Worton Road
Isleworth
Middlesex
TW7 6ER
Secretary Name | Mr David Howard Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Director Name | Timothy Walker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandhurst Farm Clayhill Road, Lamberhurst Tunbridge Wells Kent TN3 8AX |
Director Name | Mr James Richard Wedge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Registered Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
550k at £1 | David Turner & Neil Morris & James Wedge Twtt 49.19% Redeemable Preference |
---|---|
550k at £1 | James Wedge 49.19% Redeemable Preference |
18.1k at £1 | David Turner & Neil Morris & James Wedge Twtt 1.62% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,838,037 |
Gross Profit | £350,855 |
Net Worth | £2,734,126 |
Cash | £210,243 |
Current Liabilities | £1,411,232 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 April 2013 | Delivered on: 4 April 2013 Persons entitled: Barclays Bank PLC Classification: Charge over bank account Secured details: All monies due or to become due from executors of the late terence wedge or by the depositor to the chargee on any account whatsoever. Particulars: All right title and interest in and to the account and any amount held as a deposit see image for full details. Outstanding |
---|
3 August 2017 | Amended total exemption full accounts made up to 31 March 2017 (19 pages) |
---|---|
13 July 2017 | Statement of capital on 9 June 2017
|
6 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 May 2017 | Statement of capital on 30 March 2017
|
22 March 2017 | Director's details changed for Mr David Howard Turner on 22 March 2017 (2 pages) |
22 March 2017 | Secretary's details changed for Mr David Howard Turner on 22 March 2017 (1 page) |
22 March 2017 | Director's details changed for Mr James Richard Wedge on 22 March 2017 (2 pages) |
29 July 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
5 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
17 August 2015 | Group of companies' accounts made up to 31 March 2015 (18 pages) |
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
11 January 2015 | Group of companies' accounts made up to 31 March 2014 (18 pages) |
1 August 2014 | Statement of capital on 28 March 2014
|
1 August 2014 | Statement of capital on 12 May 2014
|
31 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
17 July 2014 | Registered office address changed from Wedge House White Hart Lane Tottenham N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page) |
7 February 2014 | Statement of capital on 12 December 2013
|
7 February 2014 | Statement of capital on 28 December 2013
|
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
11 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 November 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Section 519 (1 page) |
13 September 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
17 August 2011 | Termination of appointment of Timothy Walker as a director (1 page) |
27 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
4 February 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
20 January 2011 | Resolutions
|
12 August 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
28 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Resolutions
|
30 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
17 September 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
16 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
3 December 2008 | Statement of affairs (18 pages) |
3 December 2008 | Resolutions
|
3 December 2008 | Nc inc already adjusted 09/10/08 (1 page) |
3 December 2008 | Ad 09/10/08\gbp si 18088@1=18088\gbp ic 1/18089\ (2 pages) |
3 July 2008 | Incorporation (20 pages) |