Company NameWrightmans Plans Limited
DirectorsEdward John Golga and Behrooz Khademi
Company StatusActive
Company Number06210772
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward John Golga
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlanvic
Oxhey Lane
Watford
Hertfordshire
WD19 5RQ
Director NameMr Behrooz Khademi
Date of BirthMay 1963 (Born 61 years ago)
NationalitySwedish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
71 Kenton Road
Harrow
Middlesex
HA3 0XY
Secretary NameMr Edward John Golga
StatusCurrent
Appointed01 December 2014(7 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressAlanvic Oxhey Lane
Watford
Hertfordshire
WD19 5RQ
Director NameMr Kenneth Edward Anthony Stanion
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Ashby House
Waxlow Way
Northolt
Middlesex
UB5 6FW
Secretary NameMr Kenneth Edward Anthony Stanion
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address199 Ashby House
Waxlow Way
Northolt
Middlesex
UB5 6FW

Contact

Websitewrightmansplans.co.uk
Telephone08448001228
Telephone regionUnknown

Location

Registered AddressWinsor & Newton Building
Whitefriars Avenue
Harrow
Middlesex
HA3 5RN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardWealdstone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£3,542
Cash£74,973
Current Liabilities£105,823

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

9 June 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
19 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
13 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
31 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 December 2018Registered office address changed from Herkomer House 156-158 High Street Bushey Hertfordshire WD23 3HF to Winsor & Newton Building Whitefriars Avenue Harrow Middlesex HA3 5RN on 20 December 2018 (1 page)
8 June 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
3 December 2014Termination of appointment of Kenneth Edward Anthony Stanion as a secretary on 30 November 2014 (1 page)
3 December 2014Appointment of Mr Edward John Golga as a secretary on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Edward John Golga as a secretary on 1 December 2014 (2 pages)
3 December 2014Termination of appointment of Kenneth Edward Anthony Stanion as a secretary on 30 November 2014 (1 page)
3 December 2014Termination of appointment of Kenneth Edward Anthony Stanion as a director on 30 November 2014 (1 page)
3 December 2014Appointment of Mr Edward John Golga as a secretary on 1 December 2014 (2 pages)
3 December 2014Termination of appointment of Kenneth Edward Anthony Stanion as a director on 30 November 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
29 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3
(6 pages)
29 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3
(6 pages)
4 November 2013Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD England on 4 November 2013 (1 page)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
23 January 2013Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire Wd23 Bd1 England on 23 January 2013 (1 page)
23 January 2013Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire Wd23 Bd1 England on 23 January 2013 (1 page)
17 December 2012Registered office address changed from Villiers House, 110 Villiers Road, Oxhey Village Watford Hertfordshire WD19 4AW on 17 December 2012 (1 page)
17 December 2012Registered office address changed from Villiers House, 110 Villiers Road, Oxhey Village Watford Hertfordshire WD19 4AW on 17 December 2012 (1 page)
7 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
7 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Kenneth Edward Anthony Stanion on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Kenneth Edward Anthony Stanion on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Kenneth Edward Anthony Stanion on 1 January 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Return made up to 12/04/09; full list of members (4 pages)
24 April 2009Return made up to 12/04/09; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 May 2008Return made up to 12/04/08; full list of members (7 pages)
20 May 2008Return made up to 12/04/08; full list of members (7 pages)
15 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
15 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
12 April 2007Incorporation (16 pages)
12 April 2007Incorporation (16 pages)