Company NameD. Wimbledon Limited
DirectorDebbie Wimbledon
Company StatusActive
Company Number05343411
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Debbie Wimbledon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 446a Green Lanes
Palmers Green
London
N13 5XD
Secretary NameSharon Margaret Coleman
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Cotterells Hill
Hemel Hempstead
Hertfordshire
HP1 1JA
Director NameSharon Margaret Coleman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(1 year, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 February 2018)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Cotterells Hill
Hemel Hempstead
Hertfordshire
HP1 1JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address446a Green Lanes Green Lanes
London
N13 5XD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ms Debbie Wimbledon
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,378
Cash£250
Current Liabilities£11,406

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

9 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
19 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
9 February 2023Micro company accounts made up to 31 March 2022 (2 pages)
8 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
16 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
7 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
10 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
10 February 2021Director's details changed for Ms Debbie Wimbledon on 10 February 2021 (2 pages)
30 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
11 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
9 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 February 2018Termination of appointment of Sharon Margaret Coleman as a director on 21 February 2018 (1 page)
21 February 2018Termination of appointment of Sharon Margaret Coleman as a secretary on 21 February 2018 (1 page)
21 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
19 February 2016Registered office address changed from 212 Hedge Lane Palmers Green London N13 5DA to 446a Green Lanes Green Lanes London N13 5XD on 19 February 2016 (1 page)
19 February 2016Registered office address changed from 212 Hedge Lane Palmers Green London N13 5DA to 446a Green Lanes Green Lanes London N13 5XD on 19 February 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
20 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
23 March 2011Registered office address changed from 9 Hyde Lane Nash Mills Hemel Hempstead Hertfordshire HP3 8RY on 23 March 2011 (1 page)
23 March 2011Registered office address changed from 9 Hyde Lane Nash Mills Hemel Hempstead Hertfordshire HP3 8RY on 23 March 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 April 2010Director's details changed for Debbie Wimbledon on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Sharon Margaret Coleman on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Sharon Margaret Coleman on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Debbie Wimbledon on 12 April 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 February 2009Return made up to 26/01/09; full list of members (3 pages)
20 February 2009Return made up to 26/01/09; full list of members (3 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
30 April 2008Return made up to 26/01/08; full list of members (7 pages)
30 April 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
30 April 2008Return made up to 26/01/08; full list of members (7 pages)
30 April 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 26/01/07; full list of members (7 pages)
3 April 2007Return made up to 26/01/07; full list of members (7 pages)
25 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
9 February 2006Return made up to 26/01/06; full list of members (6 pages)
9 February 2006Return made up to 26/01/06; full list of members (6 pages)
5 April 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
5 April 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: 9 hyde lane, nash mills hemel hempstead herts HP3 8RY (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: 9 hyde lane, nash mills hemel hempstead herts HP3 8RY (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
26 January 2005Incorporation (9 pages)
26 January 2005Incorporation (9 pages)