Company NameWenlock Basin Houseboat Company Limited(The)
DirectorsSimon Edward Chouffot and Henry Palmer
Company StatusActive
Company Number01617687
CategoryPrivate Limited Company
Incorporation Date26 February 1982(42 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Simon Edward Chouffot
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(40 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressC/O Hilton Consulting Studio 133 Canalot Studio
Kensal Road
London
W10 5BN
Director NameMr Henry Palmer
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(40 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Hilton Consulting Studio 133 Canalot Studio
Kensal Road
London
W10 5BN
Director NameDavid Keith Evans
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 15 May 2007)
RoleCompany Director
Correspondence Address88 Baker Street
London
W1V 6TQ
Director NameJan Marie Osgood
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 1 month after company formation)
Appointment Duration31 years, 10 months (resigned 25 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hilton Consulting Studio 133 Canalot Studio
Kensal Road
London
W10 5BN
Director NameMr Richard Michael Savage
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 1 month after company formation)
Appointment Duration31 years, 10 months (resigned 25 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Culford Road
London
N1 4HT
Secretary NameDavid Keith Evans
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 15 May 2007)
RoleCompany Director
Correspondence Address88 Baker Street
London
W1V 6TQ
Secretary NameKaterina Papageorgiou
NationalityBritish
StatusResigned
Appointed01 July 2009(27 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 April 2018)
RolePersonal Assistant
Correspondence Address113 Culford Road
London
N1 4HT
Secretary NameCinecap Plc (Corporation)
StatusResigned
Appointed15 May 2007(25 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2009)
Correspondence AddressThe Basement 25 Weymouth Street
London
W1G 7BP

Contact

Websitewww.wenlockhouseboatco.com
Email address[email protected]

Location

Registered AddressC/O Hilton Consulting Studio 133 Canalot Studio
Kensal Road
London
W10 5BN
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Financials

Year2013
Net Worth£55,040
Cash£42,618
Current Liabilities£53,069

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 April 2018Termination of appointment of Katerina Papageorgiou as a secretary on 5 April 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Director's details changed for Jan Marie Osgood on 19 March 2012 (2 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 April 2012Director's details changed for Jan Marie Osgood on 19 March 2012 (2 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 April 2011Director's details changed for Jan Osgood on 16 September 2010 (2 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 April 2011Director's details changed for Jan Osgood on 16 September 2010 (2 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 April 2011Director's details changed for Richard Michael Savage on 30 March 2011 (2 pages)
11 April 2011Director's details changed for Richard Michael Savage on 30 March 2011 (2 pages)
5 April 2011Director's details changed for Jan Osgood on 16 September 2010 (2 pages)
5 April 2011Director's details changed for Jan Osgood on 16 September 2010 (2 pages)
4 April 2011Director's details changed for Jan Osgood on 16 September 2010 (2 pages)
4 April 2011Director's details changed for Jan Osgood on 16 September 2010 (2 pages)
4 April 2011Director's details changed for Richard Savage on 31 March 2011 (2 pages)
4 April 2011Director's details changed for Richard Savage on 31 March 2011 (2 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
19 April 2010Director's details changed for Jan Osgood on 31 March 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Jan Osgood on 31 March 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Richard Savage on 31 March 2010 (2 pages)
19 April 2010Director's details changed for Richard Savage on 31 March 2010 (2 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
14 July 2009Secretary appointed katerina papageorgiou (2 pages)
14 July 2009Appointment terminated secretary cinecap PLC (1 page)
14 July 2009Appointment terminated secretary cinecap PLC (1 page)
14 July 2009Secretary appointed katerina papageorgiou (2 pages)
29 June 2009Return made up to 31/03/09; full list of members (3 pages)
29 June 2009Return made up to 31/03/09; full list of members (3 pages)
17 June 2009Registered office changed on 17/06/2009 from 25 weymouth street london W1G 7BP (1 page)
17 June 2009Registered office changed on 17/06/2009 from 25 weymouth street london W1G 7BP (1 page)
24 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
24 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
22 September 2008Appointment terminated secretary david evans (1 page)
22 September 2008Return made up to 31/03/08; full list of members (4 pages)
22 September 2008Appointment terminated secretary david evans (1 page)
22 September 2008Return made up to 31/03/08; full list of members (4 pages)
19 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
19 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
29 August 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 29/08/07
(7 pages)
29 August 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 29/08/07
(7 pages)
31 July 2007New secretary appointed (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
15 July 2007Registered office changed on 15/07/07 from: 88 baker street london W1V 6TQ (1 page)
15 July 2007Registered office changed on 15/07/07 from: 88 baker street london W1V 6TQ (1 page)
28 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
5 June 2006Return made up to 31/03/06; full list of members (7 pages)
5 June 2006Return made up to 31/03/06; full list of members (7 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
4 April 2005Return made up to 31/03/05; full list of members (7 pages)
4 April 2005Return made up to 31/03/05; full list of members (7 pages)
23 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
23 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
13 April 2004Return made up to 31/03/04; full list of members (7 pages)
13 April 2004Return made up to 31/03/04; full list of members (7 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
23 April 2003Return made up to 31/03/03; full list of members (7 pages)
23 April 2003Return made up to 31/03/03; full list of members (7 pages)
18 March 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
18 March 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
2 May 2002Return made up to 31/03/02; full list of members (7 pages)
2 May 2002Return made up to 31/03/02; full list of members (7 pages)
19 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
19 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
16 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
27 April 2000Return made up to 31/03/00; full list of members (7 pages)
27 April 2000Return made up to 31/03/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
1 February 2000Return made up to 31/03/99; no change of members (4 pages)
1 February 2000Return made up to 31/03/99; no change of members (4 pages)
24 January 1999Full accounts made up to 31 March 1998 (7 pages)
24 January 1999Full accounts made up to 31 March 1998 (7 pages)
16 June 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 1998Full accounts made up to 31 March 1997 (7 pages)
1 February 1998Full accounts made up to 31 March 1997 (7 pages)
26 September 1997Registered office changed on 26/09/97 from: 56 wigmore street london W1H 9DG (1 page)
26 September 1997Registered office changed on 26/09/97 from: 56 wigmore street london W1H 9DG (1 page)
11 April 1997Return made up to 31/03/97; no change of members (4 pages)
11 April 1997Return made up to 31/03/97; no change of members (4 pages)
13 October 1996Full accounts made up to 31 March 1996 (7 pages)
13 October 1996Full accounts made up to 31 March 1996 (7 pages)
9 May 1996Return made up to 31/03/96; no change of members (4 pages)
9 May 1996Return made up to 31/03/96; no change of members (4 pages)
30 April 1995Return made up to 31/03/95; full list of members (8 pages)
30 April 1995Return made up to 31/03/95; full list of members (8 pages)