Download leads from Nexok and grow your business. Find out more

The Wentworth House Maintenance Limited

Documents

Total Documents271
Total Pages750

Filing History

9 March 2023Accounts for a dormant company made up to 23 June 2022
10 January 2023Confirmation statement made on 6 January 2023 with no updates
3 March 2022Micro company accounts made up to 23 June 2021
6 January 2022Confirmation statement made on 6 January 2022 with updates
5 January 2022Termination of appointment of Kirsty Georgina Evans as a secretary on 4 November 2021
24 August 2021Appointment of Mrs Shirin Kemp as a director on 24 August 2021
24 May 2021Micro company accounts made up to 23 June 2020
27 January 2021Confirmation statement made on 6 January 2021 with updates
27 January 2021Termination of appointment of Lionel Koutikoff as a director on 22 July 2020
6 January 2020Confirmation statement made on 6 January 2020 with no updates
6 January 2020Termination of appointment of Martyn David Battrick as a secretary on 6 January 2020
6 January 2020Registered office address changed from C/O Embassy Management 1 West Terrace Folkestone Kent CT20 1RR to Andrew & Co - Block Management 30 Cheriton High Street Folkestone CT19 4ET on 6 January 2020
6 January 2020Appointment of Mrs Kirsty Georgina Evans as a secretary on 6 January 2020
19 August 2019Micro company accounts made up to 23 June 2019
18 March 2019Micro company accounts made up to 23 June 2018
16 March 2019Director's details changed for Mrs Iskra Crnko on 16 March 2019
16 March 2019Appointment of Mrs Iskra Crnko as a director on 16 March 2019
8 January 2019Confirmation statement made on 6 January 2019 with no updates
8 March 2018Micro company accounts made up to 23 June 2017
16 January 2018Confirmation statement made on 6 January 2018 with no updates
16 January 2018Confirmation statement made on 6 January 2018 with no updates
22 February 2017Micro company accounts made up to 23 June 2016
22 February 2017Micro company accounts made up to 23 June 2016
30 January 2017Confirmation statement made on 6 January 2017 with updates
30 January 2017Confirmation statement made on 6 January 2017 with updates
15 June 2016Appointment of Mr Martyn David Battrick as a secretary on 6 April 2016
15 June 2016Appointment of Mr Martyn David Battrick as a secretary on 6 April 2016
4 June 2016Director's details changed for Charles Edwin Elms on 4 June 2016
4 June 2016Director's details changed for Charles Edwin Elms on 4 June 2016
20 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 7
20 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 7
27 October 2015Current accounting period extended from 31 January 2016 to 23 June 2016
27 October 2015Total exemption small company accounts made up to 31 January 2015
27 October 2015Current accounting period extended from 31 January 2016 to 23 June 2016
27 October 2015Total exemption small company accounts made up to 31 January 2015
18 May 2015Appointment of Charles Edwin Elms as a director on 28 March 2015
18 May 2015Appointment of Charles Edwin Elms as a director on 28 March 2015
11 May 2015Termination of appointment of Valerie Graham as a director on 30 April 2015
11 May 2015Registered office address changed from C/O Fell Reynolds Rostrum House Cheriton Place Folkestone Kent CT20 2DS to C/O Embassy Management 1 West Terrace Folkestone Kent CT20 1RR on 11 May 2015
11 May 2015Registered office address changed from C/O Fell Reynolds Rostrum House Cheriton Place Folkestone Kent CT20 2DS to C/O Embassy Management 1 West Terrace Folkestone Kent CT20 1RR on 11 May 2015
11 May 2015Termination of appointment of Roderick David Baker as a secretary on 30 April 2015
11 May 2015Termination of appointment of Roderick David Baker as a secretary on 30 April 2015
11 May 2015Termination of appointment of Valerie Graham as a director on 30 April 2015
6 May 2015Termination of appointment of Louise Arnold as a director on 1 May 2015
6 May 2015Termination of appointment of Louise Arnold as a director on 1 May 2015
6 May 2015Termination of appointment of Louise Arnold as a director on 1 May 2015
14 April 2015Termination of appointment of Lucy Onley as a director on 9 March 2015
14 April 2015Termination of appointment of Lucy Onley as a director on 9 March 2015
14 April 2015Termination of appointment of Lucy Onley as a director on 9 March 2015
23 March 2015Termination of appointment of Lucy Onley as a director on 9 March 2015
23 March 2015Termination of appointment of Lucy Onley as a director on 9 March 2015
