Company NameWrite For Style Limited
DirectorsArthur Sellick Pottersman and Edna Alice Pottersman
Company StatusActive
Company Number01823737
CategoryPrivate Limited Company
Incorporation Date12 June 1984(39 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Arthur Sellick Pottersman
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleWriter
Country of ResidenceEngland
Correspondence AddressFlat 62, St Johns Court Finchley Road
London
NW3 6LE
Director NameEdna Alice Pottersman
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleWriter
Country of ResidenceEngland
Correspondence AddressFlat 62, St Johns Court Finchley Road
London
NW3 6LE
Secretary NameEdna Alice Pottersman
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 62, St Johns Finchley Road
London
NW3 6LE

Location

Registered Address44 Upper Mulgrave Road
Cheam
Sutton
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£4,694
Cash£2,596
Current Liabilities£6,236

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

21 February 1989Delivered on: 27 February 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys standing to the credit of a designated account with the bank and all interest of the company therein and all interest (if any) now due or henceforth to become due in respect thereof. The account at the bank designated "lloyds bank PLC re write for style LTD".
Outstanding

Filing History

30 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
9 February 2023Secretary's details changed for Edna Alice Pottersman on 31 August 2018 (1 page)
9 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
8 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Director's details changed for Mr Arthur Sellick Pottersman on 1 January 2018 (2 pages)
9 January 2018Director's details changed for Mr Arthur Sellick Pottersman on 1 January 2018 (2 pages)
9 January 2018Director's details changed for Edna Alice Pottersman on 1 January 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Director's details changed for Edna Alice Pottersman on 1 January 2018 (2 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
27 August 2015Registered office address changed from 34 Seymour Avenue Ewell Epsom Surrey KT17 2RR to 44 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AJ on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 34 Seymour Avenue Ewell Epsom Surrey KT17 2RR to 44 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AJ on 27 August 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 January 2015Director's details changed for Edna Alice Pottersman on 7 November 2014 (2 pages)
3 January 2015Secretary's details changed for Edna Alice Pottersman on 7 November 2014 (1 page)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(5 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(5 pages)
3 January 2015Director's details changed for Arthur Sellick Pottersman on 7 November 2014 (2 pages)
3 January 2015Director's details changed for Edna Alice Pottersman on 7 November 2014 (2 pages)
3 January 2015Director's details changed for Edna Alice Pottersman on 7 November 2014 (2 pages)
3 January 2015Director's details changed for Arthur Sellick Pottersman on 7 November 2014 (2 pages)
3 January 2015Secretary's details changed for Edna Alice Pottersman on 7 November 2014 (1 page)
3 January 2015Director's details changed for Arthur Sellick Pottersman on 7 November 2014 (2 pages)
3 January 2015Secretary's details changed for Edna Alice Pottersman on 7 November 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed for Edna Alice Pottersman on 30 December 2009 (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Edna Alice Pottersman on 30 December 2009 (2 pages)
5 January 2010Secretary's details changed for Edna Alice Pottersman on 30 December 2009 (1 page)
5 January 2010Director's details changed for Edna Alice Pottersman on 30 December 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2006Return made up to 31/12/05; full list of members (2 pages)
8 February 2006Return made up to 31/12/05; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2005Return made up to 31/12/04; full list of members (7 pages)
5 February 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 September 2002Registered office changed on 04/09/02 from: 8 bull inn court off maiden lane london WC2R 0NP (1 page)
4 September 2002Registered office changed on 04/09/02 from: 8 bull inn court off maiden lane london WC2R 0NP (1 page)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)