Worton Road
Isleworth
Middlesex
TW7 6ER
Director Name | Mr James Richard Wedge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2005(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Director Name | Mrs Anna Helen Wedge |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2014(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Secretary Name | Ms Farah Karimi |
---|---|
Status | Current |
Appointed | 06 April 2021(15 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Director Name | Karen Susan Lord |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brigden Street Brighton East Sussex BN1 5DP |
Director Name | James Richard Wedge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(4 weeks after company formation) |
Appointment Duration | 1 month (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | Toweridge Barn Toweridge Lane West Wycombe Buckinghamshire HP14 3AT |
Secretary Name | Mr David Howard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 05 April 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Director Name | Mr John Rees James |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 August 2021) |
Role | Lawyer |
Country of Residence | Wales |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Secretary Name | ASB Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Correspondence Address | Innovis House 108 High Street Crawley West Sussex RH10 1AS |
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 |
Year | 2012 |
---|---|
Turnover | £388,680 |
Gross Profit | £353,859 |
Net Worth | £5,167,005 |
Cash | £91,102 |
Current Liabilities | £431,450 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
3 December 2012 | Delivered on: 5 December 2012 Persons entitled: Lewes Riverside Limited Stephen Norton Ray and Jonathan Dickman 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: The deposit £770,84 plus vat of £154.17. Outstanding |
---|---|
12 December 2011 | Delivered on: 15 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wedge house white hart lane tottehham by way of fixed charge all plant and machinery all fixtures and fittings see image for full details. Outstanding |
17 June 2011 | Delivered on: 24 June 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 226-234 high street, waltham cross, herts all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums see image for full details. Outstanding |
4 October 2005 | Delivered on: 8 October 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: F/H property k/a land lying south of white hart lane land adjoining no 1 creighton road and north ride of beaufoy road tottenham t/nos MS234067, MX413265 and MX81186. 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 |
4 October 2005 | Delivered on: 8 October 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: The property k/a land on the north west side of solomons way, rainham t/no EGL21470. 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 |
1 September 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
23 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
26 February 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
2 September 2021 | Termination of appointment of John Rees James as a director on 29 August 2021 (1 page) |
19 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
3 May 2021 | Termination of appointment of David Howard Turner as a secretary on 5 April 2021 (1 page) |
3 May 2021 | Appointment of Ms Farah Karimi as a secretary on 6 April 2021 (2 pages) |
18 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
4 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
22 March 2017 | Director's details changed for Mr David Howard Turner on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr John Rees James on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr James Richard Wedge on 22 March 2017 (2 pages) |
22 March 2017 | Secretary's details changed for Mr David Howard Turner on 22 March 2017 (1 page) |
22 March 2017 | Director's details changed for Mr John Rees James on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr David Howard Turner on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr James Richard Wedge on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mrs Anna Helen Wedge on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mrs Anna Helen Wedge on 22 March 2017 (2 pages) |
22 March 2017 | Secretary's details changed for Mr David Howard Turner on 22 March 2017 (1 page) |
27 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
27 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
9 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
17 July 2014 | Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page) |
5 June 2014 | Appointment of Mrs Anna Helen Wedge as a director (2 pages) |
5 June 2014 | Appointment of Mrs Anna Helen Wedge as a director (2 pages) |
11 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
11 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
11 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
5 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
1 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Section 519 (1 page) |
20 February 2012 | Section 519 (1 page) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
27 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
18 October 2010 | Appointment of Mr John Rees James as a director (2 pages) |
18 October 2010 | Appointment of Mr John Rees James as a director (2 pages) |
6 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (14 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (14 pages) |
24 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (12 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (12 pages) |
5 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
30 June 2008 | Full accounts made up to 31 August 2007 (12 pages) |
30 June 2008 | Full accounts made up to 31 August 2007 (12 pages) |
2 November 2007 | Full accounts made up to 31 August 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 August 2006 (12 pages) |
16 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
29 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | New director appointed (1 page) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | New director appointed (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: innovis house, 108 high street crawley west sussex RH10 1AS (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: innovis house, 108 high street crawley west sussex RH10 1AS (1 page) |
3 March 2006 | Company name changed wedge developments holdings limi ted\certificate issued on 03/03/06 (2 pages) |
3 March 2006 | Company name changed wedge developments holdings limi ted\certificate issued on 03/03/06 (2 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
14 December 2005 | Statement of affairs (17 pages) |
14 December 2005 | Statement of affairs (17 pages) |
14 December 2005 | Ad 04/10/05--------- £ si 23604@1=23604 £ ic 1/23605 (2 pages) |
14 December 2005 | Ad 04/10/05--------- £ si 23604@1=23604 £ ic 1/23605 (2 pages) |
13 December 2005 | Nc inc already adjusted 04/10/05 (1 page) |
13 December 2005 | Nc inc already adjusted 04/10/05 (1 page) |
27 October 2005 | Resolutions
|
27 October 2005 | New director appointed (5 pages) |
27 October 2005 | New director appointed (5 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Resolutions
|
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Incorporation (18 pages) |
16 August 2005 | Incorporation (18 pages) |