120 WIGMORE STREET LIMITED

Register to unlock more data on OkredoRegister

120 WIGMORE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02227770

Incorporation date

07/03/1988

Size

Micro Entity

Contacts

Registered address

Registered address

5 Technology Park, Colindeep Lane, Colindale, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1988)
dot icon25/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon19/08/2025
Micro company accounts made up to 2024-12-24
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon19/08/2024
Micro company accounts made up to 2023-12-24
dot icon02/10/2023
Director's details changed for Mr William Orenstein on 2023-09-27
dot icon02/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon07/07/2023
Micro company accounts made up to 2022-12-24
dot icon29/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-24
dot icon28/10/2021
Notification of Hossain Makhdomi-Sohi as a person with significant control on 2021-04-06
dot icon21/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon08/07/2021
Micro company accounts made up to 2020-12-24
dot icon07/04/2021
Appointment of Mr Hossain Makhdomi-Sohi as a director on 2021-04-06
dot icon23/12/2020
Micro company accounts made up to 2019-12-24
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon07/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-24
dot icon21/11/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon21/11/2018
Notification of William Orenstein as a person with significant control on 2016-04-06
dot icon21/11/2018
Withdrawal of a person with significant control statement on 2018-11-21
dot icon21/09/2018
Micro company accounts made up to 2017-12-24
dot icon13/03/2018
Registered office address changed from 843 Finchley Road London NW11 8NA to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2018-03-13
dot icon22/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon22/09/2017
Notification of a person with significant control statement
dot icon18/09/2017
Cessation of William Orenstein as a person with significant control on 2016-04-06
dot icon12/05/2017
Micro company accounts made up to 2016-12-24
dot icon26/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-24
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-24
dot icon24/09/2015
Annual return made up to 2015-09-21 no member list
dot icon07/11/2014
Annual return made up to 2014-09-21 no member list
dot icon05/11/2014
Director's details changed for Mr William Orenstein on 2014-11-05
dot icon23/10/2014
Total exemption small company accounts made up to 2013-12-24
dot icon25/09/2013
Annual return made up to 2013-09-21 no member list
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-24
dot icon06/11/2012
Annual return made up to 2012-09-21 no member list
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-24
dot icon29/11/2011
Annual return made up to 2011-09-21 no member list
dot icon25/11/2011
Registered office address changed from 40 Welbeck Street London W1G 8LN on 2011-11-25
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-24
dot icon22/07/2011
Termination of appointment of Geoffrey Herdman as a director
dot icon22/07/2011
Termination of appointment of Hilary Guest as a secretary
dot icon11/10/2010
Annual return made up to 2010-09-21 no member list
dot icon28/07/2010
Total exemption small company accounts made up to 2009-12-24
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-24
dot icon19/10/2009
Annual return made up to 2009-09-21 no member list
dot icon21/01/2009
Annual return made up to 21/09/08
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-24
dot icon16/09/2008
Director appointed william orenstein
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/10/2007
Total exemption small company accounts made up to 2006-12-24
dot icon21/09/2007
Annual return made up to 21/09/07
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-24
dot icon29/09/2006
Annual return made up to 21/09/06
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-24
dot icon30/09/2005
Annual return made up to 21/09/05
dot icon07/10/2004
Annual return made up to 21/09/04
dot icon27/04/2004
Total exemption small company accounts made up to 2003-12-24
dot icon29/09/2003
Annual return made up to 21/09/03
dot icon16/05/2003
Total exemption small company accounts made up to 2002-12-24
dot icon15/10/2002
Total exemption small company accounts made up to 2001-12-24
dot icon27/09/2002
Annual return made up to 21/09/02
dot icon25/09/2001
Annual return made up to 21/09/01
dot icon16/05/2001
Full accounts made up to 2000-12-24
dot icon02/10/2000
Annual return made up to 21/09/00
dot icon25/02/2000
Full accounts made up to 1999-12-24
dot icon25/11/1999
Full accounts made up to 1998-12-24
dot icon08/10/1999
Annual return made up to 21/09/99
dot icon06/11/1998
Annual return made up to 21/09/98
dot icon16/10/1998
Full accounts made up to 1997-12-24
dot icon13/01/1998
Registered office changed on 13/01/98 from: c/o corbould rigby and co 23 bentinck street london wim 5RL
dot icon08/10/1997
Annual return made up to 21/09/97
dot icon21/03/1997
Full accounts made up to 1996-12-24
dot icon29/10/1996
Annual return made up to 21/09/96
dot icon22/10/1996
Full accounts made up to 1995-12-24
dot icon03/09/1996
Registered office changed on 03/09/96 from: 23 bentinck street london W1M 5RL
dot icon24/10/1995
Accounts for a small company made up to 1994-12-24
dot icon08/09/1995
Annual return made up to 21/09/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/11/1994
New director appointed
dot icon11/10/1994
Annual return made up to 21/09/94
dot icon22/08/1994
Full accounts made up to 1993-12-24
dot icon19/08/1994
Director resigned
dot icon19/10/1993
Annual return made up to 21/09/93
dot icon18/10/1993
Full accounts made up to 1992-12-24
dot icon26/10/1992
Full accounts made up to 1991-12-24
dot icon09/10/1992
Annual return made up to 21/09/92
dot icon07/01/1992
Annual return made up to 21/09/91
dot icon21/11/1991
Full accounts made up to 1990-12-31
dot icon28/02/1991
Accounts for a small company made up to 1989-12-24
dot icon28/02/1991
Annual return made up to 04/08/90
dot icon18/10/1990
Director resigned;new director appointed
dot icon13/08/1990
Accounts for a small company made up to 1989-03-31
dot icon20/06/1990
Director resigned;new director appointed
dot icon15/05/1990
Annual return made up to 21/09/89
dot icon15/12/1989
Accounting reference date shortened from 31/03 to 24/12
dot icon14/12/1989
Director resigned;new director appointed
dot icon27/11/1989
New director appointed
dot icon27/11/1989
New director appointed
dot icon21/11/1989
Registered office changed on 21/11/89 from: flat 19 120 wigmore street london W1H 9FD
dot icon24/05/1988
Particulars of mortgage/charge
dot icon18/05/1988
Particulars of mortgage/charge
dot icon11/05/1988
Resolutions
dot icon16/03/1988
Registered office changed on 16/03/88 from: 2ND floor 223 regent street london wir 7DB
dot icon15/03/1988
Secretary resigned;new secretary appointed
dot icon15/03/1988
Director resigned;new director appointed
dot icon07/03/1988
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
258.85K
-
0.00
-
-
2022
2
231.35K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orenstein, William
Director
10/09/2008 - Present
16
Montgomery, Christopher
Director
16/11/1994 - 29/12/1999
-
Mr Hossain Makhdomi-Sohi
Director
06/04/2021 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 120 WIGMORE STREET LIMITED

120 WIGMORE STREET LIMITED is an(a) Active company incorporated on 07/03/1988 with the registered office located at 5 Technology Park, Colindeep Lane, Colindale, London NW9 6BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 120 WIGMORE STREET LIMITED?

toggle

120 WIGMORE STREET LIMITED is currently Active. It was registered on 07/03/1988 .

Where is 120 WIGMORE STREET LIMITED located?

toggle

120 WIGMORE STREET LIMITED is registered at 5 Technology Park, Colindeep Lane, Colindale, London NW9 6BX.

What does 120 WIGMORE STREET LIMITED do?

toggle

120 WIGMORE STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 120 WIGMORE STREET LIMITED?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-21 with no updates.