WEDGEWOOD ENTERPRISES LIMITED
HOUNSLOW

Hellopages » Greater London » Hounslow » TW3 4HN

Company number 03290166
Status Active - Proposal to Strike off
Incorporation Date 10 December 1996
Company Type Private Limited Company
Address 38 ALEXANDRA ROAD, HOUNSLOW, MIDDLESEX, TW3 4HN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 9,600 . The most likely internet sites of WEDGEWOOD ENTERPRISES LIMITED are www.wedgewoodenterprises.co.uk, and www.wedgewood-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Wedgewood Enterprises Limited is a Private Limited Company. The company registration number is 03290166. Wedgewood Enterprises Limited has been working since 10 December 1996. The present status of the company is Active - Proposal to Strike off. The registered address of Wedgewood Enterprises Limited is 38 Alexandra Road Hounslow Middlesex Tw3 4hn. . SALUJA, Manoj Kumar is a Secretary of the company. SALUJA, Manoj Kumar is a Director of the company. SALUJA, Reva is a Director of the company. Secretary MALHOTRA, Henry Ram Charles has been resigned. Secretary PANESAR, Surjit Singh has been resigned. Secretary SAMA, Naresh Kumar has been resigned. Secretary AVON COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director MICHAEL, Davey has been resigned. Director PANESAR, Surjit Singh has been resigned. Director PRAKASH, Ansulekha has been resigned. Director SHARMA, Harish Chandra has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SALUJA, Manoj Kumar
Appointed Date: 27 June 2003

Director
SALUJA, Manoj Kumar
Appointed Date: 02 July 2000
66 years old

Director
SALUJA, Reva
Appointed Date: 30 November 2013
61 years old

Resigned Directors

Secretary
MALHOTRA, Henry Ram Charles
Resigned: 27 June 2003
Appointed Date: 25 November 2002

Secretary
PANESAR, Surjit Singh
Resigned: 25 November 2002
Appointed Date: 01 November 2001

Secretary
SAMA, Naresh Kumar
Resigned: 26 June 2000
Appointed Date: 05 February 1997

Secretary
AVON COMPANY SECRETARIES LIMITED
Resigned: 01 November 2001
Appointed Date: 26 June 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 05 February 1997
Appointed Date: 10 December 1996

Director
MICHAEL, Davey
Resigned: 30 November 2013
Appointed Date: 13 April 2007
79 years old

Director
PANESAR, Surjit Singh
Resigned: 30 November 2008
Appointed Date: 12 April 2002
73 years old

Director
PRAKASH, Ansulekha
Resigned: 11 March 2004
Appointed Date: 05 February 1997
71 years old

Director
SHARMA, Harish Chandra
Resigned: 11 March 2004
Appointed Date: 22 August 1997
85 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 05 February 1997
Appointed Date: 10 December 1996

Persons With Significant Control

Mr Manoj Kumar Saluja
Notified on: 1 May 2016
66 years old
Nature of control: Has significant influence or control as a member of a firm

WEDGEWOOD ENTERPRISES LIMITED Events

19 Dec 2016
Confirmation statement made on 30 November 2016 with updates
27 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 9,600

07 Jul 2015
Total exemption small company accounts made up to 30 November 2014
02 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 9,600

...
... and 75 more events
11 Feb 1997
New director appointed
11 Feb 1997
Director resigned
11 Feb 1997
Secretary resigned
11 Feb 1997
Registered office changed on 11/02/97 from: 43 lawrence road hove east sussex BN3 5QE
10 Dec 1996
Incorporation

WEDGEWOOD ENTERPRISES LIMITED Charges

13 April 2007
Legal charge
Delivered: 14 April 2007
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 422 the blenheim centre prince regent road hounslow…
22 September 2004
Legal charge
Delivered: 2 October 2004
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: 68 east avenue hayes hillingdon t/n AGL73072. By way of…
11 August 1997
Legal mortgage
Delivered: 14 August 1997
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 6-12 leighton road ealing london t/n…