Company NameWexas Investments Limited
DirectorsJacqueline Emma Muir Wilson and Mark Nicholas Leal Wilson
Company StatusActive
Company Number05586506
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJacqueline Emma Muir Wilson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address27-45 Stamford Street
London
SE1 9NT
Director NameMark Nicholas Leal Wilson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address27-45 Stamford Street
London
SE1 9NT
Secretary NameMr Mark Nicholas Leal Wilson
StatusCurrent
Appointed27 November 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address27-45 Stamford Street
London
SE1 9NT
Director NameDr Ian Muir Wilson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address27-45 Stamford Street
London
SE1 9NT
Secretary NameDr Ian Muir Wilson
NationalityNew Zealander
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleCo Director
Country of ResidenceNew Zealand
Correspondence Address27-45 Stamford Street
London
SE1 9NT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewexas.com
Telephone020 75900610
Telephone regionLondon

Location

Registered AddressRunway East Borough Market
20 St. Thomas Street
London
SE1 9RS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

999 at £1Rivers (Holdings) Limited
99.90%
Ordinary A
1 at £1Wilson
0.10%
Ordinary B

Financials

Year2014
Net Worth£1,965,379
Current Liabilities£4,777,197

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks, 4 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

29 July 2011Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 June 2020Full accounts made up to 31 December 2019 (26 pages)
4 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
14 June 2019Full accounts made up to 31 December 2018 (24 pages)
10 October 2018Secretary's details changed for Dr Ian Muir Wilson on 8 October 2018 (1 page)
10 October 2018Director's details changed for Dr Ian Muir Wilson on 8 October 2018 (2 pages)
10 October 2018Director's details changed for Dr Ian Muir Wilson on 8 October 2018 (2 pages)
24 September 2018Annual return made up to 23 June 2016 with a full list of shareholders (25 pages)
7 August 2018Confirmation statement made on 30 June 2018 with updates (6 pages)
20 June 2018Notification of Katherine Helen Gershon as a person with significant control on 6 April 2016 (4 pages)
13 June 2018Full accounts made up to 31 December 2017 (23 pages)
5 June 2018Notification of Ian Muir Wilson as a person with significant control on 6 April 2016 (4 pages)
5 June 2018Cessation of Rivers (Holdings) Ltd as a person with significant control on 6 April 2016 (3 pages)
4 August 2017Full accounts made up to 31 December 2016 (19 pages)
4 August 2017Full accounts made up to 31 December 2016 (19 pages)
20 July 2017Confirmation statement made on 30 June 2017 with updates (6 pages)
20 July 2017Confirmation statement made on 30 June 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
24 May 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
23 September 2016Full accounts made up to 31 December 2015 (18 pages)
23 September 2016Full accounts made up to 31 December 2015 (18 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(7 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
  • ANNOTATION Replaced a replacement AR01 was registered on 24/09/2018 as the original document was not properly delivered
(9 pages)
20 April 2016Change of share class name or designation (2 pages)
20 April 2016Particulars of variation of rights attached to shares (2 pages)
20 April 2016Change of share class name or designation (2 pages)
20 April 2016Particulars of variation of rights attached to shares (2 pages)
22 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(7 pages)
22 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(7 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
26 April 2015Change of share class name or designation (2 pages)
26 April 2015Particulars of variation of rights attached to shares (2 pages)
26 April 2015Change of share class name or designation (2 pages)
26 April 2015Particulars of variation of rights attached to shares (2 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(6 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(6 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(6 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
11 November 2013Registered office address changed from , 45 Brompton Road, London, SW3 1DE on 11 November 2013 (1 page)
11 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(6 pages)
11 November 2013Registered office address changed from , 45 Brompton Road, London, SW3 1DE on 11 November 2013 (1 page)
11 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(6 pages)
11 November 2013Registered office address changed from 45 Brompton Road London SW3 1DE on 11 November 2013 (1 page)
11 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(6 pages)
7 May 2013Full accounts made up to 31 December 2012 (15 pages)
7 May 2013Full accounts made up to 31 December 2012 (15 pages)
21 December 2012Auditor's resignation (2 pages)
21 December 2012Auditor's resignation (2 pages)
11 December 2012Section 519 (1 page)
11 December 2012Section 519 (1 page)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
12 October 2012Full accounts made up to 31 December 2011 (15 pages)
12 October 2012Full accounts made up to 31 December 2011 (15 pages)
21 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
24 September 2010Full accounts made up to 31 December 2009 (14 pages)
24 September 2010Full accounts made up to 31 December 2009 (14 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Jacqueline Emma Muir Wilson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Ian Muir Wilson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Ian Muir Wilson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Jacqueline Emma Muir Wilson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Ian Muir Wilson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Jacqueline Emma Muir Wilson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mark Nicholas Leal Wilson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mark Nicholas Leal Wilson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mark Nicholas Leal Wilson on 1 October 2009 (2 pages)
3 August 2009Full accounts made up to 31 December 2008 (12 pages)
3 August 2009Full accounts made up to 31 December 2008 (12 pages)
5 December 2008Return made up to 07/10/08; full list of members (4 pages)
5 December 2008Return made up to 07/10/08; full list of members (4 pages)
26 June 2008Full accounts made up to 31 December 2007 (13 pages)
26 June 2008Full accounts made up to 31 December 2007 (13 pages)
2 November 2007Return made up to 07/10/07; full list of members (2 pages)
2 November 2007Return made up to 07/10/07; full list of members (2 pages)
16 May 2007Full accounts made up to 31 December 2006 (13 pages)
16 May 2007Full accounts made up to 31 December 2006 (13 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
11 November 2006Return made up to 07/10/06; full list of members (7 pages)
11 November 2006Return made up to 07/10/06; full list of members (7 pages)
12 July 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
12 July 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
11 January 2006Ad 19/12/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
11 January 2006Ad 19/12/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
7 December 2005Ad 24/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2005Ad 24/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2005Memorandum and Articles of Association (5 pages)
25 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2005Memorandum and Articles of Association (5 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005New director appointed (2 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
7 October 2005Incorporation (17 pages)
7 October 2005Incorporation (17 pages)