London
EC3M 5JD
Secretary Name | Mr Christopher Alan Paul Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 31 years (closed 24 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Director Name | Mr Christopher Alan Paul Carter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 10 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Website | wentworthhomes.co.uk |
---|
Registered Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Wentworth Country Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
20 November 2003 | Delivered on: 8 December 2003 Satisfied on: 11 February 2015 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a land at the back of 73 ashley road walton-on-thames t/no SY709907 , goodwill floating charge plant machinery equipment furniture and other chattel assets. Fully Satisfied |
---|---|
23 November 2001 | Delivered on: 4 December 2001 Satisfied on: 11 February 2015 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/Hold property known as nos.1-3 Ulverscroft (formerly known as "ulverscroft"),bakeham lane,englefield green,surrey TW20 9TT. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 October 2001 | Delivered on: 7 November 2001 Satisfied on: 11 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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 |
24 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2022 | Application to strike the company off the register (1 page) |
10 February 2022 | Termination of appointment of Christopher Alan Paul Carter as a director on 10 February 2022 (1 page) |
10 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
12 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
4 March 2020 | Change of details for Mc Property Holdings Ltd as a person with significant control on 3 March 2020 (2 pages) |
3 March 2020 | Change of details for Mr Martin Stephen Brebner as a person with significant control on 3 March 2020 (2 pages) |
3 March 2020 | Registered office address changed from Marine House Thorpe Lea Road Egham Surrey TW20 8BF United Kingdom to 4th Floor 100 Fenchurch Street London EC3M 5JD on 3 March 2020 (1 page) |
3 March 2020 | Change of details for Mr Christopher Carter as a person with significant control on 3 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Martin Stephen Brebner on 3 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Christopher Alan Paul Carter on 3 March 2020 (2 pages) |
3 March 2020 | Secretary's details changed for Mr Christopher Alan Paul Carter on 3 March 2020 (1 page) |
7 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (3 pages) |
5 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
22 November 2018 | Change of details for Mr Martin Stephen Brebner as a person with significant control on 22 August 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Martin Stephen Brebner on 12 September 2018 (2 pages) |
15 August 2018 | Registered office address changed from Wentworth House 23 the Causeway Staines Middlesex TW18 3AQ to Marine House Thorpe Lea Road Egham Surrey TW20 8BF on 15 August 2018 (1 page) |
15 August 2018 | Change of details for Mc Property Holdings Ltd as a person with significant control on 15 August 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
1 March 2018 | Notification of Mc Property Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
23 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
11 February 2015 | Satisfaction of charge 2 in full (2 pages) |
11 February 2015 | Satisfaction of charge 3 in full (1 page) |
11 February 2015 | Satisfaction of charge 2 in full (2 pages) |
11 February 2015 | Satisfaction of charge 1 in full (1 page) |
11 February 2015 | Satisfaction of charge 3 in full (1 page) |
11 February 2015 | Satisfaction of charge 1 in full (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
10 December 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
10 December 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
20 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
3 August 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
3 August 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
6 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
11 August 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
26 May 2010 | Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (1 page) |
4 March 2010 | Director's details changed for Mr Martin Stephen Brebner on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mr Martin Stephen Brebner on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Martin Stephen Brebner on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 April 2009 (9 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 April 2009 (9 pages) |
10 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
9 March 2009 | Director's change of particulars / martin brebner / 25/11/2008 (1 page) |
9 March 2009 | Director's change of particulars / martin brebner / 25/11/2008 (1 page) |
