Company NameTredegar Enterprises Limited
Company StatusActive
Company Number00966748
CategoryPrivate Limited Company
Incorporation Date21 November 1969(54 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Ivan Marks
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(21 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadius House 51 Clarendon Road
Watford
Herts
WD17 1HP
Director NameMrs Jacqueline Suzan Weiler
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(21 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address12 Marchmont Road
Richmond Upon Thames
Surrey
TW10 6HQ
Director NameMrs Nicole Sophie Soames
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(48 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadius House 51 Clarendon Road
Watford
Herts
WD17 1HP
Secretary NameMrs Jacqueline Suzan Weiler
NationalityBritish
StatusResigned
Appointed01 October 1991(21 years, 10 months after company formation)
Appointment Duration26 years, 5 months (resigned 01 March 2018)
RoleCompany Director
Correspondence Address12 Marchmont Road
Richmond Upon Thames
Surrey
TW10 6HQ

Location

Registered AddressRadius House
51 Clarendon Road
Watford
Herts
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

360 at £0.05Mr John Ivan Marks
6.00%
Ordinary 1
81 at £1Mr John Ivan Marks
27.00%
Ordinary
8 at £1Miss Deborah Cecilia Rachel Marks
2.67%
Ordinary
8 at £1Mrs Nicole Sophie Soames
2.67%
Ordinary
8 at £1Mrs Ruth Anne Swanton
2.67%
Ordinary
47 at £1Dr Richard Mark Weiler
15.67%
Ordinary
47 at £1Mrs Joanne Sarah Packard
15.67%
Ordinary
47 at £1Mrs Kim Ruth El-baz
15.67%
Ordinary
36 at £1Mrs Gina Elizabeth Marks
12.00%
Ordinary

Financials

Year2014
Net Worth£383,309
Cash£206,850
Current Liabilities£7,645

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

22 February 1993Delivered on: 2 March 1993
Satisfied on: 28 March 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or marks cash & carry limited to the chargee on any account whatsoever.
Particulars: Unit 8, princeton court, 55 felsham road, l/b of wandsworth t/no. TGL25786.
Fully Satisfied
30 April 1986Delivered on: 3 May 1986
Satisfied on: 5 August 2015
Persons entitled: Midland 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 lying to the east of high street, panders end (off garfield road) enfield.
Fully Satisfied
30 April 1986Delivered on: 3 May 1986
Satisfied on: 10 March 1988
Persons entitled: Midland 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/H land and warehouse known as the 2 warehouse abbey road, london E15.
Fully Satisfied
31 August 1977Delivered on: 7 September 1977
Satisfied on: 17 November 2000
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

