Kew
Richmond
Surrey
TW9 3DA
Director Name | Mr Benjamin Peter Lowndes Wright |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2005(same day as company formation) |
Role | Shellfish Retail Wholesal |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bathgate Road London SW19 5PQ |
Secretary Name | Mr Robin Jonathon Coventry Hancock |
---|---|
Status | Current |
Appointed | 02 February 2017(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 56 Old Brompton Road London SW7 3DY |
Secretary Name | Mr Logan Gowler |
---|---|
Status | Current |
Appointed | 21 February 2024(18 years, 6 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Correspondence Address | 56 Old Brompton Road London SW7 3DY |
Secretary Name | Mr Robin Jonathon Coventry Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Maze Road Kew Richmond Surrey TW9 3DA |
Secretary Name | Mr Charlie O'Rourke |
---|---|
Status | Resigned |
Appointed | 01 August 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 2016) |
Role | Company Director |
Correspondence Address | 56 Old Brompton Road London SW7 3DY |
Director Name | Wright Bros. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | 18 Lettice Street London SW6 4EH |
Website | wrightbros.eu.com |
---|---|
Telephone | 020 74039554 |
Telephone region | London |
Registered Address | 56 Old Brompton Road London SW7 3DY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Wright Bros. (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £610,217 |
Cash | £30,261 |
Current Liabilities | £534,267 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
6 February 2015 | Delivered on: 6 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold - 56 old brompton road, south kensington. Hm land registry title number BGL63388. Outstanding |
---|---|
25 October 2010 | Delivered on: 3 November 2010 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: L/H property comprising the whole of the ground floor and basement of 13 kingly street and units G7 and G8 kingly court london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
29 June 2010 | Delivered on: 1 July 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a small company made up to 30 December 2022 (13 pages) |
11 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2023 | Accounts for a small company made up to 26 December 2021 (13 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
23 May 2022 | Accounts for a small company made up to 27 December 2020 (13 pages) |
27 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
27 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
24 June 2021 | Accounts for a small company made up to 29 December 2019 (14 pages) |
12 November 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
7 April 2020 | Change of details for Mr Ben Peter Lowndes Wright as a person with significant control on 26 March 2020 (2 pages) |
7 April 2020 | Director's details changed for Mr Benjamin Peter Lowndes Wright on 26 March 2020 (2 pages) |
27 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
20 September 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
16 August 2019 | Accounts for a small company made up to 30 December 2018 (19 pages) |
8 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
14 August 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
1 September 2017 | Director's details changed for Mr Benjamin Peter Lowndes Wright on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Benjamin Peter Lowndes Wright on 1 September 2017 (2 pages) |
14 February 2017 | Part of the property or undertaking has been released and no longer forms part of charge 1 (6 pages) |
14 February 2017 | Part of the property or undertaking has been released and no longer forms part of charge 1 (6 pages) |
2 February 2017 | Appointment of Mr Robin Jonathon Coventry Hancock as a secretary on 2 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Robin Jonathon Coventry Hancock as a secretary on 2 February 2017 (2 pages) |
30 January 2017 | Termination of appointment of Charlie O'rourke as a secretary on 16 December 2016 (1 page) |
30 January 2017 | Termination of appointment of Charlie O'rourke as a secretary on 16 December 2016 (1 page) |
18 November 2016 | Director's details changed for Mr Benjamin Peter Lowndes Wright on 18 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr Benjamin Peter Lowndes Wright on 18 November 2016 (2 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (13 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (13 pages) |
23 September 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
9 November 2015 | Registered office address changed from 56 Old Brompton Road London SW7 3DY England to 56 Old Brompton Road London SW7 3DY on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 56 56 Old Brompton Road London SW7 3DY to 56 Old Brompton Road London SW7 3DY on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 56 56 Old Brompton Road London SW7 3DY to 56 Old Brompton Road London SW7 3DY on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 56 Old Brompton Road London SW7 3DY England to 56 Old Brompton Road London SW7 3DY on 9 November 2015 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
11 August 2015 | Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Robin Jonathon Coventry Hancock as a secretary on 1 August 2015 (1 page) |
11 August 2015 | Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Robin Jonathon Coventry Hancock as a secretary on 1 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Robin Jonathon Coventry Hancock as a secretary on 1 August 2015 (1 page) |
23 June 2015 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 56 56 Old Brompton Road London SW7 3DY on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 56 56 Old Brompton Road London SW7 3DY on 23 June 2015 (1 page) |
6 February 2015 | Registration of charge 055422960003, created on 6 February 2015 (7 pages) |
6 February 2015 | Registration of charge 055422960003, created on 6 February 2015 (7 pages) |
6 February 2015 | Registration of charge 055422960003, created on 6 February 2015 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 April 2011 | Director's details changed for Benjamin Peter Lowndes Wright on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Benjamin Peter Lowndes Wright on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Benjamin Peter Lowndes Wright on 6 April 2011 (2 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Director's details changed for Benjamin Peter Lowndes Wright on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Benjamin Peter Lowndes Wright on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Benjamin Peter Lowndes Wright on 1 October 2009 (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 11 stoney street borough market london SE1 9AD (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 11 stoney street borough market london SE1 9AD (1 page) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
16 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 November 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
7 November 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
13 September 2006 | Director resigned (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 18 lettice street london SW6 4EH (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 18 lettice street london SW6 4EH (1 page) |
22 August 2005 | Incorporation (9 pages) |
22 August 2005 | Incorporation (9 pages) |