Download leads from Nexok and grow your business. Find out more

Wengen-Five

Documents

Total Documents266
Total Pages942

Filing History

10 March 2020Confirmation statement made on 9 March 2020 with no updates
14 March 2019Confirmation statement made on 9 March 2019 with no updates
16 October 2018Termination of appointment of Mark Leonard James Russell as a director on 1 October 2018
16 October 2018Appointment of Mr Matthew James Boucher as a director on 1 October 2018
5 July 2018Termination of appointment of Paul Marcus Coggins as a director on 8 May 2018
7 June 2018Appointment of Mr Mark Leonard James Russell as a director on 8 May 2018
11 April 2018Confirmation statement made on 9 March 2018 with no updates
9 March 2017Confirmation statement made on 9 March 2017 with updates
9 March 2017Confirmation statement made on 9 March 2017 with updates
21 September 2016Termination of appointment of St John's Square Secretaries Limited as a secretary on 12 September 2016
21 September 2016Termination of appointment of St John's Square Secretaries Limited as a secretary on 12 September 2016
21 September 2016Appointment of Christopher Colin Whitehead as a secretary on 12 September 2016
21 September 2016Appointment of Christopher Colin Whitehead as a secretary on 12 September 2016
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
20 April 2015Director's details changed for Mr Paul Marcus Coggins on 1 January 2015
20 April 2015Director's details changed for Mr Paul Marcus Coggins on 1 January 2015
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
14 October 2014Appointment of Mr Paul Marcus Coggins as a director on 13 October 2014
14 October 2014Appointment of Mr Paul Marcus Coggins as a director on 13 October 2014
14 October 2014Termination of appointment of Martin Anton Brandt as a director on 13 October 2014
14 October 2014Termination of appointment of Martin Anton Brandt as a director on 13 October 2014
8 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
8 April 2014Secretary's details changed for St John's Square Secretaries Limited on 28 June 2013
8 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
8 April 2014Secretary's details changed for St John's Square Secretaries Limited on 28 June 2013
25 July 2013Registered office address changed from 20 Farringdon Road London EC1M 3AP on 25 July 2013
25 July 2013Registered office address changed from 20 Farringdon Road London EC1M 3AP on 25 July 2013
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
29 February 2012Director's details changed for Martin Anton Brandt on 1 January 2012
29 February 2012Director's details changed for Martin Anton Brandt on 1 January 2012
29 February 2012Director's details changed for Martin Anton Brandt on 1 January 2012
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
21 October 2010Appointment of Martin Anton Brandt as a director
21 October 2010Termination of appointment of Thomas Spitzenpfeil as a director
21 October 2010Termination of appointment of Thomas Spitzenpfeil as a director
21 October 2010Appointment of Martin Anton Brandt as a director
24 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
24 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
24 March 2010Secretary's details changed for St John's Square Secretaries Limited on 11 March 2010
24 March 2010Secretary's details changed for St John's Square Secretaries Limited on 11 March 2010
2 June 2009Appointment terminated director lindsay small
2 June 2009Director appointed claire therese thomson
2 June 2009Appointment terminated director lindsay small
2 June 2009Director appointed claire therese thomson
12 March 2009Return made up to 11/03/09; full list of members
12 March 2009Return made up to 11/03/09; full list of members
21 April 2008Secretary's change of particulars / st john's square secretaries LIMITED / 11/03/2008
21 April 2008Secretary's change of particulars / st john's square secretaries LIMITED / 11/03/2008
21 April 2008Return made up to 11/03/08; full list of members
21 April 2008Return made up to 11/03/08; full list of members
12 March 2007Return made up to 11/03/07; full list of members
12 March 2007Return made up to 11/03/07; full list of members
17 March 2006Full accounts made up to 31 January 2006
17 March 2006Full accounts made up to 31 January 2006
16 March 2006Return made up to 11/03/06; full list of members
16 March 2006Return made up to 11/03/06; full list of members
15 February 2006Full accounts made up to 30 April 2005
15 February 2006Full accounts made up to 30 April 2005
9 February 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
9 February 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
9 February 2006Memorandum and Articles of Association
9 February 2006122 reducing issued capital
9 February 2006Memorandum and Articles of Association
9 February 2006122 reducing issued capital
2 February 2006Accounting reference date shortened from 30/04/06 to 31/01/06
2 February 2006Accounting reference date shortened from 30/04/06 to 31/01/06
