Company NameWanie Industries Limited
DirectorsClive Robert Kay and John Howard Kay
Company StatusActive
Company Number00419490
CategoryPrivate Limited Company
Incorporation Date16 September 1946(77 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameClive Robert Kay
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(44 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleOptician
Correspondence Address26 Clare Close
Elstree
Borehamwood
Hertfordshire
WD6 3NJ
Director NameMr John Howard Kay
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(44 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25, Isaacs House 10 Medawar Drive
London
NW7 1UB
Secretary NameClive Robert Kay
StatusCurrent
Appointed09 October 2009(63 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address26 Clare Close
Elstree
Borehamwood
Hertfordshire
WD6 3NJ
Director NameMr Reginald Samuel Kay
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(44 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 June 1992)
RoleCompany Director
Correspondence Address74 Marine Parade
Whitstable
Kent
CT5 2BA
Director NameMrs Ida Kay
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(44 years, 9 months after company formation)
Appointment Duration26 years (resigned 29 June 2017)
RoleCompany Director
Correspondence AddressFlat 16 Hartsbourne Park
180 High Road, Bushey Heath
Watford
Hertfordshire
WD23 1SD
Secretary NameMrs Ida Kay
NationalityBritish
StatusResigned
Appointed28 June 1991(44 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 09 October 2009)
RoleCompany Director
Correspondence AddressFlat 16 Hartsbourne Park
180 High Road, Bushey Heath
Watford
Hertfordshire
WD23 1SD

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

6 at £1Andrew Kay
6.00%
Ordinary
6 at £1Edward Kay
6.00%
Ordinary
17 at £1Mr John Howard Kay
17.00%
Ordinary
16 at £1Sharon Kay
16.00%
Ordinary
12 at £1Clive Robert Kay
12.00%
Ordinary
11 at £1Anthony Mark Kay
11.00%
Ordinary
11 at £1Clive Robert Kay & Jane Kay
11.00%
Ordinary
11 at £1Jane Kay
11.00%
Ordinary
10 at £1Mrs Ida Kay
10.00%
Ordinary

Financials

Year2014
Net Worth£183,673
Cash£15,783
Current Liabilities£398,077

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

15 May 1978Delivered on: 19 May 1978
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: "Santa maria" 54 marine parade tankerton kent title no K288735.
Outstanding
11 February 1977Delivered on: 18 February 1977
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: 32 derby road, stapleford, notts.
Outstanding
8 February 1973Delivered on: 13 February 1973
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: 139 tankerton road whitstable, kent.
Outstanding
15 December 1972Delivered on: 20 December 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 141, tankerton road, whitstable, kent.
Outstanding
12 October 1961Delivered on: 24 October 1961
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 43, high street, iver, bucks.
Outstanding

