Company NameWedding List Solutions Limited
Company StatusActive
Company Number02519495
CategoryPrivate Limited Company
Incorporation Date6 July 1990(33 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Anne-Marie Gabriella Jenkins
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(24 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address80-82 Glentham Road
Barnes
London
SW13 9JJ
Director NameMrs Prudence Joanna Leary
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(30 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-82 Glentham Road
Barnes
London
SW13 9JJ
Secretary NameMrs Prudence Joanna Leary
StatusCurrent
Appointed06 October 2020(30 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address80-82 Glentham Road
Barnes
London
SW13 9JJ
Director NameMr Ben John Ellis
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(33 years, 9 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-82 Glentham Road
Barnes
London
SW13 9JJ
Director NameMr Colin Charles Dachtler
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year after company formation)
Appointment Duration13 years, 3 months (resigned 01 October 2004)
RoleCompany Executive
Correspondence Address44 Gowrie Road
London
SW11 5NR
Director NameMrs Verity Jane Dachtler
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year after company formation)
Appointment Duration13 years, 5 months (resigned 01 December 2004)
RoleCompany Executive
Correspondence Address44 Gowrie Road
London
SW11 5NR
Director NameMrs Paula Lippett Hobbs
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year after company formation)
Appointment Duration4 years (resigned 31 July 1995)
RoleAdministrator Of This Company
Correspondence Address67 Boxley Drive
West Bridgford
Nottingham
NG2 7GN
Director NameMr Richard Lloyd Hobbs
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year after company formation)
Appointment Duration4 years (resigned 31 July 1995)
RoleBuilding Society Analyst
Correspondence Address67 Boxley Drive
West Bridgford
Nottingham
NG2 7GN
Secretary NameMrs Verity Jane Dachtler
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year after company formation)
Appointment Duration13 years, 5 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address44 Gowrie Road
London
SW11 5NR
Director NameTeresa Mary Chalwin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 1996)
RoleCompany Director
Correspondence Address14 Killarney Road
London
SW18 2DX
Director NameCamilla Anne King
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(6 years, 4 months after company formation)
Appointment Duration10 months (resigned 29 August 1997)
RoleManager
Correspondence Address46 Bramford Road
London
SW18 1AP
Director NameCatherine Kay
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2002)
RoleCompany Executive
Correspondence Address75 Leathwaite Road
London
SW11 6RR
Director NameSarah Priscilla Tooley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2003)
RoleCompany Executive
Correspondence Address72 Canford Road
London
SW11 6PD
Director NameGraham Wright Thompson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(13 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 September 2004)
RoleConsultant
Correspondence AddressRobin Hill Lodge
Warren Lane
Oxshott
Surrey
KT22 0ST
Director NameMr Steven David Tatters
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(13 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 October 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Ranelagh Avenue
Barnes
London
SW13 0BL
Director NameMrs Karen Pocock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(13 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeckets
Stokesheath Road, Oxshott
Leatherhead
Surrey
KT22 0PS
Secretary NameMrs Karen Wood
NationalityBritish
StatusResigned
Appointed01 December 2004(14 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2010)
RoleCompany Director
Correspondence Address2 Wellington Place
Eccles Hill
Bradford
BD2 3EN
Secretary NameSharon Louise Wooler
NationalityBritish
StatusResigned
Appointed01 February 2010(19 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 October 2013)
RoleCompany Director
Correspondence Address19a Briggate
Shipley
Bradford
West Yorkshire
BD17 7BP
Director NameMr Gary Andrew Scott Channon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(23 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80-82 Glentham Road
Barnes
London
SW13 9JJ
Director NameCaroline Alice Stanbury
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(23 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bedford Square
London
WC1B 3HH
Director NameAnthony Stanbury
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(23 years, 3 months after company formation)
Appointment Duration9 months (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bedford Square
London
WC1B 3HH
Secretary NameMrs Sharon Louise Wooler
StatusResigned
Appointed05 March 2015(24 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 October 2020)
RoleCompany Director
Correspondence Address80-82 Glentham Road
Barnes
