Abbots Langley
Hertfordshire
WD5 0BP
Director Name | Peter Alan Richards |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 September 1996) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Parkside Drive Watford Hertfordshire WD17 3AS |
Director Name | John Edgar Tallyn |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 December 2001) |
Role | Bank Manager |
Correspondence Address | 20 Beechwood Avenue Little Chalfont Amersham Buckinghamshire HP6 6PL |
Secretary Name | Kenneth William Hards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Sunbury Hill Farm Langley Lodge Lane Watford Road Kings Langley Hertfordshire WD4 8QN |
Secretary Name | Mr Christopher Charles Pichon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(61 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Courtyard Shendish Kings Langley Hertfordshire HP3 0AS |
Director Name | Antony Robert Nurton |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2000) |
Role | Surveyor |
Correspondence Address | White Oaks The Common Chipperfield Hertfordshire WD4 9BX |
Director Name | Richard Francis Rudman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(65 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 11 February 2010) |
Role | Banker |
Correspondence Address | Holmbury 3 Kings Road Barnet Hertfordshire EN5 4EF |
Director Name | Mr Christopher Charles Pichon |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(65 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 28 November 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 The Courtyard Shendish Kings Langley Hertfordshire HP3 0AS |
Director Name | Charles Henry Lansdown |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(68 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 25 February 2006) |
Role | Business Advisor |
Correspondence Address | 151 Watling Street Park Street Saint Albans Hertfordshire AL2 2NZ |
Director Name | Mrs Karen Anne England |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(70 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 27 March 2012) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 13 Cassiobury Park Avenue Watford Hertfordshire WD18 7LA |
Director Name | Mr Spencer Michael Tagg |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(76 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 2016) |
Role | Property Services Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wenta Business Centre Colne Way Watford Herts WD24 7ND |
Director Name | Mr Richard Andrew Phillips |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(76 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 December 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Matthew Arnold & Baldwin Llp 21 Station Road Watford Hertfordshire WD17 1HT |
Website | www.wenta.co.uk |
---|---|
Telephone | 01598 461930 |
Telephone region | Lynton |
Registered Address | Colne Way Watford Herts WD24 7ND |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
28 March 2013 | Delivered on: 3 April 2013 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
28 January 1991 | Delivered on: 8 February 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as simmons works colne way by pass road watford hertfordshire. Outstanding |
24 April 1985 | Delivered on: 3 May 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All moneys due* or to become due from watford enterprise agency to the chargee not exeeding £600,000. Particulars: F/H property k/a simmons works colne way by pass road watford and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2019 | Application to strike the company off the register (3 pages) |
15 March 2019 | Termination of appointment of Richard Andrew Phillips as a director on 18 December 2018 (1 page) |
15 March 2019 | Change of details for Mr Simon Arbon as a person with significant control on 18 December 2018 (2 pages) |
15 March 2019 | Withdraw the company strike off application (1 page) |
15 March 2019 | Cessation of Richard Andrew Phillips as a person with significant control on 18 December 2018 (1 page) |
15 March 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2019 | Accounts for a dormant company made up to 31 July 2018 (10 pages) |
17 January 2019 | Application to strike the company off the register (4 pages) |
3 January 2019 | Satisfaction of charge 3 in full (1 page) |
27 April 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
9 January 2018 | Notification of Richard Andrew Phillips as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Notification of Simon Arbon as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Change of details for Wenta as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Notification of Simon Arbon as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Change of details for Wenta as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Notification of Richard Andrew Phillips as a person with significant control on 6 April 2016 (2 pages) |
4 January 2018 | Termination of appointment of Christopher Charles Pichon as a director on 28 November 2017 (1 page) |
4 January 2018 | Termination of appointment of Christopher Charles Pichon as a director on 28 November 2017 (1 page) |
4 January 2018 | Termination of appointment of Christopher Charles Pichon as a secretary on 28 November 2017 (1 page) |
4 January 2018 | Termination of appointment of Christopher Charles Pichon as a secretary on 28 November 2017 (1 page) |
20 April 2017 | Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL (1 page) |
20 April 2017 | Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL (1 page) |
24 March 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 December 2016 | Termination of appointment of Spencer Michael Tagg as a director on 1 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Spencer Michael Tagg as a director on 1 December 2016 (1 page) |
26 February 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
26 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
