London
EC3M 5JD
Director Name | Mrs Beverley Caroline Brebner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(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 | 10 September 2014(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 | 10 September 2014(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 200 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 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 October 2016 | Delivered on: 14 October 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
14 October 2016 | Delivered 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 |
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
12 October 2020 | Application to strike the company off the register (1 page) |
5 October 2020 | Termination of appointment of Suzanne Carter as a director on 5 October 2020 (1 page) |
5 October 2020 | Termination of appointment of Christopher Alan Paul Carter as a director on 5 October 2020 (1 page) |
5 October 2020 | Termination of appointment of Beverley Caroline Brebner as a director on 5 October 2020 (1 page) |
21 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 April 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
4 March 2020 | Change of details for Wentworth Homes (Heather Drive) Ltd as a person with significant control 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 | Change of details for Mr Martin Stephen Brebner as a person with significant control on 3 March 2020 (2 pages) |
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 Mrs Suzanne Carter on 3 March 2020 (2 pages) |
3 March 2020 | Registered 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 2020 | Director's details changed for Mr Christopher Alan Paul Carter 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) |
24 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
22 November 2018 | Change of details for Mr Martin Stephen Brebner as a person with significant control on 22 August 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 22 September 2018 with updates (3 pages) |
13 September 2018 | Director's details changed for Mr Martin Stephen Brebner on 12 September 2018 (2 pages) |
12 September 2018 | Director's details changed for Mrs Beverley Caroline Brebner on 12 September 2018 (2 pages) |
15 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 Surrey TW20 8BF on 15 August 2018 (1 page) |
15 August 2018 | Change of details for Wentworth Homes (Heather Drive) Ltd as a person with significant control on 15 August 2018 (2 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
18 January 2018 | Notification of Wentworth Homes (Heather Drive) Ltd as a person with significant control on 22 September 2016 (2 pages) |
27 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
14 October 2016 | Registration of charge 092128160002, created on 14 October 2016 (10 pages) |
14 October 2016 | Registration of charge 092128160001, created on 14 October 2016 (8 pages) |
14 October 2016 | Registration of charge 092128160001, created on 14 October 2016 (8 pages) |
14 October 2016 | Registration of charge 092128160002, created on 14 October 2016 (10 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
19 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
19 September 2016 | Resolutions
|
19 September 2016 | Resolutions
|
16 March 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
8 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 September 2015 (19 pages) |
8 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 September 2015 (19 pages) |
30 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
Statement of capital on 2015-10-08
|
30 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
Statement of capital on 2015-10-08
|
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|