Company NameF.W.E.P Limited
DirectorsAnthony David Kerman and Ross Wyndham Badger
Company StatusActive
Company Number00515130
CategoryPrivate Limited Company
Incorporation Date13 January 1953(71 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Anthony David Kerman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2015(62 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Ross Wyndham Badger
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(71 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hillier Hopkins Llp Ground Floor
45 Pall Mall
London
SW1Y 5JG
Director NameFrancine Olga Winham
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(39 years, 3 months after company formation)
Appointment Duration21 years, 8 months (resigned 29 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameGwendoline Dorothy Winham
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(39 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 April 2003)
RoleCompany Director
Correspondence AddressFlat 2
8 Chelsea Embankment
London
Sw3
Director NameJosephine Winham
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(39 years, 3 months after company formation)
Appointment Duration31 years, 7 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hillier Hopkins Llp Ground Floor
45 Pall Mall
London
SW1Y 5JG
Secretary NameJosephine Winham
NationalityBritish
StatusResigned
Appointed24 April 1992(39 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 November 2002)
RoleCompany Director
Correspondence Address43 Langton Street
London
SW10 0JL
Secretary NamePenelope Clare Pepper
NationalityBritish
StatusResigned
Appointed07 November 2002(49 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 June 2015)
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Location

Registered AddressC/O Hillier Hopkins Llp Ground Floor
45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.6m at £1Francine Trust LTD
99.95%
Redeemable Preference
700 at £1Executors Of Francine Olga Winham
0.04%
Ordinary
175 at £1Josephine Winham
0.01%
Ordinary
1 at £1Josephine Winham
0.00%
Deferred

Financials

Year2014
Net Worth-£765,508
Cash£768,063
Current Liabilities£437,157

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Charges

21 December 1989Delivered on: 2 January 1990
Satisfied on: 29 August 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 90 to 96 (even nos) high street, hornchurch, havering greater london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1958Delivered on: 6 February 1958
Satisfied on: 29 August 1992
Persons entitled: Williams Deacons Bank LTD.

Classification: Charge by deposit of deeds & documents without instrument
Secured details: All moneys due etc.
Particulars: 169,171,173 high street, hornchurch and land at the rear.
Fully Satisfied
31 October 1956Delivered on: 9 November 1956
Satisfied on: 29 August 1992
Persons entitled: Williams Deacons Bank LTD.

Classification: Charge by deposit of deeds without written instrument.
Secured details: All moneys due etc.
Particulars: 7, 9, 35, and swan garages, albert road, carshalton. 194-216 (even) carshalton road, carshalton. 38 & 75, york street, lincoln, W.1. 4, station lane, market parade hornchurch. 88/90 and the sites of 85/93, 141/3, 144 & 162, high st, hornchurch.
Fully Satisfied
19 July 1956Delivered on: 3 August 1956
Satisfied on: 28 August 1992
Persons entitled: Williams Deacons Bank LTD

Classification: Deposit of deeds without instrument
Secured details: All monies due etc.
Particulars: 7 bonverie road, stoke newington.
Fully Satisfied
16 November 1955Delivered on: 5 December 1955
Satisfied on: 29 August 1992
Persons entitled: Williams Deacons Bank LTD

Classification: Deposit of deeds without instrument
Secured details: All monies due etc.
Particulars: 146/160 high street, hornchurch. 4 station lane, hornchurch.
Fully Satisfied
19 September 1955Delivered on: 6 October 1955
Satisfied on: 29 August 1992
Persons entitled: Williams Deacons Bank LTD

Classification: Charge by deposit of title deeds without any instrument
Secured details: All moneys due etc.
Particulars: 88/90 high street hornchurch essex.
Fully Satisfied
21 April 1955Delivered on: 22 April 1955
Satisfied on: 29 August 1992
Persons entitled: Williams Deacons Bank LTD

Classification: Deposit of title deeds
Secured details: All moneys due etc.
Particulars: 85/93, 141-143, 144 162 high street hornchurch. Essex.
Fully Satisfied
25 March 1955Delivered on: 28 March 1955
Satisfied on: 22 January 2005
Persons entitled: Williams Deacons Bank LTD

Classification: Deposit of deeds
Secured details: All moneys due etc.
Particulars: 38 and 75 york street, W.1. 3/9 (odd) albert road , suttons. 194/216 (even) carshalton rd. Sutton and garage at rear.
Fully Satisfied

