London
EC3M 5JD
Director Name | Mrs Beverley Caroline Brebner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Director Name | Mr Christopher Alan Paul Carter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Director Name | Mrs Suzanne Carter |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Website | www.wentworthhomes.co.uk |
---|
Registered Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Beverley Brebner 25.00% Ordinary |
---|---|
1 at £1 | Christopher Carter 25.00% Ordinary |
1 at £1 | Martin Brebner 25.00% Ordinary |
1 at £1 | Suzanne Carter 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,694 |
Cash | £10,199 |
Current Liabilities | £1,582,448 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
28 October 2015 | Delivered 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 |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2020 | Application to strike the company off the register (1 page) |
26 March 2020 | Termination of appointment of Suzanne Carter as a director on 26 March 2020 (1 page) |
26 March 2020 | Termination of appointment of Christopher Alan Paul Carter as a director on 26 March 2020 (1 page) |
26 March 2020 | Termination of appointment of Beverley Caroline Brebner as a director on 26 March 2020 (1 page) |
3 March 2020 | Director's details changed for Mrs Beverley Caroline Brebner 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) |
3 March 2020 | Director's details changed for Mr Martin Stephen Brebner on 3 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mrs Suzanne Carter on 3 March 2020 (2 pages) |
3 March 2020 | Registered 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 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 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
8 August 2019 | Previous accounting period shortened from 30 November 2019 to 31 July 2019 (1 page) |
1 May 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
23 November 2018 | Director's details changed for Mr Martin Stephen Brebner on 22 August 2018 (2 pages) |
23 November 2018 | Director's details changed for Mrs Beverley Caroline Brebner on 22 August 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 21 November 2018 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) |
16 August 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
28 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
15 December 2016 | Satisfaction of charge 087854260001 in full (1 page) |
15 December 2016 | Satisfaction of charge 087854260001 in full (1 page) |
1 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
27 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
28 October 2015 | Registration of charge 087854260001, created on 28 October 2015
|
28 October 2015 | Registration of charge 087854260001, created on 28 October 2015
|
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
8 December 2014 | Registered 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 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Registered 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 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Registered 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 2013 | Resolutions
|
13 December 2013 | Resolutions
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|