Company NameThe Wedding Company (London) Limited
Company StatusDissolved
Company Number03565639
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 12 months ago)
Dissolution Date10 August 2021 (2 years, 9 months ago)
Previous NameDesign By Appointment Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Prudence Joanna Leary
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2020(22 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-82 Glentham Road
Barnes
London
SW13 9JJ
Secretary NameMrs Prudence Joanna Leary
StatusClosed
Appointed20 October 2020(22 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 10 August 2021)
RoleCompany Director
Correspondence Address80-82 Glentham Road
Barnes
London
SW13 9JJ
Director NameMrs Karen Pocock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleWedding Consultant
Country of ResidenceEngland
Correspondence AddressHeckets
Stokesheath Road, Oxshott
Leatherhead
Surrey
KT22 0PS
Secretary NameBeata Ewa Rees Williams
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address50
Novello Street
London
SW6 4JB
Secretary NameMrs Karen Wood
NationalityBritish
StatusResigned
Appointed17 November 2005(7 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2010)
RoleFinance Controller
Correspondence Address2 Wellington Place
Eccles Hill
Bradford
BD2 3EN
Secretary NameSharon Louise Wooler
NationalityBritish
StatusResigned
Appointed01 January 2010(11 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 October 2020)
RoleCompany Director
Correspondence Address19a Briggate
Shipley
Bradford
West Yorkshire
BD17 7BP
Director NameMrs Sharon Louise Wooler
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(19 years, 2 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 NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

2 at £1Karen Wright Pocock
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 October 2020Termination of appointment of Sharon Louise Wooler as a secretary on 20 October 2020 (1 page)
21 October 2020Appointment of Mrs Prudence Joanna Leary as a director on 20 October 2020 (2 pages)
21 October 2020Termination of appointment of Sharon Louise Wooler as a director on 20 October 2020 (1 page)
21 October 2020Appointment of Mrs Prudence Joanna Leary as a secretary on 20 October 2020 (2 pages)
22 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 May 2020Confirmation statement made on 18 May 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 18/05/2019 (6 pages)
24 September 2019Registered office address changed from Midland Buildings 19a Briggate Shipley BD17 7BP to 80-82 Glentham Road Barnes London SW13 9JJ on 24 September 2019 (1 page)
28 May 2019Confirmation statement made on 18 May 2019 with no 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.
(4 pages)
16 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 May 2018Confirmation statement made on 18 May 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 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)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 18 May 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)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 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)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 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)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 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)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 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)
29 June 2012Company name changed design by appointment LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-03-02
(2 pages)
29 June 2012Change of name notice (2 pages)
29 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
29 June 2012Change of name notice (2 pages)
29 June 2012Company name changed design by appointment LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-03-02
(2 pages)
29 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
22 June 2012Change of name notice (2 pages)
22 June 2012Change of name notice (2 pages)
22 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-02
(1 page)
22 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-02
(1 page)
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)
27 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 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)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 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)
29 April 2010Appointment of Sharon Louise Wooler as a secretary (3 pages)
29 April 2010Appointment of Sharon Louise Wooler as a secretary (3 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 18/05/09; full list of members (3 pages)
18 May 2009Return made up to 18/05/09; 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)
19 May 2008Return made up to 18/05/08; full list of members (3 pages)
19 May 2008Return made up to 18/05/08; full list of members (3 pages)
13 February 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
13 February 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
6 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
6 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
12 July 2007Return made up to 18/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2007Return made up to 18/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
26 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
31 May 2006Return made up to 18/05/06; full list of members (6 pages)
31 May 2006Return made up to 18/05/06; full list of members (6 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/12/05
(6 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/12/05
(6 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
30 November 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
30 November 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
25 November 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
25 November 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
24 May 2004Return made up to 18/05/04; full list of members (6 pages)
24 May 2004Return made up to 18/05/04; full list of members (6 pages)
17 November 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
17 November 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
19 June 2003Return made up to 18/05/03; full list of members (6 pages)
19 June 2003Return made up to 18/05/03; full list of members (6 pages)
8 November 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
8 November 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
27 May 2002Return made up to 18/05/02; full list of members (6 pages)
27 May 2002Return made up to 18/05/02; full list of members (6 pages)
3 December 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
3 December 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
15 June 2001Return made up to 18/05/01; full list of members (6 pages)
15 June 2001Return made up to 18/05/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (6 pages)
11 July 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
13 March 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
26 August 1999Return made up to 18/05/99; full list of members (6 pages)
26 August 1999Return made up to 18/05/99; full list of members (6 pages)
12 October 1998Ad 18/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 October 1998Ad 18/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998New secretary appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998Secretary resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998New secretary appointed (2 pages)
18 May 1998Incorporation (21 pages)
18 May 1998Incorporation (21 pages)