London
SW13 9JJ
Director NameMrs Sedef Channon
Date of BirthMay 1964 (Born 60 years ago)
NationalityTurkish
StatusResigned
Appointed10 August 2015(25 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 October 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address80-82 Glentham Road
Barnes
London
SW13 9JJ
Director NameMr Simon David Weaver
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(29 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-82 Glentham Road
Barnes
London
SW13 9JJ
Director NameMrs Charlotte Clare Maby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(29 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 18 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80-82 Glentham Road
Barnes
London
SW13 9JJ

Location

Registered Address80-82 Glentham Road
Barnes
London
SW13 9JJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,313,687
Cash£2,948
Current Liabilities£2,667,553

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Charges

12 November 2020Delivered on: 23 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 November 1995Delivered on: 10 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

23 November 2020Registration of charge 025194950002, created on 12 November 2020 (57 pages)
15 October 2020Satisfaction of charge 1 in full (1 page)
6 October 2020Termination of appointment of Sharon Louise Wooler as a secretary on 6 October 2020 (1 page)
6 October 2020Appointment of Mrs Prudence Joanna Leary as a secretary on 6 October 2020 (2 pages)
9 September 2020Accounts for a small company made up to 31 December 2019 (15 pages)
3 September 2020Change of details for Wls Holdings Ltd as a person with significant control on 3 September 2020 (2 pages)
3 September 2020Appointment of Mrs Prudence Joanna Leary as a director on 3 September 2020 (2 pages)
2 September 2020Termination of appointment of Simon David Weaver as a director on 2 September 2020 (1 page)
6 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 December 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
6 August 2019Appointment of Mr Simon David Weaver as a director on 2 August 2019 (2 pages)
6 August 2019Appointment of Mrs Charlotte Clare Maby as a director on 2 August 2019 (2 pages)
6 August 2019Termination of appointment of Gary Andrew Scott Channon as a director on 2 August 2019 (1 page)
6 August 2019Notification of Wls Holdings Ltd as a person with significant control on 2 August 2019 (2 pages)
6 August 2019Cessation of Gary Andrew Channon as a person with significant control on 2 August 2019 (1 page)
12 July 2019Director's details changed for Mrs Anne-Marie Gabriella Jenkins on 12 July 2019 (2 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 October 2018Termination of appointment of Sedef Channon as a director on 22 October 2018 (1 page)
16 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 February 2017Registered office address changed from 171 Fulham Road London SW3 6JW to 80-82 Glentham Road Barnes London SW13 9JJ on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 171 Fulham Road London SW3 6JW to 80-82 Glentham Road Barnes London SW13 9JJ on 14 February 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
18 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2,000,400
(4 pages)
18 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2,000,400
(4 pages)
18 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2,000,400
(4 pages)
17 August 2015Director's details changed for Mr Gary Andrew Scott Channon on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Gary Andrew Scott Channon on 17 August 2015 (2 pages)
11 August 2015Appointment of Mrs Sedef Channon as a director on 10 August 2015 (2 pages)
11 August 2015Appointment of Mrs Sedef Channon as a director on 10 August 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Statement of capital following an allotment of shares on 7 March 2015
  • GBP 2,000,400
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 7 March 2015
  • GBP 2,000,400
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 7 March 2015
  • GBP 2,000,400
(3 pages)
5 May 2015Registered office address changed from Midland Buildings 19a Briggate Shipley Bradford West Yorkshire BD17 7BP England to 171 Fulham Road London SW3 6JW on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Midland Buildings 19a Briggate Shipley Bradford West Yorkshire BD17 7BP England to 171 Fulham Road London SW3 6JW on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Midland Buildings 19a Briggate Shipley Bradford West Yorkshire BD17 7BP England to 171 Fulham Road London SW3 6JW on 5 May 2015 (1 page)
27 March 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
27 March 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
16 March 2015Appointment of Mrs Anne-Marie Gabriella Jenkins as a director on 6 March 2015 (2 pages)
16 March 2015Appointment of Mrs Anne-Marie Gabriella Jenkins as a director on 6 March 2015 (2 pages)
16 March 2015Appointment of Mrs Anne-Marie Gabriella Jenkins as a director on 6 March 2015 (2 pages)