26 February 2009 | Accounts for a small company made up to 30 April 2008 (4 pages) |
26 February 2009 | Accounts for a small company made up to 30 April 2008 (4 pages) |
5 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
12 September 2007 | Accounts for a small company made up to 30 April 2007 (4 pages) |
12 September 2007 | Accounts for a small company made up to 30 April 2007 (4 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
8 March 2007 | Director's particulars changed (1 page) |
1 September 2006 | Accounts for a small company made up to 30 April 2006 (4 pages) |
1 September 2006 | Accounts for a small company made up to 30 April 2006 (4 pages) |
10 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
10 November 2005 | Accounts for a small company made up to 30 April 2005 (4 pages) |
10 November 2005 | Accounts for a small company made up to 30 April 2005 (4 pages) |
18 April 2005 | Accounting reference date extended from 05/04/05 to 30/04/05 (1 page) |
18 April 2005 | Accounting reference date extended from 05/04/05 to 30/04/05 (1 page) |
7 March 2005 | Return made up to 24/02/05; full list of members
|
7 March 2005 | Return made up to 24/02/05; full list of members
|
21 September 2004 | Accounts for a small company made up to 5 April 2004 (4 pages) |
21 September 2004 | Accounts for a small company made up to 5 April 2004 (4 pages) |
21 September 2004 | Accounts for a small company made up to 5 April 2004 (4 pages) |
2 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
8 December 2003 | Particulars of mortgage/charge (4 pages) |
8 December 2003 | Particulars of mortgage/charge (4 pages) |
19 November 2003 | Return made up to 24/02/03; full list of members; amend
|
19 November 2003 | Return made up to 24/02/03; full list of members; amend
|
29 October 2003 | Accounts for a small company made up to 5 April 2003 (4 pages) |
29 October 2003 | Accounts for a small company made up to 5 April 2003 (4 pages) |
29 October 2003 | Accounts for a small company made up to 5 April 2003 (4 pages) |
3 March 2003 | Return made up to 24/02/03; full list of members
|
3 March 2003 | Return made up to 24/02/03; full list of members
|
25 November 2002 | Accounts for a small company made up to 5 April 2002 (4 pages) |
25 November 2002 | Accounts for a small company made up to 5 April 2002 (4 pages) |
25 November 2002 | Accounts for a small company made up to 5 April 2002 (4 pages) |
5 March 2002 | Return made up to 24/02/02; full list of members
|
5 March 2002 | Return made up to 24/02/02; full list of members
|
27 February 2002 | Accounting reference date extended from 31/12/01 to 05/04/02 (1 page) |
27 February 2002 | Accounting reference date extended from 31/12/01 to 05/04/02 (1 page) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (5 pages) |
7 November 2001 | Particulars of mortgage/charge (5 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 20-22 st dunstans road feltham middlesex TW13 4JU (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 20-22 st dunstans road feltham middlesex TW13 4JU (1 page) |
15 March 2001 | Resolutions
|
15 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 March 2001 | Return made up to 24/02/01; full list of members
|
15 March 2001 | Resolutions
|
15 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 March 2001 | Return made up to 24/02/01; full list of members
|
25 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 September 2000 | Resolutions
|
25 September 2000 | Resolutions
|
25 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
17 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
22 March 1999 | Return made up to 24/02/99; full list of members
|
22 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
22 March 1999 | Return made up to 24/02/99; full list of members
|
22 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
31 May 1998 | Return made up to 24/02/98; no change of members (4 pages) |
31 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
31 May 1998 | Return made up to 24/02/98; no change of members (4 pages) |
31 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
24 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
24 April 1997 | Return made up to 24/02/97; no change of members (4 pages) |
24 April 1997 | Return made up to 24/02/97; no change of members (4 pages) |
24 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
9 July 1996 | Return made up to 24/02/96; full list of members
|
9 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
9 July 1996 | Return made up to 24/02/96; full list of members
|
9 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
14 March 1995 | Return made up to 24/02/95; no change of members (4 pages) |
14 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
14 March 1995 | Return made up to 24/02/95; no change of members (4 pages) |
31 October 1988 | Company name changed\certificate issued on 31/10/88 (2 pages) |
31 October 1988 | Company name changed\certificate issued on 31/10/88 (2 pages) |