Harrow
HA1 1RA
Director Name | Mr David Hugh Wheelhouse |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Newton Court Burfield Road Old Windsor Windsor Berkshire SL4 2SN |
Director Name | Mr John Alastair Wheelhouse |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 38 Pelhams Walk Esher Surrey KT10 8QD |
Director Name | Mrs Monica Wheelhouse |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pelhams Walk Esher Surrey KT10 8QD |
Secretary Name | Mr David Hugh Wheelhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Newton Court Burfield Road Old Windsor Windsor Berkshire SL4 2SN |
Secretary Name | Pauline Valerie Lewendon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1993(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 March 2003) |
Role | Company Director |
Correspondence Address | 9 Adwell Drive Lower Earley Reading RG6 4JY |
Director Name | Mr David Hugh Wheelhouse |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1994(19 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 20 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 College Road Harrow HA1 1RA |
Secretary Name | Pauline Melanie Hadjikyriacos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(28 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 18 March 2016) |
Role | Company Director |
Correspondence Address | 88/98 College Road Harrow Middlesex HA1 1RA |
Director Name | Ms Pauline Melanie Hadjikyriacos |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow HA1 1RA |
Director Name | Ms Pauline Melanie Hadjikyriacos |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2021(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 College Road College Road Harrow HA1 1RA |
Website | frensham.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01252 792545 |
Telephone region | Aldershot |
Registered Address | 166 College Road Harrow HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
3 at £1 | Wheelhouse Warehousing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,349,251 |
Cash | £4,188,165 |
Current Liabilities | £80,959 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 17 November 2023 (5 months ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 2 weeks from now) |
21 November 2006 | Delivered on: 22 November 2006 Satisfied on: 11 July 2013 Persons entitled: National Westminster 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 lying to the north of grove road hounslow t/n AGL49303. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
19 May 1997 | Delivered on: 23 May 1997 Satisfied on: 24 May 2003 Persons entitled: National Westminster Bank PLC Classification: Legal 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 land lying to the north of grove road hounslow middlesex t/no: AGL49303 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 April 2006 | Delivered on: 28 April 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
16 February 2021 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
---|---|
7 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
1 October 2020 | Termination of appointment of Pauline Melanie Hadjikyriacos as a director on 1 October 2020 (1 page) |
28 August 2020 | Current accounting period shortened from 29 August 2019 to 28 August 2019 (1 page) |
2 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
29 May 2019 | Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page) |
25 January 2019 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
21 December 2018 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
5 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
25 September 2018 | Current accounting period shortened from 27 December 2017 to 31 August 2017 (1 page) |
16 August 2018 | Satisfaction of charge 2 in full (6 pages) |
13 August 2018 | Change of details for Wheelhouse Warehousing Limited as a person with significant control on 1 August 2018 (2 pages) |
13 August 2018 | Registered office address changed from Frensham Garden Centre the Reeds Road Frensham Surrey GU10 3BP to 166 College Road Harrow HA1 1RA on 13 August 2018 (1 page) |
11 January 2018 | Notification of Wheelhouse Warehousing Limited as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
11 January 2018 | Withdrawal of a person with significant control statement on 11 January 2018 (2 pages) |
11 January 2018 | Withdrawal of a person with significant control statement on 11 January 2018 (2 pages) |
11 January 2018 | Notification of Wheelhouse Warehousing Limited as a person with significant control on 6 April 2016 (2 pages) |
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
26 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 October 2016 | Director's details changed for Ms Pauline Melanie Hadjikyriacos on 19 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Ms Pauline Melanie Hadjikyriacos on 19 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr David Hugh Wheelhouse on 7 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Ms Pauline Melanie Hadjikyriacos on 7 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Ms Pauline Melanie Hadjikyriacos on 7 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr David Hugh Wheelhouse on 7 October 2016 (2 pages) |
27 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
29 March 2016 | Termination of appointment of Pauline Melanie Hadjikyriacos as a secretary on 18 March 2016 (1 page) |
29 March 2016 | Appointment of Ms Pauline Melanie Hadjikyriacos as a director on 18 March 2016 (2 pages) |
29 March 2016 | Appointment of Ms Pauline Melanie Hadjikyriacos as a director on 18 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Pauline Melanie Hadjikyriacos as a secretary on 18 March 2016 (1 page) |
4 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
28 October 2015 | Secretary's details changed for Pauline Melanie Hadjikyriacos on 10 October 2015 (1 page) |
28 October 2015 | Secretary's details changed for Pauline Melanie Hadjikyriacos on 10 October 2015 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 December 2014 | Director's details changed for Mr. David Hugh Wheelhouse on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr. David Hugh Wheelhouse on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr. David Hugh Wheelhouse on 2 December 2014 (2 pages) |
1 December 2014 | Secretary's details changed for Pauline Melanie Hadjikyriacos on 1 July 2014 (1 page) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Secretary's details changed for Pauline Melanie Hadjikyriacos on 1 July 2014 (1 page) |
1 December 2014 | Secretary's details changed for Pauline Melanie Hadjikyriacos on 1 July 2014 (1 page) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
25 November 2014 | Director's details changed for Mr. David Hugh Wheelhouse on 25 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr. David Hugh Wheelhouse on 25 November 2014 (2 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 May 2014 | Current accounting period extended from 29 June 2014 to 29 December 2014 (1 page) |
