Company NameWTL Developments Ltd
DirectorSteven Gerald Daines
Company StatusActive
Company Number06180063
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years ago)
Previous NameNorthdene Court Residents Association Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven Gerald Daines
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Luke Matthew Daines
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 High Street
Egham
Surrey
TW20 9HL
Director NameMrs Mary Ann Daines
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(11 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Secretary NameWard Williams Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address43-45 High Street
Weybridge
Surrey
KT13 8BB
Secretary NameA+ Company Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 2010)
Correspondence Address135 High Street
Egham
Surrey
TW20 9HL

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

76 at £1Steven Daines
76.00%
Ordinary
24 at £1Luke Daines
24.00%
Ordinary

Financials

Year2014
Net Worth£29,714
Cash£5,988
Current Liabilities£554,871

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Charges

23 November 2017Delivered on: 7 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold and leasehold property of the company both present and future (and, where any such property is leasehold, any present or future right or interest conferred upon the company in relation thereto by virtue of any enfranchising legislation including any rights arising against any nominee purchaser pursuant thereto) and all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time on any such property and all liens, mortgages, charges, options, agreements and rights, titles and interests (whether legal or equitable) of the company in or over land of whatever description both present and future.. For further information please refer to the instrument.
Outstanding
30 August 2017Delivered on: 12 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 16/18 victoria street, englefield green, surrey, TW20 0QY (title number: SY157565) and all buildings, fixtures (including trade fixtures) and any fixed plant and machinery from time to time on any such property.. For further information please refer to the instrument.
Outstanding
21 August 2013Delivered on: 4 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 21-23 victoria street, englefield green, surrey t/no SY724556 and SY166168. Notification of addition to or amendment of charge.
Outstanding
21 August 2013Delivered on: 29 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 February 2009Delivered on: 6 March 2009
Satisfied on: 19 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 exchange road, sunninghill, berks by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 January 2008Delivered on: 24 January 2008
Satisfied on: 18 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 21-22 victoria street englefield green egham surrey.
Fully Satisfied
18 January 2008Delivered on: 24 January 2008
Satisfied on: 18 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21-23 victoria street englefield green surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

