Company NameWentworth Homes (The Mount) Limited
Company StatusDissolved
Company Number08785426
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 5 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martin Stephen Brebner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMrs Beverley Caroline Brebner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMr Christopher Alan Paul Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMrs Suzanne Carter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD

Contact

Websitewww.wentworthhomes.co.uk

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Beverley Brebner
25.00%
Ordinary
1 at £1Christopher Carter
25.00%
Ordinary
1 at £1Martin Brebner
25.00%
Ordinary
1 at £1Suzanne Carter
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,694
Cash£10,199
Current Liabilities£1,582,448

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

28 October 2015Delivered on: 28 October 2015
Persons entitled: Nigel Harold John Rogers

Classification: A registered charge
Particulars: Freehold property known as land adjoining 10 the mount, esher (KT10 8LQ).
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
2 April 2020Application to strike the company off the register (1 page)
26 March 2020Termination of appointment of Suzanne Carter as a director on 26 March 2020 (1 page)
26 March 2020Termination of appointment of Christopher Alan Paul Carter as a director on 26 March 2020 (1 page)
26 March 2020Termination of appointment of Beverley Caroline Brebner as a director on 26 March 2020 (1 page)
3 March 2020Director's details changed for Mrs Beverley Caroline Brebner on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Christopher Alan Paul Carter on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Martin Stephen Brebner on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mrs Suzanne Carter on 3 March 2020 (2 pages)
3 March 2020Registered office address changed from Marine House Thorpe Lea Road Egham TW20 8BF England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 3 March 2020 (1 page)
3 March 2020Change of details for Mr Martin Stephen Brebner as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Change of details for Mr Christopher Alan Paul Carter as a person with significant control on 3 March 2020 (2 pages)
3 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 July 2019 (4 pages)
8 August 2019Previous accounting period shortened from 30 November 2019 to 31 July 2019 (1 page)
1 May 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
23 November 2018Director's details changed for Mr Martin Stephen Brebner on 22 August 2018 (2 pages)
23 November 2018Director's details changed for Mrs Beverley Caroline Brebner on 22 August 2018 (2 pages)
23 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
22 November 2018Change of details for Mr Martin Stephen Brebner as a person with significant control on 22 August 2018 (2 pages)
16 August 2018Registered office address changed from Wentworth House 23 the Causeway Staines-upon-Thames Middlesex TW18 3AQ to Marine House Thorpe Lea Road Egham TW20 8BF on 16 August 2018 (1 page)
14 March 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
28 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
10 April 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
15 December 2016Satisfaction of charge 087854260001 in full (1 page)
15 December 2016Satisfaction of charge 087854260001 in full (1 page)
1 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4
(4 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4
(4 pages)
28 October 2015Registration of charge 087854260001, created on 28 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
28 October 2015Registration of charge 087854260001, created on 28 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 December 2014Registered office address changed from Wentworth House the Causeway Staines-upon-Thames Middlesex TW18 3AQ United Kingdom to Wentworth House 23 the Causeway Staines-upon-Thames Middlesex TW18 3AQ on 8 December 2014 (1 page)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4
(4 pages)
8 December 2014Registered office address changed from Wentworth House the Causeway Staines-upon-Thames Middlesex TW18 3AQ United Kingdom to Wentworth House 23 the Causeway Staines-upon-Thames Middlesex TW18 3AQ on 8 December 2014 (1 page)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4
(4 pages)
8 December 2014Registered office address changed from Wentworth House the Causeway Staines-upon-Thames Middlesex TW18 3AQ United Kingdom to Wentworth House 23 the Causeway Staines-upon-Thames Middlesex TW18 3AQ on 8 December 2014 (1 page)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)