Company NameWright Brothers Spitfire Limited
Company StatusActive
Company Number06899607
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Gregory Alan Fraser Wright
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Canonbury Park North
London
N1 2JT
Director NameMr Patrick Alan Wright
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Oval Road
London
NW1 7EA
Director NameMrs Katherine Marina Rose Gonzalez
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Little Saint Jamess Street
London
SW1A 1DP
Director NameMr Alan Graham Lindsay Wright
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Little St Jamess Street
London
SW1A 1DP
Secretary NameMiss Maria Appleby
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address11 Little St. James's Street
London
SW1A 1DP

Location

Registered AddressC/O Cwa, Unit 4, 3rd Floor Pride Court
80-82 White Lion Street
London
N1 9PF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Stonecourt Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£86,107
Cash£152,558
Current Liabilities£115,543

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
1 February 2023Notification of Stonecourt Investments Limited as a person with significant control on 1 February 2023 (2 pages)
1 February 2023Cessation of Gregory Alan Fraser Wright as a person with significant control on 1 February 2023 (1 page)
1 February 2023Cessation of Patrick Alan Wright as a person with significant control on 1 February 2023 (1 page)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
8 October 2021Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to First Floor 271 Upper Street London N1 2UQ on 8 October 2021 (1 page)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
11 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
23 March 2021Termination of appointment of Alan Graham Lindsay Wright as a director on 23 March 2021 (1 page)
18 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 July 2018Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 6 July 2018 (1 page)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(7 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(7 pages)
3 December 2015Director's details changed for Mrs Katherine Marina Rose Gonzalex on 2 December 2015 (2 pages)
3 December 2015Director's details changed for Mrs Katherine Marina Rose Gonzalex on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Miss Kathryn Cng Laycy on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Miss Kathryn Cng Laycy on 1 December 2015 (2 pages)
6 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
6 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(7 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(7 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(7 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(7 pages)
9 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(7 pages)
9 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
24 July 2013Director's details changed for Ms Katherine Lindsay Lacey on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Ms Katherine Lindsay Wright on 23 July 2013 (2 pages)
24 July 2013Director's details changed for Ms Katherine Lindsay Lacey on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Ms Katherine Lindsay Wright on 23 July 2013 (2 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
19 January 2011Accounts for a dormant company made up to 30 September 2009 (1 page)
19 January 2011Accounts for a dormant company made up to 30 September 2009 (1 page)
13 January 2011Change of accounting reference date (3 pages)
13 January 2011Change of accounting reference date (3 pages)
6 January 2011Current accounting period shortened from 30 September 2010 to 30 September 2009 (1 page)
6 January 2011Current accounting period shortened from 30 September 2010 to 30 September 2009 (1 page)
24 May 2010Director's details changed for Mr Patrick Alan Wright on 8 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Patrick Alan Wright on 8 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Gregory Alan Fraser Wright on 8 May 2010 (2 pages)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Mr Patrick Alan Wright on 8 May 2010 (2 pages)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Mr Gregory Alan Fraser Wright on 8 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Gregory Alan Fraser Wright on 8 May 2010 (2 pages)
7 October 2009Current accounting period extended from 31 May 2010 to 30 September 2010 (1 page)
7 October 2009Current accounting period extended from 31 May 2010 to 30 September 2010 (1 page)
8 May 2009Incorporation (20 pages)
8 May 2009Incorporation (20 pages)