Company NameW P Developments Limited
DirectorsMartin James Booth and John William Bagnell
Company StatusActive
Company Number04634720
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMartin James Booth
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address27 Welley Road
Wraysbury
Staines
Middlesex
TW19 5DW
Secretary NameWendy Melinda Booth
NationalityBritish
StatusCurrent
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Welley Road
Wraysbury
Middlesex
TW19 5DW
Director NameMr John William Bagnell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2003(5 months after company formation)
Appointment Duration20 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address26 Fairlie
Ringwood
Hampshire
BH24 1TS
Director NameJohn William Bagnell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleSalesman
Correspondence Address88 Thameside
Staines
Middlesex
TW18 2HF
Director NameMr Michael Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Secretary NameElizabeth McElhiney
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address137 Ireton Avenue
Walton On Thames
Surrey
KT12 1EN

Location

Registered AddressLyndale House
24a High Street
Addlestone
KT15 1TN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£808
Current Liabilities£4,131

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months, 4 weeks from now)

Charges

20 July 2003Delivered on: 29 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at the f/h property k/a 279-283 staines road west staines middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 July 2003Delivered on: 15 July 2003
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 January 2021Unaudited abridged accounts made up to 31 January 2020 (5 pages)
14 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (5 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
28 October 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
28 October 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4
(5 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(5 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 August 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(5 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for John William Bagnell on 31 October 2010 (2 pages)
8 November 2010Director's details changed for John William Bagnell on 31 October 2010 (2 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
16 January 2010Director's details changed for Martin James Booth on 1 January 2010 (2 pages)
16 January 2010Director's details changed for John William Bagnell on 1 January 2010 (2 pages)
16 January 2010Director's details changed for John William Bagnell on 1 January 2010 (2 pages)
16 January 2010Director's details changed for Martin James Booth on 1 January 2010 (2 pages)
16 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Martin James Booth on 1 January 2010 (2 pages)
16 January 2010Director's details changed for John William Bagnell on 1 January 2010 (2 pages)
16 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
12 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 January 2009Return made up to 13/01/09; full list of members (4 pages)
15 January 2009Return made up to 13/01/09; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 July 2008Return made up to 13/01/08; full list of members (4 pages)
25 July 2008Return made up to 13/01/08; full list of members (4 pages)
24 July 2008Return made up to 13/01/07; full list of members (4 pages)
24 July 2008Return made up to 13/01/07; full list of members (4 pages)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
21 July 2007Director's particulars changed (1 page)
21 July 2007Director's particulars changed (1 page)
25 April 2006Return made up to 13/01/06; full list of members (8 pages)
25 April 2006Return made up to 13/01/06; full list of members (8 pages)
7 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 January 2005Return made up to 13/01/05; full list of members (8 pages)
24 January 2005Return made up to 13/01/05; full list of members (8 pages)
11 March 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2004Ad 31/08/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 March 2004Ad 31/08/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
7 July 2003New director appointed (1 page)
7 July 2003New director appointed (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 5 fir close walton on thames surrey KT12 2SX (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Registered office changed on 30/01/03 from: 5 fir close walton on thames surrey KT12 2SX (1 page)
30 January 2003Director resigned (1 page)
13 January 2003Incorporation (17 pages)
13 January 2003Incorporation (17 pages)