Worton Road
Isleworth
Middlesex
TW7 6ER
Director Name | Mr David Howard Turner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(30 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 21 May 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 | Richard Graham Billings |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 1997) |
Role | Roofing Contractor |
Correspondence Address | 83 Harper Avenue Horninglow Staffordshire DE13 0LZ |
Director Name | Mr Ian Meathrel |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 1992) |
Role | Administrator |
Correspondence Address | 3 Jenningsbury Court Hertford Heath Hertford Hertfordshire SG13 7NS |
Director Name | Terence Ernest Wedge |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(13 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Manor White Stubbs Lane Bayford Hertfordshire SG13 8QA |
Secretary Name | Mr Ian Meathrel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 1992) |
Role | Company Director |
Correspondence Address | 3 Jenningsbury Court Hertford Heath Hertford Hertfordshire SG13 7NS |
Director Name | Mr James Richard Wedge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(15 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 August 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rush Green Barn Rush Green Great Munden Herts SG13 7SB |
Director Name | Mr Ian McKenzie |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 1 Cranmer Grove Four Oaks Sutton Coldfield West Midlands B74 4XT |
Director Name | Mr Simon Charles Tipple |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1998(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Briars 90 Old Nazeing Road Broxbourne Hertfordshire EN10 6RG |
Website | wedge-roofing-centres.com |
---|
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 |
250 at £1 | Wedge London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£284,389 |
Current Liabilities | £284,389 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 August 2000 | Delivered on: 30 August 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|
17 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
8 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
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) |
27 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
9 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (7 pages) |
19 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
2 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Director resigned (1 page) |
21 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
16 March 2007 | Return made up to 08/05/06; full list of members (2 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (7 pages) |
1 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2005 | Full accounts made up to 31 March 2005 (7 pages) |
13 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (7 pages) |
2 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (7 pages) |
10 June 2003 | Return made up to 08/05/03; full list of members
|
21 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
7 June 2002 | Return made up to 08/05/02; full list of members (7 pages) |
9 November 2001 | Company name changed wedge roofing LIMITED\certificate issued on 09/11/01 (2 pages) |
3 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
15 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
12 April 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
7 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
8 June 1999 | Return made up to 08/05/99; no change of members (6 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
18 May 1998 | Return made up to 08/05/98; no change of members
|
18 May 1998 | New director appointed (2 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
19 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
11 August 1997 | Return made up to 08/05/97; full list of members
|
23 December 1996 | £ ic 1000/250 20/11/96 £ sr 750@1=750 (1 page) |
23 December 1996 | Resolutions
|
9 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 June 1996 | Return made up to 08/05/96; full list of members
|
3 April 1996 | Company name changed ernest wedge roofing of burton l imited\certificate issued on 04/04/96 (2 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |