Company NameThe Wedding Shop Limited
Company StatusActive
Company Number02902467
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Anne-Marie Gabriella Jenkins
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2019(25 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80-82 Glentham Road
Barnes
London
SW13 9JJ
Secretary NameMrs Prudence Joanna Leary
StatusCurrent
Appointed20 October 2020(26 years, 8 months after company formation)
Appointment Duration3 years, 6 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(30 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany 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
Appointed18 April 2024(30 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address80-82 Glentham Road
Barnes
London
SW13 9JJ
Director NameLily Wong
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleAccountant
Correspondence Address50 Latimer Avenue
London
E6 2LH
Director NameMrs Karen Pocock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleWedding Consultant
Country of ResidenceEngland
Correspondence AddressHeckets
Stokesheath Road, Oxshott
Leatherhead
Surrey
KT22 0PS
Secretary NameAlma Stephens
NationalityBritish
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Cornerways
Park Road
London
NW4 3TJ
Secretary NameBeata Ewa Rees Williams
NationalityBritish
StatusResigned
Appointed06 May 1998(4 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 November 2005)
RoleCompany Director
Correspondence Address50
Novello Street
London
SW6 4JB
Secretary NameMrs Karen Wood
NationalityBritish
StatusResigned
Appointed17 November 2005(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2010)
RoleAccountant
Correspondence Address2 Wellington Place
Eccles Hill
Bradford
BD2 3EN
Secretary NameMrs Sharon Louise Wooler
StatusResigned
Appointed23 March 2010(16 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 21 October 2020)
RoleCompany Director
Correspondence Address80-82 Glentham Road
Barnes
London
SW13 9JJ
Director NameMrs Sharon Louise Wooler
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(23 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 October 2020)
RoleFinance Director
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
Appointed31 August 2019(25 years, 6 months after company formation)
Appointment Duration1 year (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
Appointed31 August 2019(25 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80-82 Glentham Road
Barnes
London
SW13 9JJ

