London
SE1 9AB
Director Name | Mr Benjamin Peter Lowndes Wright |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bathgate Road London SW19 5PQ |
Secretary Name | Mr Robin Jonathon Coventry Hancock |
---|---|
Status | Current |
Appointed | 02 February 2017(6 years, 10 months 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(13 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Correspondence Address | 56 Old Brompton Road London SW7 3DY |
Secretary Name | Mr Charlie O'Rourke |
---|---|
Status | Resigned |
Appointed | 01 August 2015(5 years, 3 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 | thewrightbrothers.co.uk |
---|---|
Email address | [email protected] |
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 |
1 at £1 | Wright Bros. (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,481 |
Cash | £4,251 |
Current Liabilities | £299,445 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
29 August 2017 | Delivered on: 30 August 2017 Persons entitled: Battersea Project Phase 1 Company Limited Classification: A registered charge Particulars: Land – see clause 3.2 of the charge, which creates a first legal mortgage over the leasehold property known as unit 26, circus west, battersea power station, SW8, as well as all land (as defined in the charge) now owned by the company and in any rights (as defined in the charge) accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal (as defined in the charge) and of insurances). Also see clause 3.3(a) of the charge, which creates a first fixed charge over all rights which the company now has and all of the rights which it obtains at any time in the future in land, other than that charged under clause 3.2.. intellectual property – see clause 3.3(f) of the charge, which creates a first fixed charge over all of the rights (as defined in the charge) which the company now has and all of the rights which it obtains at any time in the future in intellectual property (as defined in the charge). 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 |
22 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/12/22 (1 page) |
---|---|
22 October 2023 | Audit exemption subsidiary accounts made up to 30 December 2022 (9 pages) |
22 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/12/22 (42 pages) |
22 October 2023 | Audit exemption statement of guarantee by parent company for period ending 30/12/22 (3 pages) |
21 March 2023 | Audit exemption subsidiary accounts made up to 26 December 2021 (8 pages) |
21 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 26/12/21 (43 pages) |
21 March 2023 | Audit exemption statement of guarantee by parent company for period ending 26/12/21 (3 pages) |
21 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 26/12/21 (1 page) |
14 March 2023 | Audit exemption statement of guarantee by parent company for period ending 26/12/21 (3 pages) |
14 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 26/12/21 (1 page) |
18 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
20 June 2022 | Audit exemption subsidiary accounts made up to 27 December 2020 (8 pages) |
20 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 27/12/20 (43 pages) |
31 May 2022 | Audit exemption statement of guarantee by parent company for period ending 30/12/20 (3 pages) |
31 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/12/20 (1 page) |
9 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
27 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
10 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
10 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/12/19 (38 pages) |
10 July 2021 | Audit exemption subsidiary accounts made up to 29 December 2019 (8 pages) |
10 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
9 April 2020 | Director's details changed for Mr Benjamin Peter Lowndes Wright on 26 March 2020 (2 pages) |
9 April 2020 | Director's details changed for Mr Benjamin Peter Lowndes 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) |
7 April 2020 | Change of details for Mr Benjamin Peter Lowndes Wright as a person with significant control 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) |
7 April 2020 | Director's details changed for Mr Benjamin Peter Lowndes Wright on 26 March 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
28 October 2019 | Audit exemption subsidiary accounts made up to 30 December 2018 (9 pages) |
28 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/12/18 (30 pages) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
21 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
3 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
3 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (29 pages) |
3 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
9 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (12 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 Mr Benjamin Peter Lowndes Wright on 1 September 2017 (2 pages) |
30 August 2017 | Registration of charge 072189100002, created on 29 August 2017 (28 pages) |
30 August 2017 | Registration of charge 072189100002, created on 29 August 2017 (28 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 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 | 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) |
22 November 2016 | Full accounts made up to 31 December 2015 (13 pages) |
22 November 2016 | Full accounts made up to 31 December 2015 (13 pages) |
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 Mr Benjamin Peter Lowndes Wright on 18 November 2016 (2 pages) |
1 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
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 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 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 | Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages) |
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) |
22 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 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) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
11 April 2011 | Director's details changed for Robin Jonathon Coventry Hancock on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Robin Jonathon Coventry Hancock on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Robin Jonathon Coventry Hancock on 8 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Director's details changed for Benjamin Peter Lowndes Wright on 6 April 2011 (3 pages) |
6 April 2011 | Director's details changed for Benjamin Peter Lowndes Wright on 6 April 2011 (3 pages) |
6 April 2011 | Director's details changed for Benjamin Peter Lowndes Wright on 6 April 2011 (3 pages) |
25 October 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
25 October 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
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) |
9 April 2010 | Incorporation (22 pages) |
9 April 2010 | Incorporation (22 pages) |