Gerrards Cross
Buckinghamshire
SL9 7HE
Secretary Name | Geoffrey John Westall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2002(17 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lingfield Close Alton Hampshire GU34 2TZ |
Director Name | Kenneth Muir Renton |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 06 May 1992) |
Role | Investment Manager |
Correspondence Address | 14 King Street London EC2V 8EA |
Secretary Name | Ms Julie Brenda Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 54 Worple Road Isleworth Middlesex TW7 7AR |
Secretary Name | David Evan James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 August 1994) |
Role | Company Director |
Correspondence Address | 10 Cranbourne Close Ladbroke Road Horley Surrey RH6 8PA |
Website | genisys-group.com |
---|
Registered Address | 860-862 Garratt Lane London SW17 0NB |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Tooting |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
115.1k at £1 | Wentworth Computer Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Ashok Jivraj Rabheru 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,997 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 February 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 February 2024 (9 months from now) |
17 April 1991 | Delivered on: 23 April 1991 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
---|---|
3 February 1988 | Delivered on: 17 February 1988 Satisfied on: 17 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to be come due from wentworth computer services (woking) limited and/or wentworth computer services (southampton) limited and/or wentworth computer holdings limited. Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of wentworth computer services limited. Fully Satisfied |
10 July 1986 | Delivered on: 28 July 1986 Satisfied on: 17 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from wentworth computer services (woking) limited and wentworth investment corporation limited. Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company with the bank. Fully Satisfied |
30 June 1986 | Delivered on: 15 July 1986 Satisfied on: 17 April 1992 Persons entitled: The Governor and Company of Bank of Scotland 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. Fully Satisfied |
17 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
---|---|
22 December 2021 | Registered office address changed from Unit K Roentgen Road Basingstoke RG24 8NG England to 860-862 Garratt Lane London SW17 0NB on 22 December 2021 (1 page) |
1 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
14 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
8 December 2020 | Registered office address changed from Suite 2.03 the Loom 14 Gowers Walk London E1 8PY England to Unit K Roentgen Road Basingstoke RG24 8NG on 8 December 2020 (1 page) |
19 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 April 2017 | Register inspection address has been changed to Unit K Loddon Business Centre, Roentgen Road Basingstoke RG24 8NG (1 page) |
3 April 2017 | Register inspection address has been changed to Unit K Loddon Business Centre, Roentgen Road Basingstoke RG24 8NG (1 page) |
1 April 2017 | Registered office address changed from Parkview Business Centre Crockford Lane Chineham, Basingstoke Hampshire RG24 8NA to Suite 2.03 the Loom 14 Gowers Walk London E1 8PY on 1 April 2017 (1 page) |
1 April 2017 | Registered office address changed from Parkview Business Centre Crockford Lane Chineham, Basingstoke Hampshire RG24 8NA to Suite 2.03 the Loom 14 Gowers Walk London E1 8PY on 1 April 2017 (1 page) |
28 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
21 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
6 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
28 February 2008 | Appointment terminated secretary julie osborne (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
28 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
28 February 2008 | Appointment terminated secretary julie osborne (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
14 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
6 January 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
6 January 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
7 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
23 March 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
23 March 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
21 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
16 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
12 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
28 January 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
28 January 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
21 March 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
21 March 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
20 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
8 May 2001 | Return made up to 15/02/01; full list of members (6 pages) |
8 May 2001 | Return made up to 15/02/01; full list of members (6 pages) |
16 February 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
16 February 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
8 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
14 March 1999 | Return made up to 15/02/99; no change of members (5 pages) |
14 March 1999 | Return made up to 15/02/99; no change of members (5 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
6 July 1998 | Company name changed wentworth computer services limi ted\certificate issued on 07/07/98 (2 pages) |
6 July 1998 | Company name changed wentworth computer services limi ted\certificate issued on 07/07/98 (2 pages) |
9 March 1998 | Return made up to 15/02/98; full list of members (7 pages) |
9 March 1998 | Return made up to 15/02/98; full list of members (7 pages) |
6 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
6 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
12 March 1997 | Return made up to 15/02/97; no change of members (5 pages) |
12 March 1997 | Return made up to 15/02/97; no change of members (5 pages) |
7 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
7 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
13 March 1996 | Return made up to 15/02/96; no change of members (5 pages) |
13 March 1996 | Return made up to 15/02/96; no change of members (5 pages) |
8 March 1995 | Return made up to 31/01/95; full list of members
|
8 March 1995 | Return made up to 31/01/95; full list of members
|