Company NameWhich Franchise Limited
DirectorYvette Sellyn
Company StatusActive
Company Number03896150
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Yvette Sellyn
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(16 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 272 London Road
Wallington
Surrey
SM6 7DJ
Secretary NameErrol Martin Professional Services Limited (Corporation)
StatusCurrent
Appointed30 June 2005(5 years, 6 months after company formation)
Appointment Duration18 years, 10 months
Correspondence Address2nd Floor
272 London Road
Wallington
Surrey
SM6 7DJ
Director NameMr Jonathan Morris Sellyn
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address2nd Floor 272 London Road
Wallington
Surrey
SM6 7DJ
Director NameMrs Anna Maria Rippa Campbell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed18 March 2016(16 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 October 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2nd Floor 272 London Road
Wallington
Surrey
SM6 7DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameWillowdale Professional Services Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address31 Harley Street
London
W1G 9QS

Contact

Websitewww.whichfranchise.com
Email address[email protected]
Telephone0141 2040050
Telephone regionGlasgow

Location

Registered Address2nd Floor 272 London Road
Wallington
Surrey
SM6 7DJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

24 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 May 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
23 May 2018Cessation of Anna Maria Rippa-Campbell as a person with significant control on 31 March 2018 (1 page)
23 May 2018Change of details for Mrs Yvette Sellyn as a person with significant control on 31 March 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 August 2017Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page)
8 August 2017Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 October 2016Termination of appointment of Anna Maria Rippa Campbell as a director on 5 October 2016 (1 page)
7 October 2016Termination of appointment of Anna Maria Rippa Campbell as a director on 5 October 2016 (1 page)
16 September 2016Appointment of Mrs Yvette Sellyn as a director on 14 September 2016 (2 pages)
16 September 2016Appointment of Mrs Yvette Sellyn as a director on 14 September 2016 (2 pages)
25 April 2016Termination of appointment of Jonathan Morris Sellyn as a director on 18 March 2016 (1 page)
25 April 2016Termination of appointment of Jonathan Morris Sellyn as a director on 18 March 2016 (1 page)
25 April 2016Appointment of Mrs Anna Maria Rippa Campbell as a director on 18 March 2016 (2 pages)
25 April 2016Appointment of Mrs Anna Maria Rippa Campbell as a director on 18 March 2016 (2 pages)
18 March 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 100
(3 pages)
18 March 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Director's details changed for Mr Jonathan Morris Sellyn on 3 December 2015 (2 pages)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Director's details changed for Mr Jonathan Morris Sellyn on 3 December 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
25 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
25 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
23 January 2010Director's details changed for Jonathan Morris Sellyn on 22 January 2010 (2 pages)
23 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
23 January 2010Secretary's details changed for Willowbank Professional Services Limited on 22 January 2010 (2 pages)
23 January 2010Director's details changed for Jonathan Morris Sellyn on 22 January 2010 (2 pages)
23 January 2010Secretary's details changed for Willowbank Professional Services Limited on 22 January 2010 (2 pages)
23 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
21 July 2009Registered office changed on 21/07/2009 from 49 boundary road wallington surrey SM6 0SZ (1 page)
21 July 2009Registered office changed on 21/07/2009 from 49 boundary road wallington surrey SM6 0SZ (1 page)
8 March 2009Secretary's change of particulars / willowbank professional services LIMITED / 05/09/2008 (1 page)
8 March 2009Return made up to 17/12/08; full list of members (3 pages)
8 March 2009Secretary's change of particulars / willowbank professional services LIMITED / 05/09/2008 (1 page)
8 March 2009Return made up to 17/12/08; full list of members (3 pages)
15 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 September 2008Return made up to 17/12/07; full list of members (3 pages)
4 September 2008Return made up to 17/12/07; full list of members (3 pages)
29 February 2008Registered office changed on 29/02/2008 from 31 harley street london W1G 9QS (1 page)
29 February 2008Registered office changed on 29/02/2008 from 31 harley street london W1G 9QS (1 page)
6 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 July 2007Return made up to 17/12/06; full list of members (6 pages)
6 July 2007Return made up to 17/12/06; full list of members (6 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 January 2006Return made up to 17/12/05; full list of members (6 pages)
26 January 2006Return made up to 17/12/05; full list of members (6 pages)
27 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
29 April 2005Return made up to 17/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 2005Return made up to 17/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 March 2004Return made up to 17/12/03; full list of members (6 pages)
9 March 2004Return made up to 17/12/03; full list of members (6 pages)
19 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 February 2003Return made up to 17/12/02; full list of members (6 pages)
14 February 2003Return made up to 17/12/02; full list of members (6 pages)
3 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 December 2001Return made up to 17/12/01; full list of members (6 pages)
17 December 2001Return made up to 17/12/01; full list of members (6 pages)
24 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 December 2000Return made up to 17/12/00; full list of members (6 pages)
21 December 2000Return made up to 17/12/00; full list of members (6 pages)
19 April 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
19 April 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
30 December 1999Director resigned (1 page)
30 December 1999New secretary appointed (2 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999New secretary appointed (2 pages)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (2 pages)
17 December 1999Incorporation (18 pages)
17 December 1999Incorporation (18 pages)