Background WavePink WaveYellow Wave

WINGMORE INVESTMENTS LIMITED (00759618)

WINGMORE INVESTMENTS LIMITED (00759618) is an active UK company. incorporated on 2 May 1963. with registered office in 1, East Bank,. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WINGMORE INVESTMENTS LIMITED has been registered for 62 years. Current directors include SCHIFFER, Eva, STROH, Benjamin Sydney.

Company Number
00759618
Status
active
Type
ltd
Incorporated
2 May 1963
Age
62 years
Address
1, East Bank,, N16 5RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHIFFER, Eva, STROH, Benjamin Sydney
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINGMORE INVESTMENTS LIMITED

WINGMORE INVESTMENTS LIMITED is an active company incorporated on 2 May 1963 with the registered office located in 1, East Bank,. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WINGMORE INVESTMENTS LIMITED was registered 62 years ago.(SIC: 68209)

Status

active

Active since 62 years ago

Company No

00759618

LTD Company

Age

62 Years

Incorporated 2 May 1963

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

1, East Bank, London , N16 5RJ,

Timeline

9 key events • 1963 - 2026

Funding Officers Ownership
Company Founded
May 63
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Left
Apr 20
New Owner
Jan 23
Director Left
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SCHIFFER, Eva

Active
Leweston Place, LondonN16 6RH
Born September 1950
Director
Appointed 17 Jan 2013

STROH, Benjamin Sydney

Active
Northdene Gardens, LondonN15 6LX
Born November 1954
Director
Appointed 17 Jan 2013

STROH, Gerald

Resigned
Clapton Common, LondonE5 9AG
Secretary
Appointed 21 Dec 1997
Resigned 17 Jun 2021

STROH, Rose

Resigned
1 East Bank, LondonN16 5RJ
Secretary
Appointed N/A
Resigned 26 Oct 2019

STROH, Bernard Dov

Resigned
Craven Walk, LondonN16 6BT
Born April 1952
Director
Appointed 17 Jan 2013
Resigned 13 Feb 2013

STROH, Edward

Resigned
Hurstdene Gardens, LondonN15 6NA
Born February 1965
Director
Appointed 17 Jan 2013
Resigned 15 Mar 2026

STROH, Ernest

Resigned
1 East Bank, LondonN16 5RJ
Born July 1916
Director
Appointed N/A
Resigned 21 Dec 1997

STROH, Rose

Resigned
1 East Bank, LondonN16 5RJ
Born November 1927
Director
Appointed 10 Dec 1997
Resigned 26 Oct 2019

Persons with significant control

1

Mr Benjamin Sydney Stroh

Active
1, East Bank,N16 5RJ
Born November 1954

Nature of Control

Significant influence or control
Notified 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Change Sail Address Company With Old Address New Address
4 November 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 January 2023
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
17 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Withdrawal Of A Person With Significant Control Statement
16 January 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Change Sail Address Company With New Address
8 January 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
17 January 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Gazette Notice Compulsary
22 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Gazette Filings Brought Up To Date
7 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
5 March 2005
395Particulars of Mortgage or Charge
Legacy
5 March 2005
395Particulars of Mortgage or Charge
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
4 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
22 February 1997
395Particulars of Mortgage or Charge
Legacy
15 February 1997
395Particulars of Mortgage or Charge
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
12 November 1991
363b363b
Accounts With Accounts Type Full
25 February 1991
AAAnnual Accounts
Legacy
25 February 1991
363aAnnual Return
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Legacy
17 May 1988
395Particulars of Mortgage or Charge
Legacy
16 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 April 1988
AAAnnual Accounts
Legacy
7 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Legacy
24 November 1986
363363
Accounts With Accounts Type Small
21 June 1986
AAAnnual Accounts
Legacy
21 June 1986
363363
Incorporation Company
2 May 1963
NEWINCIncorporation