Company NameWraplane Limited
DirectorDaniel Stewart Porter
Company StatusActive
Company Number01974396
CategoryPrivate Limited Company
Incorporation Date31 December 1985(38 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel Stewart Porter
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(28 years after company formation)
Appointment Duration10 years, 3 months
RoleEstate Agent & Property Manager
Country of ResidenceEngland
Correspondence Address204 Field End Road Eastcote
Pinner
Middlesex
HA5 1RD
Director NameMr Peter William Jacobs
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 1993)
RoleSolicitor
Correspondence Address9 Menelik Road
London
NW2 3RR
Secretary NameMr Jay Satish Soneji
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 1993)
RoleCompany Director
Correspondence Address20 Edgerton Close
Pinner
Middlesex
HA4 2LP
Director NameAnne Helena Ward
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 January 1997)
RoleCompany Director
Correspondence Address327 Fulham Road
London
SW10 9QL
Director NameMr Thomas Michael Ward
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address327 Fulham Road
London
SW10 9QL
Secretary NameAnne Helena Ward
NationalityBritish
StatusResigned
Appointed19 May 1993(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 January 1997)
RoleCompany Director
Correspondence Address327 Fulham Road
London
SW10 9QL
Secretary NameGordon Dallas Ornstien
NationalityBritish
StatusResigned
Appointed09 January 1997(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1998)
RoleEstate Manager
Correspondence Address33 Gaywood Road
London
E17 4QA
Director NameGordon Dallas Ornstien
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(12 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 March 2009)
RoleProperty Manager
Correspondence Address33 Gaywood Road
London
E17 4QA
Secretary NameAndrew Nixon
NationalityBritish
StatusResigned
Appointed31 August 1998(12 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 30 June 2020)
RoleCompany Director
Correspondence Address204 Field End Road Eastcote
Pinner
Middlesex
HA5 1RD
Director NameOlivia Catherine Porter
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(23 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 January 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address327 Fulham Road
London
SW10 9QL
Director NameMr Charlie Ivan Westmacott Crocker
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(36 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 09 June 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address204 Field End Road Eastcote
Pinner
Middlesex
HA5 1RD

Location

Registered Address204 Field End Road Eastcote
Pinner
Middlesex
HA5 1RD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£87
Cash£1,651
Current Liabilities£46,922

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 4 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

30 June 2022Delivered on: 6 July 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: L/H flat 2 19 collingham gardens.
Outstanding
9 May 1997Delivered on: 15 May 1997
Persons entitled: The Royal Bank of Scotland PLC

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 fixtures fittings fixed plant and machinery.
Outstanding
10 October 1989Delivered on: 19 October 1989
Satisfied on: 16 July 1997
Persons entitled: Midland Bank PLC

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 charge undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

6 December 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
1 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
23 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
7 November 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
6 July 2022Registration of charge 019743960003, created on 30 June 2022 (7 pages)
10 June 2022Termination of appointment of Charlie Ivan Westmacott Crocker as a director on 9 June 2022 (1 page)
8 June 2022Satisfaction of charge 2 in full (1 page)
8 June 2022Appointment of Mr Charlie Ivan Westmacott Crocker as a director on 1 June 2022 (2 pages)
10 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
8 November 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
3 December 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
1 July 2020Termination of appointment of Andrew Nixon as a secretary on 30 June 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
30 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
12 September 2016Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 12 September 2016 (1 page)
12 September 2016Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 12 September 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
23 November 2015Registered office address changed from 327 Fulham Road London SW10 9QL to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 327 Fulham Road London SW10 9QL to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 23 November 2015 (1 page)
23 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
17 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
17 December 2014Termination of appointment of Olivia Catherine Porter as a director on 8 January 2014 (1 page)
17 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
17 December 2014Termination of appointment of Olivia Catherine Porter as a director on 8 January 2014 (1 page)
17 December 2014Termination of appointment of Olivia Catherine Porter as a director on 8 January 2014 (1 page)
17 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 May 2014Appointment of Mr. Daniel Porter as a director (2 pages)
18 May 2014Appointment of Mr. Daniel Porter as a director (2 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
12 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
27 July 2012Director's details changed for Olivia Catherine Ward on 30 April 2012 (2 pages)
27 July 2012Director's details changed for Olivia Catherine Ward on 30 April 2012 (2 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
8 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
8 February 2011Director's details changed for Olivia Catherine Ward on 30 June 2010 (2 pages)
8 February 2011Secretary's details changed for Andrew Nixon on 30 June 2010 (1 page)
8 February 2011Secretary's details changed for Andrew Nixon on 30 June 2010 (1 page)
8 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
8 February 2011Director's details changed for Olivia Catherine Ward on 30 June 2010 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Olivia Catherine Ward on 29 December 2009 (2 pages)
5 February 2010Director's details changed for Olivia Catherine Ward on 29 December 2009 (2 pages)
5 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Appointment terminate, director gordon ornstien logged form (1 page)
30 March 2009Appointment terminate, director gordon ornstien logged form (1 page)
28 March 2009Appointment terminated director gordon ornstien (1 page)
28 March 2009Director appointed olivia catherine ward (2 pages)
28 March 2009Director appointed olivia catherine ward (2 pages)
28 March 2009Appointment terminated director gordon ornstien (1 page)
19 March 2009Return made up to 29/12/08; full list of members (3 pages)
19 March 2009Return made up to 29/12/08; full list of members (3 pages)
24 October 2008Return made up to 29/12/07; full list of members (3 pages)
24 October 2008Return made up to 29/12/07; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2007Return made up to 29/12/06; full list of members (6 pages)
16 January 2007Return made up to 29/12/06; full list of members (6 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 January 2006Return made up to 29/12/05; full list of members (6 pages)
12 January 2006Return made up to 29/12/05; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 January 2005Return made up to 29/12/04; full list of members (6 pages)
17 January 2005Return made up to 29/12/04; full list of members (6 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 January 2004Return made up to 29/12/03; full list of members (6 pages)
17 January 2004Return made up to 29/12/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 January 2003Return made up to 29/12/02; full list of members (6 pages)
9 January 2003Return made up to 29/12/02; full list of members (6 pages)
10 January 2002Return made up to 29/12/01; full list of members (6 pages)
10 January 2002Return made up to 29/12/01; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 31 March 1999 (3 pages)
10 April 2000Accounts for a small company made up to 31 March 1999 (3 pages)
27 January 2000Return made up to 29/12/99; full list of members (6 pages)
27 January 2000Return made up to 29/12/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
30 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
8 January 1999Return made up to 29/12/98; no change of members (4 pages)
8 January 1999Return made up to 29/12/98; no change of members (4 pages)
8 December 1998Director resigned (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Secretary resigned (1 page)
8 December 1998New secretary appointed (2 pages)
8 December 1998New secretary appointed (2 pages)
28 April 1998Accounts for a small company made up to 31 March 1997 (3 pages)
28 April 1998Accounts for a small company made up to 31 March 1997 (3 pages)
16 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
23 January 1997Return made up to 29/12/96; full list of members (6 pages)
23 January 1997Secretary resigned;director resigned (1 page)
23 January 1997New secretary appointed (2 pages)
23 January 1997Return made up to 29/12/96; full list of members (6 pages)
23 January 1997Secretary resigned;director resigned (1 page)
23 January 1997New secretary appointed (2 pages)
13 March 1996Return made up to 29/12/95; no change of members (4 pages)
13 March 1996Return made up to 29/12/95; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
31 December 1985Incorporation (16 pages)