38 Clarendon Road
Watford
WD17 1JW
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
Director Name | Ms Lucy Joanna Barrett |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2018(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
Director Name | Stephen Andrew Hogg |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(15 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
Director Name | Miss Joanne Westgarth |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldbourne Road Burnham Bucks SL1 7NJ |
Director Name | Mrs Lucy Joanna Hodge |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge 50 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW |
Secretary Name | Lucy Joanna Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Cranwells Lane Farnham Common Berkshire SL2 3GW |
Director Name | Mr James Richard Hussey |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 January 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Premise House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Jonathan Daniels |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(12 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Premise House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | James Richard Hussey |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Premiere House Elstree Way Borehamwood WD6 1JH |
Director Name | Mr David Stewart |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
Website | wbmortgagesolutions.co.uk |
---|
Registered Address | Third Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Lucy Hodge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,368,634 |
Cash | £332,892 |
Current Liabilities | £268,834 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
29 April 2016 | Delivered on: 12 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
29 April 2016 | Delivered on: 4 May 2016 Persons entitled: Chiltern Capital Nominees Limited Classification: A registered charge Particulars: By way of a first fixed legal mortgage over property (present and future), equipment, debts, securities, intellectual property (present and future), uncalled capital and goodwill, insurances and related rights and investments and related rights. For further details please refer to the instrument. Outstanding |
29 April 2016 | Delivered on: 29 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 September 2020 | Cessation of Hamsard 3389 Limited as a person with significant control on 11 June 2020 (1 page) |
---|---|
30 September 2020 | Change of details for Enra Group Limited as a person with significant control on 10 September 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
30 September 2020 | Notification of Enra Group Limited as a person with significant control on 11 June 2020 (2 pages) |
28 August 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (29 pages) |
28 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
28 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
28 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (54 pages) |
17 October 2019 | Appointment of Stephen Andrew Hogg as a director on 11 October 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
8 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
25 April 2019 | Director's details changed for Ms Lucy Joanna Hodge on 9 April 2019 (2 pages) |
25 April 2019 | Director's details changed for Ms Emily Henrietta Landau on 25 January 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (5 pages) |
26 July 2018 | Termination of appointment of James Richard Hussey as a director on 23 July 2018 (1 page) |
10 July 2018 | Appointment of Mr Dave Stewart as a director on 6 July 2018 (2 pages) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 February 2018 | Appointment of James Richard Hussey as a director on 25 January 2018 (2 pages) |
9 February 2018 | Appointment of Ms Emily Henrietta Landau as a director on 25 January 2018 (2 pages) |
9 February 2018 | Appointment of Ms Lucy Joanna Hodge as a director on 31 January 2018 (2 pages) |
9 February 2018 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ to 3rd Floor, Premise House Elstree Way Borehamwood Hertfordshire WD6 1JH on 9 February 2018 (1 page) |
9 February 2018 | Termination of appointment of James Richard Hussey as a director on 25 January 2018 (1 page) |
9 February 2018 | Termination of appointment of Lucy Joanna Hodge as a director on 25 January 2018 (1 page) |
9 February 2018 | Registered office address changed from 3rd Floor, Premise House Elstree Way Borehamwood Hertfordshire WD6 1JH England to 3rd Floor, Premiere House Elstree Way Borehamwood WD6 1JH on 9 February 2018 (1 page) |
9 February 2018 | Appointment of Mr Danny Stephen Waters as a director on 25 January 2018 (2 pages) |
9 February 2018 | Termination of appointment of Jonathan Daniels as a director on 25 January 2018 (1 page) |
5 February 2018 | Satisfaction of charge 052418170002 in full (1 page) |
5 February 2018 | Satisfaction of charge 052418170001 in full (1 page) |
5 February 2018 | Satisfaction of charge 052418170003 in full (1 page) |
31 January 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
