Company NameUnderkew Limited
Company StatusDissolved
Company Number02933415
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 11 months ago)
Dissolution Date5 September 2023 (7 months, 4 weeks ago)
Previous NamesPlentystock (UK) Limited and Plentystock Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Rosa
Date of BirthMay 1971 (Born 53 years ago)
NationalityPolish
StatusClosed
Appointed01 August 2008(14 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Putney Bridge Approach
London
SW6 3JD
Secretary NameMr Robert Rosa
NationalityPolish
StatusClosed
Appointed01 August 2008(14 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Putney Bridge Approach
London
SW6 3JD
Director NameTimothy John Peat
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manor
Abbotts Ann
Andover
Hampshire
SP11 7BH
Secretary NameMr Peregrine Simon Langton
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleHotel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Pound Farm Barn Winchester Road
Chawton
Alton
Hampshire
GU34 1SL
Secretary NameMr William Henry Barclay Peat
NationalityBritish
StatusResigned
Appointed01 August 1997(3 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWintney Barn Taplins Farm Lane
Hartley Wintney
Hook
Hampshire
RG27 8SH
Director NameMr Peregrine Simon Langton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 2001)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Pound Farm Barn Winchester Road
Chawton
Alton
Hampshire
GU34 1SL
Director NameTimothy Roger Philip Hall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2003)
RoleBusiness Manger
Correspondence AddressKew West House
97-101 North Road Kew
Richmond
Surrey
TW9 4HJ
Director NamePawel Makowski
Date of BirthOctober 1977 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed24 September 2004(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2008)
RoleManager
Correspondence Address58 Galba Court Augustus Close
Brentford
Middlesex
TW8 8QS
Secretary NameKatarzyna Makowski
NationalityPolish
StatusResigned
Appointed24 September 2004(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2008)
RoleAdministrative Manager
Correspondence Address58 Galba Court Augustus Close
Brentford
Middlesex
TW8 8QS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewheelrefurbs.co.uk

Location

Registered Address43 Network Business Centre
329-339 Putney Bridge Road
London
SW15 2PG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1000 at £1Mr Robert Rosa
100.00%
Ordinary

