - Change of name certificate 17 March 2014
CONNOT - N/A 17 March 2014
AD01 - Change of registered office address 29 July 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 07 June 2013
CONNOT - N/A 25 March 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 22 October 2010
DISS40 - Notice of striking-off action discontinued 09 October 2010
AR01 - Annual Return 07 October 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
AP01 - Appointment of director 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
AD01 - Change of registered office address 13 May 2010
NEWINC - New incorporation documents 28 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.