About

Registered Number: 04991215
Date of Incorporation: 10/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit 6 Hounslow Business Park, Alice Way, Hounslow, TW3 3UD,

 

Wiz Properties Ltd was founded on 10 December 2003, it has a status of "Active". The current directors of Wiz Properties Ltd are listed as Purcell, Alistair, Netty, Pierre James, Vgw&co Professional Secretaries Limited at Companies House. We don't know the number of employees at Wiz Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURCELL, Alistair 10 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
NETTY, Pierre James 10 December 2003 14 February 2007 1
VGW&CO PROFESSIONAL SECRETARIES LIMITED 14 February 2007 24 April 2008 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 31 December 2018
PSC01 - N/A 01 July 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 10 December 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 14 November 2016
AD01 - Change of registered office address 14 November 2016
CH01 - Change of particulars for director 11 November 2016
AR01 - Annual Return 09 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 01 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 26 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
363a - Annual Return 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 04 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2007
395 - Particulars of a mortgage or charge 15 March 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 21 April 2006
395 - Particulars of a mortgage or charge 27 October 2005
AA - Annual Accounts 17 October 2005
225 - Change of Accounting Reference Date 17 October 2005
363a - Annual Return 19 April 2005
363s - Annual Return 10 January 2005
395 - Particulars of a mortgage or charge 25 March 2004
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 March 2007 Outstanding

N/A

Mortgage 25 October 2005 Outstanding

N/A

Legal charge 05 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.