Wandsworth
London
SW18 4GQ
Director Name | Mr John Pillivant Wright |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(50 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Secretary Name | Mrs Angela Marjorie Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(50 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Website | www.denis-wright.com/ |
---|---|
Telephone | 01805 622937 |
Telephone region | Torrington |
Registered Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
10k at £1 | Mr John Pillivant Wright 99.99% Ordinary |
---|---|
1 at £1 | Mrs Angela Marjorie Wright 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£128,798 |
Cash | £170,367 |
Current Liabilities | £594,192 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
18 September 2000 | Delivered on: 22 September 2000 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/H property k/a barnsbury hall & 2 barnsbury street islington london t/no 444588. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
17 August 1981 | Delivered on: 21 August 1981 Persons entitled: National Westminster Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 8/8/67. Particulars: A specific charge over the benefit of all book debts now or from time to time owing to the company. Outstanding |
1 May 1981 | Delivered on: 14 May 1981 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at hatchmoor great torrington, devon being part of the hatchmoor industrial estate.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 April 2024 | Confirmation statement made on 31 March 2024 with updates (4 pages) |
---|---|
1 November 2023 | Registered office address changed from Room 405 Highland House 165 the Broadway Wimbledon London SW19 1NE United Kingdom to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 1 November 2023 (1 page) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
18 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
9 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
19 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
22 November 2021 | Registered office address changed from 29-33 Norfolk Square Paddington London W2 1RX to Room 405 Highland House 165 the Broadway Wimbledon London SW19 1NE on 22 November 2021 (1 page) |
1 July 2021 | Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to 29-33 Norfolk Square Paddington London W2 1RX on 1 July 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
27 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
30 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 April 2018 | Director's details changed for Mr John Pillivant Wright on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mrs Angela Marjorie Wright on 12 April 2018 (2 pages) |
12 April 2018 | Secretary's details changed for Mrs Angela Marjorie Wright on 12 April 2018 (1 page) |
20 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 September 2016 | Registered office address changed from Park House 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Park House 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 19 September 2016 (1 page) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 December 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
2 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
1 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 May 2010 | Director's details changed for Mr John Pillivant Wright on 31 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr John Pillivant Wright on 31 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Mrs Angela Marjorie Wright on 31 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Mrs Angela Marjorie Wright on 31 March 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: 2 barnsbury street islington london N1 1PN (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 2 barnsbury street islington london N1 1PN (1 page) |
11 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
20 April 2004 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
20 April 2004 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
30 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
30 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
15 October 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
15 October 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
2 November 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
2 November 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
6 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
10 October 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
10 October 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
24 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
30 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
18 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |