Gerrards Cross
Buckinghamshire
SL9 7HE
Secretary Name | Geoffrey John Westall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2002(16 years, 8 months after company formation) |
Appointment Duration | 21 years, 9 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 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 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 | 15 February 1991(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 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(6 years, 5 months 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 |
Director Name | Robert Edward Pearce |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1995) |
Role | General Manager |
Correspondence Address | 1 Rectory Cottages Sapperton Cirencester Gloucestershire GL7 6LJ Wales |
Website | genesys.com |
---|---|
Telephone | 020 99990864 |
Telephone region | London |
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 |
80k at £1 | Wentworth Computer Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Ashok Jivraj Rabheru 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,434 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
6 July 1993 | Delivered on: 9 July 1993 Persons entitled: Griffin Factors Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) all book debts, invoice debts, accounts, bills, acceptances and/or other forms of obligation. See the mortgage charge document for full details. Outstanding |
---|---|
24 October 1988 | Delivered on: 27 October 1988 Persons entitled: Lloyds Bank PLC Classification: Single 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: (Including trade fixtures). 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 |
13 August 1993 | Delivered on: 19 August 1993 Persons entitled: Griffin Factors Limited 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 including uncalled capital. See the mortgage charge document for full details. Outstanding |
27 August 1992 | Delivered on: 8 September 1992 Satisfied on: 4 September 1993 Persons entitled: Union Discount Commercial Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge all receivables and related rights the subject of an agreement between the company and the security holder for the purchase of receivables floating charge all the remaining undertaking and assets including uncalled capital and stock in trade see 395 for full details. Fully Satisfied |
16 April 1991 | Delivered on: 17 April 1991 Satisfied on: 6 February 1993 Persons entitled: Kellock Limited Classification: Fixed and floating charge 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 uncalled capital buildings fixtures fixed plant and machinery (including all fittings & fixtures). Fully Satisfied |
5 June 1989 | Delivered on: 14 June 1989 Satisfied on: 6 February 1993 Persons entitled: Kellock Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an invoice discounting agreement of even date. Particulars: All the book & other debts due to the company from time to time howsoever by way of a first fixed charge. Fully Satisfied |
3 February 1988 | Delivered on: 22 February 1988 Satisfied on: 9 January 1989 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 the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The balance at credit of any accounts held by the bank in the name of the company. Fully Satisfied |
13 April 1987 | Delivered on: 17 April 1987 Satisfied on: 11 June 1991 Persons entitled: Kellock Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a factoring agreement dated 7/4/87. Particulars: All the book & other debts due to the company from time to time howsoever by way of a first fixed charge. Fully Satisfied |
10 July 1986 | Delivered on: 28 July 1986 Satisfied on: 9 January 1989 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 the wentworth computer services limited and wentworth investments corporation limited to the chargee on any account whatsoever. Particulars: All sums which are now or which may at any time hereafter be at the credit of any accounts of company with the bank. Fully Satisfied |
30 June 1986 | Delivered on: 15 July 1986 Satisfied on: 9 January 1989 Persons entitled: The Governor and Company of the 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: Including trade fixtures. 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 |
15 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
18 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
27 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
4 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
20 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
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) |
29 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
29 February 2008 | Appointment terminated secretary julie osborne (1 page) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 February 2008 | Appointment terminated secretary julie osborne (1 page) |
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 (12 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (12 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 (13 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
6 July 1998 | Company name changed wentworth computer systems limit ed\certificate issued on 07/07/98 (2 pages) |
6 July 1998 | Company name changed wentworth computer systems limit ed\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 (13 pages) |
6 November 1997 | Full accounts made up to 30 April 1997 (13 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 (16 pages) |
7 February 1997 | Full accounts made up to 30 April 1996 (16 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) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 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
|