Hainault
Essex
IG6 2TT
Director Name | Mr Spencer Albert Wiffen |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2003(same day as company formation) |
Role | Manufacturing Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 7 Danbury Way Woodford Green Essex IG8 7EZ |
Secretary Name | Mr Lester Henry Wiffen |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2003(same day as company formation) |
Role | Manufacturing Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 28 Anne Way Hainault Essex IG6 2TT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | l-sdesign.co.uk |
---|
Registered Address | 57 Leather Lane London EC1N 7TJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
35 at £1 | Lester Henry Wiffen 35.00% Ordinary A |
---|---|
35 at £1 | Spencer Albert Wiffen 35.00% Ordinary A |
15 at £1 | Bethan Wiffen 15.00% Ordinary B |
15 at £1 | Nancy Wiffen 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £124,086 |
Cash | £23,007 |
Current Liabilities | £87,025 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Registered office address changed from 11-13 Hatton Wall Hatton Garden London EC1N 8HX on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Lester Henry Wiffen on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Spencer Albert Wiffen on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Spencer Albert Wiffen on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Registered office address changed from 11-13 Hatton Wall Hatton Garden London EC1N 8HX on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Lester Henry Wiffen on 7 April 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 March 2009 | Return made up to 06/03/08; full list of members; amend (6 pages) |
9 March 2009 | Return made up to 06/03/09; full list of members (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 June 2008 | Return made up to 06/03/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 June 2007 | Return made up to 06/03/07; full list of members (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
19 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
28 October 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
20 October 2004 | Accounting reference date shortened from 30/04/05 to 30/04/04 (1 page) |
31 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
23 February 2004 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
29 May 2003 | Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 20 dickens rise chigwell essex IG7 6PA (1 page) |
29 May 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
21 March 2003 | Memorandum and Articles of Association (5 pages) |
21 March 2003 | Resolutions
|
18 March 2003 | Registered office changed on 18/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
6 March 2003 | Incorporation (6 pages) |