Company NameMelissa Wyndham Limited
DirectorsHenry Mark Wyndham and Vanessa Maria MacDonald
Company StatusActive
Company Number01962152
CategoryPrivate Limited Company
Incorporation Date20 November 1985(38 years, 5 months ago)
Previous NameBroxstone Limited

Business Activity

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

Directors

Director NameMr Henry Mark Wyndham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1992(7 years after company formation)
Appointment Duration31 years, 5 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Southeast
Lewes
Sussex
BN7 3HX
Director NameMrs Vanessa Maria MacDonald
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(24 years, 5 months after company formation)
Appointment Duration13 years, 12 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressLower Whitehill Farm
Tackley
Oxfordshire
OX5 3AA
Director NameMiss Melissa Anne Wyndham
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(6 years, 1 month after company formation)
Appointment Duration23 years, 8 months (resigned 17 September 2015)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranley Place
London
SW7 3AB
Secretary NameMrs Florence Fedora Moore
NationalityBritish
StatusResigned
Appointed30 December 1991(6 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 02 December 1992)
RoleCompany Director
Correspondence AddressLathkill High Drive
Oxshott
Leatherhead
Surrey
KT22 0NG
Secretary NameMiss Melissa Anne Wyndham
NationalityBritish
StatusResigned
Appointed02 December 1992(7 years after company formation)
Appointment Duration22 years, 9 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranley Place
London
SW7 3AB
Director NameMrs Honor Mary Earle Hebblethwaite
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(30 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2020)
RoleInterior Design & Decoration
Country of ResidenceEngland
Correspondence AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP

Contact

Websitemelissawyndham.com

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

99 at £1Miss Melissa Anne Wyndham
99.00%
Ordinary
1 at £1Henry Mark Wyndham
1.00%
Ordinary

Financials

Year2014
Turnover£1,769,875
Gross Profit£562,848
Net Worth£319,827
Cash£170,930
Current Liabilities£116,317