23 March 2015Termination of appointment of Lucy Onley as a director on 9 March 2015
4 March 2015Appointment of Miss Louise Arnold as a director on 1 October 2009
4 March 2015Appointment of Miss Louise Arnold as a director on 1 October 2009
4 March 2015Appointment of Miss Louise Arnold as a director on 1 October 2009
3 March 2015Termination of appointment of Louise Arnold as a director on 2 March 2014
3 March 2015Termination of appointment of Louise Arnold as a director on 2 March 2014
3 March 2015Termination of appointment of Louise Arnold as a director on 2 March 2014
23 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 7
23 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 7
23 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 7
28 November 2014Registered office address changed from Wentworth House G.F.F. 8 Earls Avenue Folkestone Kent CT20 2HW to C/O Fell Reynolds Rostrum House Cheriton Place Folkestone Kent CT20 2DS on 28 November 2014
28 November 2014Registered office address changed from Wentworth House G.F.F. 8 Earls Avenue Folkestone Kent CT20 2HW to C/O Fell Reynolds Rostrum House Cheriton Place Folkestone Kent CT20 2DS on 28 November 2014
20 November 2014Registered office address changed from Rostrum House Cheriton Place Folkestone Kent CT20 2DS to Wentworth House G.F.F. 8 Earls Avenue Folkestone Kent CT20 2HW on 20 November 2014
20 November 2014Registered office address changed from Rostrum House Cheriton Place Folkestone Kent CT20 2DS to Wentworth House G.F.F. 8 Earls Avenue Folkestone Kent CT20 2HW on 20 November 2014
13 November 2014Appointment of Mr Roderick David Baker as a secretary on 9 January 2012
13 November 2014Appointment of Mr Roderick David Baker as a secretary on 9 January 2012
13 November 2014Appointment of Mr Roderick David Baker as a secretary on 9 January 2012
31 October 2014Termination of appointment of Roderick David Baker as a secretary on 17 August 2014
31 October 2014Termination of appointment of Roderick David Baker as a secretary on 17 August 2014
27 October 2014Total exemption small company accounts made up to 31 January 2014
27 October 2014Total exemption small company accounts made up to 31 January 2014
4 March 2014Director's details changed for Valerie Graham on 4 March 2014
4 March 2014Director's details changed for Louise Arnold on 4 March 2014
4 March 2014Director's details changed for Lionel Koutikoff on 4 March 2014
4 March 2014Director's details changed for Lionel Koutikoff on 4 March 2014
4 March 2014Director's details changed for Louise Arnold on 4 March 2014
4 March 2014Director's details changed for Lionel Koutikoff on 4 March 2014
4 March 2014Director's details changed for Louise Arnold on 4 March 2014
4 March 2014Director's details changed for Valerie Graham on 4 March 2014
4 March 2014Director's details changed for Valerie Graham on 4 March 2014
4 March 2014Director's details changed for Lionel Koutikoff on 4 March 2014
4 March 2014Director's details changed for Lionel Koutikoff on 4 March 2014
4 March 2014Director's details changed for Lionel Koutikoff on 4 March 2014
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 7
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 7
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 7
28 October 2013Total exemption small company accounts made up to 31 January 2013
28 October 2013Total exemption small company accounts made up to 31 January 2013
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
25 October 2012Total exemption small company accounts made up to 31 January 2012
25 October 2012Total exemption small company accounts made up to 31 January 2012
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
9 January 2012Appointment of Mr Roderick David Baker as a secretary
9 January 2012Appointment of Mr Roderick David Baker as a secretary
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
17 November 2011Registered office address changed from Wentworth House 8 Earls Avenue Folkestone Kent CT20 2HW on 17 November 2011
17 November 2011Registered office address changed from Wentworth House 8 Earls Avenue Folkestone Kent CT20 2HW on 17 November 2011
26 October 2011Total exemption small company accounts made up to 31 January 2011
26 October 2011Total exemption small company accounts made up to 31 January 2011
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
6 January 2011Termination of appointment of Edwina Hill as a director
6 January 2011Termination of appointment of Edwina Hill as a director
8 December 2010Total exemption small company accounts made up to 31 January 2010
