London
SW19 5PQ
Director Name | Mr Robin Jonathon Coventry Hancock |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2005(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Shellfish Wholesale |
Country of Residence | United Kingdom |
Correspondence Address | 11 Maze Road Kew Richmond Surrey TW9 3DA |
Secretary Name | Mr Robin Jonathon Coventry Hancock |
---|---|
Status | Current |
Appointed | 02 February 2017(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 56 Old Brompton Road London SW7 3DY |
Secretary Name | Mr Logan Gowler |
---|---|
Status | Current |
Appointed | 21 February 2024(21 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | 56 Old Brompton Road London SW7 3DY |
Secretary Name | Mr Robin Jonathon Coventry Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Maze Road Kew Richmond Surrey TW9 3DA |
Secretary Name | Mr Charlie O'Rourke |
---|---|
Status | Resigned |
Appointed | 01 August 2015(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 2016) |
Role | Company Director |
Correspondence Address | 56 Old Brompton Road London SW7 3DY |
Website | [email protected] |
---|---|
Telephone | 020 74039550 |
Telephone region | London |
Registered Address | 56 Old Brompton Road London SW7 3DY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Wright Bros. (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,521 |
Cash | £14,954 |
Current Liabilities | £259,237 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
2 November 2015 | Delivered on: 5 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
7 May 2015 | Delivered on: 7 May 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
8 June 2010 | Delivered on: 9 June 2010 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 June 2007 | Delivered on: 22 June 2007 Persons entitled: The Trustees of Borough Market Southwark Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit of £7,125.00,. see the mortgage charge document for full details. Outstanding |
5 November 2003 | Delivered on: 21 November 2003 Satisfied on: 15 October 2011 Persons entitled: Lloyds Tsb Bank 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
28 November 2023 | Registration of charge 045519670006, created on 23 November 2023 (13 pages) |
---|---|
29 September 2023 | Full accounts made up to 30 December 2022 (28 pages) |
7 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
11 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2023 | Accounts for a small company made up to 26 December 2021 (13 pages) |
7 March 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
23 May 2022 | Accounts for a small company made up to 27 December 2020 (13 pages) |
27 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
24 June 2021 | Accounts for a small company made up to 29 December 2019 (13 pages) |
10 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
9 October 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
7 April 2020 | Director's details changed for Mr Benjamin Peter Lowndes Wright on 26 March 2020 (2 pages) |
8 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
20 September 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
16 August 2019 | Accounts for a small company made up to 30 December 2018 (14 pages) |
8 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
13 August 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
1 September 2017 | Director's details changed for Mr Benjamin Peter Lowndes Wright on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Benjamin Peter Lowndes Wright on 1 September 2017 (2 pages) |
2 February 2017 | Appointment of Mr Robin Jonathon Coventry Hancock as a secretary on 2 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Robin Jonathon Coventry Hancock as a secretary on 2 February 2017 (2 pages) |
30 January 2017 | Termination of appointment of Charlie O'rourke as a secretary on 16 December 2016 (1 page) |
30 January 2017 | Termination of appointment of Charlie O'rourke as a secretary on 16 December 2016 (1 page) |
22 November 2016 | Full accounts made up to 31 December 2015 (12 pages) |
22 November 2016 | Full accounts made up to 31 December 2015 (12 pages) |
18 November 2016 | Director's details changed for Mr Benjamin Peter Lowndes Wright on 18 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr Benjamin Peter Lowndes Wright on 18 November 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
5 November 2015 | Registration of charge 045519670005, created on 2 November 2015 (13 pages) |
5 November 2015 | Registration of charge 045519670005, created on 2 November 2015 (13 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
17 August 2015 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 56 Old Brompton Road London SW7 3DY on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 56 Old Brompton Road London SW7 3DY on 17 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Robin Jonathon Coventry Hancock as a secretary on 1 August 2015 (1 page) |
11 August 2015 | Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Robin Jonathon Coventry Hancock as a secretary on 1 August 2015 (1 page) |
11 August 2015 | Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Robin Jonathon Coventry Hancock as a secretary on 1 August 2015 (1 page) |
11 August 2015 | Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages) |
7 May 2015 | Registration of charge 045519670004, created on 7 May 2015 (24 pages) |
7 May 2015 | Registration of charge 045519670004, created on 7 May 2015 (24 pages) |
7 May 2015 | Registration of charge 045519670004, created on 7 May 2015 (24 pages) |
16 December 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 April 2011 | Director's details changed for Benjamin Peter Lowndes Wright on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Benjamin Peter Lowndes Wright on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Benjamin Peter Lowndes Wright on 6 April 2011 (2 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Robin Jonathon Coventry Hancock on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Robin Jonathon Coventry Hancock on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Robin Jonathon Coventry Hancock on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Benjamin Peter Lowndes Wright on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Benjamin Peter Lowndes Wright on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Benjamin Peter Lowndes Wright on 1 October 2009 (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 11 stoney street borough mrket london SE1 9AD (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 11 stoney street borough mrket london SE1 9AD (1 page) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
10 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
5 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
7 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
24 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: 18 lettice street london SW6 4EH (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 18 lettice street london SW6 4EH (1 page) |
10 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
10 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | New director appointed (1 page) |
30 September 2004 | Return made up to 02/10/04; full list of members (6 pages) |
30 September 2004 | Return made up to 02/10/04; full list of members (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 December 2003 | Return made up to 02/10/03; full list of members
|
30 December 2003 | Return made up to 02/10/03; full list of members
|
21 November 2003 | Particulars of mortgage/charge (7 pages) |
21 November 2003 | Particulars of mortgage/charge (7 pages) |
28 July 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
28 July 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
2 October 2002 | Incorporation (16 pages) |
2 October 2002 | Incorporation (16 pages) |