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

15 March 2023Director's details changed for Mrs Vanessa Maria Macdonald on 19 January 2023 (2 pages)
15 March 2023Registered office address changed from 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to 106 Charter Avenue Ilford Essex IG2 7AD on 15 March 2023 (1 page)
15 March 2023Director's details changed for Mr Henry Mark Wyndham on 9 September 2022 (2 pages)
15 March 2023Director's details changed for Mr Henry Mark Wyndham on 19 January 2023 (2 pages)
25 February 2023Confirmation statement made on 30 December 2022 with updates (5 pages)
16 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 August 2022Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 1 August 2022 (1 page)
21 July 2022Change of details for Mrs Vanessa Maria Macdonald as a person with significant control on 21 July 2022 (2 pages)
1 February 2022Confirmation statement made on 30 December 2021 with updates (5 pages)
2 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
12 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 April 2020Termination of appointment of Honor Mary Earle Hebblethwaite as a director on 30 April 2020 (1 page)
28 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 January 2018Confirmation statement made on 30 December 2017 with updates (5 pages)
11 October 2017Notification of Vanessa Maria Macdonald as a person with significant control on 13 September 2017 (2 pages)
11 October 2017Cessation of John Vivian Naunton Davies as a person with significant control on 13 September 2017 (1 page)
11 October 2017Notification of Vanessa Maria Macdonald as a person with significant control on 13 September 2017 (2 pages)
11 October 2017Cessation of John Vivian Naunton Davies as a person with significant control on 13 September 2017 (1 page)
23 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
13 October 2016Appointment of Mrs Honor Mary Earle Hebblethwaite as a director on 1 October 2016 (2 pages)
13 October 2016Appointment of Mrs Honor Mary Earle Hebblethwaite as a director on 1 October 2016 (2 pages)
16 May 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
16 May 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
22 December 2015Termination of appointment of Melissa Anne Wyndham as a secretary on 17 September 2015 (1 page)
22 December 2015Termination of appointment of Melissa Anne Wyndham as a secretary on 17 September 2015 (1 page)
5 October 2015Termination of appointment of Melissa Anne Wyndham as a director on 17 September 2015 (1 page)
5 October 2015Termination of appointment of Melissa Anne Wyndham as a director on 17 September 2015 (1 page)
21 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
21 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
9 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
9 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
25 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
25 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
30 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(6 pages)
30 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(6 pages)
12 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
12 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
10 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
4 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
4 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
12 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
21 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
17 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 June 2010Appointment of Vanessa Maria Macdonald as a director (2 pages)
2 June 2010Appointment of Vanessa Maria Macdonald as a director (2 pages)
18 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
22 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
22 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 January 2009Return made up to 30/12/08; full list of members (4 pages)
12 January 2009Return made up to 30/12/08; full list of members (4 pages)
2 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
25 January 2008Return made up to 30/12/07; full list of members (5 pages)
25 January 2008Return made up to 30/12/07; full list of members (5 pages)
6 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
6 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 January 2007Return made up to 30/12/06; full list of members (7 pages)
21 January 2007Return made up to 30/12/06; full list of members (7 pages)
3 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 January 2006Return made up to 30/12/05; full list of members (7 pages)
17 January 2006Return made up to 30/12/05; full list of members (7 pages)
29 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
19 January 2005Return made up to 30/12/04; full list of members (7 pages)
19 January 2005Return made up to 30/12/04; full list of members (7 pages)
3 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
17 January 2004Return made up to 30/12/03; full list of members (7 pages)
17 January 2004Return made up to 30/12/03; full list of members (7 pages)
10 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
8 March 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
21 January 2003Return made up to 30/12/02; full list of members (7 pages)
21 January 2003Return made up to 30/12/02; full list of members (7 pages)
2 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
14 January 2002Return made up to 30/12/01; full list of members (6 pages)
14 January 2002Return made up to 30/12/01; full list of members (6 pages)
16 May 2001Full accounts made up to 31 December 2000 (7 pages)
16 May 2001Full accounts made up to 31 December 2000 (7 pages)
24 January 2001Return made up to 30/12/00; full list of members (6 pages)
24 January 2001Return made up to 30/12/00; full list of members (6 pages)
9 June 2000Full accounts made up to 31 December 1999 (11 pages)
9 June 2000Full accounts made up to 31 December 1999 (11 pages)
20 March 2000Return made up to 30/12/99; full list of members (6 pages)
20 March 2000Return made up to 30/12/99; full list of members (6 pages)
15 October 1999Full accounts made up to 31 December 1998 (11 pages)
15 October 1999Full accounts made up to 31 December 1998 (11 pages)
11 February 1999Return made up to 30/12/98; full list of members (6 pages)
11 February 1999Return made up to 30/12/98; full list of members (6 pages)
22 October 1998Full accounts made up to 31 December 1997 (11 pages)
22 October 1998Full accounts made up to 31 December 1997 (11 pages)
24 February 1998Return made up to 30/12/97; no change of members (4 pages)
24 February 1998Return made up to 30/12/97; no change of members (4 pages)
6 August 1997Full accounts made up to 31 December 1996 (11 pages)
6 August 1997Full accounts made up to 31 December 1996 (11 pages)
6 February 1997Return made up to 30/12/96; no change of members (4 pages)
6 February 1997Return made up to 30/12/96; no change of members (4 pages)
19 August 1996Full accounts made up to 31 December 1995 (11 pages)
19 August 1996Full accounts made up to 31 December 1995 (11 pages)
1 February 1996Return made up to 30/12/95; full list of members (6 pages)
1 February 1996Return made up to 30/12/95; full list of members (6 pages)
12 October 1995Full accounts made up to 31 December 1994 (10 pages)
12 October 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
6 January 1986Company name changed\certificate issued on 06/01/86 (2 pages)
6 January 1986Company name changed\certificate issued on 06/01/86 (2 pages)