Southeast
Lewes
Sussex
BN7 3HX
Director Name | Mrs Vanessa Maria MacDonald |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2010(24 years, 5 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Lower Whitehill Farm Tackley Oxfordshire OX5 3AA |
Director Name | Miss Melissa Anne Wyndham |
---|---|
Date of Birth | March 1949 (Born 75 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 |
Director Name | Mrs Honor Mary Earle Hebblethwaite |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2020) |
Role | Interior Design & Decoration |
Country of Residence | England |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Website | melissawyndham.com |
---|
Registered Address | 106 Charter Avenue Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 60 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 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
15 March 2023 | Director's details changed for Mrs Vanessa Maria Macdonald on 19 January 2023 (2 pages) |
---|---|
15 March 2023 | Registered 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 2023 | Director's details changed for Mr Henry Mark Wyndham on 9 September 2022 (2 pages) |
15 March 2023 | Director's details changed for Mr Henry Mark Wyndham on 19 January 2023 (2 pages) |
25 February 2023 | Confirmation statement made on 30 December 2022 with updates (5 pages) |
16 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
1 August 2022 | Registered 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 2022 | Change of details for Mrs Vanessa Maria Macdonald as a person with significant control on 21 July 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 30 December 2021 with updates (5 pages) |
2 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
12 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 April 2020 | Termination of appointment of Honor Mary Earle Hebblethwaite as a director on 30 April 2020 (1 page) |
28 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
9 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 January 2018 | Confirmation statement made on 30 December 2017 with updates (5 pages) |
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) |
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) |
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) |
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) |
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) |
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
|
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) |
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) |
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) |
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
|
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) |
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
|
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
17 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
10 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
8 March 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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 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) |
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) |
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) |
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) |
12 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
6 January 1986 | Company name changed\certificate issued on 06/01/86 (2 pages) |
6 January 1986 | Company name changed\certificate issued on 06/01/86 (2 pages) |