Kew
Richmond
Surrey
TW9 3DA
Director Name | Mr Benjamin Peter Lowndes Wright |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2005(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 4 Berkeley Place London SW19 4NN |
Secretary Name | Mr Robin Jonathon Coventry Hancock |
---|---|
Status | Closed |
Appointed | 02 February 2017(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 July 2018) |
Role | Company Director |
Correspondence Address | 56 Old Brompton Road London SW7 3DY |
Secretary Name | Mr Robin Jonathon Coventry Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 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 |
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 |
150k at £0.01 | Wright Bros. (Holdings) LTD 77.62% Ordinary |
---|---|
12.9k at £0.01 | Jonathan Edwin Fletcher Rushworth 6.66% Ordinary |
9.5k at £0.01 | Guy Gibson Beringer 4.91% Ordinary |
9.5k at £0.01 | Jonathan Martin Thornton 4.91% Ordinary |
9.5k at £0.01 | Osborne (Nine Mile) LTD Retirement Benefits Scheme 4.91% Ordinary |
1.9k at £0.01 | Jason Lowe 0.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £318,878 |
Cash | £3,451 |
Current Liabilities | £50,646 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 September 2015 | Delivered on: 4 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
1 March 2007 | Delivered on: 7 March 2007 Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 September 2017 | Notification of Benjamin Peter Lowndes Wright as a person with significant control on 6 April 2016 (2 pages) |
---|---|
26 September 2017 | Notification of Robin Jonathon Coventry Hancock as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Confirmation statement made on 16 September 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) |
25 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
14 July 2017 | Satisfaction of charge 1 in full (4 pages) |
31 March 2017 | Resolutions
|
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) |
22 November 2016 | Full accounts made up to 31 December 2015 (14 pages) |
18 November 2016 | Director's details changed for Mr Benjamin Peter Lowndes Wright on 18 November 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
16 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 September 2015 | Registration of charge 055447920002, created on 3 September 2015 (25 pages) |
4 September 2015 | Registration of charge 055447920002, created on 3 September 2015 (25 pages) |
17 August 2015 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 56 Old Brompton Road London SW7 3DY on 17 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 | 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 | Termination of appointment of Robin Jonathon Coventry Hancock as a secretary on 1 August 2015 (1 page) |
20 January 2015 | Statement by Directors (1 page) |
20 January 2015 | Statement of capital on 20 January 2015
|
20 January 2015 | Solvency Statement dated 31/12/14 (1 page) |
20 January 2015 | Resolutions
|
30 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (14 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (14 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
9 May 2011 | Resolutions
|
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) |
28 September 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from lowin house tregolls road truro cornwall TR1 2NA uk (1 page) |
19 August 2009 | Director's change of particulars / benjamin wright / 19/08/2009 (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 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) |
2 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 March 2007 | Particulars of mortgage/charge (5 pages) |
7 November 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
13 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: port navas falmouth cornwall TR11 5RJ (1 page) |
24 August 2005 | Incorporation (9 pages) |