Filing History

3 November 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
6 May 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
30 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
25 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
18 January 2018Amended total exemption full accounts made up to 31 March 2017 (15 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
20 June 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
15 March 2017Director's details changed for Josephine Winham on 15 July 2016 (2 pages)
15 March 2017Director's details changed for Josephine Winham on 15 July 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (16 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (16 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 876
(5 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 876
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (16 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (16 pages)
5 June 2015Termination of appointment of Penelope Clare Pepper as a secretary on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Penelope Clare Pepper as a secretary on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Penelope Clare Pepper as a secretary on 1 June 2015 (1 page)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,600,876
(5 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,600,876
(5 pages)
2 February 2015Appointment of Anthony David Kerman as a director on 15 January 2015 (3 pages)
2 February 2015Appointment of Anthony David Kerman as a director on 15 January 2015 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (15 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (15 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,600,876
(4 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,600,876
(4 pages)
21 January 2014Termination of appointment of Francine Winham as a director (1 page)
21 January 2014Termination of appointment of Francine Winham as a director (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
21 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
7 January 2013Statement of capital following an allotment of shares on 11 October 2012
  • GBP 1,600,876
(4 pages)
7 January 2013Statement of capital following an allotment of shares on 11 October 2012
  • GBP 1,600,876
(4 pages)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (16 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (16 pages)
29 October 2012Director's details changed for Francine Olga Winham on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Josephine Winham on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Francine Olga Winham on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Josephine Winham on 1 October 2012 (2 pages)
29 October 2012Secretary's details changed for Penelope Clare Pepper on 1 October 2012 (1 page)
29 October 2012Director's details changed for Francine Olga Winham on 1 October 2012 (2 pages)
29 October 2012Secretary's details changed for Penelope Clare Pepper on 1 October 2012 (1 page)
29 October 2012Secretary's details changed for Penelope Clare Pepper on 1 October 2012 (1 page)
29 October 2012Director's details changed for Josephine Winham on 1 October 2012 (2 pages)
16 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (16 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (16 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(36 pages)
28 November 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 1,601,000
(4 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
28 November 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 1,601,000
(4 pages)
28 November 2011Cancellation of shares. Statement of capital on 28 November 2011
  • GBP 1,600,875
(4 pages)
28 November 2011Purchase of own shares. (3 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(36 pages)
28 November 2011Cancellation of shares. Statement of capital on 28 November 2011
  • GBP 1,600,875
(4 pages)
28 November 2011Purchase of own shares. (3 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
11 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
10 February 2010Secretary's details changed for Penelope Clare Pepper on 1 January 2010 (1 page)
10 February 2010Director's details changed for Josephine Winham on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Francine Olga Winham on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Josephine Winham on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Francine Olga Winham on 1 January 2010 (2 pages)
10 February 2010Secretary's details changed for Penelope Clare Pepper on 1 January 2010 (1 page)
10 February 2010Secretary's details changed for Penelope Clare Pepper on 1 January 2010 (1 page)
10 February 2010Director's details changed for Josephine Winham on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Francine Olga Winham on 1 January 2010 (2 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
15 May 2009Return made up to 24/04/09; full list of members (4 pages)
15 May 2009Return made up to 24/04/09; full list of members (4 pages)
10 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 June 2008Return made up to 24/04/08; full list of members (4 pages)
20 June 2008Return made up to 24/04/08; full list of members (4 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 April 2007Return made up to 24/04/07; full list of members (3 pages)
30 April 2007Return made up to 24/04/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 May 2006Return made up to 24/04/06; full list of members (3 pages)
15 May 2006Return made up to 24/04/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
25 April 2005Return made up to 24/04/05; full list of members (3 pages)
25 April 2005Return made up to 24/04/05; full list of members (3 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 May 2004Return made up to 24/04/04; full list of members (3 pages)
13 May 2004Return made up to 24/04/04; full list of members (3 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
12 June 2003Return made up to 24/04/03; full list of members (3 pages)
12 June 2003Return made up to 24/04/03; full list of members (3 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002New secretary appointed (2 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002Secretary resigned (1 page)
23 August 2002Secretary's particulars changed;director's particulars changed (1 page)
23 August 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Return made up to 24/04/02; full list of members (6 pages)
21 May 2002Return made up to 24/04/02; full list of members (6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
16 May 2001Return made up to 24/04/01; full list of members (6 pages)
16 May 2001Return made up to 24/04/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 May 2000Return made up to 24/04/00; full list of members (7 pages)
19 May 2000Return made up to 24/04/00; full list of members (7 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 May 1999Return made up to 24/04/99; full list of members (7 pages)
28 May 1999Return made up to 24/04/99; full list of members (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 June 1998Return made up to 24/04/98; full list of members (7 pages)
22 June 1998Return made up to 24/04/98; full list of members (7 pages)
20 January 1998Full accounts made up to 31 March 1997 (15 pages)
20 January 1998Full accounts made up to 31 March 1997 (15 pages)
30 May 1997Return made up to 24/04/97; full list of members (8 pages)
30 May 1997Return made up to 24/04/97; full list of members (8 pages)
20 December 1996Full accounts made up to 31 March 1996 (15 pages)
20 December 1996Full accounts made up to 31 March 1996 (15 pages)
21 May 1996Return made up to 24/04/96; no change of members (7 pages)
21 May 1996Return made up to 24/04/96; no change of members (7 pages)
14 August 1995Full accounts made up to 31 March 1995 (14 pages)
14 August 1995Full accounts made up to 31 March 1995 (14 pages)
4 May 1995Return made up to 24/04/95; full list of members (16 pages)
4 May 1995Return made up to 24/04/95; full list of members (16 pages)
11 December 1980Accounts made up to 31 March 1979 (10 pages)
11 December 1980Accounts made up to 31 March 1979 (10 pages)
13 January 1955Certificate of incorporation (1 page)
13 January 1955Certificate of incorporation (1 page)