8 December 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
10 July 2023Director's details changed for Mr Steven Gerald Daines on 31 March 2023 (2 pages)
4 January 2023Change of details for Mr Steven Gerald Daines as a person with significant control on 18 June 2021 (2 pages)
3 January 2023Notification of Charlotte Rachel Daines as a person with significant control on 18 June 2021 (2 pages)
3 January 2023Confirmation statement made on 10 November 2022 with updates (5 pages)
3 January 2023Notification of Luke Daines as a person with significant control on 18 June 2021 (2 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
7 March 2022Director's details changed for Mr Steven Gerald Daines on 7 March 2022 (2 pages)
10 November 2021Confirmation statement made on 10 November 2021 with updates (5 pages)
1 November 2021Director's details changed for Mr Steven Gerald Daines on 1 November 2021 (2 pages)
1 November 2021Change of details for Mr Steven Gerald Daines as a person with significant control on 1 November 2021 (2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
19 May 2021Previous accounting period extended from 28 June 2020 to 28 December 2020 (1 page)
17 March 2021Director's details changed for Mr Steven Gerald Daines on 17 March 2021 (2 pages)
17 March 2021Change of details for Mr Steven Gerald Daines as a person with significant control on 17 March 2021 (2 pages)
16 November 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
10 November 2020Confirmation statement made on 10 November 2020 with updates (5 pages)
29 June 2020Current accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
30 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
19 December 2019Confirmation statement made on 10 November 2019 with updates (5 pages)
28 October 2019Termination of appointment of Mary Ann Daines as a director on 28 October 2019 (1 page)
8 October 2019Satisfaction of charge 061800630008 in full (1 page)
8 October 2019Satisfaction of charge 061800630007 in full (1 page)
21 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
9 January 2019Appointment of Mrs Mary Ann Daines as a director on 9 January 2019 (2 pages)
14 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
14 November 2018Change of details for Mr Steven Gerald Daines as a person with significant control on 14 November 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
7 December 2017Registration of charge 061800630008, created on 23 November 2017 (43 pages)
7 December 2017Registration of charge 061800630008, created on 23 November 2017 (43 pages)
14 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
12 September 2017Registration of charge 061800630007, created on 30 August 2017 (39 pages)
12 September 2017Registration of charge 061800630007, created on 30 August 2017 (39 pages)
25 April 2017Registered office address changed from 135 High Street Egham Surrey TW20 9HL to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 135 High Street Egham Surrey TW20 9HL to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 25 April 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
15 November 2016Satisfaction of charge 061800630006 in full (1 page)
15 November 2016Satisfaction of charge 061800630005 in full (1 page)
15 November 2016Satisfaction of charge 061800630005 in full (1 page)
15 November 2016Satisfaction of charge 061800630006 in full (1 page)
15 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Termination of appointment of Luke Matthew Daines as a director on 10 November 2016 (1 page)
10 November 2016Termination of appointment of Luke Matthew Daines as a director on 10 November 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 March 2014Director's details changed for Mr Steven Gerald Daines on 28 February 2014 (2 pages)
4 March 2014Director's details changed for Mr Luke Matthew Daines on 28 February 2014 (2 pages)
4 March 2014Director's details changed for Mr Luke Matthew Daines on 28 February 2014 (2 pages)
4 March 2014Director's details changed for Mr Steven Gerald Daines on 28 February 2014 (2 pages)
18 February 2014Satisfaction of charge 2 in full (1 page)
18 February 2014Satisfaction of charge 1 in full (2 pages)
18 February 2014Satisfaction of charge 1 in full (2 pages)
18 February 2014Satisfaction of charge 2 in full (1 page)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
4 September 2013Registration of charge 061800630006 (16 pages)
4 September 2013Registration of charge 061800630006 (16 pages)
29 August 2013Registration of charge 061800630005 (17 pages)
29 August 2013Registration of charge 061800630005 (17 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 March 2013Director's details changed for Mr Steven Gerald Daines on 27 October 2012 (2 pages)
4 March 2013Director's details changed for Mr Steven Gerald Daines on 27 October 2012 (2 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
14 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
14 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
25 January 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 100
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 100
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 100
(3 pages)
24 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
21 January 2011Director's details changed for Mr Steven Gerald Daines on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Steven Gerald Daines on 21 January 2011 (2 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 December 2010Appointment of Luke Daines as a director (2 pages)
6 December 2010Appointment of Luke Daines as a director (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 March 2010Termination of appointment of A+ Company Secretarial Ltd as a secretary (1 page)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 March 2010Termination of appointment of A+ Company Secretarial Ltd as a secretary (1 page)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
7 September 2009Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 September 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(2 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 March 2009Director's change of particulars / steven daines / 01/03/2009 (1 page)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
19 March 2009Director's change of particulars / steven daines / 01/03/2009 (1 page)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 October 2008Return made up to 23/03/08; full list of members (3 pages)
16 October 2008Return made up to 23/03/08; full list of members (3 pages)
16 October 2008Director's change of particulars / steven daines / 23/03/2008 (1 page)
16 October 2008Director's change of particulars / steven daines / 23/03/2008 (1 page)
8 July 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
8 July 2008Secretary appointed a+ company secretarial LTD (2 pages)
8 July 2008Appointment terminated secretary ward williams LIMITED (1 page)
8 July 2008Appointment terminated secretary ward williams LIMITED (1 page)
8 July 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 July 2008Secretary appointed a+ company secretarial LTD (2 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
4 May 2007Company name changed northdene court residents associ ation LTD\certificate issued on 04/05/07 (2 pages)
4 May 2007Company name changed northdene court residents associ ation LTD\certificate issued on 04/05/07 (2 pages)
23 March 2007Incorporation (18 pages)
23 March 2007Incorporation (18 pages)