Company NameThomas Wrenn Homes Ltd
DirectorsPeggy Wrenn and Thomas Francis Wrenn
Company StatusActive
Company Number01837603
CategoryPrivate Limited Company
Incorporation Date1 August 1984(39 years, 9 months ago)
Previous NamesLamprose Designers Limited and T.F. & J.J. Wrenn Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Peggy Wrenn
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed31 October 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address53 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameMr Thomas Francis Wrenn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed31 October 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 West End Lane
Pinner
Middlesex
HA5 1AH
Secretary NameMrs Peggy Wrenn
NationalityIrish
StatusCurrent
Appointed31 October 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 West End Lane
Pinner
Middlesex
HA5 1AH

Contact

Telephone020 88681346
Telephone regionLondon

Location

Registered Address53 West End Lane
Pinner
Middlesex
HA5 1AH
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,436,859
Cash£520,777
Current Liabilities£139,592

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

10 December 2009Delivered on: 11 December 2009
Satisfied on: 26 May 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Account number 93438852 opened in the name of thomas wrenn homes limited with the bank and all rights of thomas wrenn homes limited in relation to such account.
Fully Satisfied
15 March 2007Delivered on: 17 March 2007
Satisfied on: 26 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a former allotments kenmore road harrow. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 2005Delivered on: 12 August 2005
Satisfied on: 26 May 2010
Persons entitled: The Governor and Company of the Bank of Ireland

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 property k/a site of egham telephone repeater station strode street egham t/n SY710723. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 2004Delivered on: 9 October 2004
Satisfied on: 26 May 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 ashford road cricklewood t/no MX143491 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property, any present and future goodwill attaching to the property and all movable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the property.
Fully Satisfied
8 October 2004Delivered on: 9 October 2004
Satisfied on: 26 May 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 dorchester avenue harrow t/no NGL212481 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property, any present and future goodwill attaching to the property and all movable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the property.
Fully Satisfied
7 January 2004Delivered on: 15 January 2004
Satisfied on: 7 December 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 42 dorchester avenue in the london borough of harrow. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 March 2000Delivered on: 31 March 2000
Satisfied on: 26 May 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at station approach road bushey watford. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 August 1996Delivered on: 21 August 1996
Satisfied on: 26 May 2010
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Debenture
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 on the north side of mulgrave road neasden all future f/h and l/h properties all present and future goodwill all book debts undertkings and assets of the company.
Fully Satisfied
20 June 1988Delivered on: 29 June 1988
Satisfied on: 14 May 2010
Persons entitled: Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 maple avenue, south harrow l/b of harrow together with all buildings & fixtures any goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 2012Delivered on: 14 November 2012
Persons entitled:
Thomas Wrenn and Margaret Wrenn
Awd Trustees Limited

Classification: Legal charge
Secured details: £500,000.00 due or to become due.
Particulars: Land lying to the north of woodcroft winchmore hill london t/no.AGL253265.
Outstanding

