About

Registered Number: 00461612
Date of Incorporation: 25/11/1948 (75 years and 7 months ago)
Company Status: Active
Registered Address: 4 The Sanctuary, Westminster, London, SW1P 3JS

 

Based in London, Wogen Titanium Ltd was founded on 25 November 1948. The current directors of the organisation are Greenwood, Adam Charles Simon, Hannah, James Simpson. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANNAH, James Simpson N/A 31 December 2005 1
Secretary Name Appointed Resigned Total Appointments
GREENWOOD, Adam Charles Simon 30 April 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 13 March 2018
TM01 - Termination of appointment of director 06 July 2017
AA - Annual Accounts 06 July 2017
AP03 - Appointment of secretary 05 May 2017
AP01 - Appointment of director 05 May 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 30 March 2016
TM01 - Termination of appointment of director 03 March 2016
MR04 - N/A 03 March 2016
AA - Annual Accounts 30 June 2015
TM01 - Termination of appointment of director 26 May 2015
TM02 - Termination of appointment of secretary 26 May 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 09 March 2012
TM01 - Termination of appointment of director 20 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 13 April 2009
363a - Annual Return 05 April 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 02 April 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 28 April 2006
363s - Annual Return 17 March 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2005
MISC - Miscellaneous document 19 October 2005
287 - Change in situation or address of Registered Office 10 October 2005
395 - Particulars of a mortgage or charge 07 October 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 16 February 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 01 May 2002
288a - Notice of appointment of directors or secretaries 20 August 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 25 January 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 October 2000
CERTNM - Change of name certificate 11 July 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 17 March 1999
AA - Annual Accounts 17 March 1999
288c - Notice of change of directors or secretaries or in their particulars 18 November 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 26 March 1997
AA - Annual Accounts 08 January 1997
288b - Notice of resignation of directors or secretaries 14 October 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 21 December 1995
AA - Annual Accounts 29 June 1995
363s - Annual Return 03 March 1995
395 - Particulars of a mortgage or charge 01 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 April 1994
AA - Annual Accounts 09 March 1994
AA - Annual Accounts 15 June 1993
363s - Annual Return 22 April 1993
363s - Annual Return 17 March 1992
AA - Annual Accounts 24 February 1992
AA - Annual Accounts 15 March 1991
363a - Annual Return 15 March 1991
363 - Annual Return 19 June 1990
AA - Annual Accounts 05 June 1990
AA - Annual Accounts 17 October 1989
363 - Annual Return 07 June 1989
288 - N/A 20 February 1989
363 - Annual Return 27 July 1988
AA - Annual Accounts 21 January 1988
AA - Annual Accounts 07 September 1987
363 - Annual Return 07 September 1987
288 - N/A 25 September 1986
363 - Annual Return 21 June 1986
AA - Annual Accounts 19 June 1986
395 - Particulars of a mortgage or charge 30 November 1956
NEWINC - New incorporation documents 25 November 1948

Mortgages & Charges

Description Date Status Charge by
English law debenture 27 September 2005 Fully Satisfied

N/A

Mortgage debenture 28 February 1995 Fully Satisfied

N/A

Debenture 06 June 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.