About

Registered Number: 02749778
Date of Incorporation: 23/09/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 16 Lincolns Inn Fields, London, WC2A 3ED

 

Wynnstay Consulting Ltd was registered on 23 September 1992 and has its registered office in the United Kingdom, it has a status of "Active". Baker, Susan Linda is listed as a director of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAKER, Susan Linda 15 October 1992 10 December 1992 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 10 December 2019
DISS40 - Notice of striking-off action discontinued 24 August 2019
AA - Annual Accounts 21 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 06 June 2018
MR01 - N/A 04 January 2018
CS01 - N/A 06 December 2017
MR01 - N/A 22 August 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 12 December 2016
MR01 - N/A 04 March 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 03 December 2015
CH01 - Change of particulars for director 03 December 2015
CH03 - Change of particulars for secretary 03 December 2015
CH01 - Change of particulars for director 18 June 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 11 December 2012
MG01 - Particulars of a mortgage or charge 09 October 2012
MG01 - Particulars of a mortgage or charge 27 July 2012
MG01 - Particulars of a mortgage or charge 03 July 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 06 July 2005
395 - Particulars of a mortgage or charge 09 March 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 01 July 2004
CERTNM - Change of name certificate 17 March 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 01 July 2003
AUD - Auditor's letter of resignation 03 April 2003
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
363s - Annual Return 23 December 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 05 July 1999
363s - Annual Return 29 December 1998
AUD - Auditor's letter of resignation 12 October 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 03 July 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 27 June 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 16 May 1995
363s - Annual Return 04 January 1995
287 - Change in situation or address of Registered Office 11 October 1994
AA - Annual Accounts 28 June 1994
363s - Annual Return 09 January 1994
363s - Annual Return 22 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 March 1993
288 - N/A 04 March 1993
288 - N/A 04 January 1993
287 - Change in situation or address of Registered Office 15 December 1992
MEM/ARTS - N/A 08 November 1992
288 - N/A 03 November 1992
288 - N/A 03 November 1992
287 - Change in situation or address of Registered Office 03 November 1992
CERTNM - Change of name certificate 29 October 1992
CERTNM - Change of name certificate 29 October 1992
NEWINC - New incorporation documents 23 September 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2017 Outstanding

N/A

A registered charge 18 August 2017 Outstanding

N/A

A registered charge 29 February 2016 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement 01 October 2012 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 23 July 2012 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 19 June 2012 Outstanding

N/A

Omnibus guarantee and set-off agreement 23 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.