Wennington Limited LONDON


Wennington Limited was officially closed on 2021-12-03. Wennington was a private limited company that could have been found at Devonshire House, 60 Goswell Road, London, EC1M 7AD. Its net worth was estimated to be 1284670 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (officially started on 1996-07-23) was run by 2 directors.
Director Kelvin W. who was appointed on 26 July 2016.
Director Clinton T. who was appointed on 07 December 2009.

The company was categorised as "development of building projects" (41100). The most recent confirmation statement was filed on 2020-06-27 and last time the accounts were filed was on 31 January 2020. 2016-06-27 is the date of the latest annual return.

Wennington Limited Address / Contact

Office Address Devonshire House
Office Address2 60 Goswell Road
Town London
Post code EC1M 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03228609
Date of Incorporation Tue, 23rd Jul 1996
Date of Dissolution Fri, 3rd Dec 2021
Industry Development of building projects
End of financial Year 31st January
Company age 25 years old
Account next due date Sun, 31st Oct 2021
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Sun, 11th Jul 2021
Last confirmation statement dated Sat, 27th Jun 2020

Company staff

Kelvin W.

Position: Director

Appointed: 26 July 2016

Clinton T.

Position: Director

Appointed: 07 December 2009

Malcolm T.

Position: Secretary

Appointed: 04 December 2007

Resigned: 05 November 2016

Raymond P.

Position: Director

Appointed: 08 January 2004

Resigned: 14 April 2009

Conrad W.

Position: Director

Appointed: 24 July 1996

Resigned: 08 January 2004

Brian M.

Position: Director

Appointed: 24 July 1996

Resigned: 15 June 2012

Brian M.

Position: Secretary

Appointed: 24 July 1996

Resigned: 04 December 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 1996

Resigned: 24 July 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 July 1996

Resigned: 24 July 1996

People with significant control

Executors P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-31
Net Worth1 284 6701 283 082    
Balance Sheet
Cash Bank On Hand  611 927301 280356 985355 848
Current Assets1 290 2711 288 0031 288 7921 286 6461 282 3511 281 056
Debtors677 051676 865676 865985 366925 366925 208
Other Debtors  676 865985 208925 208925 208
Cash Bank In Hand613 220611 138    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve1 284 5701 282 982    
Shareholder Funds1 284 6701 283 082    
Other
Corporation Tax Payable  158   
Corporation Tax Recoverable   158158 
Creditors  5 0795 7643 2643 264
Net Current Assets Liabilities  1 283 7131 280 8821 279 0871 277 792
Other Creditors  4 9215 7643 2643 264
Creditors Due Within One Year5 6014 921    
Number Shares Allotted 100    
Par Value Share 1    
Share Capital Allotted Called Up Paid100100    
Total Assets Less Current Liabilities1 284 6701 283 082    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 13th, November 2020
Free Download (7 pages)

Company search