Company NameThe Wendy House (Hornchurch) Limited
DirectorMark Pearman
Company StatusActive
Company Number04363944
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Pearman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(15 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131-133 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UD
Director NameMrs Wendy McAuliffe
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Secretary NameMrs Deborah Ann Pearman
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleAdministrator
Correspondence Address28 Wilton Road
Bexhill On Sea
East Sussex
TN40 1EZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01708 437250
Telephone regionRomford

Location

Registered Address131-133 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMountnessing
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Wendy Mcauliffe
100.00%
Ordinary

Financials

Year2014
Net Worth£193,273
Cash£115,069
Current Liabilities£31,921

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Charges

16 May 2003Delivered on: 20 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 December 2023Satisfaction of charge 1 in full (1 page)
3 October 2023Director's details changed for Mrs Deborah Ann Pearman on 3 October 2023 (2 pages)
6 September 2023Termination of appointment of Mark Pearman as a director on 3 September 2023 (1 page)
26 July 2023Appointment of Mrs Deborah Ann Pearman as a director on 25 July 2023 (2 pages)
18 April 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
2 February 2023Registered office address changed from Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD on 2 February 2023 (1 page)
26 January 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
21 June 2022Notification of Mark Pearman as a person with significant control on 18 February 2022 (2 pages)
21 June 2022Cessation of Wendy Mcauliffe as a person with significant control on 18 February 2022 (1 page)
23 May 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
22 April 2022Director's details changed for Mr Mark Pearman on 12 April 2022 (2 pages)
27 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
20 January 2021Termination of appointment of Wendy Mcauliffe as a director on 18 December 2020 (1 page)
20 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
10 November 2020Director's details changed for Mr Mark Pearman on 10 November 2020 (2 pages)
25 August 2020Registered office address changed from 111 High Street Billericay Essex CM12 9AJ United Kingdom to Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ on 25 August 2020 (1 page)
11 May 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
24 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
8 July 2019Registered office address changed from Enterprise House 3 Tudor Enterprise Park Tudor Road Harrow Middlesex HA3 5JQ United Kingdom to 111 High Street Billericay Essex CM12 9AJ on 8 July 2019 (1 page)
24 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
23 July 2018Registered office address changed from 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ to Enterprise House 3 Tudor Enterprise Park Tudor Road Harrow Middlesex HA3 5JQ on 23 July 2018 (1 page)
23 January 2018Total exemption full accounts made up to 31 January 2017 (9 pages)
23 January 2018Total exemption full accounts made up to 31 January 2017 (9 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
1 December 2017Director's details changed for Mr Mark Pearman on 10 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Mark Pearman on 10 November 2017 (2 pages)
10 November 2017Appointment of Mr Mark Pearman as a director on 1 November 2017 (2 pages)
10 November 2017Appointment of Mr Mark Pearman as a director on 1 November 2017 (2 pages)
8 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
31 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
(3 pages)
31 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
8 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 February 2012Termination of appointment of Deborah Pearman as a secretary (1 page)
14 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
14 February 2012Termination of appointment of Deborah Pearman as a secretary (1 page)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 March 2011Director's details changed for Wendy Mcauliffe on 19 January 2011 (2 pages)
25 March 2011Secretary's details changed for Deborah Ann Pearman on 19 January 2011 (1 page)
25 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
25 March 2011Director's details changed for Wendy Mcauliffe on 19 January 2011 (2 pages)
25 March 2011Secretary's details changed for Deborah Ann Pearman on 19 January 2011 (1 page)
17 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Wendy Mcauliffe on 19 January 2010 (2 pages)
16 February 2010Director's details changed for Wendy Mcauliffe on 19 January 2010 (2 pages)
16 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 February 2009Return made up to 19/01/09; full list of members (3 pages)
11 February 2009Return made up to 19/01/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 February 2008Return made up to 19/01/08; full list of members (2 pages)
12 February 2008Return made up to 19/01/08; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 April 2007Return made up to 19/01/07; full list of members (2 pages)
3 April 2007Return made up to 19/01/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 January 2006Return made up to 19/01/06; full list of members (2 pages)
20 January 2006Return made up to 19/01/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 February 2005Return made up to 19/01/05; full list of members (6 pages)
7 February 2005Return made up to 19/01/05; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
11 February 2004Return made up to 19/01/04; full list of members (6 pages)
11 February 2004Return made up to 19/01/04; full list of members (6 pages)
21 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
21 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
27 June 2003Return made up to 30/01/03; full list of members (6 pages)
27 June 2003Return made up to 30/01/03; full list of members (6 pages)
4 June 2003Registered office changed on 04/06/03 from: 76 station lane hornchurch essex RM12 6NA (1 page)
4 June 2003Registered office changed on 04/06/03 from: 76 station lane hornchurch essex RM12 6NA (1 page)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
30 January 2002Incorporation (16 pages)
30 January 2002Incorporation (16 pages)