Wimbledon Offices Limited LONDON


Founded in 1961, Wimbledon Offices, classified under reg no. 00688390 is an active company. Currently registered at Tuition House SW19 4EU, London the company has been in the business for sixty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 6 directors in the the company, namely Daniel A., Cara Y. and Luke T. and others. In addition one secretary - Andrew Y. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wimbledon Offices Limited Address / Contact

Office Address Tuition House
Office Address2 27-37 St Georges Road
Town London
Post code SW19 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00688390
Date of Incorporation Wed, 29th Mar 1961
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Daniel A.

Position: Director

Appointed: 01 April 2023

Cara Y.

Position: Director

Appointed: 23 September 2020

Luke T.

Position: Director

Appointed: 01 April 2016

Pauline T.

Position: Director

Appointed: 01 April 2016

Jean T.

Position: Director

Appointed: 01 September 2001

Andrew Y.

Position: Secretary

Appointed: 01 April 1996

Andrew Y.

Position: Director

Appointed: 02 January 1992

Ian Y.

Position: Director

Resigned: 31 March 2016

David Y.

Position: Director

Resigned: 31 March 2016

Gary F.

Position: Secretary

Appointed: 01 April 1993

Resigned: 01 April 1996

Peter V.

Position: Secretary

Appointed: 02 January 1992

Resigned: 31 March 1993

George D.

Position: Director

Appointed: 02 January 1992

Resigned: 31 March 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we established, there is Martin H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gfa Investments Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Naomi R., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Martin H.

Notified on 16 February 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Gfa Investments Limited

27-37 St. Georges Road, London, SW19 4EU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 303497
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Naomi R.

Notified on 16 February 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Miles L.

Notified on 16 February 2017
Ceased on 31 January 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 787 592660 877
Current Assets4 007 5671 468 862
Debtors219 975807 985
Net Assets Liabilities44 799 56849 147 938
Property Plant Equipment18 10217 607
Other
Accrued Liabilities Deferred Income24 40471 519
Accumulated Depreciation Impairment Property Plant Equipment436 858439 277
Amounts Owed To Group Undertakings1 566 6991 489 406
Average Number Employees During Period1112
Bank Borrowings Overdrafts6 985 23210 377 326
Corporation Tax Recoverable 187 999
Creditors6 985 23210 377 326
Fixed Assets55 518 10466 517 607
Future Minimum Lease Payments Under Non-cancellable Operating Leases79 589 13591 131 019
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 4 113 364
Increase From Depreciation Charge For Year Property Plant Equipment 15 746
Investment Property55 500 00066 500 000
Investment Property Fair Value Model55 500 00066 500 000
Investments Fixed Assets2 
Investments In Group Undertakings Participating Interests2 
Net Current Assets Liabilities2 230 690-251 777
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 327
Other Disposals Property Plant Equipment 13 327
Other Taxation Social Security Payable65 07856 182
Prepayments Accrued Income 34 849
Property Plant Equipment Gross Cost454 960456 884
Provisions For Liabilities Balance Sheet Subtotal5 963 9946 740 566
Total Additions Including From Business Combinations Property Plant Equipment 15 251
Total Assets Less Current Liabilities57 748 79466 265 830
Trade Creditors Trade Payables99 11271 805
Trade Debtors Trade Receivables18 366130 661

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, December 2023
Free Download (10 pages)

Company search

Advertisements