Company NameWentworth Homes (Heather Drive) Limited
Company StatusDissolved
Company Number09213009
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 7 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NameWentworth Homes (Oxshott Rise) Limited

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
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

Accounts

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

Charges

17 July 2015Delivered on: 29 July 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Dudmaston house heather drive sunningdale ascot berkshire t/no BK301306.
Outstanding
29 April 2015Delivered on: 1 May 2015
Persons entitled: Coutts & Company

Classification: A registered charge
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)
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 Beverley Caroline Brebner 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)
29 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
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 Christopher Alan Carter as a person with significant control 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 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 2020Director's details changed for Mrs Beverley Caroline 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 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)
24 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
26 November 2018Director's details changed for Mr Martin Stephen Brebner on 22 August 2018 (2 pages)
23 November 2018Change of details for Mr Martin Stephen Brebner as a person with significant control 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 2018Director's details changed for Mr Martin Stephen Brebner on 22 August 2018 (2 pages)
22 November 2018Change of details for Mr Martin Stephen Brebner as a person with significant control on 22 August 2018 (2 pages)
20 September 2018Change of details for Mr Christopher Alan Cartere as a person with significant control on 20 September 2018 (2 pages)
13 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
16 August 2018Registered office address changed from Wentworth House the Causeway Staines-upon-Thames Middlesex TW18 3AQ to Marine House Thorpe Lea Road Egham TW20 8BF on 16 August 2018 (1 page)
6 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
27 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 November 2016Satisfaction of charge 092130090001 in full (1 page)
2 November 2016Satisfaction of charge 092130090001 in full (1 page)
16 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (3 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
(4 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
(4 pages)
29 July 2015Registration of charge 092130090002, created on 17 July 2015 (9 pages)
29 July 2015Registration of charge 092130090002, created on 17 July 2015 (9 pages)
1 May 2015Registration of charge 092130090001, created on 29 April 2015 (13 pages)
1 May 2015Registration of charge 092130090001, created on 29 April 2015 (13 pages)
10 December 2014Resolutions
  • RES13 ‐ Co name change 25/11/2014
(2 pages)
1 December 2014Company name changed wentworth homes (oxshott rise) LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-25
(3 pages)
1 December 2014Company name changed wentworth homes (oxshott rise) LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
(3 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)