London
EC3M 5JD
Director Name | Mr Martin Stephen Brebner |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1992(3 years after company formation) |
Appointment Duration | 30 years, 3 months (closed 07 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Secretary Name | Mr Christopher Alan Paul Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 1992(3 years after company formation) |
Appointment Duration | 30 years, 3 months (closed 07 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Director Name | Mrs Suzanne Carter |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2013(24 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 07 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Director Name | Mrs Beverley Caroline Brebner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2013(24 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 07 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Director Name | Mrs Marian Elizabeth Meehan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marine House Thorpe Lea Road Egham TW20 8BF |
Director Name | Mr Jamie Vassallo |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marine House Thorpe Lea Road Egham TW20 8BF |
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 |
250 at £1 | Beverley Brebner 25.00% Ordinary |
---|---|
250 at £1 | Christopher A.p Carter 25.00% Ordinary |
250 at £1 | Martin S. Brebner 25.00% Ordinary |
250 at £1 | Suzanne Carter 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,624 |
Cash | £63,354 |
Current Liabilities | £335,918 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
1 September 2015 | Delivered on: 4 September 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: F/H thurlestone fairmile park road cobham surrey t/no SY339903. Outstanding |
---|---|
29 April 2015 | Delivered on: 14 May 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
15 March 2004 | Delivered on: 5 April 2004 Satisfied on: 18 August 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 on any account whatsoever. Particulars: Freehold land and buildings k/a land forming part of amberley devenish lane sunningdale and all that freehold land and buildings k/a land forming part of the spinney devenish lane sunningdale. Fully Satisfied |
12 September 2002 | Delivered on: 3 October 2002 Satisfied on: 18 August 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 on any account whatsoever. Particulars: All that f/h property k/a or being land adjionong tintern esher close esher surry by way of fixed charge the goodwill by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details. Fully Satisfied |
7 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2022 | Application to strike the company off the register (2 pages) |
22 November 2021 | Current accounting period extended from 30 April 2022 to 30 July 2022 (1 page) |
22 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
18 November 2021 | Company name changed wentworth homes LIMITED\certificate issued on 18/11/21
|
23 December 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
13 May 2020 | Registered office address changed from Marine House Thorpe Lea Road Egham TW20 8BF England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 13 May 2020 (1 page) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
6 January 2020 | Satisfaction of charge 023386490004 in full (1 page) |
6 January 2020 | Satisfaction of charge 023386490003 in full (1 page) |
16 December 2019 | Confirmation statement made on 8 November 2019 with updates (3 pages) |
4 February 2019 | Termination of appointment of Marian Elizabeth Meehan as a director on 1 February 2019 (1 page) |
4 February 2019 | Termination of appointment of Jamie Vassallo as a director on 1 February 2019 (1 page) |
22 November 2018 | Director's details changed for Mrs Beverley Caroline Brebner on 22 August 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Martin Stephen Brebner on 22 August 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (5 pages) |
8 November 2018 | Change of details for Mr Martin Stephen Brebner as a person with significant control on 22 August 2018 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
16 August 2018 | Registered office address changed from Wentworth House 23 the Causeway Staines Middlesex TW18 3AQ to Marine House Thorpe Lea Road Egham TW20 8BF on 16 August 2018 (1 page) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
7 December 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
7 December 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
17 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
17 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
25 April 2017 | Change of share class name or designation (2 pages) |
25 April 2017 | Change of share class name or designation (2 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 November 2015 | Appointment of Mrs Marian Elizabeth Meehan as a director on 16 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Jamie Vassallo as a director on 16 November 2015 (2 pages) |
18 November 2015 | Appointment of Mrs Marian Elizabeth Meehan as a director on 16 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Jamie Vassallo as a director on 16 November 2015 (2 pages) |
4 September 2015 | Registration of charge 023386490004, created on 1 September 2015 (39 pages) |
4 September 2015 | Registration of charge 023386490004, created on 1 September 2015 (39 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 August 2015 | Satisfaction of charge 1 in full (2 pages) |
18 August 2015 | Satisfaction of charge 2 in full (1 page) |
18 August 2015 | Satisfaction of charge 2 in full (1 page) |
18 August 2015 | Satisfaction of charge 1 in full (2 pages) |
14 May 2015 | Registration of charge 023386490003, created on 29 April 2015 (14 pages) |
14 May 2015 | Registration of charge 023386490003, created on 29 April 2015 (14 pages) |
3 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
11 July 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
11 July 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (5 pages) |
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (5 pages) |
21 August 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 March 2013 | Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
21 March 2013 | Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Resolutions
|
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Resolutions
|
13 February 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
13 February 2013 | Appointment of Mrs Beverley Brebner as a director (2 pages) |
13 February 2013 | Appointment of Mrs Beverley Brebner as a director (2 pages) |
13 February 2013 | Appointment of Mrs Suzanne Carter as a director (2 pages) |
13 February 2013 | Appointment of Mrs Suzanne Carter as a director (2 pages) |
13 February 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
3 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
22 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
1 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 January 2010 (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 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 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) |
19 February 2010 | Director's details changed for Mr Martin Stephen Brebner on 1 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Mr Martin Stephen Brebner on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Martin Stephen Brebner on 1 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
30 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
19 February 2009 | Director's change of particulars / martin brebner / 28/11/2008 (1 page) |
19 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
19 February 2009 | Director's change of particulars / martin brebner / 28/11/2008 (1 page) |
19 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
19 September 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
5 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
21 February 2007 | Director's particulars changed (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
22 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
7 March 2005 | Return made up to 15/02/05; full list of members
|
7 March 2005 | Return made up to 15/02/05; full list of members
|
12 October 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
1 October 2004 | Resolutions
|
1 October 2004 | Resolutions
|
5 April 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
25 February 2003 | Return made up to 15/02/03; full list of members
|
25 February 2003 | Return made up to 15/02/03; full list of members
|
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Company name changed stampshot LIMITED\certificate issued on 20/03/02 (2 pages) |
20 March 2002 | Company name changed stampshot LIMITED\certificate issued on 20/03/02 (2 pages) |
25 February 2002 | Return made up to 15/02/02; full list of members
|
25 February 2002 | Resolutions
|
25 February 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
25 February 2002 | Resolutions
|
25 February 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
25 February 2002 | Return made up to 15/02/02; full list of members
|
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 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
15 March 2001 | Return made up to 15/02/01; full list of members
|
15 March 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Return made up to 15/02/01; full list of members
|
3 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
3 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
17 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
17 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
26 February 1999 | Return made up to 15/02/99; full list of members
|
26 February 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
26 February 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
26 February 1999 | Return made up to 15/02/99; full list of members
|
30 May 1998 | Return made up to 15/02/98; no change of members (4 pages) |
30 May 1998 | Return made up to 15/02/98; no change of members (4 pages) |
30 May 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
30 May 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
24 April 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
24 April 1997 | Return made up to 15/02/97; no change of members (4 pages) |
24 April 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
24 April 1997 | Return made up to 15/02/97; no change of members (4 pages) |
9 August 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
9 August 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
1 August 1996 | Return made up to 15/02/96; full list of members
|
1 August 1996 | Return made up to 15/02/96; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
24 January 1989 | Incorporation (9 pages) |