Company NameWednesfield Properties Limited
Company StatusActive
Company Number07164289
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Jay
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2010(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressFoframe House 2nd Floor 35-37 Brent Street
London
NW4 2EF
Director NameMr Irvine Sidney Jay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2010(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressFoframe House 2nd Floor 35-37 Brent Street
London
NW4 2EF
Director NameMr Philip Jay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2010(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressFoframe House 2nd Floor 35-37 Brent Street
London
NW4 2EF
Secretary NameDavid Jay
NationalityBritish
StatusCurrent
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFoframe House 2nd Floor 35-37 Brent Street
London
NW4 2EF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered AddressFoframe House 2nd Floor
35-37 Brent Street
London
NW4 2EF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1David Jay
33.33%
Ordinary
1 at £1Philip Jay
33.33%
Ordinary
1 at £1Sidney Jay
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

16 May 2019Delivered on: 17 May 2019
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: The freehold property known as bugbrooke medical centre, levitts road, bugbrooke, northampton NN7 3QN registered at the land registry with title number NN70671.
Outstanding
16 May 2019Delivered on: 17 May 2019
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
9 August 2010Delivered on: 11 August 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a bugbrooke medical practice, levitts road, northampton t/no NN70671. All buildings, erections, fixtures and fittngs see image for full details.
Outstanding
9 August 2010Delivered on: 11 August 2010
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

17 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
26 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
26 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
29 May 2019Satisfaction of charge 1 in full (4 pages)
20 May 2019Satisfaction of charge 2 in full (4 pages)
17 May 2019Registration of charge 071642890004, created on 16 May 2019 (25 pages)
17 May 2019Registration of charge 071642890003, created on 16 May 2019 (25 pages)
16 May 2019Micro company accounts made up to 31 December 2018 (3 pages)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
26 February 2018Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages)
26 February 2018Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages)
26 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 December 2017 (3 pages)
26 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3
(6 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3
(6 pages)
21 July 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
21 July 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(6 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(6 pages)
9 April 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
9 April 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(6 pages)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(6 pages)
8 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
8 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
8 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
20 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
21 February 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
21 February 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
8 September 2010Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom on 8 September 2010 (1 page)
11 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 June 2010Change of name notice (1 page)
14 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-26
(1 page)
14 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-26
(1 page)
14 June 2010Change of name notice (1 page)
30 March 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 3
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 3
(4 pages)
24 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (2 pages)
24 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (2 pages)
9 March 2010Appointment of Philip Jay as a director (3 pages)
9 March 2010Appointment of Philip Jay as a director (3 pages)
9 March 2010Appointment of David Jay as a director (3 pages)
9 March 2010Appointment of David Jay as a secretary (3 pages)
9 March 2010Appointment of Irvine Sidney Jay as a director (3 pages)
9 March 2010Appointment of David Jay as a secretary (3 pages)
9 March 2010Appointment of Irvine Sidney Jay as a director (3 pages)
9 March 2010Appointment of David Jay as a director (3 pages)
24 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
24 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)