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 January 2006Declaration of assent for reregistration to UNLTD
30 January 2006Members' assent for rereg from LTD to UNLTD
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 January 2006Re-registration of Memorandum and Articles
30 January 2006Certificate of re-registration from Limited to Unlimited
30 January 2006Members' assent for rereg from LTD to UNLTD
30 January 2006Re-registration of Memorandum and Articles
30 January 2006Application for reregistration from LTD to UNLTD
30 January 2006Declaration of assent for reregistration to UNLTD
30 January 2006Certificate of re-registration from Limited to Unlimited
30 January 2006Application for reregistration from LTD to UNLTD
16 March 2005Return made up to 11/03/05; full list of members
16 March 2005Return made up to 11/03/05; full list of members
3 November 2004Full accounts made up to 30 April 2004
3 November 2004Full accounts made up to 30 April 2004
13 May 2004Director resigned
13 May 2004Director resigned
13 May 2004New director appointed
13 May 2004New director appointed
13 May 2004Director resigned
13 May 2004Director resigned
13 May 2004New director appointed
13 May 2004New director appointed
7 May 2004Company name changed wassall sterling investments lim ited\certificate issued on 07/05/04
7 May 2004Company name changed wassall sterling investments lim ited\certificate issued on 07/05/04
31 March 2004Return made up to 11/03/04; full list of members
31 March 2004Return made up to 11/03/04; full list of members
27 February 2004Secretary resigned
27 February 2004Secretary resigned
27 February 2004New secretary appointed
27 February 2004New secretary appointed
13 December 2003Registered office changed on 13/12/03 from: 78 hatton garden london EC1N 8JA
13 December 2003Registered office changed on 13/12/03 from: 78 hatton garden london EC1N 8JA
14 November 2003Full accounts made up to 30 April 2003
14 November 2003Full accounts made up to 30 April 2003
7 April 2003Return made up to 11/03/03; full list of members
7 April 2003Return made up to 11/03/03; full list of members
26 February 2003Full accounts made up to 30 April 2002
26 February 2003Full accounts made up to 30 April 2002
25 January 2003Registered office changed on 25/01/03 from: 3 king george close eastern avenue west romford essex RM7 7PP
25 January 2003Registered office changed on 25/01/03 from: 3 king george close eastern avenue west romford essex RM7 7PP
22 April 2002New secretary appointed
22 April 2002New secretary appointed
28 March 2002Secretary resigned
28 March 2002Secretary resigned
19 March 2002Return made up to 11/03/02; full list of members
19 March 2002Return made up to 11/03/02; full list of members
8 March 2002Full accounts made up to 30 April 2001
8 March 2002Full accounts made up to 30 April 2001
24 January 2002Delivery ext'd 3 mth 30/04/01
24 January 2002Delivery ext'd 3 mth 30/04/01
23 January 2002Ad 28/12/01--------- £ si 1373@1=1373 £ ic 121663/123036
23 January 2002Ad 28/12/01--------- £ si 1373@1=1373 £ ic 121663/123036
18 December 2001Registered office changed on 18/12/01 from: thorn lighting LTD elstree way borehamwood hertfordshire WD6 1HZ
18 December 2001Registered office changed on 18/12/01 from: thorn lighting LTD elstree way borehamwood hertfordshire WD6 1HZ
5 December 2001Secretary resigned
5 December 2001Secretary resigned
10 September 2001Director resigned
10 September 2001Director resigned
10 September 2001Director resigned
10 September 2001Director resigned
13 June 2001Statement of affairs
13 June 2001Ad 04/04/01--------- £ si 58063@1=58063 £ ic 63600/121663
13 June 2001Ad 04/04/01--------- £ si 58063@1=58063 £ ic 63600/121663
13 June 2001Statement of affairs
6 June 2001Director resigned
6 June 2001Director resigned
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 April 2001Nc inc already adjusted 04/04/01
19 April 2001Resolutions
  • ELRES ‐ Elective resolution
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 April 2001Nc inc already adjusted 04/04/01
19 April 2001Resolutions
  • ELRES ‐ Elective resolution
28 March 2001Return made up to 11/03/01; full list of members
28 March 2001Return made up to 11/03/01; full list of members
20 March 2001Amend 882-rescind 2250 x £1 shar
20 March 2001Amend 882-rescind 2250 x £1 shar
7 December 2000Auditor's resignation
7 December 2000Auditor's resignation
27 October 2000Director's particulars changed
27 October 2000Director's particulars changed
26 October 2000New secretary appointed
26 October 2000Director resigned
26 October 2000New director appointed
26 October 2000New secretary appointed
26 October 2000New secretary appointed
26 October 2000Secretary resigned
26 October 2000Director resigned
26 October 2000New director appointed
26 October 2000Secretary resigned
26 October 2000Director resigned
26 October 2000New secretary appointed
26 October 2000New director appointed
26 October 2000New director appointed
26 October 2000New director appointed
26 October 2000Director resigned
26 October 2000New director appointed
