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 | 15 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bathgate Road London SW19 5PQ |
Director Name | Mrs Susan Julia Lowndes Wright |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2011(5 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Maze Road Richmond Surrey TW9 3DA |
Director Name | Mrs Agnieszka Regina Wright |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2011(5 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Bathgate Road London SW19 5PQ |
Secretary Name | Mr Robin Jonathon Coventry Hancock |
---|---|
Status | Current |
Appointed | 02 February 2017(10 years, 1 month 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(17 years, 2 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 | 15 December 2006(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(8 years, 7 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 |
31 at £1 | Benjamin Peter Lowndes Wright 31.00% Ordinary A |
---|---|
29 at £1 | Agnieska Regina Wright 29.00% Ordinary A |
21 at £1 | Robin Jonathon Coventry Hancock 21.00% Ordinary B |
19 at £1 | Susan Julia Lowndes Wright 19.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £168,945 |
Cash | £3,946 |
Current Liabilities | £158,837 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
2 August 2017 | Delivered on: 3 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
8 June 2010 | Delivered on: 9 June 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 |
4 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Group of companies' accounts made up to 30 December 2022 (43 pages) |
11 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2023 | Compulsory strike-off action has been suspended (1 page) |
10 March 2023 | Group of companies' accounts made up to 26 December 2021 (44 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
23 May 2022 | Group of companies' accounts made up to 27 December 2020 (44 pages) |
9 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
27 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
24 June 2021 | Group of companies' accounts made up to 29 December 2019 (39 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
9 April 2020 | Director's details changed for Mrs Agnieszka Regina Wright 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) |
7 April 2020 | Director's details changed for Mrs Agnieszka Regina Wright on 26 March 2020 (2 pages) |
7 April 2020 | Change of details for Mr Benjamin Peter Lowndes Wright as a person with significant control on 26 March 2020 (2 pages) |
10 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
16 August 2019 | Group of companies' accounts made up to 30 December 2018 (30 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
15 August 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
21 December 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (28 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 Mrs Agnieszka Regina Wright on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mrs Agnieszka Regina 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) |
3 August 2017 | Registration of charge 060302830002, created on 2 August 2017 (24 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 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 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 Mrs Agnieszka Regina Wright on 18 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mrs Agnieszka Regina 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 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
9 November 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
27 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
9 November 2015 | Registered office address changed from 56 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 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 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 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 | 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) |
27 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 January 2012 | Appointment of Mrs Agnieszka Regina Wright as a director (2 pages) |
19 January 2012 | Appointment of Mrs Susan Julia Lowndes Wright as a director (2 pages) |
19 January 2012 | Appointment of Mrs Agnieszka Regina Wright as a director (2 pages) |
19 January 2012 | Appointment of Mrs Susan Julia Lowndes Wright as a director (2 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 May 2011 | Resolutions
|
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 May 2011 | Resolutions
|
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) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 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 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
5 January 2007 | Ad 18/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 January 2007 | Ad 18/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 2006 | Incorporation (18 pages) |
15 December 2006 | Incorporation (18 pages) |