26 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
3 September 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Colne Way Watford Herts WD24 7nd on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Colne Way Watford Herts WD24 7nd on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Colne Way Watford Herts WD24 7nd on 3 September 2015 (1 page) |
17 March 2015 | Accounts for a dormant company made up to 31 July 2014 (8 pages) |
17 March 2015 | Accounts for a dormant company made up to 31 July 2014 (8 pages) |
3 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
5 March 2014 | Full accounts made up to 31 July 2013 (13 pages) |
5 March 2014 | Full accounts made up to 31 July 2013 (13 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
10 April 2013 | Full accounts made up to 31 July 2012 (16 pages) |
10 April 2013 | Full accounts made up to 31 July 2012 (16 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Termination of appointment of Karen England as a director (1 page) |
20 June 2012 | Termination of appointment of Karen England as a director (1 page) |
20 February 2012 | Full accounts made up to 31 July 2011 (18 pages) |
20 February 2012 | Full accounts made up to 31 July 2011 (18 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Full accounts made up to 31 July 2010 (14 pages) |
1 March 2011 | Full accounts made up to 31 July 2010 (14 pages) |
16 February 2011 | Appointment of Mr Spencer Michael Tagg as a director (2 pages) |
16 February 2011 | Appointment of Mr Richard Andrew Phillips as a director (2 pages) |
16 February 2011 | Appointment of Mr Richard Andrew Phillips as a director (2 pages) |
16 February 2011 | Appointment of Mr Spencer Michael Tagg as a director (2 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
10 June 2010 | Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
6 April 2010 | Termination of appointment of Richard Rudman as a director (1 page) |
6 April 2010 | Termination of appointment of Richard Rudman as a director (1 page) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
25 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 February 2008 | Return made up to 31/12/07; no change of members (2 pages) |
12 February 2008 | Return made up to 31/12/07; no change of members (2 pages) |
8 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
8 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members
|
27 February 2007 | Return made up to 31/12/06; full list of members
|
17 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: woodford house woodford road watford hertfordshire WD17 1DL (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: woodford house woodford road watford hertfordshire WD17 1DL (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
14 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
14 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | New director appointed (3 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | Return made up to 31/12/04; full list of members
|
7 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members
|
19 January 2004 | Return made up to 31/12/03; full list of members
|
28 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Return made up to 31/12/02; full list of members
|
1 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
2 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
19 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
31 March 1996 | Secretary resigned (2 pages) |
31 March 1996 | Secretary resigned (2 pages) |
31 March 1996 | New secretary appointed (1 page) |
31 March 1996 | New secretary appointed (1 page) |
4 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
3 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 May 1995 | Return made up to 31/12/94; no change of members (4 pages) |
31 May 1995 | Return made up to 31/12/94; no change of members (4 pages) |
24 January 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
4 February 1994 | Return made up to 31/12/93; full list of members
|
2 February 1994 | Accounts for a small company made up to 31 March 1993 (10 pages) |
15 February 1993 | Full accounts made up to 31 March 1992 (9 pages) |
1 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
29 January 1992 | Full accounts made up to 31 March 1991 (10 pages) |
23 December 1991 | Return made up to 31/12/91; no change of members (4 pages) |
4 September 1991 | Resolutions
|
4 September 1991 | Resolutions
|
30 June 1991 | Full accounts made up to 31 March 1990 (7 pages) |
30 June 1991 | Return made up to 31/12/90; full list of members (7 pages) |
8 February 1991 | Particulars of mortgage/charge (3 pages) |
25 June 1990 | Return made up to 31/12/89; full list of members (4 pages) |
25 June 1990 | Director resigned;new director appointed (4 pages) |
12 March 1990 | Full accounts made up to 31 March 1989 (8 pages) |
12 March 1990 | Registered office changed on 12/03/90 from: gresham house 53 clarendon road watford herts WD1 1LA (1 page) |
6 November 1989 | Full accounts made up to 31 March 1988 (8 pages) |
2 February 1989 | Director resigned (2 pages) |
2 February 1989 | Return made up to 09/12/88; full list of members (7 pages) |
25 April 1988 | Director resigned;new director appointed (2 pages) |
25 April 1988 | Return made up to 31/12/87; full list of members (7 pages) |
15 March 1988 | Full accounts made up to 31 March 1987 (9 pages) |
14 February 1987 | Return made up to 12/12/86; full list of members (7 pages) |
14 February 1987 | Return made up to 12/12/86; full list of members (7 pages) |
20 January 1987 | Full accounts made up to 31 March 1986 (9 pages) |
24 April 1985 | Annual return made up to 18/04/85 (3 pages) |
24 April 1985 | Annual return made up to 18/04/85 (3 pages) |
16 May 1984 | Annual return made up to 11/05/84 (3 pages) |
16 May 1984 | Annual return made up to 11/05/84 (3 pages) |
21 May 1983 | Annual return made up to 17/05/83 (4 pages) |
21 May 1983 | Annual return made up to 17/05/83 (4 pages) |