Company NameWykefold Limited
DirectorFrancis Leong Hock Lee
Company StatusActive
Company Number01961923
CategoryPrivate Limited Company
Incorporation Date20 November 1985(38 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Francis Leong Hock Lee
NationalityMalaysian
StatusCurrent
Appointed20 June 2005(19 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Ainsdale Road
London
W5 1JX
Director NameMr Francis Leong Hock Lee
Date of BirthDecember 1959 (Born 64 years ago)
NationalityMalaysian
StatusCurrent
Appointed18 April 2020(34 years, 5 months after company formation)
Appointment Duration4 years
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address62 Ainsdale Road
London
W5 1JX
Director NamePeter James Burge
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address19 Campion Road
Isleworth
Middlesex
TW7 5HS
Director NameMr Iain MacDonald Craighead
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration29 years, 11 months (resigned 28 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Osborne Road
Little Heath
Potters Bar
Hertfordshire
EN6 1SF
Secretary NameMr Iain MacDonald Craighead
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Osborne Road
Little Heath
Potters Bar
Hertfordshire
EN6 1SF
Secretary NameFlora MacDonald Craighead
NationalityBritish
StatusResigned
Appointed25 January 1995(9 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 June 2005)
RoleCompany Director
Correspondence Address44 Osborne Road
Little Heath
Potters Bar
Hertfordshire
EN6 1SF

Contact

Websitewykefold.co.uk

Location

Registered Address62 Ainsdale Road
London
W5 1JX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Iain Macdonald Craighead
100.00%
Ordinary

Financials

Year2014
Net Worth£1,089,032
Cash£652,672
Current Liabilities£691,306

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

16 November 2023Micro company accounts made up to 30 September 2023 (3 pages)
30 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
31 January 2023Confirmation statement made on 31 December 2022 with updates (3 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
9 December 2021Termination of appointment of Iain Macdonald Craighead as a director on 28 November 2021 (1 page)
11 November 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
7 April 2021Registered office address changed from Britannia House Glenthorne Road London W6 0LH England to 62 Ainsdale Road London W5 1JX on 7 April 2021 (1 page)
15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 April 2020Appointment of Mr Francis Leong Hock Lee as a director on 18 April 2020 (2 pages)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
30 August 2019Registered office address changed from 62 Ainsdale Road London W5 1JX to Britannia House 9 Glenthorne Road London W6 0LF on 30 August 2019 (1 page)
30 August 2019Registered office address changed from Britannia House 9 Glenthorne Road London W6 0LF England to Britannia House Glenthorne Road London W6 0LH on 30 August 2019 (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (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 50
(4 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 50
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (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 50
(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 50
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 January 2010Director's details changed for Mr Iain Macdonald Craighead on 10 October 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Mr Iain Macdonald Craighead on 10 October 2009 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 March 2009Return made up to 31/12/08; full list of members (3 pages)
19 March 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 31/12/07; full list of members (3 pages)
21 April 2008Return made up to 31/12/07; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 March 2007Return made up to 31/12/06; full list of members (2 pages)
5 March 2007Return made up to 31/12/06; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 May 2006Return made up to 31/12/05; full list of members (2 pages)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Return made up to 31/12/05; full list of members (2 pages)
27 April 2006Registered office changed on 27/04/06 from: 44 osborne road little heath potters bar hertfordshire EN6 1SF (1 page)
27 April 2006Registered office changed on 27/04/06 from: 44 osborne road little heath potters bar hertfordshire EN6 1SF (1 page)
27 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005New secretary appointed (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005New secretary appointed (1 page)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
29 January 2005Return made up to 31/12/04; full list of members (6 pages)
29 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
1 February 2004Return made up to 31/12/03; full list of members (6 pages)
1 February 2004Return made up to 31/12/03; full list of members (6 pages)
14 February 2003Return made up to 31/12/00; full list of members (6 pages)
14 February 2003Return made up to 31/12/02; full list of members (6 pages)
14 February 2003Return made up to 31/12/01; full list of members (6 pages)
14 February 2003Return made up to 31/12/00; full list of members (6 pages)
14 February 2003Return made up to 31/12/99; full list of members (6 pages)
14 February 2003Return made up to 31/12/99; full list of members (6 pages)
14 February 2003Return made up to 31/12/01; full list of members (6 pages)
14 February 2003Return made up to 31/12/02; full list of members (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
30 January 1998Registered office changed on 30/01/98 from: 44 osbourne road little heath potters bar hertfordshire EN6 1SF (1 page)
30 January 1998Registered office changed on 30/01/98 from: 44 osbourne road little heath potters bar hertfordshire EN6 1SF (1 page)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 19/01/98
(4 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 19/01/98
(4 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)