London
SE1 9NT
Director Name | Mark Nicholas Leal Wilson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2005(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 27-45 Stamford Street London SE1 9NT |
Secretary Name | Mr Mark Nicholas Leal Wilson |
---|---|
Status | Current |
Appointed | 27 November 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 27-45 Stamford Street London SE1 9NT |
Director Name | Dr Ian Muir Wilson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-45 Stamford Street London SE1 9NT |
Secretary Name | Dr Ian Muir Wilson |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Co Director |
Country of Residence | New Zealand |
Correspondence Address | 27-45 Stamford Street London SE1 9NT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wexas.com |
---|---|
Telephone | 020 75900610 |
Telephone region | London |
Registered Address | Runway East Borough Market 20 St. Thomas Street London SE1 9RS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
999 at £1 | Rivers (Holdings) Limited 99.90% Ordinary A |
---|---|
1 at £1 | Wilson 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,965,379 |
Current Liabilities | £4,777,197 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
29 July 2011 | Delivered on: 4 August 2011 Persons entitled: Coutts & Company 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 quarleston house bryanton blandford dorset t/n dt 204548 and plant and machinery see image for full details. Outstanding |
---|---|
30 December 2005 | Delivered on: 4 January 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 64 royal hospital road london. Outstanding |
30 December 2005 | Delivered on: 4 January 2006 Satisfied on: 6 November 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Quarleston house bryanston blandford forum dorset. Fully Satisfied |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Full accounts made up to 31 December 2019 (26 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
14 June 2019 | Full accounts made up to 31 December 2018 (24 pages) |
10 October 2018 | Secretary's details changed for Dr Ian Muir Wilson on 8 October 2018 (1 page) |
10 October 2018 | Director's details changed for Dr Ian Muir Wilson on 8 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Dr Ian Muir Wilson on 8 October 2018 (2 pages) |
24 September 2018 | Annual return made up to 23 June 2016 with a full list of shareholders (25 pages) |
7 August 2018 | Confirmation statement made on 30 June 2018 with updates (6 pages) |
20 June 2018 | Notification of Katherine Helen Gershon as a person with significant control on 6 April 2016 (4 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
5 June 2018 | Notification of Ian Muir Wilson as a person with significant control on 6 April 2016 (4 pages) |
5 June 2018 | Cessation of Rivers (Holdings) Ltd as a person with significant control on 6 April 2016 (3 pages) |
4 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 July 2017 | Confirmation statement made on 30 June 2017 with updates (6 pages) |
20 July 2017 | Confirmation statement made on 30 June 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
20 April 2016 | Change of share class name or designation (2 pages) |
20 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
20 April 2016 | Change of share class name or designation (2 pages) |
20 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
22 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
1 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
26 April 2015 | Change of share class name or designation (2 pages) |
26 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2015 | Change of share class name or designation (2 pages) |
26 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
22 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
22 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
11 November 2013 | Registered office address changed from , 45 Brompton Road, London, SW3 1DE on 11 November 2013 (1 page) |
11 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Registered office address changed from , 45 Brompton Road, London, SW3 1DE on 11 November 2013 (1 page) |
11 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Registered office address changed from 45 Brompton Road London SW3 1DE on 11 November 2013 (1 page) |
11 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
7 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 December 2012 | Auditor's resignation (2 pages) |
21 December 2012 | Auditor's resignation (2 pages) |
11 December 2012 | Section 519 (1 page) |
11 December 2012 | Section 519 (1 page) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Jacqueline Emma Muir Wilson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Dr Ian Muir Wilson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Dr Ian Muir Wilson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jacqueline Emma Muir Wilson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Dr Ian Muir Wilson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jacqueline Emma Muir Wilson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mark Nicholas Leal Wilson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mark Nicholas Leal Wilson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mark Nicholas Leal Wilson on 1 October 2009 (2 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 December 2008 | Return made up to 07/10/08; full list of members (4 pages) |
5 December 2008 | Return made up to 07/10/08; full list of members (4 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
11 November 2006 | Return made up to 07/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 07/10/06; full list of members (7 pages) |
12 July 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
12 July 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
11 January 2006 | Ad 19/12/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
11 January 2006 | Ad 19/12/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Ad 24/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2005 | Ad 24/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 2005 | Resolutions
|
25 November 2005 | Memorandum and Articles of Association (5 pages) |
25 November 2005 | Resolutions
|
25 November 2005 | Memorandum and Articles of Association (5 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Incorporation (17 pages) |
7 October 2005 | Incorporation (17 pages) |