Company NameWandex Distributors(London)Limited
Company StatusActive
Company Number00404357
CategoryPrivate Limited Company
Incorporation Date11 February 1946(78 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Patricia Anne Arnold
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1998(52 years, 10 months after company formation)
Appointment Duration25 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address49 Deansway
London
N2 0HX
Director NameMrs Gina Elizabeth Marks
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1998(52 years, 10 months after company formation)
Appointment Duration25 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHolbrook Barn
Aston
Stevenage
Hertfordshire
SG2 7EA
Director NameMs Denise Sandra Freedman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2001(55 years, 5 months after company formation)
Appointment Duration22 years, 9 months
RolePersonal Assistant Secretary
Country of ResidenceEngland
Correspondence Address45 Hillside Road
Bushey
Herts
WD23 2HB
Director NamePeggy Wand
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(45 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 June 2009)
RoleMerchant
Correspondence Address41 Hermitage Lane
London
NW2 2HE
Secretary NameMrs Patricia Anne Arnold
NationalityBritish
StatusResigned
Appointed21 January 1992(45 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Deansway
London
N2 0HX
Secretary NameDenise Sandra Miller
NationalityBritish
StatusResigned
Appointed22 April 1993(47 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address43 Cavendish Drive
Edgware
Middlesex
HA8 7NS
Secretary NameMrs Deborah Cecelia Rachel Marks
NationalityBritish
StatusResigned
Appointed30 June 1998(52 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 12 February 2015)
RoleCompany Director
Correspondence Address89 Ash Close
Edgware
Middlesex
HA8 8RZ

Location

Registered Address222 Upper Richmond Road West
London
SW14 8AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£478,271
Cash£57,541
Current Liabilities£39,659

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

15 September 1987Delivered on: 6 October 1987
Satisfied on: 13 November 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 pitfield street, london borough of hackney t/no. 309212.
Fully Satisfied
23 August 1974Delivered on: 29 August 1974
Satisfied on: 10 October 1991
Persons entitled: A. Lincoln Limited

Classification: Legal charge
Secured details: £15,000.
Particulars: Empire garage, lower matlake road, richmond, surrey.
Fully Satisfied
30 September 1971Delivered on: 11 October 1971
Satisfied on: 10 October 1991
Persons entitled: Bell Finance Co LTD

Classification: Charge
Secured details: £5,000.
Particulars: 75 lee high road lewisham SE13.
Fully Satisfied
9 September 1964Delivered on: 24 September 1964
Satisfied on: 10 October 1991
Persons entitled: Bassel Drenz & Company Limited

Classification: Memo of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £56,875 at any time thereon.
Particulars: 32 rivington street, shoreditch, london E1.
Fully Satisfied