8 December 2010Total exemption small company accounts made up to 31 January 2010
21 April 2010Termination of appointment of Brenda Witton as a director
21 April 2010Termination of appointment of Brenda Witton as a director
24 January 2010Director's details changed for Edwina Hill on 5 January 2010
24 January 2010Director's details changed for Lucy Onley on 5 January 2010
24 January 2010Director's details changed for Edwina Hill on 5 January 2010
24 January 2010Director's details changed for Lucy Onley on 5 January 2010
24 January 2010Director's details changed for Brenda Joyce Witton on 5 January 2010
24 January 2010Director's details changed for Lionel Koutikoff on 5 January 2010
24 January 2010Director's details changed for Louise Arnold on 5 January 2010
24 January 2010Director's details changed for Valerie Graham on 5 January 2010
24 January 2010Director's details changed for Brenda Joyce Witton on 5 January 2010
24 January 2010Director's details changed for Lionel Koutikoff on 5 January 2010
24 January 2010Director's details changed for Louise Arnold on 5 January 2010
24 January 2010Director's details changed for Brenda Joyce Witton on 5 January 2010
24 January 2010Director's details changed for Louise Arnold on 5 January 2010
24 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
24 January 2010Director's details changed for Lucy Onley on 5 January 2010
24 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
24 January 2010Director's details changed for Edwina Hill on 5 January 2010
24 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
24 January 2010Director's details changed for Lionel Koutikoff on 5 January 2010
24 January 2010Director's details changed for Valerie Graham on 5 January 2010
24 January 2010Director's details changed for Valerie Graham on 5 January 2010
13 November 2009Termination of appointment of Louise Arnold as a secretary
13 November 2009Termination of appointment of Louise Arnold as a secretary
4 November 2009Total exemption small company accounts made up to 31 January 2009
4 November 2009Total exemption small company accounts made up to 31 January 2009
20 April 2009Appointment terminated secretary simon parsliffe
20 April 2009Appointment terminated secretary simon parsliffe
20 April 2009Secretary appointed louise arnold
20 April 2009Secretary appointed louise arnold
16 January 2009Appointment terminated director denis sawkins
16 January 2009Return made up to 06/01/09; full list of members
16 January 2009Appointment terminated director denis sawkins
16 January 2009Return made up to 06/01/09; full list of members
15 January 2009Appointment terminated director june arnold
15 January 2009Appointment terminated director june arnold
15 January 2009Director appointed louise arnold
15 January 2009Director appointed louise arnold
2 October 2008Total exemption small company accounts made up to 31 January 2008
2 October 2008Total exemption small company accounts made up to 31 January 2008
13 March 2008Director appointed lucy onley
13 March 2008Director appointed lucy onley
29 January 2008Location of register of members
29 January 2008Location of register of members
29 January 2008Return made up to 06/01/08; full list of members
29 January 2008Return made up to 06/01/08; full list of members
13 November 2007Secretary resigned
13 November 2007New secretary appointed
13 November 2007Director resigned
13 November 2007New director appointed
13 November 2007Secretary resigned
13 November 2007Director resigned
13 November 2007New director appointed
13 November 2007New secretary appointed
13 November 2007Director resigned
13 November 2007Director resigned
28 October 2007Total exemption small company accounts made up to 31 January 2007
28 October 2007Total exemption small company accounts made up to 31 January 2007
22 October 2007Director resigned
22 October 2007New director appointed
22 October 2007New director appointed
22 October 2007Director resigned
17 January 2007Return made up to 06/01/07; full list of members
17 January 2007Return made up to 06/01/07; full list of members
8 November 2006New director appointed
8 November 2006New director appointed
16 October 2006Total exemption small company accounts made up to 31 January 2006
16 October 2006Total exemption small company accounts made up to 31 January 2006
22 May 2006New secretary appointed
22 May 2006Secretary resigned
22 May 2006New secretary appointed
22 May 2006Director resigned
22 May 2006New director appointed
22 May 2006Secretary resigned
22 May 2006Director resigned
22 May 2006New director appointed
