Company NameWedding Presents Direct Limited
Company StatusActive
Company Number04531550
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Anne-Marie Gabriella Jenkins
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-82 Glentham Road
London
SW13 9JJ
Director NameMrs Prudence Joanna Leary
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(17 years, 12 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-82 Glentham Road
London
SW13 9JJ
Secretary NameMrs Prudence Joanna Leary
StatusCurrent
Appointed06 October 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address80-82 Glentham Road
London
SW13 9JJ
Director NameMr Ben John Ellis
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(21 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-82 Glentham Road
London
SW13 9JJ
Director NameLady Melanie Clare Dundas
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fishing Cottage
Stitchcombe
Marlborough
Wiltshire
SN8 2EU
Director NameLord James Edward Dundas
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fishing Cottage
Stitchcombe
Marlborough
Wiltshire
SN8 2EU
Secretary NameLord James Edward Dundas
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fishing Cottage
Stitchcombe
Marlborough
Wiltshire
SN8 2EU
Director NameMr Gary Andrew Channon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(13 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E Aerial Business Park Aerial Business Park
Lambourn Woodlands
Hungerford
RG17 7RZ
Secretary NameMrs Sharon Louise Wooler
StatusResigned
Appointed03 May 2019(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 2020)
RoleCompany Director
Correspondence Address19a Briggate Briggate
Shipley
Bradford
BD17 7BP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.weddingpresentsdirect.co.uk
Telephone020 76226300
Telephone regionLondon

Location

Registered Address80-82 Glentham Road
London
SW13 9JJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Charges

12 November 2020Delivered on: 23 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
23 November 2020Registration of charge 045315500001, created on 12 November 2020 (57 pages)
6 October 2020Termination of appointment of Sharon Louise Wooler as a secretary on 6 October 2020 (1 page)
6 October 2020Appointment of Mrs Prudence Joanna Leary as a secretary on 6 October 2020 (2 pages)
9 September 2020Accounts for a small company made up to 31 December 2019 (12 pages)
3 September 2020Registered office address changed from Unit E Aerial Business Park Aerial Business Park Lambourn Woodlands Hungerford RG17 7RZ England to 80-82 Glentham Road London SW13 9JJ on 3 September 2020 (1 page)
3 September 2020Change of details for Wedding List Solutions Limited as a person with significant control on 3 September 2020 (2 pages)
3 September 2020Appointment of Mrs Prudence Joanna Leary as a director on 3 September 2020 (2 pages)
21 May 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
20 January 2020Confirmation statement made on 20 January 2020 with updates (3 pages)
19 December 2019Current accounting period shortened from 31 July 2020 to 31 December 2019 (1 page)
16 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
6 August 2019Termination of appointment of Gary Andrew Channon as a director on 2 August 2019 (1 page)
3 May 2019Appointment of Mrs Sharon Louise Wooler as a secretary on 3 May 2019 (2 pages)
2 May 2019Termination of appointment of James Edward Dundas as a director on 17 April 2019 (1 page)
2 May 2019Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX to Unit E Aerial Business Park Aerial Business Park Lambourn Woodlands Hungerford RG17 7RZ on 2 May 2019 (1 page)
2 May 2019Termination of appointment of James Edward Dundas as a secretary on 17 April 2019 (1 page)
29 March 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
18 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
23 May 2017Current accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
23 May 2017Current accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
27 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
13 September 2016Termination of appointment of Melanie Clare Dundas as a director on 3 August 2016 (1 page)
13 September 2016Termination of appointment of Melanie Clare Dundas as a director on 3 August 2016 (1 page)
15 August 2016Appointment of Mr Gary Andrew Channon as a director on 3 August 2016 (2 pages)
15 August 2016Appointment of Mrs Anne-Marie Gabriella Jenkins as a director on 3 August 2016 (2 pages)
15 August 2016Appointment of Mr Gary Andrew Channon as a director on 3 August 2016 (2 pages)
22 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(5 pages)
22 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(5 pages)
26 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (5 pages)
2 December 2013Registered office address changed from 2B Tealgate Charnham Park Hungerford Berkshire RG17 0YT United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 2B Tealgate Charnham Park Hungerford Berkshire RG17 0YT United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 2B Tealgate Charnham Park Hungerford Berkshire RG17 0YT United Kingdom on 2 December 2013 (1 page)
18 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
28 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
17 September 2012Registered office address changed from Unit 2 Standen Manor Farm Hungerford Berkshire RG17 0RB on 17 September 2012 (1 page)
17 September 2012Registered office address changed from Unit 2 Standen Manor Farm Hungerford Berkshire RG17 0RB on 17 September 2012 (1 page)
26 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
15 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
15 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
18 September 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
18 September 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
17 September 2009Return made up to 10/09/09; full list of members (4 pages)
17 September 2009Return made up to 10/09/09; full list of members (4 pages)
19 September 2008Return made up to 10/09/08; full list of members (4 pages)
19 September 2008Return made up to 10/09/08; full list of members (4 pages)
8 May 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
8 May 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
17 September 2007Return made up to 10/09/07; no change of members (7 pages)
17 September 2007Return made up to 10/09/07; no change of members (7 pages)
13 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
13 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
19 September 2006Return made up to 10/09/06; full list of members (7 pages)
19 September 2006Return made up to 10/09/06; full list of members (7 pages)
11 August 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
11 August 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
20 September 2005Return made up to 10/09/05; full list of members (7 pages)
20 September 2005Return made up to 10/09/05; full list of members (7 pages)
1 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
1 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
17 September 2004Return made up to 10/09/04; full list of members (7 pages)
17 September 2004Return made up to 10/09/04; full list of members (7 pages)
4 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
4 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
13 October 2003Return made up to 10/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2003Return made up to 10/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 2002Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
8 October 2002Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
2 October 2002Ad 10/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 October 2002Ad 10/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Registered office changed on 24/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Registered office changed on 24/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 September 2002Director resigned (1 page)
10 September 2002Incorporation (31 pages)
10 September 2002Incorporation (31 pages)