Contact

Websiteweddingshop.com
Telephone020 73848400
Telephone regionLondon

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

Shareholders

100 at £1Karen Wright Pocock
100.00%
Ordinary

Accounts

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

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

20 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
13 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
17 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
25 February 2022Change of details for Wedding List Solutions Ltd as a person with significant control on 24 February 2022 (2 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 June 2021Memorandum and Articles of Association (43 pages)
26 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
21 October 2020Termination of appointment of Sharon Louise Wooler as a secretary on 21 October 2020 (1 page)
21 October 2020Appointment of Mrs Prudence Joanna Leary as a secretary on 20 October 2020 (2 pages)
21 October 2020Termination of appointment of Sharon Louise Wooler as a director on 20 October 2020 (1 page)
2 September 2020Termination of appointment of Simon David Weaver as a director on 2 September 2020 (1 page)
22 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
19 December 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 October 2019Second filing of Confirmation Statement dated 25/02/2019 (6 pages)
30 September 2019Second filing for the notification of Wedding List Solutions Ltd as a person with significant control (7 pages)
19 September 2019Appointment of Mrs Charlotte Clare Maby as a director on 31 August 2019 (2 pages)
19 September 2019Appointment of Mr Simon David Weaver as a director on 31 August 2019 (2 pages)
19 September 2019Appointment of Mrs Anne-Marie Gabriella Jenkins as a director on 31 August 2019 (2 pages)
19 September 2019Registered office address changed from Midland Buildings 19a Briggate Shipley BD17 7BP to 80-82 Glentham Road Barnes London SW13 9JJ on 19 September 2019 (1 page)
6 August 2019Notification of Wedding List Solutions Ltd as a person with significant control on 1 August 2019
  • ANNOTATION Clarification a second filed PSC02 was registered on 30/09/2019.
(3 pages)
6 August 2019Cessation of Sharon Lewis Wooler as a person with significant control on 1 August 2019 (1 page)
4 March 2019Confirmation statement made on 25 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares and exemption from keeping a register of people with significant control (psc) change, Shareholder information change) was registered on 24/10/2019.
(5 pages)
16 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 March 2018Notification of Sharon Lewis Wooler as a person with significant control on 1 March 2018 (2 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
17 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 August 2017Appointment of Mrs Sharon Louise Wooler as a director on 1 August 2017 (2 pages)
8 August 2017Termination of appointment of Karen Wright Pocock as a director on 1 August 2017 (1 page)
8 August 2017Cessation of Gary Andrew Channon as a person with significant control on 31 March 2017 (1 page)
8 August 2017Cessation of Gary Andrew Channon as a person with significant control on 31 March 2017 (1 page)
8 August 2017Termination of appointment of Karen Wright Pocock as a director on 1 August 2017 (1 page)
8 August 2017Appointment of Mrs Sharon Louise Wooler as a director on 1 August 2017 (2 pages)
8 August 2017Termination of appointment of Karen Wright Pocock as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Karen Wright Pocock as a director on 1 August 2017 (1 page)
8 August 2017Cessation of Gary Andrew Channon as a person with significant control on 8 August 2017 (1 page)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 April 2010Termination of appointment of Karen Wood as a secretary (2 pages)
29 April 2010Termination of appointment of Karen Wood as a secretary (2 pages)
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
23 March 2010Appointment of Mrs Sharon Louise Wooler as a secretary (1 page)
23 March 2010Appointment of Mrs Sharon Louise Wooler as a secretary (1 page)
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
18 May 2009Return made up to 25/02/09; full list of members (3 pages)
18 May 2009Return made up to 25/02/09; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 May 2008Return made up to 25/02/08; full list of members (3 pages)
20 May 2008Return made up to 25/02/08; full list of members (3 pages)
19 May 2008Secretary's change of particulars / karen wood / 03/03/2007 (2 pages)
19 May 2008Secretary's change of particulars / karen wood / 03/03/2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 April 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
5 April 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
14 March 2007Return made up to 25/02/07; full list of members (6 pages)
14 March 2007Return made up to 25/02/07; full list of members (6 pages)
26 February 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
26 February 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
25 April 2006Return made up to 25/02/06; full list of members (6 pages)
25 April 2006Return made up to 25/02/06; full list of members (6 pages)
28 December 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 28/12/05
(6 pages)
28 December 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 28/12/05
(6 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
30 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
30 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
25 November 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
25 November 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
10 March 2004Return made up to 25/02/04; full list of members (6 pages)
10 March 2004Return made up to 25/02/04; full list of members (6 pages)
29 October 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
29 October 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
25 March 2003Return made up to 25/02/03; full list of members (6 pages)
25 March 2003Return made up to 25/02/03; full list of members (6 pages)
8 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
8 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
14 March 2002Return made up to 25/02/02; full list of members (6 pages)
14 March 2002Return made up to 25/02/02; full list of members (6 pages)
3 December 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
3 December 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
4 April 2001Return made up to 25/02/01; full list of members (6 pages)
4 April 2001Return made up to 25/02/01; full list of members (6 pages)
10 January 2001Accounts for a dormant company made up to 29 February 2000 (4 pages)
10 January 2001Accounts for a dormant company made up to 29 February 2000 (4 pages)
20 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Accounts for a dormant company made up to 28 February 1999 (4 pages)
5 January 2000Accounts for a dormant company made up to 28 February 1999 (4 pages)
4 March 1999Return made up to 25/02/99; no change of members (4 pages)
4 March 1999Return made up to 25/02/99; no change of members (4 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998New secretary appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
6 August 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
6 August 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
6 August 1998Accounts for a dormant company made up to 28 February 1997 (4 pages)
6 August 1998Accounts for a dormant company made up to 28 February 1997 (4 pages)
11 May 1998Return made up to 25/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1998Return made up to 25/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1997Return made up to 25/02/97; no change of members (4 pages)
18 July 1997Return made up to 25/02/97; no change of members (4 pages)
3 February 1997Return made up to 25/02/96; no change of members (4 pages)
3 February 1997Return made up to 25/02/96; no change of members (4 pages)
18 December 1996Accounts for a dormant company made up to 28 February 1996 (2 pages)
18 December 1996Accounts for a dormant company made up to 28 February 1996 (2 pages)
28 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 December 1995Registered office changed on 28/12/95 from: 325 city road london EC1V 1LJ (1 page)
28 December 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)
28 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 December 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)
28 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 December 1995Registered office changed on 28/12/95 from: 325 city road london EC1V 1LJ (1 page)
22 May 1995Director resigned (2 pages)
22 May 1995Return made up to 25/02/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 May 1995Return made up to 25/02/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
25 February 1994Incorporation (14 pages)
25 February 1994Incorporation (14 pages)