40 Lonsdale Road
London
SW13 9EB
Director Name | Mrs Frances Anne Ronaldson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2007(11 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Designer Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 40 Lonsdale Road Barnes SW13 9EB |
Director Name | Mr Michael Edward Hughes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2012(17 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 3 40a Lonsdale Road Lonsdale Road London SW13 9EB |
Secretary Name | Mr Shahied Mohammed Abrahams |
---|---|
Status | Current |
Appointed | 22 February 2013(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 40 Lonsdale Road Flat 2 London Surrey SW13 9EB |
Director Name | Ms Vanessa Elizabeth Clark |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2013(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Lonsdale Road Flat 2 London Surrey SW13 9EB |
Director Name | Jessie Jo Davis |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 May 2001) |
Role | Production Assistant |
Correspondence Address | 40a Lonsdale Road Barnes London SW13 9EB |
Director Name | David Alan Trott |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 April 2004) |
Role | Salesman |
Correspondence Address | Flat 3 40 Lonsdale Road Barnes London SW13 9EB |
Secretary Name | Allison Elizabeth Rodger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 July 1998) |
Role | Fashion Designer |
Correspondence Address | Flat 1 40 Lonsdale Road Barnes London SW13 9EB |
Secretary Name | Nicholas Stuart Cronk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | Flat 1 40 Lonsdale Road London SW13 9EB |
Director Name | Harry Pot |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 May 2001(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 February 2004) |
Role | Television Producer |
Correspondence Address | 40a Lonsdale Road Barnes London SW13 9EB |
Director Name | Jason Roberts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 February 2007) |
Role | Chartered Accountant |
Correspondence Address | Fla 1 40 Lonsdale Road London SW13 9EB |
Secretary Name | Suzanna Trott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(7 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 12 December 2005) |
Role | Company Director |
Correspondence Address | The Coach House 52a Queens Road London SW14 8PJ |
Director Name | Ms Kerry Riches |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(8 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 24 February 2013) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 40a Lonsdale Road London SW13 9EB |
Director Name | Jane Dundas |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 March 2007) |
Role | Set Decorator |
Correspondence Address | Flat 3 40 Lonsdale Road London SW13 9EB |
Secretary Name | Jane Dundas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 2007) |
Role | Designer |
Correspondence Address | Flat 3 40 Lonsdale Road London SW13 9EB |
Director Name | Mr Robert Ewan Corlett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 2010) |
Role | Radio |
Correspondence Address | Flat 3 40 Lonsdale Eoad Barnes London SW13 9EB |
Secretary Name | Ms Kerry Riches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 February 2013) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 40a Lonsdale Road London SW13 9EB |
Director Name | Mrs Deborah Hart |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(16 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2012) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 40a Lonsale Road London SW13 9EB |
Director Name | Ms Kerry Riches |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(17 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40a Lonsdale Road London SW13 9EB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.wonderfulworkshops.org |
---|---|
Email address | [email protected] |
Registered Address | 40 Lonsdale Road Flat 2 London Surrey SW13 9EB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Barnes |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £6,988 |
Cash | £1,736 |
Current Liabilities | £2,298 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 4 days from now) |
11 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
9 February 2023 | Termination of appointment of Michael Edward Hughes as a director on 25 November 2022 (1 page) |
9 February 2023 | Appointment of Mr Massimo Sirolla as a director on 25 November 2022 (2 pages) |
25 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
13 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
30 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
10 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
28 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 November 2013 | Appointment of Ms Vanessa Elizabeth Clark as a director (2 pages) |
18 November 2013 | Appointment of Ms Vanessa Elizabeth Clark as a director (2 pages) |
14 November 2013 | Termination of appointment of Kerry Riches as a director (1 page) |
14 November 2013 | Termination of appointment of Kerry Riches as a director (1 page) |
19 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
19 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
19 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 March 2013 | Appointment of Ms Kerry Riches as a director (2 pages) |
4 March 2013 | Appointment of Ms Kerry Riches as a director (2 pages) |
25 February 2013 | Appointment of Mr Shahied Mohammed Abrahams as a secretary (2 pages) |
25 February 2013 | Registered office address changed from Garden Flat 40a Lonsale Road London SW13 9EB on 25 February 2013 (1 page) |
25 February 2013 | Appointment of Mr Shahied Mohammed Abrahams as a secretary (2 pages) |
25 February 2013 | Termination of appointment of Kerry Riches as a secretary (1 page) |
25 February 2013 | Termination of appointment of Kerry Riches as a secretary (1 page) |