23 May 2014 | Current accounting period extended from 29 June 2014 to 29 December 2014 (1 page) |
27 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
27 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
11 July 2013 | Satisfaction of charge 3 in full (4 pages) |
11 July 2013 | Satisfaction of charge 3 in full (4 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (23 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (23 pages) |
16 February 2012 | Secretary's details changed for Pauline Melanie Hadjikyriacos on 14 February 2011 (2 pages) |
16 February 2012 | Secretary's details changed for Pauline Melanie Hadjikyriacos on 14 February 2011 (2 pages) |
16 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
10 March 2011 | Full accounts made up to 30 June 2010 (23 pages) |
10 March 2011 | Full accounts made up to 30 June 2010 (23 pages) |
19 January 2011 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on 19 January 2011 (2 pages) |
7 July 2010 | Registered office address changed from 9-21 Bell Rd Hounslow Middx TW3 3NS on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 9-21 Bell Rd Hounslow Middx TW3 3NS on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 9-21 Bell Rd Hounslow Middx TW3 3NS on 7 July 2010 (1 page) |
12 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (10 pages) |
12 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (10 pages) |
12 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (10 pages) |
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
17 November 2009 | Full accounts made up to 30 June 2009 (21 pages) |
17 November 2009 | Full accounts made up to 30 June 2009 (21 pages) |
18 March 2009 | Return made up to 01/12/08; full list of members (3 pages) |
18 March 2009 | Return made up to 01/12/08; full list of members (3 pages) |
28 October 2008 | Full accounts made up to 30 June 2008 (21 pages) |
28 October 2008 | Full accounts made up to 30 June 2008 (21 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
24 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 01/12/06; full list of members (3 pages) |
23 January 2008 | Return made up to 01/12/06; full list of members (3 pages) |
25 March 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
25 March 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Return made up to 01/12/05; full list of members (3 pages) |
15 February 2006 | Return made up to 01/12/05; full list of members (3 pages) |
16 December 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
16 December 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
7 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
7 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
18 August 2004 | Amended full accounts made up to 30 June 2003 (17 pages) |
18 August 2004 | Amended full accounts made up to 30 June 2003 (17 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
2 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
2 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
16 December 2002 | Full accounts made up to 30 June 2002 (15 pages) |
16 December 2002 | Full accounts made up to 30 June 2002 (15 pages) |
25 November 2002 | Return made up to 01/12/02; full list of members (6 pages) |
25 November 2002 | Return made up to 01/12/02; full list of members (6 pages) |
17 January 2002 | Full accounts made up to 30 June 2001 (16 pages) |
17 January 2002 | Full accounts made up to 30 June 2001 (16 pages) |
3 December 2001 | Return made up to 01/12/01; full list of members
|
3 December 2001 | Return made up to 01/12/01; full list of members
|
1 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
18 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
3 August 2000 | Full accounts made up to 30 June 1999 (16 pages) |
3 August 2000 | Full accounts made up to 30 June 1999 (16 pages) |
7 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
7 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
12 January 1999 | Return made up to 10/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 10/12/98; no change of members (4 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
2 January 1998 | Return made up to 10/12/97; no change of members (4 pages) |
2 January 1998 | Return made up to 10/12/97; no change of members (4 pages) |
14 July 1997 | Full accounts made up to 30 June 1996 (15 pages) |
14 July 1997 | Full accounts made up to 30 June 1996 (15 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | Return made up to 10/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 10/12/96; full list of members (6 pages) |
21 October 1996 | Full accounts made up to 30 June 1995 (15 pages) |
21 October 1996 | Full accounts made up to 30 June 1995 (15 pages) |
22 December 1995 | Return made up to 10/12/95; no change of members (4 pages) |
22 December 1995 | Return made up to 10/12/95; no change of members (4 pages) |
5 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |
5 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |
13 April 1994 | Full accounts made up to 30 June 1993 (10 pages) |
13 April 1994 | Full accounts made up to 30 June 1993 (10 pages) |
6 May 1993 | Full accounts made up to 30 June 1992 (14 pages) |
6 May 1993 | Full accounts made up to 30 June 1992 (14 pages) |
24 June 1992 | Full accounts made up to 30 June 1991 (15 pages) |
24 June 1992 | Full accounts made up to 30 June 1991 (15 pages) |
26 November 1990 | Full accounts made up to 30 June 1990 (12 pages) |
26 November 1990 | Full accounts made up to 30 June 1990 (12 pages) |
27 June 1990 | Full accounts made up to 30 June 1989 (12 pages) |
27 June 1990 | Full accounts made up to 30 June 1989 (12 pages) |
18 January 1990 | Full group accounts made up to 30 June 1988 (15 pages) |
18 January 1990 | Full group accounts made up to 30 June 1988 (15 pages) |
22 March 1989 | Full accounts made up to 30 June 1987 (7 pages) |
22 March 1989 | Full accounts made up to 30 June 1987 (7 pages) |
18 January 1988 | Full accounts made up to 30 June 1986 (7 pages) |
18 January 1988 | Full accounts made up to 30 June 1986 (7 pages) |
26 June 1987 | Accounts made up to 30 June 1985 (6 pages) |
26 June 1987 | Accounts made up to 30 June 1985 (6 pages) |
24 March 1987 | Full accounts made up to 30 June 1984 (7 pages) |
24 March 1987 | Full accounts made up to 30 June 1984 (7 pages) |
21 July 1986 | Company name changed C.W. wheelhouse & son LIMITED\certificate issued on 21/07/86 (2 pages) |
21 July 1986 | Company name changed C.W. wheelhouse & son LIMITED\certificate issued on 21/07/86 (2 pages) |
8 July 1985 | Accounts made up to 30 June 1983 (7 pages) |
8 July 1985 | Accounts made up to 30 June 1983 (7 pages) |
3 February 1975 | Incorporation (13 pages) |
3 February 1975 | Incorporation (13 pages) |