Company NameWright Brothers Oyster House Limited
DirectorsRobin Jonathon Coventry Hancock and Benjamin Peter Lowndes Wright
Company StatusActive
Company Number05542296
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Robin Jonathon Coventry Hancock
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2005(same day as company formation)
RoleShellfish Retail Wholesal
Country of ResidenceUnited Kingdom
Correspondence Address11 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Director NameMr Benjamin Peter Lowndes Wright
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2005(same day as company formation)
RoleShellfish Retail Wholesal
Country of ResidenceUnited Kingdom
Correspondence Address75 Bathgate Road
London
SW19 5PQ
Secretary NameMr Robin Jonathon Coventry Hancock
StatusCurrent
Appointed02 February 2017(11 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address56 Old Brompton Road
London
SW7 3DY
Secretary NameMr Logan Gowler
StatusCurrent
Appointed21 February 2024(18 years, 6 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence Address56 Old Brompton Road
London
SW7 3DY
Secretary NameMr Robin Jonathon Coventry Hancock
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Secretary NameMr Charlie O'Rourke
StatusResigned
Appointed01 August 2015(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 2016)
RoleCompany Director
Correspondence Address56 Old Brompton Road
London
SW7 3DY
Director NameWright Bros. Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address18 Lettice Street
London
SW6 4EH

Contact

Websitewrightbros.eu.com
Telephone020 74039554
Telephone regionLondon

Location

Registered Address56 Old Brompton Road
London
SW7 3DY
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Wright Bros. (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£610,217
Cash£30,261
Current Liabilities£534,267

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

6 February 2015Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

9 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
29 September 2023Accounts for a small company made up to 30 December 2022 (13 pages)
11 March 2023Compulsory strike-off action has been discontinued (1 page)
10 March 2023Accounts for a small company made up to 26 December 2021 (13 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
23 May 2022Accounts for a small company made up to 27 December 2020 (13 pages)
27 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
24 June 2021Accounts for a small company made up to 29 December 2019 (14 pages)
12 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
7 April 2020Change of details for Mr Ben Peter Lowndes Wright as a person with significant control on 26 March 2020 (2 pages)
7 April 2020Director's details changed for Mr Benjamin Peter Lowndes Wright on 26 March 2020 (2 pages)
27 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
20 September 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 250,000
(3 pages)
16 August 2019Accounts for a small company made up to 30 December 2018 (19 pages)
8 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
14 August 2018Accounts for a small company made up to 31 December 2017 (14 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
1 September 2017Director's details changed for Mr Benjamin Peter Lowndes Wright on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Benjamin Peter Lowndes Wright on 1 September 2017 (2 pages)
14 February 2017Part of the property or undertaking has been released and no longer forms part of charge 1 (6 pages)
14 February 2017Part of the property or undertaking has been released and no longer forms part of charge 1 (6 pages)
2 February 2017Appointment of Mr Robin Jonathon Coventry Hancock as a secretary on 2 February 2017 (2 pages)
2 February 2017Appointment of Mr Robin Jonathon Coventry Hancock as a secretary on 2 February 2017 (2 pages)
30 January 2017Termination of appointment of Charlie O'rourke as a secretary on 16 December 2016 (1 page)
30 January 2017Termination of appointment of Charlie O'rourke as a secretary on 16 December 2016 (1 page)
18 November 2016Director's details changed for Mr Benjamin Peter Lowndes Wright on 18 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Benjamin Peter Lowndes Wright on 18 November 2016 (2 pages)
9 November 2016Full accounts made up to 31 December 2015 (13 pages)
9 November 2016Full accounts made up to 31 December 2015 (13 pages)
23 September 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
9 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
11 August 2015Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages)
11 August 2015Termination of appointment of Robin Jonathon Coventry Hancock as a secretary on 1 August 2015 (1 page)
11 August 2015Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages)
11 August 2015Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages)
11 August 2015Termination of appointment of Robin Jonathon Coventry Hancock as a secretary on 1 August 2015 (1 page)
11 August 2015Termination of appointment of Robin Jonathon Coventry Hancock as a secretary on 1 August 2015 (1 page)
23 June 2015Registered 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 2015Registered 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 2015Registration of charge 055422960003, created on 6 February 2015 (7 pages)
6 February 2015Registration of charge 055422960003, created on 6 February 2015 (7 pages)
6 February 2015Registration of charge 055422960003, created on 6 February 2015 (7 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(5 pages)
18 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(5 pages)
5 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 April 2011Director's details changed for Benjamin Peter Lowndes Wright on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Benjamin Peter Lowndes Wright on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Benjamin Peter Lowndes Wright on 6 April 2011 (2 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
7 October 2009Director's details changed for Benjamin Peter Lowndes Wright on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Benjamin Peter Lowndes Wright on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Benjamin Peter Lowndes Wright on 1 October 2009 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from 11 stoney street borough market london SE1 9AD (1 page)
30 September 2009Registered office changed on 30/09/2009 from 11 stoney street borough market london SE1 9AD (1 page)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 September 2008Return made up to 22/08/08; full list of members (3 pages)
12 September 2008Return made up to 22/08/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 October 2007Return made up to 22/08/07; full list of members (2 pages)
16 October 2007Return made up to 22/08/07; full list of members (2 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 November 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
7 November 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Return made up to 22/08/06; full list of members (2 pages)
13 September 2006Return made up to 22/08/06; full list of members (2 pages)
13 September 2006Director resigned (1 page)
23 November 2005Registered office changed on 23/11/05 from: 18 lettice street london SW6 4EH (1 page)
23 November 2005Registered office changed on 23/11/05 from: 18 lettice street london SW6 4EH (1 page)
22 August 2005Incorporation (9 pages)
22 August 2005Incorporation (9 pages)