Company NameW D & P Limited
DirectorGlen Justin Hearnden
Company StatusActive - Proposal to Strike off
Company Number04048798
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Glen Justin Hearnden
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2000(same day as company formation)
RoleDesign
Country of ResidenceEngland
Correspondence Address37 Roxborough Road
Harrow
Middlesex
HA1 1NS
Secretary NameMr Stephen Hearnden
NationalityBritish
StatusCurrent
Appointed08 August 2000(same day as company formation)
RoleSub Postmaster
Country of ResidenceEngland
Correspondence Address30 Norwich Road
Strumpshaw
Norwich
Norfolk
NR13 4AG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.wdpcommunications.co.uk/
Email address[email protected]
Telephone020 84262020
Telephone regionLondon

Location

Registered Address25b High Street
Harrow
Middlesex
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£8,175
Cash£28,998
Current Liabilities£95,956

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 August 2020 (3 years, 7 months ago)
Next Return Due22 August 2021 (overdue)

Filing History

16 November 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
11 May 2021Previous accounting period extended from 31 August 2020 to 28 February 2021 (1 page)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
13 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
25 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 August 2015Registered office address changed from The Folly Pinner Hill Road Pinner Middlesex HA5 3YQ to 25B High Street Harrow Middlesex HA1 3HT on 11 August 2015 (1 page)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Registered office address changed from The Folly Pinner Hill Road Pinner Middlesex HA5 3YQ to 25B High Street Harrow Middlesex HA1 3HT on 11 August 2015 (1 page)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 June 2013Registered office address changed from Morritt House 10-12 Love Lane Pinner Middlesex HA5 3EF on 28 June 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 June 2013Registered office address changed from Morritt House 10-12 Love Lane Pinner Middlesex HA5 3EF on 28 June 2013 (1 page)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
13 January 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
5 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Glen Hearnden on 31 July 2010 (2 pages)
6 September 2010Director's details changed for Glen Hearnden on 31 July 2010 (2 pages)
11 February 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
11 February 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
28 August 2009Return made up to 08/08/09; full list of members (3 pages)
28 August 2009Return made up to 08/08/09; full list of members (3 pages)
17 December 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
17 December 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
11 August 2008Return made up to 08/08/08; full list of members (3 pages)
11 August 2008Return made up to 08/08/08; full list of members (3 pages)
15 May 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
15 May 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
20 August 2007Return made up to 08/08/07; full list of members (2 pages)
20 August 2007Return made up to 08/08/07; full list of members (2 pages)
25 March 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
25 March 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
6 September 2006Return made up to 08/08/06; full list of members (6 pages)
6 September 2006Return made up to 08/08/06; full list of members (6 pages)
14 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
14 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
2 September 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
1 September 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
26 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
13 May 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
2 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
29 May 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
28 August 2002Return made up to 08/08/02; full list of members (6 pages)
28 August 2002Return made up to 08/08/02; full list of members (6 pages)
21 May 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
21 May 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
11 September 2001Return made up to 08/08/01; full list of members (6 pages)
11 September 2001Return made up to 08/08/01; full list of members (6 pages)
30 November 2000Registered office changed on 30/11/00 from: old telephone exchange kingsway, farnham common, slough berkshire SL2 3ST (2 pages)
30 November 2000Registered office changed on 30/11/00 from: old telephone exchange kingsway, farnham common, slough berkshire SL2 3ST (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000New secretary appointed (2 pages)
8 August 2000Incorporation (20 pages)
8 August 2000Incorporation (20 pages)