6 March 2015Termination of appointment of Caroline Alice Stanbury as a director on 5 March 2015 (1 page)
6 March 2015Termination of appointment of Caroline Alice Stanbury as a director on 5 March 2015 (1 page)
6 March 2015Termination of appointment of Caroline Alice Stanbury as a director on 5 March 2015 (1 page)
5 March 2015Appointment of Mrs Sharon Louise Wooler as a secretary on 5 March 2015 (2 pages)
5 March 2015Registered office address changed from 21 Bedford Square London WC1B 3HH to Midland Buildings 19a Briggate Shipley Bradford West Yorkshire BD17 7BP on 5 March 2015 (1 page)
5 March 2015Appointment of Mrs Sharon Louise Wooler as a secretary on 5 March 2015 (2 pages)
5 March 2015Appointment of Mrs Sharon Louise Wooler as a secretary on 5 March 2015 (2 pages)
5 March 2015Registered office address changed from 21 Bedford Square London WC1B 3HH to Midland Buildings 19a Briggate Shipley Bradford West Yorkshire BD17 7BP on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 21 Bedford Square London WC1B 3HH to Midland Buildings 19a Briggate Shipley Bradford West Yorkshire BD17 7BP on 5 March 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 September 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
9 September 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
28 August 2014Director's details changed for Caroline Stanbury-Habib on 1 June 2014 (2 pages)
28 August 2014Director's details changed for Caroline Stanbury-Habib on 1 June 2014 (2 pages)
28 August 2014Director's details changed for Caroline Stanbury-Habib on 1 June 2014 (2 pages)
22 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 400
(4 pages)
22 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 400
(4 pages)
22 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 400
(4 pages)
18 August 2014Termination of appointment of Anthony Stanbury as a director on 2 July 2014 (1 page)
18 August 2014Registered office address changed from 19a Briggate Midland Buildings Shipley Bradford West Yorkshire BD17 7BP England to 21 Bedford Square London WC1B 3HH on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Anthony Stanbury as a director on 2 July 2014 (1 page)
18 August 2014Termination of appointment of Anthony Stanbury as a director on 2 July 2014 (1 page)
18 August 2014Registered office address changed from 19a Briggate Midland Buildings Shipley Bradford West Yorkshire BD17 7BP England to 21 Bedford Square London WC1B 3HH on 18 August 2014 (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 November 2013Appointment of Gary Andrew Scott Channon as a director (3 pages)
8 November 2013Appointment of Caroline Stanbury-Habib as a director (3 pages)
8 November 2013Appointment of Anthony Stanbury as a director (3 pages)
8 November 2013Appointment of Anthony Stanbury as a director (3 pages)
8 November 2013Appointment of Gary Andrew Scott Channon as a director (3 pages)
8 November 2013Appointment of Caroline Stanbury-Habib as a director (3 pages)
4 October 2013Termination of appointment of Karen Pocock as a director (1 page)
4 October 2013Termination of appointment of Karen Pocock as a director (1 page)
4 October 2013Termination of appointment of Steven Tatters as a director (1 page)
4 October 2013Termination of appointment of Karen Pocock as a director (1 page)
4 October 2013Termination of appointment of Steven Tatters as a director (1 page)
4 October 2013Termination of appointment of Karen Pocock as a director (1 page)
4 October 2013Termination of appointment of Steven Tatters as a director (1 page)
4 October 2013Termination of appointment of Steven Tatters as a director (1 page)
3 October 2013Termination of appointment of Sharon Wooler as a secretary (1 page)
3 October 2013Termination of appointment of Sharon Wooler as a secretary (1 page)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 400
(5 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 400
(5 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 400
(5 pages)
27 December 2012Full accounts made up to 31 March 2012 (21 pages)
27 December 2012Full accounts made up to 31 March 2012 (21 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
19 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
31 December 2010Full accounts made up to 31 March 2010 (18 pages)
31 December 2010Full accounts made up to 31 March 2010 (18 pages)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
24 February 2010Appointment of Sharon Louise Wooler as a secretary (3 pages)
24 February 2010Appointment of Sharon Louise Wooler as a secretary (3 pages)
12 February 2010Termination of appointment of Karen Wood as a secretary (2 pages)
12 February 2010Termination of appointment of Karen Wood as a secretary (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (18 pages)
1 February 2010Full accounts made up to 31 March 2009 (18 pages)
19 August 2009Return made up to 06/07/09; full list of members (3 pages)
19 August 2009Return made up to 06/07/09; full list of members (3 pages)
13 April 2009Full accounts made up to 31 March 2008 (18 pages)
13 April 2009Full accounts made up to 31 March 2008 (18 pages)