Filing History

22 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 300
(5 pages)
10 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 300
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 August 2015Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page)
25 February 2015Termination of appointment of Deborah Cecelia Rachel Marks as a secretary on 12 February 2015 (1 page)
25 February 2015Termination of appointment of Deborah Cecelia Rachel Marks as a secretary on 12 February 2015 (1 page)
11 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 300
(6 pages)
11 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 300
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 February 2014Director's details changed for Mrs Denise Sandra Miller on 6 December 2013 (2 pages)
3 February 2014Director's details changed for Mrs Denise Sandra Miller on 6 December 2013 (2 pages)
3 February 2014Director's details changed for Mrs Denise Sandra Miller on 6 December 2013 (2 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 300
(6 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 300
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 July 2010Resolutions
  • RES14 ‐ Capitalise £200 30/06/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 300
(4 pages)
22 July 2010Resolutions
  • RES14 ‐ Capitalise £200 30/06/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 300
(4 pages)
3 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Denise Sandra Miller on 21 January 2010 (2 pages)
3 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Gina Elizabeth Marks on 21 January 2010 (2 pages)
3 February 2010Director's details changed for Denise Sandra Miller on 21 January 2010 (2 pages)
3 February 2010Secretary's details changed for Deborah Cecelia Rachel Marks on 21 January 2010 (1 page)
3 February 2010Secretary's details changed for Deborah Cecelia Rachel Marks on 21 January 2010 (1 page)
3 February 2010Director's details changed for Patricia Anne Arnold on 21 January 2010 (2 pages)
3 February 2010Director's details changed for Gina Elizabeth Marks on 21 January 2010 (2 pages)
3 February 2010Director's details changed for Patricia Anne Arnold on 21 January 2010 (2 pages)
13 December 2009Registered office address changed from 41 Hermitage Lane London NW2 2HE on 13 December 2009 (2 pages)
13 December 2009Registered office address changed from 41 Hermitage Lane London NW2 2HE on 13 December 2009 (2 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
20 July 2009Appointment terminated director peggy wand (1 page)
20 July 2009Appointment terminated director peggy wand (1 page)
3 June 2009Director's change of particulars / gina marks / 08/06/2008 (1 page)
3 June 2009Director's change of particulars / gina marks / 08/06/2008 (1 page)
20 April 2009Return made up to 07/02/09; no change of members (8 pages)
20 April 2009Director's change of particulars / gina marks / 08/06/2008 (1 page)
20 April 2009Return made up to 07/02/09; no change of members (8 pages)
20 April 2009Director's change of particulars / gina marks / 08/06/2008 (1 page)
8 January 2009Director's change of particulars denise miller logged form (1 page)
8 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
8 January 2009Director's change of particulars denise miller logged form (1 page)
16 December 2008Director's change of particulars / denise seshold / 20/09/2008 (1 page)
16 December 2008Director's change of particulars / denise seshold / 20/09/2008 (1 page)
18 February 2008Return made up to 21/01/08; full list of members (8 pages)
18 February 2008Return made up to 21/01/08; full list of members (8 pages)
22 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
22 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
5 February 2007Return made up to 21/01/07; full list of members (9 pages)
5 February 2007Return made up to 21/01/07; full list of members (9 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 January 2006Return made up to 21/01/06; full list of members (9 pages)
27 January 2006Return made up to 21/01/06; full list of members (9 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
26 January 2005Return made up to 21/01/05; full list of members (9 pages)
26 January 2005Return made up to 21/01/05; full list of members (9 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
27 January 2004Return made up to 21/01/04; full list of members (9 pages)
27 January 2004Return made up to 21/01/04; full list of members (9 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
25 January 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
24 January 2002Return made up to 21/01/02; full list of members (7 pages)
24 January 2002Return made up to 21/01/02; full list of members (7 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
24 January 2001Return made up to 21/01/01; full list of members (7 pages)
24 January 2001Return made up to 21/01/01; full list of members (7 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
28 January 2000Return made up to 21/01/00; full list of members (7 pages)
28 January 2000Return made up to 21/01/00; full list of members (7 pages)
13 July 1999Full accounts made up to 31 March 1999 (14 pages)
13 July 1999Full accounts made up to 31 March 1999 (14 pages)
28 January 1999Return made up to 21/01/99; no change of members (4 pages)
28 January 1999Return made up to 21/01/99; no change of members (4 pages)
23 December 1998Full accounts made up to 31 March 1998 (11 pages)
23 December 1998Full accounts made up to 31 March 1998 (11 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998Secretary resigned (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
26 January 1998Return made up to 21/01/98; no change of members (4 pages)
26 January 1998Return made up to 21/01/98; no change of members (4 pages)
14 January 1998Full accounts made up to 31 March 1997 (12 pages)
14 January 1998Full accounts made up to 31 March 1997 (12 pages)
26 January 1997Return made up to 21/01/97; full list of members (6 pages)
26 January 1997Return made up to 21/01/97; full list of members (6 pages)
26 November 1996Full accounts made up to 31 March 1996 (10 pages)
26 November 1996Full accounts made up to 31 March 1996 (10 pages)
31 January 1996Return made up to 21/01/96; no change of members (4 pages)
31 January 1996Return made up to 21/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
11 February 1994Memorandum and Articles of Association (5 pages)
11 February 1994Memorandum and Articles of Association (5 pages)
16 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)