28 September 2000Accounting reference date extended from 31/12/00 to 30/04/01
28 September 2000Accounting reference date extended from 31/12/00 to 30/04/01
18 July 2000Registered office changed on 18/07/00 from: 39 victoria street london SW1H 0EE
18 July 2000Registered office changed on 18/07/00 from: 39 victoria street london SW1H 0EE
3 July 2000Declaration of assistance for shares acquisition
3 July 2000Declaration of assistance for shares acquisition
3 July 2000Declaration of assistance for shares acquisition
3 July 2000Declaration of assistance for shares acquisition
3 July 2000Declaration of assistance for shares acquisition
3 July 2000Declaration of assistance for shares acquisition
3 July 2000Declaration of assistance for shares acquisition
3 July 2000Declaration of assistance for shares acquisition
9 June 2000Director resigned
9 June 2000Director resigned
6 June 2000New secretary appointed
6 June 2000New secretary appointed
31 May 2000New director appointed
31 May 2000New director appointed
24 May 2000Secretary resigned
24 May 2000Secretary resigned
10 May 2000New director appointed
10 May 2000New director appointed
3 May 2000Ad 26/04/00--------- £ si 6000@1=6000 £ ic 59850/65850
3 May 2000Ad 26/04/00--------- £ si 6000@1=6000 £ ic 59850/65850
28 April 2000New director appointed
28 April 2000New director appointed
25 April 2000Director resigned
25 April 2000Director resigned
25 April 2000Director resigned
25 April 2000Director resigned
25 April 2000Director resigned
25 April 2000Director resigned
25 April 2000New director appointed
25 April 2000Director resigned
25 April 2000New director appointed
25 April 2000Director resigned
21 April 2000Ad 17/04/00--------- £ si 2250@1=2250 £ ic 56100/58350
21 April 2000Ad 07/04/00--------- £ si 1500@1=1500 £ ic 58350/59850
21 April 2000Ad 07/04/00--------- £ si 1500@1=1500 £ ic 58350/59850
21 April 2000Ad 17/04/00--------- £ si 2250@1=2250 £ ic 56100/58350
6 April 2000Ad 28/03/00--------- £ si 1750@1=1750 £ ic 49100/50850
6 April 2000Ad 24/03/00--------- £ si 5250@1=5250 £ ic 50850/56100
6 April 2000Ad 24/03/00--------- £ si 5250@1=5250 £ ic 50850/56100
6 April 2000Ad 28/03/00--------- £ si 1750@1=1750 £ ic 49100/50850
28 March 2000Full accounts made up to 31 December 1999
28 March 2000Full accounts made up to 31 December 1999
27 March 2000Return made up to 11/03/00; full list of members
27 March 2000Return made up to 11/03/00; full list of members
26 August 1999Ad 10/08/99--------- £ si 4750@1=4750 £ ic 37850/42600
26 August 1999Ad 16/08/99--------- £ si 6500@1=6500 £ ic 42600/49100
26 August 1999Ad 10/08/99--------- £ si 4750@1=4750 £ ic 37850/42600
26 August 1999Ad 06/08/99--------- £ si 18500@1=18500 £ ic 14600/33100
26 August 1999Ad 06/08/99--------- £ si 18500@1=18500 £ ic 14600/33100
26 August 1999Ad 09/08/99--------- £ si 4750@1=4750 £ ic 33100/37850
26 August 1999Ad 16/08/99--------- £ si 6500@1=6500 £ ic 42600/49100
26 August 1999Ad 09/08/99--------- £ si 4750@1=4750 £ ic 33100/37850
21 July 1999Full accounts made up to 31 December 1998
21 July 1999Full accounts made up to 31 December 1998
1 April 1999Return made up to 11/03/99; full list of members
1 April 1999Return made up to 11/03/99; full list of members
26 October 1998Ad 21/10/98--------- £ si 2500@1=2500 £ ic 12100/14600
26 October 1998Ad 21/10/98--------- £ si 2500@1=2500 £ ic 12100/14600
19 October 1998Ad 02/10/98--------- £ si 99@1=99 £ ic 12001/12100
19 October 1998Ad 02/10/98--------- £ si 12000@1=12000 £ ic 1/12001
19 October 1998£ nc 100/600000 01/10/98
19 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 October 1998£ nc 100/600000 01/10/98
19 October 1998Ad 02/10/98--------- £ si 99@1=99 £ ic 12001/12100
19 October 1998Ad 02/10/98--------- £ si 12000@1=12000 £ ic 1/12001
19 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
2 October 1998New director appointed
2 October 1998New director appointed
2 October 1998New director appointed
2 October 1998New director appointed
2 October 1998New director appointed
2 October 1998New director appointed
24 September 1998Company name changed oxenflame LIMITED\certificate issued on 25/09/98
24 September 1998Company name changed oxenflame LIMITED\certificate issued on 25/09/98
14 April 1998Accounting reference date shortened from 31/03/99 to 31/12/98
14 April 1998Registered office changed on 14/04/98 from: 200 aldersgate street london EC1A 4JJ
14 April 1998New secretary appointed
14 April 1998New director appointed
14 April 1998Director resigned
14 April 1998Registered office changed on 14/04/98 from: 200 aldersgate street london EC1A 4JJ
14 April 1998New secretary appointed
14 April 1998Secretary resigned
14 April 1998New director appointed
14 April 1998Director resigned
14 April 1998New director appointed
14 April 1998Director resigned
14 April 1998Secretary resigned
14 April 1998Accounting reference date shortened from 31/03/99 to 31/12/98
14 April 1998Director resigned
14 April 1998New director appointed
11 March 1998Incorporation
11 March 1998Incorporation
Sign up now to grow your client base. Plans & Pricing