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 | 25 June 2010(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 28 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 | Philip Charles Groom |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 March 2007) |
Role | Managing Director |
Correspondence Address | Old Forge Cottage Main Street Ufford Stamford Lincolnshire PE9 3BH |
Director Name | Terence Ernest Wedge |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(7 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Manor White Stubbs Lane Bayford Hertfordshire SG13 8QA |
Secretary Name | Philip Charles Groom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | Old Forge Cottage Main Street Ufford Stamford Lincolnshire PE9 3BH |
Director Name | Mr James Richard Wedge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
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 |
Year | 2013 |
---|---|
Net Worth | £564,764 |
Cash | £2,970 |
Current Liabilities | £1,026,613 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 May 1989 | Delivered on: 9 May 1989 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future. Outstanding |
---|---|
11 December 1986 | Delivered on: 18 December 1986 Satisfied on: 7 November 2001 Persons entitled: Barclays 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: Land on the west side hertford road waltham cross london borough of enfield T.N. ngl 327825. Fully Satisfied |
9 April 1986 | Delivered on: 17 April 1986 Satisfied on: 7 November 2001 Persons entitled: Barclays 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: 50 evesley park road, winchmore hill london borough of enfield T.N. mx 410739. Fully Satisfied |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2019 | Application to strike the company off the register (1 page) |
19 February 2019 | Termination of appointment of James Richard Wedge as a director on 10 February 2019 (1 page) |
12 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 March 2017 | Secretary's details changed for Mr David Howard Turner on 23 March 2017 (1 page) |
23 March 2017 | Director's details changed for Mr David Howard Turner on 23 March 2017 (2 pages) |
23 March 2017 | Secretary's details changed for Mr David Howard Turner on 23 March 2017 (1 page) |
23 March 2017 | Director's details changed for Mr David Howard Turner on 23 March 2017 (2 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 June 2016 | Satisfaction of charge 3 in full (1 page) |
2 June 2016 | Satisfaction of charge 3 in full (1 page) |
24 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
15 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
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) |
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) |
6 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
27 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
9 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
9 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 February 2012 | Section 519 (1 page) |
20 February 2012 | Section 519 (1 page) |
17 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 January 2011 | Appointment of Mr James Richard Wedge as a director (2 pages) |
18 January 2011 | Appointment of Mr James Richard Wedge as a director (2 pages) |
17 January 2011 | Termination of appointment of Terence Wedge as a director (1 page) |
17 January 2011 | Termination of appointment of Terence Wedge as a director (1 page) |
18 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 July 2010 | Appointment of Mr David Howard Turner as a director (2 pages) |
19 July 2010 | Appointment of Mr David Howard Turner as a director (2 pages) |
23 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
7 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 June 2008 | Auditor's resignation (1 page) |
6 June 2008 | Auditor's resignation (1 page) |
4 January 2008 | Return made up to 07/11/07; full list of members (3 pages) |
4 January 2008 | Return made up to 07/11/07; full list of members (3 pages) |
1 November 2007 | Location of register of members (1 page) |
1 November 2007 | Location of register of members (1 page) |
20 September 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
20 September 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
25 March 2007 | Secretary resigned;director resigned (1 page) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Secretary resigned;director resigned (1 page) |
17 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
17 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
5 October 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
5 October 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
25 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
25 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
23 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
23 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
18 October 2005 | Accounts for a medium company made up to 31 March 2005 (14 pages) |
18 October 2005 | Accounts for a medium company made up to 31 March 2005 (14 pages) |
15 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
15 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
15 September 2004 | Accounts for a medium company made up to 31 March 2004 (14 pages) |
15 September 2004 | Accounts for a medium company made up to 31 March 2004 (14 pages) |
4 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
4 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
16 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
4 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
2 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
13 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
13 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
15 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
15 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
15 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
15 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
3 November 1998 | Return made up to 07/11/98; no change of members (4 pages) |
3 November 1998 | Return made up to 07/11/98; no change of members (4 pages) |
16 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
16 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
26 November 1997 | Return made up to 07/11/97; no change of members
|
26 November 1997 | Return made up to 07/11/97; no change of members
|
17 December 1996 | Return made up to 07/11/96; full list of members (8 pages) |
17 December 1996 | Return made up to 07/11/96; full list of members (8 pages) |
26 October 1996 | Full group accounts made up to 31 March 1996 (13 pages) |
26 October 1996 | Full group accounts made up to 31 March 1996 (13 pages) |
7 December 1995 | Return made up to 07/11/95; no change of members (8 pages) |
7 December 1995 | Return made up to 07/11/95; no change of members (8 pages) |
20 October 1995 | Full group accounts made up to 31 March 1995 (14 pages) |
20 October 1995 | Full group accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
2 October 1991 | Memorandum and Articles of Association (16 pages) |
2 October 1991 | Resolutions
|
2 October 1991 | Memorandum and Articles of Association (16 pages) |
2 October 1991 | Resolutions
|
16 May 1990 | Memorandum and Articles of Association (14 pages) |
16 May 1990 | Memorandum and Articles of Association (14 pages) |
3 May 1990 | Memorandum and Articles of Association (14 pages) |
3 May 1990 | Memorandum and Articles of Association (14 pages) |
16 February 1990 | Resolutions
|
16 February 1990 | Resolutions
|