22 May 2006Director resigned
22 May 2006Director resigned
13 March 2006Return made up to 06/01/06; full list of members
13 March 2006Return made up to 06/01/06; full list of members
28 June 2005Total exemption small company accounts made up to 31 January 2005
28 June 2005Total exemption small company accounts made up to 31 January 2005
8 April 2005Return made up to 06/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
8 April 2005Return made up to 06/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
12 October 2004Total exemption small company accounts made up to 31 January 2004
12 October 2004Total exemption small company accounts made up to 31 January 2004
24 June 2004New director appointed
24 June 2004New director appointed
17 March 2004Secretary resigned
17 March 2004Secretary resigned
17 March 2004New secretary appointed
17 March 2004New secretary appointed
26 January 2004Return made up to 06/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
26 January 2004Return made up to 06/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
29 December 2003New director appointed
29 December 2003New director appointed
18 November 2003Director resigned
18 November 2003Director resigned
19 September 2003Secretary resigned
19 September 2003New secretary appointed
19 September 2003New secretary appointed
19 September 2003Secretary resigned
22 July 2003New director appointed
22 July 2003New director appointed
19 June 2003Director resigned
19 June 2003Director resigned
16 May 2003Total exemption small company accounts made up to 31 January 2003
16 May 2003Total exemption small company accounts made up to 31 January 2003
4 May 2003New director appointed
4 May 2003New director appointed
28 April 2003New director appointed
28 April 2003New director appointed
22 March 2003Director resigned
22 March 2003Director resigned
24 January 2003Return made up to 06/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
24 January 2003Return made up to 06/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
30 December 2002New secretary appointed
30 December 2002New secretary appointed
6 December 2002Secretary resigned
6 December 2002Secretary resigned
2 December 2002New director appointed
2 December 2002New director appointed
2 December 2002Resolutions
  • RES13 ‐ Appoint add directors 14/11/02
2 December 2002Resolutions
  • RES13 ‐ Appoint add directors 14/11/02
31 October 2002Total exemption small company accounts made up to 31 January 2002
31 October 2002Total exemption small company accounts made up to 31 January 2002
27 October 2002New director appointed
27 October 2002New director appointed
27 October 2002New director appointed
27 October 2002New director appointed
21 October 2002New director appointed
21 October 2002New director appointed
8 February 2002Return made up to 06/01/02; full list of members
8 February 2002Return made up to 06/01/02; full list of members
29 November 2001Total exemption small company accounts made up to 31 January 2001
29 November 2001Total exemption small company accounts made up to 31 January 2001
11 May 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
11 May 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
22 November 2000Accounts for a small company made up to 31 January 2000
22 November 2000Accounts for a small company made up to 31 January 2000
27 March 2000Return made up to 06/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
27 March 2000Return made up to 06/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
24 December 1999Accounts for a small company made up to 31 January 1999
24 December 1999Accounts for a small company made up to 31 January 1999
5 February 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
5 February 1999New secretary appointed
5 February 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
5 February 1999New secretary appointed
15 January 1998Registered office changed on 15/01/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
15 January 1998New secretary appointed;new director appointed
15 January 1998Director resigned
15 January 1998Registered office changed on 15/01/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
15 January 1998Secretary resigned;director resigned
15 January 1998New director appointed
15 January 1998Secretary resigned;director resigned
15 January 1998New director appointed
15 January 1998Director resigned
15 January 1998New secretary appointed;new director appointed
6 January 1998Incorporation
6 January 1998Incorporation
Sign up now to grow your client base. Plans & Pricing