Company NameWentworth Homes Dudmaston Ltd
Company StatusDissolved
Company Number09212816
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 7 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NameWentworth Homes (Woodlands Ride) Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Stephen Brebner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(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
Appointed10 September 2014(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
Appointed10 September 2014(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
Appointed10 September 2014(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 200 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

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

14 October 2016Delivered on: 14 October 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Debenture.
Outstanding
14 October 2016Delivered on: 14 October 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: First legal charge over the property known as dudmaston heather drive sunningdale slough berkshire SL5 0HT registered under land registry title number BK301306.
Outstanding

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
13 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
12 October 2020Application to strike the company off the register (1 page)
5 October 2020Termination of appointment of Suzanne Carter as a director on 5 October 2020 (1 page)
5 October 2020Termination of appointment of Christopher Alan Paul Carter as a director on 5 October 2020 (1 page)
5 October 2020Termination of appointment of Beverley Caroline Brebner as a director on 5 October 2020 (1 page)
21 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 April 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
4 March 2020Change of details for Wentworth Homes (Heather Drive) Ltd as a person with significant control 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 2020Change of details for Mr Martin Stephen Brebner as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mrs Beverley Caroline 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 Surrey TW20 8BF United Kingdom to 4th Floor 100 Fenchurch Street London EC3M 5JD on 3 March 2020 (1 page)
3 March 2020Director's details changed for Mr Christopher Alan Paul Carter 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)
24 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
22 November 2018Change of details for Mr Martin Stephen Brebner as a person with significant control on 22 August 2018 (2 pages)
1 October 2018Confirmation statement made on 22 September 2018 with updates (3 pages)
13 September 2018Director's details changed for Mr Martin Stephen Brebner on 12 September 2018 (2 pages)
12 September 2018Director's details changed for Mrs Beverley Caroline Brebner on 12 September 2018 (2 pages)
15 August 2018Registered office address changed from Wentworth House 23 the Causeway Staines-upon-Thames Middlesex TW18 3AQ to Marine House Thorpe Lea Road Egham Surrey TW20 8BF on 15 August 2018 (1 page)
15 August 2018Change of details for Wentworth Homes (Heather Drive) Ltd as a person with significant control on 15 August 2018 (2 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
18 January 2018Notification of Wentworth Homes (Heather Drive) Ltd as a person with significant control on 22 September 2016 (2 pages)
27 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
1 March 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
1 March 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
14 October 2016Registration of charge 092128160002, created on 14 October 2016 (10 pages)
14 October 2016Registration of charge 092128160001, created on 14 October 2016 (8 pages)
14 October 2016Registration of charge 092128160001, created on 14 October 2016 (8 pages)
14 October 2016Registration of charge 092128160002, created on 14 October 2016 (10 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
19 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
19 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
16 March 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
16 March 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 10 September 2015 (19 pages)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 10 September 2015 (19 pages)
30 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4

Statement of capital on 2015-10-08
  • GBP 4
  • ANNOTATION Clarification a second filing AR01 was registered on 08/10/15.
(5 pages)
30 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4

Statement of capital on 2015-10-08
  • GBP 4
  • ANNOTATION Clarification a second filing AR01 was registered on 08/10/15.
(5 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)