Company NameWantdontwant.com Limited
DirectorsPaul Howard Margolis and Adrian Clive Preston
Company StatusActive
Company Number04054408
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Previous NameWant Don'T Want.com Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePaul Howard Margolis
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Marlowes
London
Nw8
Director NameMr Adrian Clive Preston
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2000(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLongford Duddenhoe End
Saffron Walden
Essex
CB11 4UU
Secretary NamePaul Howard Margolis
NationalityBritish
StatusCurrent
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Marlowes
London
Nw8
Director NameLouis Aryeh Halpern
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Sandwell Mansions
West End Lane
London
NW6 1XL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewantdontwant.com
Telephone020 75298180
Telephone regionLondon

Location

Registered Address341 Euston Road
London
NW1 3AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

969k at £1Paul Howard Margolis
51.00%
Ordinary
931k at £1Adrian Clive Preston
49.00%
Ordinary

Financials

Year2014
Net Worth£85,124
Cash£336,374
Current Liabilities£305,219

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

8 October 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
5 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
3 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 30 June 2018 (1 page)
3 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
27 March 2018Second filing of Confirmation Statement dated 17/08/2017 (6 pages)
27 March 2018Second filing of Confirmation Statement dated 17/08/2016 (7 pages)
27 March 2018Second filing of the annual return made up to 17 August 2015 (22 pages)
11 October 2017Confirmation statement made on 17 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification and Statement of capital) was registered on 27/03/2018
(4 pages)
11 October 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
26 September 2017Amended micro company accounts made up to 30 June 2017 (1 page)
26 September 2017Amended micro company accounts made up to 30 June 2017 (1 page)
6 September 2017Micro company accounts made up to 30 June 2017 (1 page)
6 September 2017Micro company accounts made up to 30 June 2017 (1 page)
1 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 August 201617/08/16 Statement of Capital gbp 1900000
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification, Statement of capital and Trading status of shares) was registered on 27/03/2018
(7 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,900,000
(5 pages)
17 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,900,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/03/2018
(6 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,900,000
(5 pages)
1 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,900,000
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,900,000
(5 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,900,000
(5 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
4 October 2011Director's details changed for Adrian Clive Preston on 11 March 2011 (2 pages)
4 October 2011Director's details changed for Adrian Clive Preston on 11 March 2011 (2 pages)
4 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 August 2010Director's details changed for Adrian Clive Preston on 17 August 2010 (2 pages)
25 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Adrian Clive Preston on 17 August 2010 (2 pages)
25 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 August 2009Return made up to 17/08/09; full list of members (4 pages)
26 August 2009Return made up to 17/08/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 September 2008Return made up to 17/08/08; full list of members (4 pages)
2 September 2008Return made up to 17/08/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 September 2007Return made up to 17/08/07; no change of members (7 pages)
24 September 2007Return made up to 17/08/07; no change of members (7 pages)
16 October 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
16 October 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
19 September 2006Return made up to 17/08/06; full list of members (7 pages)
19 September 2006Return made up to 17/08/06; full list of members (7 pages)
27 September 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
27 September 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
25 August 2005Return made up to 17/08/05; full list of members (7 pages)
25 August 2005Return made up to 17/08/05; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
30 September 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
23 September 2004Return made up to 17/08/04; full list of members (7 pages)
23 September 2004Return made up to 17/08/04; full list of members (7 pages)
18 September 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
18 September 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
1 September 2003Return made up to 17/08/03; full list of members (7 pages)
1 September 2003Return made up to 17/08/03; full list of members (7 pages)
13 November 2002Return made up to 17/08/02; full list of members (7 pages)
13 November 2002Return made up to 17/08/02; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
31 October 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
4 December 2001Total exemption small company accounts made up to 30 June 2001 (2 pages)
4 December 2001Total exemption small company accounts made up to 30 June 2001 (2 pages)
4 September 2001Return made up to 17/08/01; full list of members (7 pages)
4 September 2001Return made up to 17/08/01; full list of members (7 pages)
22 August 2001Registered office changed on 22/08/01 from: 2 bloomsbury street london WC1B 3ST (1 page)
22 August 2001Registered office changed on 22/08/01 from: 2 bloomsbury street, london, WC1B 3ST (1 page)
19 March 2001Ad 17/08/00--------- £ si [email protected]=20094 £ ic 2/20096 (2 pages)
19 March 2001Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
19 March 2001Ad 17/08/00--------- £ si [email protected]=20094 £ ic 2/20096 (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
19 March 2001New director appointed (2 pages)
13 September 2000Memorandum and Articles of Association (13 pages)
13 September 2000Memorandum and Articles of Association (13 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000New secretary appointed;new director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000New secretary appointed;new director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Secretary resigned (1 page)
29 August 2000Company name changed want don't want.com LIMITED\certificate issued on 30/08/00 (2 pages)
29 August 2000Company name changed want don't want.com LIMITED\certificate issued on 30/08/00 (2 pages)
17 August 2000Incorporation (18 pages)
17 August 2000Incorporation (18 pages)