Financials

Year2014
Net Worth£942

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

27 September 1999Delivered on: 6 October 1999
Satisfied on: 6 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 June 2022Compulsory strike-off action has been discontinued (1 page)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
15 June 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 July 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 June 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(4 pages)
16 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2014Registered office address changed from 209 Riverbank House 1 Putney Bridge Approach London SW6 3JD to 43 Network Business Centre 329-339 Putney Bridge Road London SW15 2PG on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 209 Riverbank House 1 Putney Bridge Approach London SW6 3JD to 43 Network Business Centre 329-339 Putney Bridge Road London SW15 2PG on 18 November 2014 (1 page)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(4 pages)
10 April 2014Registered office address changed from G05 Riverbank House Putney Bridge Approach London SW6 3JD United Kingdom on 10 April 2014 (1 page)
10 April 2014Registered office address changed from G05 Riverbank House Putney Bridge Approach London SW6 3JD United Kingdom on 10 April 2014 (1 page)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
10 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Director's details changed for Mr Robert Rosa on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Robert Rosa on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Robert Rosa on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 November 2009Registered office address changed from 403 Riverbank House Putney Bridge Approach London SW6 3JD on 26 November 2009 (1 page)
26 November 2009Registered office address changed from 403 Riverbank House Putney Bridge Approach London SW6 3JD on 26 November 2009 (1 page)
7 July 2009Registered office changed on 07/07/2009 from 107 riverbank house 1 putney bridge approach london SW6 3JD (1 page)
7 July 2009Registered office changed on 07/07/2009 from 107 riverbank house 1 putney bridge approach london SW6 3JD (1 page)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 April 2009Registered office changed on 07/04/2009 from 107 riverbank house putney bridge approach london SW6 3JD united kingdom (1 page)
7 April 2009Registered office changed on 07/04/2009 from 107 riverbank house putney bridge approach london SW6 3JD united kingdom (1 page)
20 January 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
20 January 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
17 December 2008Total exemption full accounts made up to 31 July 2008 (17 pages)
17 December 2008Total exemption full accounts made up to 31 July 2008 (17 pages)
12 December 2008Appointment terminated director pawel makowski (1 page)
12 December 2008Secretary appointed mr robert rosa (1 page)
12 December 2008Appointment terminated secretary katarzyna makowski (1 page)
12 December 2008Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page)
12 December 2008Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page)
12 December 2008Director appointed mr robert rosa (1 page)
12 December 2008Appointment terminated director pawel makowski (1 page)
12 December 2008Registered office changed on 12/12/2008 from rear workshop, 97-101 north road kew richmond surrey TW9 4HJ (1 page)
12 December 2008Appointment terminated secretary katarzyna makowski (1 page)
12 December 2008Registered office changed on 12/12/2008 from 107 riverbank house putney bridge approach london SW6 3JD united kingdom (1 page)
12 December 2008Secretary appointed mr robert rosa (1 page)
12 December 2008Director appointed mr robert rosa (1 page)
12 December 2008Registered office changed on 12/12/2008 from rear workshop, 97-101 north road kew richmond surrey TW9 4HJ (1 page)
12 December 2008Registered office changed on 12/12/2008 from 107 riverbank house putney bridge approach london SW6 3JD united kingdom (1 page)
29 July 2008Return made up to 26/05/08; full list of members (3 pages)
29 July 2008Return made up to 26/05/08; full list of members (3 pages)
17 June 2008Total exemption full accounts made up to 30 November 2007 (17 pages)
17 June 2008Total exemption full accounts made up to 30 November 2007 (17 pages)
12 October 2007Total exemption full accounts made up to 30 November 2006 (17 pages)
12 October 2007Total exemption full accounts made up to 30 November 2006 (17 pages)
31 May 2007Return made up to 26/05/07; full list of members (2 pages)
31 May 2007Return made up to 26/05/07; full list of members (2 pages)
24 August 2006Total exemption full accounts made up to 30 November 2005 (17 pages)
24 August 2006Total exemption full accounts made up to 30 November 2005 (17 pages)
19 July 2006Return made up to 26/05/06; full list of members (2 pages)
19 July 2006Return made up to 26/05/06; full list of members (2 pages)
30 September 2005Total exemption full accounts made up to 30 November 2004 (19 pages)
30 September 2005Total exemption full accounts made up to 30 November 2004 (19 pages)
13 July 2005Return made up to 26/05/05; full list of members (2 pages)
13 July 2005Return made up to 26/05/05; full list of members (2 pages)
6 December 2004Declaration of satisfaction of mortgage/charge (1 page)
6 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
7 October 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
5 October 2004Company name changed plentystock LIMITED\certificate issued on 05/10/04 (2 pages)
5 October 2004Company name changed plentystock LIMITED\certificate issued on 05/10/04 (2 pages)
30 September 2004New secretary appointed (1 page)
30 September 2004New secretary appointed (1 page)
29 September 2004Registered office changed on 29/09/04 from: wintney barn taplins farm lane hartley wintney hook hampshire RG27 8SH (1 page)
29 September 2004New director appointed (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004New director appointed (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Registered office changed on 29/09/04 from: wintney barn taplins farm lane hartley wintney hook hampshire RG27 8SH (1 page)
25 June 2004Return made up to 26/05/04; full list of members (6 pages)
25 June 2004Return made up to 26/05/04; full list of members (6 pages)
6 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
7 February 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
16 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
13 March 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
13 November 2001Registered office changed on 13/11/01 from: the little house cricket green hartley wintney hook hampshire RG27 8PH (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Registered office changed on 13/11/01 from: the little house cricket green hartley wintney hook hampshire RG27 8PH (1 page)
20 July 2001Total exemption small company accounts made up to 30 November 2000 (8 pages)
20 July 2001Total exemption small company accounts made up to 30 November 2000 (8 pages)
2 July 2001Return made up to 26/05/01; full list of members (6 pages)
2 July 2001Return made up to 26/05/01; full list of members (6 pages)
19 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Full accounts made up to 30 November 1999 (12 pages)
19 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Full accounts made up to 30 November 1999 (12 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
21 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
21 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
21 June 1999Return made up to 26/05/99; full list of members (6 pages)
21 June 1999Return made up to 26/05/99; full list of members (6 pages)
15 June 1998Return made up to 26/05/98; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 30 November 1997 (4 pages)
15 June 1998Accounts for a small company made up to 30 November 1997 (4 pages)
15 June 1998Return made up to 26/05/98; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
30 July 1997Return made up to 26/05/97; no change of members (4 pages)
30 July 1997Return made up to 26/05/97; no change of members (4 pages)
8 July 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1996Company name changed plentystock (uk) LIMITED\certificate issued on 01/07/96 (2 pages)
28 June 1996Company name changed plentystock (uk) LIMITED\certificate issued on 01/07/96 (2 pages)
22 November 1995£ nc 1000000/1900000 14/06/95 (1 page)
22 November 1995£ nc 1000000/1900000 14/06/95 (1 page)
26 June 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)
26 June 1995Return made up to 26/05/95; full list of members (6 pages)
26 June 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)
26 June 1995Return made up to 26/05/95; full list of members (6 pages)
3 April 1995Registered office changed on 03/04/95 from: colebourne house cricket green hartley wintney basingstoke RG27 8PH (1 page)
3 April 1995Registered office changed on 03/04/95 from: colebourne house cricket green hartley wintney basingstoke RG27 8PH (1 page)