10 March 2009Appointment terminate, director karen wood logged form (1 page)
10 March 2009Appointment terminate, director karen wood logged form (1 page)
16 December 2008Return made up to 06/07/08; full list of members (3 pages)
16 December 2008Registered office changed on 16/12/2008 from unit 9 talina centre 23A bagleys lane london SW6 2BW (1 page)
16 December 2008Return made up to 06/07/08; full list of members (3 pages)
16 December 2008Registered office changed on 16/12/2008 from unit 9 talina centre 23A bagleys lane london SW6 2BW (1 page)
15 December 2008Secretary's change of particulars / karen wood / 03/03/2007 (1 page)
15 December 2008Secretary's change of particulars / karen wood / 03/03/2007 (1 page)
17 July 2008Return made up to 06/07/07; full list of members (3 pages)
17 July 2008Return made up to 06/07/07; full list of members (3 pages)
1 February 2008Full accounts made up to 31 March 2007 (18 pages)
1 February 2008Full accounts made up to 31 March 2007 (18 pages)
10 February 2007Full accounts made up to 31 March 2006 (18 pages)
10 February 2007Full accounts made up to 31 March 2006 (18 pages)
24 August 2006Return made up to 06/07/06; full list of members (7 pages)
24 August 2006Return made up to 06/07/06; full list of members (7 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
4 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
4 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
7 October 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 07/10/05
(8 pages)
7 October 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 07/10/05
(8 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005Secretary resigned;director resigned (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Secretary resigned;director resigned (1 page)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
6 December 2004Return made up to 06/07/04; full list of members (7 pages)
6 December 2004Ad 01/12/03--------- £ si 300@1=300 £ ic 100/400 (2 pages)
6 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 December 2004Return made up to 06/07/04; full list of members (7 pages)
6 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 December 2004Ad 01/12/03--------- £ si 300@1=300 £ ic 100/400 (2 pages)
6 December 2004£ nc 100/400 28/11/03 (1 page)
6 December 2004£ nc 100/400 28/11/03 (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
3 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
10 November 2003Company name changed wedding list services LIMITED\certificate issued on 10/11/03 (2 pages)
10 November 2003Company name changed wedding list services LIMITED\certificate issued on 10/11/03 (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
17 October 2003Registered office changed on 17/10/03 from: 44 gowrie road clapham london SW11 5NR (1 page)
17 October 2003Registered office changed on 17/10/03 from: 44 gowrie road clapham london SW11 5NR (1 page)
28 September 2003Return made up to 06/07/03; full list of members (7 pages)
28 September 2003Return made up to 06/07/03; full list of members (7 pages)
22 July 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
9 May 2002Full accounts made up to 31 December 2001 (11 pages)
9 May 2002Full accounts made up to 31 December 2001 (11 pages)
23 August 2001Full accounts made up to 31 December 2000 (11 pages)
23 August 2001Full accounts made up to 31 December 2000 (11 pages)
17 July 2001Return made up to 06/07/01; full list of members (7 pages)
17 July 2001Return made up to 06/07/01; full list of members (7 pages)
1 September 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2000Full accounts made up to 31 December 1999 (12 pages)
24 July 2000Full accounts made up to 31 December 1999 (12 pages)
6 September 1999Return made up to 06/07/99; no change of members (4 pages)
6 September 1999Return made up to 06/07/99; no change of members (4 pages)
18 August 1999Full accounts made up to 31 December 1998 (12 pages)
18 August 1999Full accounts made up to 31 December 1998 (12 pages)
15 September 1998Return made up to 06/07/98; full list of members (6 pages)
15 September 1998Return made up to 06/07/98; full list of members (6 pages)
19 August 1998Full accounts made up to 31 December 1997 (9 pages)
19 August 1998Full accounts made up to 31 December 1997 (9 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
17 October 1997Full accounts made up to 31 December 1996 (8 pages)
17 October 1997Full accounts made up to 31 December 1996 (8 pages)
9 October 1997Return made up to 06/07/97; full list of members (6 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Return made up to 06/07/97; full list of members (6 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
5 November 1996Full accounts made up to 31 December 1995 (9 pages)
5 November 1996Full accounts made up to 31 December 1995 (9 pages)
19 August 1996Return made up to 06/07/96; full list of members (6 pages)
19 August 1996Return made up to 06/07/96; full list of members (6 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
6 July 1990Incorporation (21 pages)
6 July 1990Incorporation (21 pages)