Company NameWb Spitalfields Limited
DirectorsRobin Jonathon Coventry Hancock and Benjamin Peter Lowndes Wright
Company StatusActive
Company Number08269801
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Robin Jonathon Coventry Hancock
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Maze Road
Richmond
Surrey
TW9 3DA
Director NameMr Benjamin Peter Lowndes Wright
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bathgate Road
London
SW19 5PQ
Secretary NameMr Robin Jonathon Coventry Hancock
StatusCurrent
Appointed02 February 2017(4 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address56 Old Brompton Road
London
SW7 3DY
Secretary NameMr Logan Gowler
StatusCurrent
Appointed21 February 2024(11 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence Address56 Old Brompton Road
London
SW7 3DY
Secretary NameMr Charlie O'Rourke
StatusResigned
Appointed01 August 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 2016)
RoleCompany Director
Correspondence Address56 Old Brompton Road
London
SW7 3DY

Contact

Websitewww.wrightbros.eu.com

Location

Registered Address56 Old Brompton Road
London
SW7 3DY
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

18 September 2013Delivered on: 18 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 1. the property and other assets. With full title guarantee, you, and if there is more than one of you, each of you, charge by way of legal mortgage and (as appropriate) assign and transfer to the bank as continuing security for the payment and discharge of the debt (and each and every part of it):. (A) the property: leasehold property known as ground floor and basement 8/9 lamb street london registered at h m land registry with title number AGL291329;. (B) the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property;. …. (d) any goodwill of any business from time to time carried on at the property…. Notification of addition to or amendment of charge.
Outstanding
24 June 2013Delivered on: 26 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 February 2024Appointment of Mr Logan Gowler as a secretary on 21 February 2024 (2 pages)
30 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 30 December 2022 (7 pages)
15 March 2023Compulsory strike-off action has been discontinued (1 page)
14 March 2023Audit exemption subsidiary accounts made up to 26 December 2021 (8 pages)
14 March 2023Audit exemption statement of guarantee by parent company for period ending 26/12/21 (3 pages)
14 March 2023Consolidated accounts of parent company for subsidiary company period ending 26/12/21 (43 pages)
14 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
31 May 2022Audit exemption statement of guarantee by parent company for period ending 30/12/20 (3 pages)
31 May 2022Audit exemption subsidiary accounts made up to 27 December 2020 (6 pages)
31 May 2022Notice of agreement to exemption from audit of accounts for period ending 30/12/20 (1 page)
31 May 2022Consolidated accounts of parent company for subsidiary company period ending 27/12/20 (43 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
27 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
27 August 2021Satisfaction of charge 082698010002 in full (1 page)
27 August 2021Satisfaction of charge 082698010001 in full (1 page)
10 July 2021Audit exemption subsidiary accounts made up to 29 December 2019 (8 pages)
10 July 2021Consolidated accounts of parent company for subsidiary company period ending 29/12/19 (38 pages)
21 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
12 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
7 April 2020Director's details changed for Mr Benjamin Peter Lowndes Wright on 26 March 2020 (2 pages)
29 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
28 October 2019Consolidated accounts of parent company for subsidiary company period ending 30/12/18 (30 pages)
28 October 2019Audit exemption statement of guarantee by parent company for period ending 30/12/18 (3 pages)
28 October 2019Audit exemption subsidiary accounts made up to 30 December 2018 (6 pages)
28 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
3 December 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (25 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
1 September 2017Director's details changed for Mr Benjamin Peter Lowndes Wright on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Benjamin Peter Lowndes Wright on 1 September 2017 (2 pages)
2 February 2017Appointment of Mr Robin Jonathon Coventry Hancock as a secretary on 2 February 2017 (2 pages)
2 February 2017Appointment of Mr Robin Jonathon Coventry Hancock as a secretary on 2 February 2017 (2 pages)
30 January 2017Termination of appointment of Charlie O'rourke as a secretary on 16 December 2016 (1 page)
30 January 2017Termination of appointment of Charlie O'rourke as a secretary on 16 December 2016 (1 page)
18 November 2016Director's details changed for Mr Benjamin Peter Lowndes Wright on 18 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Benjamin Peter Lowndes Wright on 18 November 2016 (2 pages)
9 November 2016Accounts for a small company made up to 31 December 2015 (13 pages)
9 November 2016Accounts for a small company made up to 31 December 2015 (13 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 August 2015Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages)
11 August 2015Registered office address changed from C/O Francis Clark Lowin House Tregolls Road Truro Cornwall TR1 2NA to 56 Old Brompton Road London SW7 3DY on 11 August 2015 (1 page)
11 August 2015Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages)
11 August 2015Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages)
11 August 2015Registered office address changed from C/O Francis Clark Lowin House Tregolls Road Truro Cornwall TR1 2NA to 56 Old Brompton Road London SW7 3DY on 11 August 2015 (1 page)
16 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
15 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
18 September 2013Registration of charge 082698010002 (7 pages)
18 September 2013Registration of charge 082698010002 (7 pages)
26 June 2013Registration of charge 082698010001 (26 pages)
26 June 2013Registration of charge 082698010001 (26 pages)
1 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
1 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
26 October 2012Incorporation (21 pages)
26 October 2012Incorporation (21 pages)