Southeast
Lewes
Sussex
BN7 3HX
Director Name | Mrs Vanessa Maria MacDonald |
---|---|
Date of Birth | November 1972 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2010(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Lower Whitehill Farm Tackley Oxfordshire OX5 3AA |
Director Name | Mrs Honor Mary Earle Hebblethwaite |
---|---|
Date of Birth | August 1975 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Interior Design & Decoration |
Country of Residence | England |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Miss Melissa Anne Wyndham |
---|---|
Date of Birth | March 1949 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months (resigned 17 September 2015) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cranley Place London SW7 3AB |
Secretary Name | Mrs Florence Fedora Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 December 1992) |
Role | Company Director |
Correspondence Address | Lathkill High Drive Oxshott Leatherhead Surrey KT22 0NG |
Secretary Name | Miss Melissa Anne Wyndham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(7 years after company formation) |
Appointment Duration | 22 years, 9 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cranley Place London SW7 3AB |
Website | melissawyndham.com |
---|
Registered Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Miss Melissa Anne Wyndham 99.00% Ordinary |
---|---|
1 at £1 | Henry Mark Wyndham 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,769,875 |
Gross Profit | £562,848 |
Net Worth | £319,827 |
Cash | £170,930 |
Current Liabilities | £116,317 |
Latest Accounts | 31 December 2016 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2017 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2020 (1 year, 8 months from now) |
11 October 2017 | Notification of Vanessa Maria Macdonald as a person with significant control on 13 September 2017 (2 pages) |
---|---|
11 October 2017 | Cessation of John Vivian Naunton Davies as a person with significant control on 13 September 2017 (1 page) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
13 October 2016 | Appointment of Mrs Honor Mary Earle Hebblethwaite as a director on 1 October 2016 (2 pages) |
16 May 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
22 December 2015 | Termination of appointment of Melissa Anne Wyndham as a secretary on 17 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Melissa Anne Wyndham as a director on 17 September 2015 (1 page) |
21 May 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
9 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
25 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
30 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
12 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
10 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
12 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
17 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 June 2010 | Appointment of Vanessa Maria Macdonald as a director (2 pages) |
18 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
22 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
12 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
2 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
25 January 2008 | Return made up to 30/12/07; full list of members (5 pages) |
6 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
3 April 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
17 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
29 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
19 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
3 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
17 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
10 April 2003 | Resolutions
|
8 March 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
21 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
2 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
14 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
24 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 March 2000 | Return made up to 30/12/99; full list of members (6 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 February 1998 | Return made up to 30/12/97; no change of members (4 pages) |
6 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 February 1997 | Return made up to 30/12/96; no change of members (4 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 February 1996 | Return made up to 30/12/95; full list of members (6 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 January 1986 | Company name changed\certificate issued on 06/01/86 (2 pages) |