Company NameWedge Investments Limited
Company StatusActive
Company Number05537271
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)
Previous NameWedge Developments Holdings Limited

Business Activity

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

Directors

Director NameMr David Howard Turner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(4 weeks after company formation)
Appointment Duration18 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameMr James Richard Wedge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameMrs Anna Helen Wedge
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(8 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Secretary NameMs Farah Karimi
StatusCurrent
Appointed06 April 2021(15 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameKaren Susan Lord
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Brigden Street
Brighton
East Sussex
BN1 5DP
Director NameJames Richard Wedge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(4 weeks after company formation)
Appointment Duration1 month (resigned 17 October 2005)
RoleCompany Director
Correspondence AddressToweridge Barn
Toweridge Lane
West Wycombe
Buckinghamshire
HP14 3AT
Secretary NameMr David Howard Turner
NationalityBritish
StatusResigned
Appointed28 September 2006(1 year, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 05 April 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameMr John Rees James
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(5 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 29 August 2021)
RoleLawyer
Country of ResidenceWales
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Secretary NameASB Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence AddressInnovis House
108 High Street
Crawley
West Sussex
RH10 1AS

Location

Registered AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£388,680
Gross Profit£353,859
Net Worth£5,167,005
Cash£91,102
Current Liabilities£431,450

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

3 December 2012Delivered 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 2011Delivered 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 2011Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

1 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
23 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
26 February 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
2 September 2021Termination of appointment of John Rees James as a director on 29 August 2021 (1 page)
19 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
3 May 2021Termination of appointment of David Howard Turner as a secretary on 5 April 2021 (1 page)
3 May 2021Appointment of Ms Farah Karimi as a secretary on 6 April 2021 (2 pages)
18 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
4 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
22 March 2017Director's details changed for Mr David Howard Turner on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Mr John Rees James on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Mr James Richard Wedge on 22 March 2017 (2 pages)
22 March 2017Secretary's details changed for Mr David Howard Turner on 22 March 2017 (1 page)
22 March 2017Director's details changed for Mr John Rees James on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Mr David Howard Turner on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Mr James Richard Wedge on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Mrs Anna Helen Wedge on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Mrs Anna Helen Wedge on 22 March 2017 (2 pages)
22 March 2017Secretary's details changed for Mr David Howard Turner on 22 March 2017 (1 page)
27 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
27 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 23,605
(7 pages)
24 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 23,605
(7 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 23,605
(7 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 23,605
(7 pages)
17 July 2014Registered 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 2014Registered 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 2014Appointment of Mrs Anna Helen Wedge as a director (2 pages)
5 June 2014Appointment of Mrs Anna Helen Wedge as a director (2 pages)
11 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
11 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 23,605
(6 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 23,605
(6 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
1 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
20 February 2012Section 519 (1 page)
20 February 2012Section 519 (1 page)
15 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
27 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
18 October 2010Appointment of Mr John Rees James as a director (2 pages)
18 October 2010Appointment of Mr John Rees James as a director (2 pages)
6 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
2 June 2010Full accounts made up to 31 August 2009 (14 pages)
2 June 2010Full accounts made up to 31 August 2009 (14 pages)
24 August 2009Return made up to 16/08/09; full list of members (3 pages)
24 August 2009Return made up to 16/08/09; full list of members (3 pages)
2 July 2009Full accounts made up to 31 August 2008 (12 pages)
2 July 2009Full accounts made up to 31 August 2008 (12 pages)
5 September 2008Return made up to 16/08/08; full list of members (3 pages)
5 September 2008Return made up to 16/08/08; full list of members (3 pages)
30 June 2008Full accounts made up to 31 August 2007 (12 pages)
30 June 2008Full accounts made up to 31 August 2007 (12 pages)
2 November 2007Full accounts made up to 31 August 2006 (12 pages)
2 November 2007Full accounts made up to 31 August 2006 (12 pages)
16 August 2007Return made up to 16/08/07; full list of members (2 pages)
16 August 2007Return made up to 16/08/07; full list of members (2 pages)
29 September 2006Return made up to 16/08/06; full list of members (2 pages)
29 September 2006New secretary appointed (1 page)
29 September 2006New director appointed (1 page)
29 September 2006New secretary appointed (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006Return made up to 16/08/06; full list of members (2 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006New director appointed (1 page)
13 March 2006Registered office changed on 13/03/06 from: innovis house, 108 high street crawley west sussex RH10 1AS (1 page)
13 March 2006Registered office changed on 13/03/06 from: innovis house, 108 high street crawley west sussex RH10 1AS (1 page)
3 March 2006Company name changed wedge developments holdings limi ted\certificate issued on 03/03/06 (2 pages)
3 March 2006Company name changed wedge developments holdings limi ted\certificate issued on 03/03/06 (2 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
14 December 2005Statement of affairs (17 pages)
14 December 2005Statement of affairs (17 pages)
14 December 2005Ad 04/10/05--------- £ si 23604@1=23604 £ ic 1/23605 (2 pages)
14 December 2005Ad 04/10/05--------- £ si 23604@1=23604 £ ic 1/23605 (2 pages)
13 December 2005Nc inc already adjusted 04/10/05 (1 page)
13 December 2005Nc inc already adjusted 04/10/05 (1 page)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2005New director appointed (5 pages)
27 October 2005New director appointed (5 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
16 August 2005Incorporation (18 pages)
16 August 2005Incorporation (18 pages)