Herts
Hertfordshire
SG1 4FY
Director Name | Mark Wilde |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2004(2 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellamy Close Knebworth Hertfordshire SG3 6EH |
Director Name | Angela Wilde |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 11 April 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lulworth Close Stevenage Herts Hertfordshire SG1 4FY |
Secretary Name | Angela Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 11 April 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lulworth Close Stevenage Herts Hertfordshire SG1 4FY |
Director Name | Ascot Drummond Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | Suite 205 Wellington Building Wellington Road St John's Wood London WD8 9SP |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE |
Website | designaplant.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 3891376 |
Telephone region | Freephone |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
40 at £1 | Stephen Wilde 40.00% Ordinary |
---|---|
30 at £1 | Angela Wilde 30.00% Ordinary |
30 at £1 | Mark Wilde 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,002 |
Cash | £751 |
Current Liabilities | £50,810 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
18 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
22 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
30 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
16 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
17 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 September 2019 | Termination of appointment of Angela Wilde as a secretary on 11 April 2019 (1 page) |
12 September 2019 | Termination of appointment of Angela Wilde as a director on 11 April 2019 (1 page) |
19 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 September 2018 | Registered office address changed from Klaco House 28-30 st John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018 (1 page) |
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 November 2015 | Secretary's details changed for Angela Wilde on 10 November 2015 (1 page) |
10 November 2015 | Director's details changed for Angela Wilde on 10 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Stephen Wilde on 10 November 2015 (2 pages) |
10 November 2015 | Secretary's details changed for Angela Wilde on 10 November 2015 (1 page) |
10 November 2015 | Director's details changed for Stephen Wilde on 10 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Angela Wilde on 10 November 2015 (2 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 March 2010 | Director's details changed for Mark Wilde on 15 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Angela Wilde on 15 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Stephen Wilde on 15 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Angela Wilde on 15 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Stephen Wilde on 15 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mark Wilde on 15 March 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 May 2009 | Return made up to 15/03/09; full list of members; amend (10 pages) |
16 May 2009 | Return made up to 15/03/09; full list of members; amend (10 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
15 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 April 2005 | Return made up to 15/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 15/03/05; full list of members (3 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page) |
13 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members
|
24 March 2004 | Return made up to 15/03/04; full list of members
|
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
15 June 2003 | Return made up to 15/03/03; full list of members (8 pages) |
15 June 2003 | Return made up to 15/03/03; full list of members (8 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 December 2002 | Ad 18/11/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
24 December 2002 | Ad 18/11/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
24 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
24 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
6 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | New secretary appointed;new director appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New secretary appointed;new director appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Secretary resigned (1 page) |
31 October 2002 | Company name changed lonawax LIMITED\certificate issued on 31/10/02 (2 pages) |
31 October 2002 | Company name changed lonawax LIMITED\certificate issued on 31/10/02 (2 pages) |
22 July 2002 | Return made up to 15/03/02; full list of members (6 pages) |
22 July 2002 | Secretary's particulars changed (1 page) |
22 July 2002 | Return made up to 15/03/02; full list of members (6 pages) |
22 July 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 13 barons court road london W14 9DP (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 13 barons court road london W14 9DP (1 page) |
4 July 2002 | Director's particulars changed (2 pages) |
4 July 2002 | Director's particulars changed (2 pages) |
15 March 2001 | Incorporation (14 pages) |
15 March 2001 | Incorporation (14 pages) |