12 January 2024Micro company accounts made up to 30 June 2023 (4 pages)
2 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 30 June 2022 (4 pages)
3 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 30 June 2021 (4 pages)
29 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 30 June 2020 (4 pages)
5 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
21 October 2019Director's details changed for Mrs Jacqueline Susan Weiler on 21 October 2019 (2 pages)
2 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
2 October 2019Director's details changed for Mrs Jacqueline Suzan Weiler on 2 October 2019 (2 pages)
1 February 2019Micro company accounts made up to 30 June 2018 (3 pages)
15 October 2018Director's details changed for Mrs Jacqueline Suzan Weiler on 15 October 2018 (2 pages)
15 October 2018Director's details changed for Mr John Ivan Marks on 15 October 2018 (2 pages)
15 October 2018Confirmation statement made on 26 September 2018 with updates (5 pages)
27 March 2018Termination of appointment of Jacqueline Suzan Weiler as a secretary on 1 March 2018 (1 page)
9 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 January 2018Registered office address changed from 222 Upper Richmond Road West London SW14 8AH England to Radius House 51 Clarendon Road Watford Herts WD17 1HP on 5 January 2018 (1 page)
5 January 2018Appointment of Nicole Sophie Soames as a director (3 pages)
5 January 2018Appointment of Nicole Sophie Soames as a director (3 pages)
5 January 2018Registered office address changed from 222 Upper Richmond Road West London SW14 8AH England to Radius House 51 Clarendon Road Watford Herts WD17 1HP on 5 January 2018 (1 page)
4 January 2018Appointment of Mrs Nicole Sophie Soames as a director on 14 December 2017 (2 pages)
4 January 2018Appointment of Mrs Nicole Sophie Soames as a director on 14 December 2017 (2 pages)
12 October 2017Confirmation statement made on 26 September 2017 with no updates (2 pages)
12 October 2017Confirmation statement made on 26 September 2017 with no updates (2 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (9 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (9 pages)
5 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 300
(18 pages)
13 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 300
(18 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2015 (4 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)
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)
5 August 2015Satisfaction of charge 3 in full (4 pages)
5 August 2015Satisfaction of charge 3 in full (4 pages)
8 October 2014Annual return made up to 26 September 2014
Statement of capital on 2014-10-08
  • GBP 300
(14 pages)
8 October 2014Annual return made up to 26 September 2014
Statement of capital on 2014-10-08
  • GBP 300
(14 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 October 2013Annual return made up to 26 September 2013
Statement of capital on 2013-10-02
  • GBP 300
(14 pages)
2 October 2013Annual return made up to 26 September 2013
Statement of capital on 2013-10-02
  • GBP 300
(14 pages)
20 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (14 pages)
9 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (14 pages)
7 October 2011Annual return made up to 26 September 2011 (14 pages)
7 October 2011Annual return made up to 26 September 2011 (14 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 August 2011Register inspection address has been changed (2 pages)
8 August 2011Director's details changed for Mrs Jacqueline Suzan Weiler on 2 August 2011 (3 pages)
8 August 2011Secretary's details changed for Mrs Jacqueline Suzan Weiler on 2 August 2011 (3 pages)
8 August 2011Secretary's details changed for Mrs Jacqueline Suzan Weiler on 2 August 2011 (3 pages)
8 August 2011Director's details changed for Mrs Jacqueline Suzan Weiler on 2 August 2011 (3 pages)
8 August 2011Secretary's details changed for Mrs Jacqueline Suzan Weiler on 2 August 2011 (3 pages)
8 August 2011Register inspection address has been changed (2 pages)
8 August 2011Director's details changed for Mrs Jacqueline Suzan Weiler on 2 August 2011 (3 pages)
12 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (11 pages)
12 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (11 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 January 2010Amended accounts made up to 30 June 2009 (4 pages)
19 January 2010Amended accounts made up to 30 June 2009 (4 pages)
30 September 2009Return made up to 26/09/09; full list of members (5 pages)
30 September 2009Return made up to 26/09/09; full list of members (5 pages)
17 July 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
17 July 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
14 October 2008Return made up to 26/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2008Return made up to 26/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 September 2007Return made up to 26/09/07; no change of members (7 pages)
28 September 2007Return made up to 26/09/07; no change of members (7 pages)
14 July 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 July 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 October 2006Return made up to 26/09/06; full list of members (9 pages)
9 October 2006Return made up to 26/09/06; full list of members (9 pages)
20 July 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 July 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 October 2005Return made up to 26/09/05; full list of members (9 pages)
5 October 2005Return made up to 26/09/05; full list of members (9 pages)
15 July 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 July 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 October 2004Return made up to 26/09/04; full list of members (9 pages)
1 October 2004Return made up to 26/09/04; full list of members (9 pages)
20 July 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 July 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
2 October 2003Return made up to 26/09/03; full list of members (9 pages)
2 October 2003Return made up to 26/09/03; full list of members (9 pages)
8 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 October 2002Return made up to 26/09/02; full list of members (9 pages)
1 October 2002Return made up to 26/09/02; full list of members (9 pages)
17 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
17 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 September 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
8 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 September 1999Return made up to 26/09/99; no change of members (4 pages)
29 September 1999Return made up to 26/09/99; no change of members (4 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
29 September 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
4 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 October 1997Return made up to 26/09/97; full list of members (6 pages)
1 October 1997Return made up to 26/09/97; full list of members (6 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
30 September 1996Return made up to 26/09/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1996Return made up to 26/09/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
12 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
28 September 1995Return made up to 26/09/95; no change of members (4 pages)
28 September 1995Return made up to 26/09/95; no change of members (4 pages)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 November 1989Ad 14/08/89--------- £ si 188@1=188 £ si [email protected]=12 £ ic 100/300 (2 pages)
1 November 1989Ad 14/08/89--------- £ si 188@1=188 £ si [email protected]=12 £ ic 100/300 (2 pages)
31 October 1989Nc inc already adjusted 14/08/89 (1 page)
31 October 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 October 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 October 1989Nc inc already adjusted 14/08/89 (1 page)
21 November 1969Incorporation (15 pages)
21 November 1969Incorporation (15 pages)