About

Registered Number: 05663701
Date of Incorporation: 29/12/2005 (18 years and 3 months ago)
Company Status: Active
Registered Address: Seven Dials Warehouse, 42 Earlham Street, London, London, WC2H 9LA,

 

Based in London, Wimberly Allison Tong & Goo (UK) Ltd was founded on 29 December 2005, it's status is listed as "Active". We don't currently know the number of employees at the company. There are 11 directors listed as Goldwyn, John, Heyes, Jeremy Thomas, Pease, Martin, Priebe, Peter, Priebe, Peter, Holecek, Ronald James, Mitori, Ronald Thomas, Morris, Douglas Howard, Muirden, Muriel, Russell, Thomas Neale, Seyle, Michael Robert for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEYES, Jeremy Thomas 18 March 2008 - 1
PEASE, Martin 28 February 2020 - 1
PRIEBE, Peter 27 May 2009 - 1
HOLECEK, Ronald James 31 March 2006 14 April 2009 1
MITORI, Ronald Thomas 29 July 2008 27 May 2009 1
MORRIS, Douglas Howard 31 March 2007 09 November 2012 1
MUIRDEN, Muriel 30 April 2017 28 February 2020 1
RUSSELL, Thomas Neale 10 April 2007 07 December 2007 1
SEYLE, Michael Robert 14 April 2009 30 April 2017 1
Secretary Name Appointed Resigned Total Appointments
GOLDWYN, John 30 April 2017 - 1
PRIEBE, Peter 23 April 2013 30 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
TM01 - Termination of appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 20 June 2019
AD01 - Change of registered office address 18 February 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 08 May 2017
AP01 - Appointment of director 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
AP03 - Appointment of secretary 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 20 January 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 23 January 2015
MR01 - N/A 27 November 2014
AA - Annual Accounts 29 April 2014
MR01 - N/A 31 March 2014
MR01 - N/A 25 March 2014
AR01 - Annual Return 02 January 2014
CH01 - Change of particulars for director 02 January 2014
MR01 - N/A 25 October 2013
MR01 - N/A 11 September 2013
AA - Annual Accounts 02 May 2013
AP03 - Appointment of secretary 24 April 2013
AR01 - Annual Return 09 January 2013
MG01 - Particulars of a mortgage or charge 01 December 2012
TM01 - Termination of appointment of director 15 November 2012
TM02 - Termination of appointment of secretary 15 November 2012
AA - Annual Accounts 10 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2012
AR01 - Annual Return 12 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2012
AD01 - Change of registered office address 11 January 2012
MG01 - Particulars of a mortgage or charge 01 July 2011
AA - Annual Accounts 16 May 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 09 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 07 August 2008
AA - Annual Accounts 05 June 2008
RESOLUTIONS - N/A 20 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
395 - Particulars of a mortgage or charge 13 March 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 07 January 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
363s - Annual Return 30 March 2007
395 - Particulars of a mortgage or charge 19 December 2006
395 - Particulars of a mortgage or charge 16 November 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
NEWINC - New incorporation documents 29 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2014 Outstanding

N/A

A registered charge 25 March 2014 Outstanding

N/A

A registered charge 20 March 2014 Outstanding

N/A

A registered charge 21 October 2013 Outstanding

N/A

A registered charge 06 September 2013 Outstanding

N/A

Debenture 30 November 2012 Outstanding

N/A

Deed of charge over credit balances 23 June 2011 Outstanding

N/A

Rent deposit deed 31 January 2011 Fully Satisfied

N/A

Rent deposit deed 10 March 2008 Fully Satisfied

N/A

Rent deposit deed 15 December 2006 Fully Satisfied

N/A

Security agreement 26 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.