Background WavePink WaveYellow Wave

F.W.E.P LIMITED (00515130)

F.W.E.P LIMITED (00515130) is an active UK company. incorporated on 13 January 1953. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. F.W.E.P LIMITED has been registered for 73 years. Current directors include BADGER, Ross Wyndham, KERMAN, Anthony David.

Company Number
00515130
Status
active
Type
ltd
Incorporated
13 January 1953
Age
73 years
Address
C/O Hillier Hopkins Llp Ground Floor, London, SW1Y 5JG
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BADGER, Ross Wyndham, KERMAN, Anthony David
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.W.E.P LIMITED

F.W.E.P LIMITED is an active company incorporated on 13 January 1953 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. F.W.E.P LIMITED was registered 73 years ago.(SIC: 68201)

Status

active

Active since 73 years ago

Company No

00515130

LTD Company

Age

73 Years

Incorporated 13 January 1953

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

C/O Hillier Hopkins Llp Ground Floor 45 Pall Mall London, SW1Y 5JG,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH
From: 17 December 2012To: 20 June 2023
12 York Gate London NW1 4QS
From: 13 January 1953To: 17 December 2012
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Funding Round
Nov 11
Capital Reduction
Nov 11
Share Buyback
Nov 11
Funding Round
Jan 13
Director Left
Jan 14
Director Joined
Feb 15
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
4
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BADGER, Ross Wyndham

Active
Ground Floor, LondonSW1Y 5JG
Born January 1956
Director
Appointed 02 Jan 2024

KERMAN, Anthony David

Active
Lincoln's Inn Fields, LondonWC2A 3PE
Born October 1945
Director
Appointed 15 Jan 2015

PEPPER, Penelope Clare

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 07 Nov 2002
Resigned 01 Jun 2015

WINHAM, Josephine

Resigned
43 Langton Street, LondonSW10 0JL
Secretary
Appointed N/A
Resigned 07 Nov 2002

WINHAM, Francine Olga

Resigned
Great Queen Street, LondonWC2B 5AH
Born September 1937
Director
Appointed N/A
Resigned 29 Dec 2013

WINHAM, Gwendoline Dorothy

Resigned
Flat 2, LondonSW3
Born December 1908
Director
Appointed N/A
Resigned 04 Apr 2003

WINHAM, Josephine

Resigned
Ground Floor, LondonSW1Y 5JG
Born April 1939
Director
Appointed N/A
Resigned 01 Dec 2023

Persons with significant control

4

Mr Desmond Leon Corcoran

Active
Ground Floor, LondonSW1Y 5JG
Born March 1943

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 21 Feb 2023

Ms Fuschia Laurellie Mary Peters

Active
Ground Floor, LondonSW1Y 5JG
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 21 Feb 2023

Mrs Elsa Peters

Active
Ground Floor, LondonSW1Y 5JG
Born May 1941

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 21 Feb 2023

Josephine Winham

Active
Ground Floor, LondonSW1Y 5JG
Born April 1939

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 January 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Capital Allotment Shares
7 January 2013
SH01Allotment of Shares
Resolution
7 January 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Resolution
28 November 2011
RESOLUTIONSResolutions
Resolution
28 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2011
SH01Allotment of Shares
Capital Cancellation Shares
28 November 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 November 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Resolution
10 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
15 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
25 April 2005
363aAnnual Return
Legacy
22 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
13 May 2004
363aAnnual Return
Accounts With Accounts Type Small
25 January 2004
AAAnnual Accounts
Legacy
12 June 2003
363aAnnual Return
Legacy
30 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288cChange of Particulars
Legacy
21 May 2002
363aAnnual Return
Accounts With Accounts Type Small
29 January 2002
AAAnnual Accounts
Legacy
16 May 2001
363aAnnual Return
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
19 May 2000
363aAnnual Return
Accounts With Accounts Type Small
5 January 2000
AAAnnual Accounts
Legacy
28 May 1999
363aAnnual Return
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
22 June 1998
363aAnnual Return
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
30 May 1997
363aAnnual Return
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
21 May 1996
363aAnnual Return
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
4 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
29 April 1994
363x363x
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
16 April 1993
363x363x
Legacy
29 August 1992
403aParticulars of Charge Subject to s859A
Legacy
29 August 1992
403aParticulars of Charge Subject to s859A
Legacy
29 August 1992
403aParticulars of Charge Subject to s859A
Legacy
29 August 1992
403aParticulars of Charge Subject to s859A
Legacy
29 August 1992
403aParticulars of Charge Subject to s859A
Legacy
29 August 1992
403aParticulars of Charge Subject to s859A
Legacy
28 August 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
11 May 1992
363x363x
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
7 May 1991
363x363x
Accounts With Accounts Type Full
14 March 1991
AAAnnual Accounts
Legacy
19 February 1991
288288
Legacy
30 April 1990
363363
Accounts With Accounts Type Full
19 April 1990
AAAnnual Accounts
Legacy
2 January 1990
395Particulars of Mortgage or Charge
Legacy
31 October 1989
169169
Legacy
23 March 1989
363363
Accounts With Accounts Type Full
23 March 1989
AAAnnual Accounts
Legacy
26 October 1988
288288
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Accounts With Accounts Type Full
21 May 1987
AAAnnual Accounts
Legacy
21 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 August 1986
AAAnnual Accounts
Legacy
13 August 1986
363363
Accounts With Made Up Date
11 December 1980
AAAnnual Accounts
Miscellaneous
13 January 1955
MISCMISC