13 November 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
13 November 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
18 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 January 2017 | Appointment of Mr Jonathan Daniels as a director on 3 October 2016 (2 pages) |
5 January 2017 | Appointment of Mr Jonathan Daniels as a director on 3 October 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
30 August 2016 | Appointment of Mr James Richard Hussey as a director on 1 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr James Richard Hussey as a director on 1 August 2016 (2 pages) |
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
28 May 2016 | Change of name notice (2 pages) |
28 May 2016 | Change of name notice (2 pages) |
28 May 2016 | Resolutions
|
28 May 2016 | Resolutions
|
12 May 2016 | Registration of charge 052418170003, created on 29 April 2016 (5 pages) |
12 May 2016 | Registration of charge 052418170003, created on 29 April 2016 (5 pages) |
4 May 2016 | Registration of charge 052418170002, created on 29 April 2016 (73 pages) |
4 May 2016 | Registration of charge 052418170002, created on 29 April 2016 (73 pages) |
29 April 2016 | Registration of charge 052418170001, created on 29 April 2016 (8 pages) |
29 April 2016 | Registration of charge 052418170001, created on 29 April 2016 (8 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Director's details changed for Mrs Lucy Joanna Hodge on 23 December 2013 (2 pages) |
21 October 2014 | Director's details changed for Mrs Lucy Joanna Hodge on 23 December 2013 (2 pages) |
22 January 2014 | Registered office address changed from Gerrards House Station Road Gerrards Cross Buckinghamshire SL9 8ES United Kingdom on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from Gerrards House Station Road Gerrards Cross Buckinghamshire SL9 8ES United Kingdom on 22 January 2014 (1 page) |
15 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
3 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
12 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Registered office address changed from Brightwell Grange Britwell Road Burnham Slough Buckinghamshire SL1 8DF United Kingdom on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from Brightwell Grange Britwell Road Burnham Slough Buckinghamshire SL1 8DF United Kingdom on 15 August 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 October 2011 | Director's details changed for Miss Lucy Joanna Barrett on 4 June 2011 (2 pages) |
19 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Director's details changed for Miss Lucy Joanna Barrett on 4 June 2011 (2 pages) |
19 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Director's details changed for Miss Lucy Joanna Barrett on 4 June 2011 (2 pages) |
7 February 2011 | Registered office address changed from the Studio Walton House 90 London Road Hook Hampshire RG27 9LF on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from the Studio Walton House 90 London Road Hook Hampshire RG27 9LF on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from the Studio Walton House 90 London Road Hook Hampshire RG27 9LF on 7 February 2011 (1 page) |
26 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 September 2010 | Director's details changed for Ms Lucy Joanna Barrett on 27 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Ms Lucy Joanna Barrett on 27 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 October 2009 | Director's details changed for Lucy Joanna Barrett on 22 May 2009 (2 pages) |
9 October 2009 | Director's details changed for Lucy Joanna Barrett on 22 May 2009 (2 pages) |
8 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
19 May 2009 | Director's change of particulars / lucy barrett / 15/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / lucy barrett / 15/05/2009 (1 page) |
15 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 December 2008 | Appointment terminated secretary lucy barrett (1 page) |
15 December 2008 | Appointment terminated secretary lucy barrett (1 page) |
15 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 November 2008 | Appointment terminated director joanne westgarth (1 page) |
13 November 2008 | Appointment terminated director joanne westgarth (1 page) |
30 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
11 December 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
12 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: the studio walton house 90 london road hook hampshire RG27 9LF (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: the studio walton house 90 london road hook hampshire RG27 9LF (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 17 archery fields odiham hook hampshire RG29 1AE (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 17 archery fields odiham hook hampshire RG29 1AE (1 page) |
24 November 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 49A high street ruislip middlesex HA4 7BD (2 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 49A high street ruislip middlesex HA4 7BD (2 pages) |
27 September 2004 | Incorporation (12 pages) |
27 September 2004 | Incorporation (12 pages) |