Worton Road
Isleworth
Middlesex
TW7 6ER
Director Name | Mr David Howard Turner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2009(37 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Secretary Name | Mr David Howard Turner |
---|---|
Status | Current |
Appointed | 16 December 2010(39 years after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Director Name | Clifford John Glossop |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 June 2004) |
Role | Retired |
Correspondence Address | 52 Thames House Phyllis Court Drive Henley On Thames Oxfordshire RG9 2NA |
Director Name | Terence Ernest Wedge |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years after company formation) |
Appointment Duration | 19 years, 11 months (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 | Terence Ernest Wedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Manor White Stubbs Lane Bayford Hertfordshire SG13 8QA |
Director Name | Mr Roy Glossop |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(28 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 07 February 2024) |
Role | Financial Consultants |
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 |
138 at £1 | Executors Of T.e. Wedge 46.00% Ordinary |
---|---|
138 at £1 | Mr T. Mines & Mrs G.e. Glossop 46.00% Ordinary |
6 at £1 | H. Holmes 2.00% Ordinary |
6 at £1 | J. Wedge 2.00% Ordinary |
6 at £1 | Lady L. Wellesley 2.00% Ordinary |
6 at £1 | R.j. Glossop 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £681,809 |
Cash | £166,003 |
Current Liabilities | £66,884 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
22 January 1992 | Delivered on: 29 January 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: 11 & 12 williams grove, wood green, london borough of haringey. Title no NGL31963. Outstanding |
---|---|
20 July 1989 | Delivered on: 27 July 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: 33 queen annes grove bush hill park, l/b of enfield title no MX323054. Outstanding |
20 July 1989 | Delivered on: 27 July 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: 27/29 bounds green road l/b of haringey title no mgl 502805. Outstanding |
25 March 1986 | Delivered on: 7 April 1986 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: 69, tysoe avenue and land abutting london borough of enfield title no's:- MX262594, egl 1644915. Outstanding |
26 July 1985 | Delivered on: 1 August 1985 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or pointworth 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 |
4 June 1982 | Delivered on: 14 June 1982 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 2 village road, enfield title no. 4365. Outstanding |
14 February 1974 | Delivered on: 21 February 1974 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: (Even) 72-80 northumberland park tottenham N17 title no. Ngl 220444. Outstanding |
1 November 1973 | Delivered on: 2 November 1973 Persons entitled: Enfield Building Society Classification: Legal charge Secured details: For securing £30,000. Particulars: 523 527/531 ordnance rd enfield, london. Outstanding |
30 July 1999 | Delivered on: 6 August 1999 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 at abbey road waltham cross hertfordshire t/n HD370316. Outstanding |
19 May 1992 | Delivered on: 3 June 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: 33 queen annes grove bush hill park enfield l/b of enfield t/n mx 323054. Outstanding |
2 May 1972 | Delivered on: 5 May 1972 Persons entitled: Pointworth LTD Classification: Legal charge Secured details: £8,750. Particulars: 211 beaconsfield road, enfield. Outstanding |
7 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
24 February 2023 | Confirmation statement made on 24 February 2023 with updates (4 pages) |
16 September 2022 | Cessation of Estate of Te Wedge as a person with significant control on 1 April 2022 (1 page) |
16 September 2022 | Notification of James Richard Wedge as a person with significant control on 1 April 2022 (2 pages) |
16 September 2022 | Confirmation statement made on 16 September 2022 with updates (4 pages) |
26 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
5 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 August 2021 | Satisfaction of charge 5 in full (1 page) |
2 August 2021 | Satisfaction of charge 1 in full (1 page) |
2 August 2021 | Satisfaction of charge 7 in full (1 page) |
2 August 2021 | Satisfaction of charge 3 in full (1 page) |
2 August 2021 | Satisfaction of charge 4 in full (1 page) |
2 August 2021 | Satisfaction of charge 11 in full (1 page) |
2 August 2021 | Satisfaction of charge 6 in full (1 page) |
2 August 2021 | Satisfaction of charge 2 in full (1 page) |
2 August 2021 | Satisfaction of charge 9 in full (1 page) |
2 August 2021 | Satisfaction of charge 10 in full (1 page) |
2 August 2021 | Satisfaction of charge 8 in full (1 page) |
15 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 December 2019 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
11 June 2019 | Amended total exemption full accounts made up to 31 March 2019 (8 pages) |
31 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 March 2017 | Director's details changed for Mr Roy Glossop on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr James Richard Wedge 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) |
23 March 2017 | Director's details changed for Mr Roy Glossop on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr David Howard Turner on 23 March 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 July 2014 | Registered office address changed from Wedge Hse 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 Hse 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) |
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
16 November 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
16 November 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
31 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
13 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 January 2011 | Termination of appointment of Terence Wedge as a secretary (1 page) |
6 January 2011 | Termination of appointment of Terence Wedge as a director (1 page) |
6 January 2011 | Appointment of Mr David Howard Turner as a secretary (1 page) |
6 January 2011 | Termination of appointment of Terence Wedge as a director (1 page) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Appointment of Mr David Howard Turner as a secretary (1 page) |
6 January 2011 | Termination of appointment of Terence Wedge as a secretary (1 page) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 January 2010 | Director's details changed for Roy Glossop on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Roy Glossop on 29 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
14 December 2009 | Appointment of Mr David Howard Turner as a director (2 pages) |
14 December 2009 | Appointment of Mr David Howard Turner as a director (2 pages) |
10 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
1 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
21 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
22 February 2006 | Return made up to 29/12/05; full list of members
|
22 February 2006 | Return made up to 29/12/05; full list of members
|
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members
|
18 January 2005 | Return made up to 29/12/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
26 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 January 2003 | Return made up to 29/12/02; full list of members
|
21 January 2003 | Return made up to 29/12/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
23 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
16 February 2000 | Return made up to 29/12/99; full list of members
|
16 February 2000 | Return made up to 29/12/99; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 February 1999 | Return made up to 29/12/98; no change of members
|
23 February 1999 | Return made up to 29/12/98; no change of members
|
27 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
5 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
5 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
29 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
29 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
18 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
18 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
21 December 1971 | Incorporation (16 pages) |
21 December 1971 | Incorporation (16 pages) |