Worton Road
Isleworth
Middlesex
TW7 6ER
Director Name | Mrs Eileen Peggy Wedge |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(24 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 January 2001) |
Role | Secretary |
Correspondence Address | Tudor Manor White Stubbs Lane Bayford Hertford Hertfordshire SG13 8QA |
Director Name | Terence Ernest Wedge |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(24 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Manor White Stubbs Lane Bayford Hertfordshire SG13 8QA |
Secretary Name | Mrs Eileen Peggy Wedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(24 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | Tudor Manor White Stubbs Lane Bayford Hertford Hertfordshire SG13 8QA |
Secretary Name | Mr James Richard Wedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(29 years after company formation) |
Appointment Duration | 22 years, 3 months (resigned 10 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Director Name | Arwen Frances Taylor |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(33 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 17 Garfield Road North Chingford London E4 7DG |
Director Name | David Richard Turner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(33 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 April 2001) |
Role | Accountant |
Correspondence Address | 34 Grasmere Avenue Whitton Park Hounslow Middlesex TW3 2JQ |
Director Name | Mr James Richard Wedge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(33 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 10 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Registered Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Wedge London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £298,638 |
Current Liabilities | £212,672 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 October 1978 | Delivered on: 30 October 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: 24 & 26 park lane tottenham N17 london borough of haringey title no. Ngl 294570. Outstanding |
---|---|
7 August 1973 | Delivered on: 10 August 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: 72 & 74, st stephens rd, enfield, middx. Outstanding |
21 September 1972 | Delivered on: 28 September 1972 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: 15 village rd enfield london. Outstanding |
21 September 1972 | Delivered on: 28 September 1972 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: Land rear of 211 holtwhites hill, enfield london. Outstanding |
21 September 1972 | Delivered on: 28 September 1972 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: Land rear of 211 holtwhites hill enfield london. Outstanding |
21 September 1972 | Delivered on: 28 September 1972 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: 201/207 (odd) holtwhites hill, enfield london. Outstanding |
21 September 1972 | Delivered on: 28 September 1972 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: Land south east of lavender hill enfield london. Outstanding |
13 April 1993 | Delivered on: 23 April 1993 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: 42 mintern close hedge lane palmers green l/b of enfield t/no ngl 121122. Outstanding |
22 October 1992 | Delivered on: 9 November 1992 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: 2 beaulieu gardens, winchmore hill, L.B. of enfield. T/n-MX72552. Outstanding |
6 April 1989 | Delivered on: 13 April 1989 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: Land and buildings on the south side of fortyhill, london borough of enfield title no ngl 312293. Outstanding |
14 March 1989 | Delivered on: 3 April 1989 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: 409 wellingborough road, northampton, northamptonshire title no nn 120200. Outstanding |
15 December 1988 | Delivered on: 23 December 1988 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: 152 the ridgeway, L.B. of enfield title no mx 385240. Outstanding |
26 August 1988 | Delivered on: 6 September 1988 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: 409 wellingborough rd, northampton, northamptonshire. Title no. Nn 27912. Outstanding |
21 September 1972 | Delivered on: 28 September 1972 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: 41, private rd, bush hill park enfield london. Outstanding |
19 August 1988 | Delivered on: 2 September 1988 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: 1 langham place, northampton northamptonshire title no nn 27912. Outstanding |
2 February 1987 | Delivered on: 9 February 1987 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: F/Hold 58 derby road enfield title no mx 200736. Outstanding |
4 March 1985 | Delivered on: 25 March 1985 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or the wedge group limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 September 1981 | Delivered on: 25 September 1981 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: F/H land & buildings to the northern side of white hart lane and the south side of devonshire hill lane london title no.p 109635. Outstanding |
11 September 1981 | Delivered on: 16 September 1981 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: L/Hold, 9 sambrooke court, 1A abbey road, enfield, london. Title no ngl 404610. Outstanding |
6 July 1981 | Delivered on: 10 July 1981 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: F/Hold 60, derby road, ponders end, enfield london. Title no. Ngl 71614. Outstanding |
30 April 1981 | Delivered on: 7 May 1981 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: F/Hold 60 derby road, enfield london borough of enfield title no. Ngl 71614. Outstanding |
5 January 1981 | Delivered on: 15 January 1981 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: F/Hold 38 wellington road, enfield, london title ngl 260025. Outstanding |
16 July 1980 | Delivered on: 24 July 1980 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: F/Hold 38 village road enfield london title nos: 4101 4085. Outstanding |
16 July 1980 | Delivered on: 24 July 1980 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: F/Hold 150/152 west green road tottenham haringey london title no ngl 267453. Outstanding |
27 November 1968 | Delivered on: 9 December 1968 Persons entitled: Florence E. Wedge Classification: Legal charge Secured details: £10,000. Particulars: Land on east side of hertford road and south side of addison road, enfield title nos. Mx 344074 & ngl 75748. Outstanding |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2019 | Application to strike the company off the register (1 page) |
19 February 2019 | Termination of appointment of James Richard Wedge as a secretary on 10 February 2019 (1 page) |
19 February 2019 | Termination of appointment of James Richard Wedge as a director on 10 February 2019 (1 page) |
12 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 March 2017 | Director's details changed for Mr James Richard Wedge on 23 March 2017 (2 pages) |
23 March 2017 | Secretary's details changed for Mr James Richard Wedge on 23 March 2017 (1 page) |
23 March 2017 | Secretary's details changed for Mr James Richard Wedge on 23 March 2017 (1 page) |
23 March 2017 | Director's details changed for Mr David Howard Turner on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr David Howard Turner on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr James Richard Wedge on 23 March 2017 (2 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
8 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
17 July 2014 | Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page) |
9 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
17 January 2011 | Termination of appointment of Terence Wedge as a director (1 page) |
17 January 2011 | Termination of appointment of Terence Wedge as a director (1 page) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Appointment of Mr David Howard Turner as a director (2 pages) |
19 July 2010 | Appointment of Mr David Howard Turner as a director (2 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
7 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (7 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (7 pages) |
31 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
31 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
3 November 2007 | Full accounts made up to 31 March 2007 (8 pages) |
3 November 2007 | Full accounts made up to 31 March 2007 (8 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
6 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
1 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2005 | Full accounts made up to 31 March 2005 (8 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (8 pages) |
15 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
15 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
1 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
1 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
11 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
11 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
15 November 2002 | Return made up to 31/10/02; full list of members
|
15 November 2002 | Return made up to 31/10/02; full list of members
|
29 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
29 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
27 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
27 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
19 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
23 February 1999 | Return made up to 31/10/98; no change of members
|
23 February 1999 | Return made up to 31/10/98; no change of members
|
14 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
14 November 1997 | Return made up to 31/10/97; no change of members (5 pages) |
14 November 1997 | Return made up to 31/10/97; no change of members (5 pages) |
23 December 1996 | Return made up to 31/10/96; full list of members
|
23 December 1996 | Return made up to 31/10/96; full list of members
|
9 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
9 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | New secretary appointed (2 pages) |
6 June 1996 | Return made up to 31/10/95; full list of members (7 pages) |
6 June 1996 | Return made up to 31/10/95; full list of members (7 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |