Company NameWenhedge Limited
DirectorsAndrew Stewart Perloff and Simon Jeffrey Peters
Company StatusActive
Company Number03536157
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Stewart Perloff
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1998(2 days after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr Simon Jeffrey Peters
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2005(7 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Secretary NameMr Simon Jeffrey Peters
NationalityBritish
StatusCurrent
Appointed26 May 2005(7 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NamePeter Aston Rowson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(2 days after company formation)
Appointment Duration7 years, 1 month (resigned 26 May 2005)
RoleCompany Director
Correspondence AddressCroft Lodge
Church Lane Great Longstone
Bakewell
Derbyshire
DE45 1TB
Secretary NamePeter Aston Rowson
NationalityBritish
StatusResigned
Appointed30 March 1998(2 days after company formation)
Appointment Duration7 years, 1 month (resigned 26 May 2005)
RoleCompany Director
Correspondence AddressCroft Lodge
Church Lane Great Longstone
Bakewell
Derbyshire
DE45 1TB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressUnicorn House
Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£1,179,943
Gross Profit£65,407
Net Worth£2,466,163
Cash£2,472,851
Current Liabilities£621,900

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

13 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 November 2019Cessation of Panther Securities Plc as a person with significant control on 6 April 2016 (1 page)
4 November 2019Notification of Andrew Perloff as a person with significant control on 6 April 2016 (2 pages)
12 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 April 2017Registered office address changed from 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
9 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,250,000
(4 pages)
9 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,250,000
(4 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,250,000
(4 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,250,000
(4 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
31 March 2014Director's details changed for Mr Simon Jeffrey Peters on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Andrew Stewart Perloff on 31 March 2014 (2 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,250,000
(4 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,250,000
(4 pages)
31 March 2014Director's details changed for Mr Simon Jeffrey Peters on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Andrew Stewart Perloff on 31 March 2014 (2 pages)
31 March 2014Secretary's details changed for Mr Simon Jeffrey Peters on 31 March 2014 (1 page)
31 March 2014Secretary's details changed for Mr Simon Jeffrey Peters on 31 March 2014 (1 page)
25 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
15 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
9 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
5 April 2011Director's details changed for Mr Andrew Stewart Perloff on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Andrew Stewart Perloff on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Andrew Stewart Perloff on 5 April 2011 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (10 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (10 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
22 October 2009Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page)
4 April 2009Return made up to 27/03/09; full list of members (3 pages)
4 April 2009Return made up to 27/03/09; full list of members (3 pages)
3 April 2009Director and secretary's change of particulars / simon peters / 08/08/2008 (1 page)
3 April 2009Director and secretary's change of particulars / simon peters / 08/08/2008 (1 page)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
7 April 2008Return made up to 27/03/08; full list of members (3 pages)
7 April 2008Return made up to 27/03/08; full list of members (3 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
12 April 2007Return made up to 27/03/07; full list of members (2 pages)
12 April 2007Return made up to 27/03/07; full list of members (2 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
16 May 2006Return made up to 27/03/06; full list of members (2 pages)
16 May 2006Registered office changed on 16/05/06 from: panther house 38 mount pleasant london WC1X 0AP (1 page)
16 May 2006Return made up to 27/03/06; full list of members (2 pages)
16 May 2006Registered office changed on 16/05/06 from: panther house 38 mount pleasant london WC1X 0AP (1 page)
20 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 June 2005Secretary resigned;director resigned (1 page)
6 June 2005New secretary appointed;new director appointed (2 pages)
6 June 2005Secretary resigned;director resigned (1 page)
6 June 2005New secretary appointed;new director appointed (2 pages)
4 May 2005Return made up to 27/03/05; full list of members (7 pages)
4 May 2005Return made up to 27/03/05; full list of members (7 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 March 2004Return made up to 27/03/04; full list of members (7 pages)
16 March 2004Return made up to 27/03/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
9 April 2003Return made up to 27/03/03; full list of members (7 pages)
9 April 2003Return made up to 27/03/03; full list of members (7 pages)
13 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
13 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 April 2002Return made up to 27/03/02; full list of members (6 pages)
2 April 2002Return made up to 27/03/02; full list of members (6 pages)
5 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
5 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 March 2001Return made up to 27/03/01; full list of members (6 pages)
20 March 2001Return made up to 27/03/01; full list of members (6 pages)
3 July 2000Full accounts made up to 31 March 2000 (7 pages)
3 July 2000Full accounts made up to 31 March 2000 (7 pages)
7 April 2000Return made up to 27/03/00; full list of members (6 pages)
7 April 2000Return made up to 27/03/00; full list of members (6 pages)
20 January 2000Full accounts made up to 31 March 1999 (7 pages)
20 January 2000Full accounts made up to 31 March 1999 (7 pages)
19 March 1999Return made up to 27/03/99; full list of members (8 pages)
19 March 1999Return made up to 27/03/99; full list of members (8 pages)
27 March 1998Incorporation (15 pages)
27 March 1998Incorporation (15 pages)