London
EC3M 5JD
Director Name | Mr Christopher Alan Paul Carter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Telephone | 01784 451420 |
---|---|
Telephone region | Staines |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
2 at £1 | Christopher Carter 50.00% Ordinary |
---|---|
2 at £1 | Martin Brebner 50.00% Ordinary |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 27 January 2024 (overdue) |
12 September 2023 | Current accounting period shortened from 31 January 2024 to 30 September 2023 (1 page) |
---|---|
29 August 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
23 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 January 2022 (6 pages) |
15 February 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
3 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
29 January 2021 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
3 March 2020 | Director's details changed for Mr Martin Stephen Brebner on 3 March 2020 (2 pages) |
3 March 2020 | Registered office address changed from Marine House Thorpe Lea Road Egham Surrey TW20 8BF United Kingdom to 4th Floor 100 Fenchurch Street London EC3M 5JD on 3 March 2020 (1 page) |
3 March 2020 | Change of details for Mr Martin Stephen Brebner as a person with significant control on 3 March 2020 (2 pages) |
3 March 2020 | Change of details for Mr Christopher Alan Paul Carter as a person with significant control on 3 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Christopher Alan Paul Carter on 3 March 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
22 November 2018 | Change of details for Mr Martin Stephen Brebner as a person with significant control on 22 August 2018 (2 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 January 2018 (4 pages) |
13 September 2018 | Director's details changed for Mr Martin Stephen Brebner on 12 September 2018 (2 pages) |
16 August 2018 | Director's details changed for Mr Martin Stephen Brebner on 15 August 2018 (2 pages) |
15 August 2018 | Registered office address changed from Wentworth House 23 the Causeway Staines Middlesex TW18 3AQ to Marine House Thorpe Lea Road Egham Surrey TW20 8BF on 15 August 2018 (1 page) |
15 August 2018 | Director's details changed for Mr Christopher Alan Paul Carter on 15 August 2018 (2 pages) |
18 January 2018 | Change of details for Mr Christopher Alan Paul Carter as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Change of details for Mr Christopher Alan Paul Carter as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
18 January 2018 | Change of details for Mr Martin Stephen Brebner as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Change of details for Mr Martin Stephen Brebner as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
21 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 February 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
21 February 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
2 May 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
16 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
8 July 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
22 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
24 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
18 April 2011 | Change of name notice (2 pages) |
18 April 2011 | Change of name notice (2 pages) |
18 April 2011 | Company name changed wentworth homes (thames valley) LIMITED\certificate issued on 18/04/11
|
18 April 2011 | Company name changed wentworth homes (thames valley) LIMITED\certificate issued on 18/04/11
|
13 January 2011 | Incorporation (64 pages) |
13 January 2011 | Incorporation (64 pages) |