Company NameWraysbury Estates Limited
DirectorCyril Thomas George Josselyn Bevan
Company StatusActive
Company Number00926895
CategoryPrivate Limited Company
Incorporation Date6 February 1968(56 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Cyril Thomas George Josselyn Bevan
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(23 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Vicarage Road
Staines
Middlesex
TW18 4YF
Secretary NameMr Damian Hugh McGee
StatusCurrent
Appointed01 January 2015(46 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address23 Cameo House 11 Bear Street
London
WC2H 7AS
Secretary NameMary June Bevan
NationalityBritish
StatusResigned
Appointed30 September 1991(23 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 April 1992)
RoleCompany Director
Correspondence Address8 Vicarage Road
Staines
Middlesex
TW18 4YF
Secretary NameTracey Jane Erratt
NationalityBritish
StatusResigned
Appointed18 April 1992(24 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 September 2004)
RoleCompany Director
Correspondence Address2 Westview Drive
Twyford
Berkshire
RG10 9BP
Secretary NameMr William James Fowles
NationalityBritish
StatusResigned
Appointed10 September 2004(36 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address12 Waldron Road
Broadstairs
Kent
CT10 1TB
Secretary NameMr Damian Hugh McGee
NationalityBritish
StatusResigned
Appointed01 August 2007(39 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 July 2012)
RoleTax Advisor
Correspondence Address1st Floor
44a Floral Street
London
WC2E 9DA
Secretary NameAP Partnership Services Limited (Corporation)
StatusResigned
Appointed30 July 2012(44 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2014)
Correspondence Address44a Floral Street
London
WC2E 9DA

Contact

Telephone01784 455499
Telephone regionStaines

Location

Registered AddressAdam House C/O Fmtv.London, Suite 2
Adam House
7-10 Adam Street
London
WC2N 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

43 at £1C.t.g.j. Bevan Family Settlement No 4
43.00%
Ordinary
32 at £1C.t.g.j. Bevan
32.00%
Ordinary
24 at £1Julie Ricketts
24.00%
Ordinary
1 at £1Tracey Jane Erratt
1.00%
Ordinary

Financials

Year2014
Net Worth£840,294
Cash£126,592
Current Liabilities£33,542

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

5 February 2001Delivered on: 23 February 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 being plot 1 wakefield bath road hare hatch reading berks t/no bk 84652. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 February 1972Delivered on: 2 March 1972
Satisfied on: 16 September 2000
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Wakefield" hall hatch twyford, berks title no. Bk 84652.
Fully Satisfied
8 January 1970Delivered on: 12 January 1970
Satisfied on: 25 August 2000
Persons entitled: Mrs G & C Hall

Classification: Mortgage
Secured details: £6,000.
Particulars: "Wakefield" hall hatch twyford berks, title no. Bk 84652.
Fully Satisfied

