Richmond
Surrey
TW9 3DA
Director Name | Mr Benjamin Peter Lowndes Wright |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2012(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(4 years, 3 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(11 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Correspondence Address | 56 Old Brompton Road London SW7 3DY |
Secretary Name | Mr Charlie O'Rourke |
---|---|
Status | Resigned |
Appointed | 01 August 2015(2 years, 9 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 | www.wrightbros.eu.com |
---|
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 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
18 September 2013 | Delivered 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 2013 | Delivered on: 26 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 February 2024 | Appointment of Mr Logan Gowler as a secretary on 21 February 2024 (2 pages) |
---|---|
30 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
29 September 2023 | Accounts for a dormant company made up to 30 December 2022 (7 pages) |
15 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2023 | Audit exemption subsidiary accounts made up to 26 December 2021 (8 pages) |
14 March 2023 | Audit exemption statement of guarantee by parent company for period ending 26/12/21 (3 pages) |
14 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 26/12/21 (43 pages) |
14 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
31 May 2022 | Audit exemption statement of guarantee by parent company for period ending 30/12/20 (3 pages) |
31 May 2022 | Audit exemption subsidiary accounts made up to 27 December 2020 (6 pages) |
31 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/12/20 (1 page) |
31 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 27/12/20 (43 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
27 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
27 August 2021 | Satisfaction of charge 082698010002 in full (1 page) |
27 August 2021 | Satisfaction of charge 082698010001 in full (1 page) |
10 July 2021 | Audit exemption subsidiary accounts made up to 29 December 2019 (8 pages) |
10 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/12/19 (38 pages) |
21 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
12 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
7 April 2020 | Director's details changed for Mr Benjamin Peter Lowndes Wright on 26 March 2020 (2 pages) |
29 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
28 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/12/18 (30 pages) |
28 October 2019 | Audit exemption statement of guarantee by parent company for period ending 30/12/18 (3 pages) |
28 October 2019 | Audit exemption subsidiary accounts made up to 30 December 2018 (6 pages) |
28 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
3 December 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
3 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (25 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 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
27 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 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) |
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) |
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) |
9 November 2016 | Accounts for a small company made up to 31 December 2015 (13 pages) |
9 November 2016 | Accounts for a small company made up to 31 December 2015 (13 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 August 2015 | Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages) |
11 August 2015 | Registered 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 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 | Registered 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 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
18 September 2013 | Registration of charge 082698010002 (7 pages) |
18 September 2013 | Registration of charge 082698010002 (7 pages) |
26 June 2013 | Registration of charge 082698010001 (26 pages) |
26 June 2013 | Registration of charge 082698010001 (26 pages) |
1 November 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
1 November 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
26 October 2012 | Incorporation (21 pages) |
26 October 2012 | Incorporation (21 pages) |