25 February 2013 | Registered office address changed from Garden Flat 40a Lonsale Road London SW13 9EB on 25 February 2013 (1 page) |
24 February 2013 | Termination of appointment of Kerry Riches as a secretary (1 page) |
24 February 2013 | Termination of appointment of Kerry Riches as a secretary (1 page) |
24 February 2013 | Termination of appointment of Kerry Riches as a director (1 page) |
24 February 2013 | Termination of appointment of Kerry Riches as a director (1 page) |
31 January 2013 | Appointment of Mr Michael Edward Hughes as a director (2 pages) |
31 January 2013 | Termination of appointment of Deborah Hart as a director (1 page) |
31 January 2013 | Termination of appointment of Deborah Hart as a director (1 page) |
31 January 2013 | Appointment of Mr Michael Edward Hughes as a director (2 pages) |
12 September 2012 | Appointment of Mrs Deborah Hart as a director (2 pages) |
12 September 2012 | Appointment of Mrs Deborah Hart as a director (2 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
6 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
6 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
31 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
30 August 2010 | Director's details changed for Frances Anne Ronaldson on 1 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Frances Anne Ronaldson on 1 August 2010 (2 pages) |
30 August 2010 | Director's details changed for John Christopher Venning on 1 August 2010 (2 pages) |
30 August 2010 | Termination of appointment of Robert Corlett as a director (1 page) |
30 August 2010 | Termination of appointment of Robert Corlett as a director (1 page) |
30 August 2010 | Director's details changed for John Christopher Venning on 1 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Frances Anne Ronaldson on 1 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Kerry Riches on 1 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Kerry Riches on 1 August 2010 (2 pages) |
30 August 2010 | Director's details changed for John Christopher Venning on 1 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Kerry Riches on 1 August 2010 (2 pages) |
14 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 December 2008 | Return made up to 08/09/08; full list of members (5 pages) |
11 December 2008 | Return made up to 08/09/08; full list of members (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 October 2007 | Return made up to 08/09/07; change of members
|
8 October 2007 | Return made up to 08/09/07; change of members
|
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New secretary appointed (1 page) |
13 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 April 2007 | Secretary resigned;director resigned (1 page) |
4 April 2007 | Secretary resigned;director resigned (1 page) |
25 September 2006 | Return made up to 08/09/06; full list of members
|
25 September 2006 | Return made up to 08/09/06; full list of members
|
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
15 September 2005 | Return made up to 08/09/05; full list of members (9 pages) |
15 September 2005 | Return made up to 08/09/05; full list of members (9 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 September 2004 | Return made up to 08/09/04; full list of members (8 pages) |
9 September 2004 | Return made up to 08/09/04; full list of members (8 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
5 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
8 September 2003 | Return made up to 08/09/03; full list of members (9 pages) |
8 September 2003 | Return made up to 08/09/03; full list of members (9 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
23 September 2002 | Return made up to 08/09/02; full list of members
|
23 September 2002 | Return made up to 08/09/02; full list of members
|
23 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
23 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
13 September 2001 | Director resigned (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (2 pages) |
4 September 2001 | Return made up to 08/09/01; full list of members
|
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Return made up to 08/09/01; full list of members
|
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 40 lonsdale road barnes london SW13 (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 40 lonsdale road barnes london SW13 (1 page) |
8 November 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
8 November 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | Return made up to 08/09/98; full list of members
|
26 November 1999 | Return made up to 08/09/99; full list of members (8 pages) |
26 November 1999 | Return made up to 08/09/98; full list of members
|
21 September 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 September 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 December 1997 | Ad 01/10/96--------- £ si 2@1 (2 pages) |
11 December 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
11 December 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
11 December 1997 | Ad 01/10/96--------- £ si 2@1 (2 pages) |
11 December 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
11 December 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
20 October 1997 | Return made up to 08/09/97; full list of members (6 pages) |
20 October 1997 | Return made up to 08/09/97; full list of members (6 pages) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Secretary resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Return made up to 08/09/96; full list of members
|
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | Return made up to 08/09/96; full list of members
|
22 November 1995 | Registered office changed on 22/11/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
8 September 1995 | Incorporation (34 pages) |
8 September 1995 | Incorporation (34 pages) |