Filing History

26 September 2023Appointment of Mr Damian Hugh Mcgee as a director on 26 September 2023 (2 pages)
8 September 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
15 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
15 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 July 2021Registered office address changed from 8 Vicarage Road Staines Middlesex TW18 4YF to Adam House C/O Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA on 28 July 2021 (1 page)
29 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
1 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
9 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
23 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
31 July 2015Termination of appointment of Ap Partnership Services Ltd as a secretary on 31 December 2014 (1 page)
31 July 2015Appointment of Mr Damian Hugh Mcgee as a secretary on 1 January 2015 (2 pages)
31 July 2015Appointment of Mr Damian Hugh Mcgee as a secretary on 1 January 2015 (2 pages)
31 July 2015Appointment of Mr Damian Hugh Mcgee as a secretary on 1 January 2015 (2 pages)
31 July 2015Termination of appointment of Ap Partnership Services Ltd as a secretary on 31 December 2014 (1 page)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
30 July 2012Termination of appointment of Damian Mcgee as a secretary (1 page)
30 July 2012Appointment of Ap Partnership Services Ltd as a secretary (2 pages)
30 July 2012Termination of appointment of Damian Mcgee as a secretary (1 page)
30 July 2012Appointment of Ap Partnership Services Ltd as a secretary (2 pages)
15 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
15 November 2011Secretary's details changed for Mr Damian Hugh Mcgee on 30 September 2011 (2 pages)
15 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
15 November 2011Secretary's details changed for Mr Damian Hugh Mcgee on 30 September 2011 (2 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
31 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
3 November 2010Secretary's details changed for Mr Damian Hugh Mcgee on 30 September 2010 (2 pages)
3 November 2010Director's details changed for Cyril Bevan on 1 October 2009 (2 pages)
3 November 2010Secretary's details changed for Mr Damian Hugh Mcgee on 30 September 2010 (2 pages)
3 November 2010Director's details changed for Cyril Bevan on 1 October 2009 (2 pages)
3 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Cyril Bevan on 1 October 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
27 October 2009Secretary's details changed for Damian Hugh Mcgee on 31 July 2009 (2 pages)
27 October 2009Secretary's details changed for Damian Hugh Mcgee on 31 July 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Damian Hugh Mcgee on 31 July 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Damian Hugh Mcgee on 31 July 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 October 2008Return made up to 30/09/08; full list of members (3 pages)
3 October 2008Return made up to 30/09/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 December 2007Return made up to 30/09/07; no change of members (6 pages)
22 December 2007Return made up to 30/09/07; no change of members (6 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
23 August 2007Registered office changed on 23/08/07 from: fowles 12 waldron road broadstairs kent CT10 1TB (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Registered office changed on 23/08/07 from: fowles 12 waldron road broadstairs kent CT10 1TB (1 page)
23 August 2007Secretary resigned (1 page)
14 May 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
14 May 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
23 October 2006Return made up to 30/09/06; full list of members (6 pages)
23 October 2006Return made up to 30/09/06; full list of members (6 pages)
27 April 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
27 April 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
11 October 2005Return made up to 30/09/05; full list of members (6 pages)
11 October 2005Return made up to 30/09/05; full list of members (6 pages)
11 July 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
11 July 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Return made up to 30/09/04; full list of members (6 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Return made up to 30/09/04; full list of members (6 pages)
2 September 2004Registered office changed on 02/09/04 from: the mill house boundary road loudwater high wycombe bucks HP10 9QN (1 page)
2 September 2004Registered office changed on 02/09/04 from: the mill house boundary road loudwater high wycombe bucks HP10 9QN (1 page)
14 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
14 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 October 2003Return made up to 30/09/03; full list of members (6 pages)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2003Return made up to 30/09/03; full list of members (6 pages)
25 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
9 October 2002Return made up to 30/09/02; full list of members (6 pages)
9 October 2002Return made up to 30/09/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
9 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 2001Full accounts made up to 31 July 2000 (9 pages)
24 April 2001Full accounts made up to 31 July 2000 (9 pages)
23 February 2001Particulars of mortgage/charge (5 pages)
23 February 2001Particulars of mortgage/charge (5 pages)
10 October 2000Return made up to 30/09/00; full list of members (6 pages)
10 October 2000Return made up to 30/09/00; full list of members (6 pages)
16 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 May 2000Full accounts made up to 31 July 1999 (10 pages)
24 May 2000Full accounts made up to 31 July 1999 (10 pages)
15 December 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
15 December 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
19 October 1999Return made up to 30/09/99; full list of members (6 pages)
19 October 1999Return made up to 30/09/99; full list of members (6 pages)
21 April 1999Full accounts made up to 31 January 1999 (9 pages)
21 April 1999Full accounts made up to 31 January 1999 (9 pages)
4 November 1998Full accounts made up to 31 January 1998 (9 pages)
4 November 1998Full accounts made up to 31 January 1998 (9 pages)
6 October 1998Return made up to 30/09/98; full list of members (6 pages)
6 October 1998Return made up to 30/09/98; full list of members (6 pages)
26 November 1997Full accounts made up to 31 January 1997 (9 pages)
26 November 1997Full accounts made up to 31 January 1997 (9 pages)
8 October 1997Return made up to 30/09/97; no change of members (4 pages)
8 October 1997Return made up to 30/09/97; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 31 January 1996 (9 pages)
22 October 1996Accounts for a small company made up to 31 January 1996 (9 pages)
9 October 1996Return made up to 30/09/96; no change of members (4 pages)
9 October 1996Return made up to 30/09/96; no change of members (4 pages)
4 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1995Memorandum and Articles of Association (10 pages)
4 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1995Memorandum and Articles of Association (10 pages)
3 October 1995Accounts for a small company made up to 31 January 1995 (9 pages)
3 October 1995Accounts for a small company made up to 31 January 1995 (9 pages)
3 October 1995Return made up to 30/09/95; full list of members (6 pages)
3 October 1995Return made up to 30/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
6 February 1968Certificate of incorporation (1 page)
6 February 1968Certificate of incorporation (1 page)