Worton Road
Isleworth
Middlesex
TW7 6ER
Director Name | Mr David Howard Turner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Secretary Name | Mr David Howard Turner |
---|---|
Status | Current |
Appointed | 01 October 2015(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Director Name | Terence Ernest Wedge |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Manor White Stubbs Lane Bayford Hertfordshire SG13 8QA |
Director Name | Mr Robert Andrew Jameson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Greenlands Wood End Ardeley Stevenage Hertfordshire SG2 7AZ |
Director Name | Mr Peter Edwin Williamson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | Perartrees Wood End Ardeley Stevenage Hertfordshire SG2 7BD |
Secretary Name | Mr Robert Andrew Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Greenlands Wood End Ardeley Stevenage Hertfordshire SG2 7AZ |
Director Name | Mrs Katherine Elizabeth Craufurd Dace |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 October 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ramsey Close Brookmans Park Hatfield Hertfordshire AL9 6NP |
Registered Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
55 at £1 | James Wedge 55.00% Ordinary |
---|---|
15 at £1 | Katherine Elizabeth Dace 15.00% Ordinary |
15 at £1 | Peter Edwin Williamson 15.00% Ordinary |
15 at £1 | Robert Andrew Jameson 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,122 |
Cash | £4,244 |
Current Liabilities | £255,917 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
8 June 2005 | Delivered on: 9 June 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30-34 parkiament square hertford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
20 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
7 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
18 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
12 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
3 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
3 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 January 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 January 2019 | Cessation of Wedge London Ltd as a person with significant control on 26 December 2018 (1 page) |
24 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
24 January 2019 | Notification of Wedge Investments Ltd as a person with significant control on 26 December 2018 (2 pages) |
8 August 2018 | Satisfaction of charge 1 in full (2 pages) |
21 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
3 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2015 | Appointment of Mr David Howard Turner as a director on 1 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Katherine Elizabeth Craufurd Dace as a director on 1 October 2015 (1 page) |
8 October 2015 | Appointment of Mr David Howard Turner as a director on 1 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Robert Andrew Jameson as a director on 1 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Robert Andrew Jameson as a director on 1 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 72-74 Fore Street Hertford Hertfordshire SG14 1BY to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 8 October 2015 (1 page) |
8 October 2015 | Appointment of Mr David Howard Turner as a secretary on 1 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Robert Andrew Jameson as a secretary on 1 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Peter Edwin Williamson as a director on 1 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Robert Andrew Jameson as a secretary on 1 October 2015 (1 page) |
8 October 2015 | Appointment of Mr David Howard Turner as a secretary on 1 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr David Howard Turner as a secretary on 1 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Katherine Elizabeth Craufurd Dace as a director on 1 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Robert Andrew Jameson as a secretary on 1 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Katherine Elizabeth Craufurd Dace as a director on 1 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Peter Edwin Williamson as a director on 1 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Robert Andrew Jameson as a director on 1 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Peter Edwin Williamson as a director on 1 October 2015 (1 page) |
8 October 2015 | Appointment of Mr David Howard Turner as a director on 1 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from 72-74 Fore Street Hertford Hertfordshire SG14 1BY to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 72-74 Fore Street Hertford Hertfordshire SG14 1BY to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 8 October 2015 (1 page) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 January 2012 | Appointment of Mr James Richard Wedge as a director (2 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Appointment of Mr James Richard Wedge as a director (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Termination of appointment of Terence Wedge as a director (1 page) |
14 January 2011 | Termination of appointment of Terence Wedge as a director (1 page) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 January 2010 | Director's details changed for Mr Robert Andrew Jameson on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Katherine Elizabeth Craufurd Dace on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Katherine Elizabeth Craufurd Dace on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Peter Edwin Williamson on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Peter Edwin Williamson on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Robert Andrew Jameson on 27 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Robert Andrew Jameson on 5 June 2008 (1 page) |
18 January 2010 | Director's details changed for Mr Robert Andrew Jameson on 5 June 2008 (1 page) |
18 January 2010 | Director's details changed for Mr Robert Andrew Jameson on 5 June 2008 (1 page) |
15 January 2010 | Secretary's details changed for Mr Robert Andrew Jameson on 5 June 2008 (1 page) |
15 January 2010 | Secretary's details changed for Mr Robert Andrew Jameson on 5 June 2008 (1 page) |
15 January 2010 | Secretary's details changed for Mr Robert Andrew Jameson on 5 June 2008 (1 page) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (5 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (5 pages) |
22 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2007 | Return made up to 15/01/07; full list of members (9 pages) |
30 January 2007 | Return made up to 15/01/07; full list of members (9 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2006 | Return made up to 15/01/06; full list of members (9 pages) |
12 January 2006 | Return made up to 15/01/06; full list of members (9 pages) |
28 September 2005 | Ad 12/09/05--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
28 September 2005 | Ad 12/09/05--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
20 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
19 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
19 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
26 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
17 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
17 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
15 January 2003 | Incorporation (11 pages) |
15 January 2003 | Incorporation (11 pages) |