Filing History

22 November 2023Accounts for a small company made up to 28 February 2023 (11 pages)
14 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 28 February 2022 (11 pages)
8 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
30 November 2021Accounts for a small company made up to 28 February 2021 (12 pages)
8 November 2021Confirmation statement made on 2 November 2021 with updates (4 pages)
16 February 2021Accounts for a small company made up to 29 February 2020 (11 pages)
4 November 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
25 November 2019Accounts for a small company made up to 28 February 2019 (11 pages)
8 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
13 February 2019Satisfaction of charge 10 in full (1 page)
22 November 2018Accounts for a small company made up to 28 February 2018 (11 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
8 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
15 November 2017Accounts for a small company made up to 28 February 2017 (12 pages)
15 November 2017Accounts for a small company made up to 28 February 2017 (12 pages)
25 November 2016Accounts for a small company made up to 29 February 2016 (6 pages)
25 November 2016Accounts for a small company made up to 29 February 2016 (6 pages)
22 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
6 December 2015Accounts for a small company made up to 28 February 2015 (6 pages)
6 December 2015Accounts for a small company made up to 28 February 2015 (6 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 400
(5 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 400
(5 pages)
1 December 2014Accounts for a small company made up to 28 February 2014 (6 pages)
1 December 2014Accounts for a small company made up to 28 February 2014 (6 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 400
(5 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 400
(5 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 400
(5 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 400
(6 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 400
(6 pages)
1 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
1 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
16 October 2012Accounts for a small company made up to 29 February 2012 (7 pages)
16 October 2012Accounts for a small company made up to 29 February 2012 (7 pages)
20 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
21 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
21 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
1 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
1 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 February 2010Director's details changed for Mr. Thomas Francis Wrenn on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mrs Peggy Wrenn on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr. Thomas Francis Wrenn on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mrs Peggy Wrenn on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mrs Peggy Wrenn on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mr. Thomas Francis Wrenn on 1 October 2009 (2 pages)
16 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
16 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
9 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
18 December 2007Return made up to 31/10/07; no change of members (7 pages)
18 December 2007Return made up to 31/10/07; no change of members (7 pages)
17 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
17 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
30 January 2007Accounts for a small company made up to 28 February 2006 (8 pages)
30 January 2007Accounts for a small company made up to 28 February 2006 (8 pages)
28 November 2006Return made up to 31/10/06; full list of members (7 pages)
28 November 2006Return made up to 31/10/06; full list of members (7 pages)
8 November 2005Accounts for a small company made up to 28 February 2005 (6 pages)
8 November 2005Accounts for a small company made up to 28 February 2005 (6 pages)
28 October 2005Return made up to 31/10/05; full list of members (7 pages)
28 October 2005Return made up to 31/10/05; full list of members (7 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
22 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
22 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
19 October 2004Return made up to 31/10/04; full list of members (7 pages)
19 October 2004Return made up to 31/10/04; full list of members (7 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
23 December 2003Return made up to 31/10/03; full list of members (7 pages)
23 December 2003Return made up to 31/10/03; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
4 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
24 October 2002Return made up to 31/10/02; full list of members (7 pages)
24 October 2002Return made up to 31/10/02; full list of members (7 pages)
14 February 2002Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2002Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2002Accounts for a small company made up to 28 February 2001 (8 pages)
27 January 2002Accounts for a small company made up to 28 February 2001 (8 pages)
13 March 2001Return made up to 31/10/00; full list of members (6 pages)
13 March 2001Return made up to 31/10/00; full list of members (6 pages)
2 October 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
2 October 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
12 June 2000Full accounts made up to 30 September 1999 (14 pages)
12 June 2000Full accounts made up to 30 September 1999 (14 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
10 January 2000Return made up to 31/10/99; full list of members (6 pages)
10 January 2000Return made up to 31/10/99; full list of members (6 pages)
9 August 1999Full accounts made up to 30 September 1998 (11 pages)
9 August 1999Full accounts made up to 30 September 1998 (11 pages)
3 November 1998Return made up to 31/10/98; no change of members (4 pages)
3 November 1998Return made up to 31/10/98; no change of members (4 pages)
31 October 1998Full accounts made up to 30 September 1997 (12 pages)
31 October 1998Full accounts made up to 30 September 1997 (12 pages)
4 February 1998Return made up to 31/10/97; no change of members (6 pages)
4 February 1998Return made up to 31/10/97; no change of members (6 pages)
29 July 1997Full accounts made up to 30 September 1996 (12 pages)
29 July 1997Full accounts made up to 30 September 1996 (12 pages)
15 July 1997Company name changed T.F. & J.J. wrenn LIMITED\certificate issued on 16/07/97 (2 pages)
15 July 1997Company name changed T.F. & J.J. wrenn LIMITED\certificate issued on 16/07/97 (2 pages)
21 January 1997Return made up to 31/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 1997Return made up to 31/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1996Full accounts made up to 30 September 1995 (12 pages)
25 September 1996Full accounts made up to 30 September 1995 (12 pages)
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
29 July 1996Ad 01/06/96--------- £ si 200@1 (2 pages)
29 July 1996Ad 01/06/96--------- £ si 200@1 (2 pages)
29 July 1996Statement of affairs (4 pages)
29 July 1996Statement of affairs (4 pages)
11 July 1996Ad 01/06/96--------- £ si 200@1=200 £ ic 200/400 (2 pages)
11 July 1996Ad 01/06/96--------- £ si 200@1=200 £ ic 200/400 (2 pages)
28 May 1996£ nc 100/100000 15/05/96 (1 page)
28 May 1996Ad 16/05/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
28 May 1996Ad 16/05/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
28 May 1996£ nc 100/100000 15/05/96 (1 page)
15 January 1996Return made up to 31/10/95; full list of members (8 pages)
15 January 1996Return made up to 31/10/95; full list of members (8 pages)
1 November 1995Full accounts made up to 30 September 1994 (12 pages)
1 November 1995Full accounts made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
29 June 1988Particulars of mortgage/charge (3 pages)
1 August 1984Incorporation (14 pages)
1 August 1984Incorporation (14 pages)