Filing History

1 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
1 August 2018Termination of appointment of Ida Kay as a director on 29 June 2017 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
1 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 100
(7 pages)
31 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 100
(7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(7 pages)
5 August 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 5 August 2015 (1 page)
5 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(7 pages)
5 August 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 5 August 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(7 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
9 July 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 9 July 2010 (1 page)
29 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
23 October 2009Appointment of Clive Robert Kay as a secretary (1 page)
23 October 2009Termination of appointment of Ida Kay as a secretary (1 page)
23 October 2009Appointment of Clive Robert Kay as a secretary (1 page)
23 October 2009Termination of appointment of Ida Kay as a secretary (1 page)
1 August 2009Return made up to 28/06/09; full list of members (8 pages)
1 August 2009Return made up to 28/06/09; full list of members (8 pages)
27 July 2009Director's change of particulars / john kay / 26/03/2009 (1 page)
27 July 2009Director's change of particulars / john kay / 26/03/2009 (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 October 2008Return made up to 28/06/08; full list of members (3 pages)
31 October 2008Return made up to 28/06/08; full list of members (3 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Location of register of members (1 page)
28 August 2008Registered office changed on 28/08/2008 from 8 baker street london WD1 1DA (1 page)
28 August 2008Registered office changed on 28/08/2008 from 8 baker street london WD1 1DA (1 page)
25 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
13 July 2007Return made up to 28/06/07; full list of members (3 pages)
13 July 2007Return made up to 28/06/07; full list of members (3 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
6 September 2006Return made up to 28/06/06; full list of members (3 pages)
6 September 2006Return made up to 28/06/06; full list of members (3 pages)
16 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 June 2005Return made up to 28/06/05; full list of members (3 pages)
28 June 2005Return made up to 28/06/05; full list of members (3 pages)
6 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
28 June 2004Return made up to 28/06/04; full list of members (7 pages)
28 June 2004Return made up to 28/06/04; full list of members (7 pages)
18 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
19 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
23 July 2002Return made up to 28/06/02; full list of members (7 pages)
23 July 2002Return made up to 28/06/02; full list of members (7 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
30 July 2001Return made up to 28/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 July 2001Return made up to 28/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2000Full accounts made up to 31 March 2000 (10 pages)
8 August 2000Full accounts made up to 31 March 2000 (10 pages)
11 July 2000Return made up to 28/06/00; full list of members (7 pages)
11 July 2000Return made up to 28/06/00; full list of members (7 pages)
26 October 1999Full accounts made up to 31 March 1999 (10 pages)
26 October 1999Full accounts made up to 31 March 1999 (10 pages)
10 August 1999Return made up to 28/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 August 1999Return made up to 28/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1998Return made up to 28/06/98; full list of members (6 pages)
20 August 1998Return made up to 28/06/98; full list of members (6 pages)
3 July 1998Full accounts made up to 31 March 1998 (10 pages)
3 July 1998Full accounts made up to 31 March 1998 (10 pages)
15 August 1997Return made up to 28/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 August 1997Return made up to 28/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 August 1997Full accounts made up to 31 March 1997 (11 pages)
14 August 1997Full accounts made up to 31 March 1997 (11 pages)
15 October 1996Full accounts made up to 31 March 1996 (11 pages)
15 October 1996Full accounts made up to 31 March 1996 (11 pages)
29 July 1996Return made up to 28/06/96; full list of members (6 pages)
29 July 1996Return made up to 28/06/96; full list of members (6 pages)
20 July 1995Return made up to 28/06/95; full list of members (14 pages)
20 July 1995Return made up to 28/06/95; full list of members (14 pages)
4 September 1994Return made up to 28/06/94; full list of members (5 pages)
4 September 1994Return made up to 28/06/94; full list of members (5 pages)
11 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
3 October 1993Return made up to 28/06/93; full list of members (6 pages)
3 October 1993Return made up to 28/06/93; full list of members (6 pages)
25 August 1992Return made up to 28/06/92; full list of members (5 pages)
25 August 1992Return made up to 28/06/92; full list of members (5 pages)
8 July 1991Return made up to 28/06/91; no change of members (6 pages)
8 July 1991Return made up to 28/06/91; no change of members (6 pages)
9 July 1990Return made up to 28/06/90; full list of members (4 pages)
9 July 1990Return made up to 28/06/90; full list of members (4 pages)
6 September 1989Return made up to 28/06/89; full list of members (4 pages)
6 September 1989Return made up to 28/06/89; full list of members (4 pages)
17 August 1988Return made up to 29/07/88; full list of members (4 pages)
17 August 1988Return made up to 29/07/88; full list of members (4 pages)
16 July 1987Return made up to 03/06/87; full list of members (4 pages)
16 July 1987Return made up to 03/06/87; full list of members (4 pages)
21 August 1986Return made up to 09/08/86; full list of members (4 pages)
21 August 1986Return made up to 09/08/86; full list of members (4 pages)
19 May 1978Particulars of mortgage/charge (3 pages)
19 May 1978Particulars of mortgage/charge (3 pages)
18 February 1977Particulars of mortgage/charge (3 pages)
18 February 1977Particulars of mortgage/charge (3 pages)
13 February 1973Particulars of mortgage/charge (3 pages)
13 February 1973Particulars of mortgage/charge (3 pages)
20 December 1972Particulars of mortgage/charge (3 pages)
20 December 1972Particulars of mortgage/charge (3 pages)
24 October 1961Particulars of mortgage/charge (3 pages)
24 October 1961Particulars of mortgage/charge (3 pages)
16 September 1946Certificate of incorporation (2 pages)
16 September 1946Certificate of incorporation (2 pages)