Warnham
Horsham
West Sussex
RH12 3QY
Director Name | Mrs Lisa Jennifer Brown |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20/21 Northfields Prospect Putney Bridge Road London Surrey SW18 1PE |
Director Name | Claus Saumweber |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 August 2019(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 9 Leinenstrasse Blaubeuren 89143 |
Secretary Name | Lisa Jennifer Brown |
---|---|
Status | Current |
Appointed | 02 August 2019(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Secretary Name | Mr Roger Andrew Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Normans Farm Combe Fishacre Newton Abbot South Devon TQ12 5UQ |
Director Name | Mr Roger Andrew Cooke |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 August 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Normans Farm Combe Fishacre Newton Abbot South Devon TQ12 5UQ |
Director Name | Susan Creitz |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Luxembourg |
Status | Resigned |
Appointed | 27 July 2005(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 May 2006) |
Role | Designer |
Correspondence Address | 141d Lavendar Hill London SW11 5QJ |
Director Name | Mr Mark Anthony Dickens |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Wadd Farm Grandshore Lane Frittenden Kent TN17 2DA |
Director Name | Eveline Judy Andrews |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(5 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2009) |
Role | Design |
Country of Residence | United Kingdom |
Correspondence Address | 18 Redgrave Close Croydon Surrey CR0 6XP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.wanda.uk.com |
---|---|
Telephone | 020 88744566 |
Telephone region | London |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £80,656 |
Cash | £113,440 |
Current Liabilities | £174,040 |
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 | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
20 January 2004 | Delivered on: 24 January 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
8 February 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
3 February 2021 | Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
1 May 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
24 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
28 August 2019 | Resolutions
|
13 August 2019 | Appointment of Lisa Jennifer Brown as a secretary on 2 August 2019 (2 pages) |
13 August 2019 | Notification of Claus Saumweber as a person with significant control on 2 August 2019 (2 pages) |
13 August 2019 | Cessation of Roger Andrew Cooke as a person with significant control on 2 August 2019 (1 page) |
13 August 2019 | Termination of appointment of Roger Andrew Cooke as a director on 2 August 2019 (1 page) |
13 August 2019 | Termination of appointment of Roger Andrew Cooke as a secretary on 2 August 2019 (1 page) |
13 August 2019 | Appointment of Claus Saumweber as a director on 2 August 2019 (2 pages) |
13 August 2019 | Cessation of Michael Gerard Foley as a person with significant control on 2 August 2019 (1 page) |
2 July 2019 | Satisfaction of charge 1 in full (1 page) |
26 April 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
16 January 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
4 September 2018 | Director's details changed for Mrs Lisa Jennifer Brown on 28 August 2018 (2 pages) |
14 June 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
10 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
21 September 2016 | Director's details changed for Mrs Lisa Jennifer Brown on 10 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mrs Lisa Jennifer Brown on 10 September 2016 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
26 August 2015 | Director's details changed for Miss Lisa Jennifer Harrison on 1 July 2015 (2 pages) |
26 August 2015 | Director's details changed for Miss Lisa Jennifer Harrison on 1 July 2015 (2 pages) |
26 August 2015 | Director's details changed for Miss Lisa Jennifer Harrison on 1 July 2015 (2 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
28 May 2015 | Appointment of Miss Lisa Jennifer Harrison as a director on 28 May 2015 (2 pages) |
28 May 2015 | Appointment of Miss Lisa Jennifer Harrison as a director on 28 May 2015 (2 pages) |
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
6 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
4 March 2013 | Director's details changed for Michael Gerard Foley on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Michael Gerard Foley on 4 March 2013 (2 pages) |
27 February 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 May 2011 | Registered office address changed from 50 Seymour Street London W1H 7JG United Kingdom on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from 50 Seymour Street London W1H 7JG United Kingdom on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 20 May 2011 (1 page) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 June 2010 | Termination of appointment of Mark Dickens as a director (1 page) |
3 June 2010 | Termination of appointment of Mark Dickens as a director (1 page) |
4 January 2010 | Termination of appointment of Eveline Andrews as a director (1 page) |
4 January 2010 | Termination of appointment of Eveline Andrews as a director (1 page) |
10 December 2009 | Director's details changed for Mark Anthony Dickens on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Michael Gerard Foley on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Michael Gerard Foley on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Roger Andrew Cooke on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mark Anthony Dickens on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Roger Andrew Cooke on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Eveline Judy May on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Eveline Judy May on 10 December 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 August 2009 | Ad 02/03/09\gbp si 150@1=150\gbp ic 150/300\ (2 pages) |
12 August 2009 | Ad 02/03/09\gbp si 150@1=150\gbp ic 150/300\ (2 pages) |
28 July 2009 | Director's change of particulars / michael foley / 27/07/2009 (1 page) |
28 July 2009 | Director's change of particulars / michael foley / 27/07/2009 (1 page) |
6 April 2009 | Director appointed eveline judy may (1 page) |
6 April 2009 | Director appointed eveline judy may (1 page) |
7 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 February 2008 | Ad 01/01/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
26 February 2008 | Ad 01/01/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
8 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
12 December 2007 | Company name changed rdc foley cooke LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Company name changed rdc foley cooke LIMITED\certificate issued on 12/12/07 (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
22 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
22 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
20 December 2005 | Return made up to 10/12/05; full list of members
|
20 December 2005 | Return made up to 10/12/05; full list of members
|
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
23 December 2004 | Ad 01/12/04--------- £ si 99@1 (2 pages) |
23 December 2004 | Ad 01/12/04--------- £ si 99@1 (2 pages) |
17 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
10 February 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
10 February 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: 20 northfields prsopect putney bridge road london SW18 1PE (2 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 20 northfields prsopect putney bridge road london SW18 1PE (2 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
10 December 2003 | Incorporation (17 pages) |
10 December 2003 | Incorporation (17 pages) |