Company NameWrap A Gift Limited
DirectorNechome Perel Bindinger
Company StatusActive
Company Number06935647
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameNechome Perel Bindinger
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2009(same day as company formation)
RoleLifts
Country of ResidenceUnited Kingdom
Correspondence Address42 Norfolk Avenue
London
N15 6JX
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Secretary NameGittel Tzipra Lieber
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address24 Fairview Road
London
N15 6LL

Location

Registered AddressJs & Co Accountants
26 Theydon Road
London
E5 9NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£712
Cash£1,474
Current Liabilities£3,282

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

22 August 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
20 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 December 2020Registered office address changed from C/O D&B Accounting 51 Craven Park Road London N15 6AH to Js & Co Accountants 26 Theydon Road London E5 9NA on 8 December 2020 (1 page)
20 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
15 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
3 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
19 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
22 August 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
21 July 2017Notification of Hersch Schneck as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Hersch Schneck as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Hersch Schneck as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1
(4 pages)
19 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1
(4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
4 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
16 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 July 2012Registered office address changed from 75 Geldeston Road London E5 8RS on 19 July 2012 (1 page)
19 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
19 July 2012Registered office address changed from 75 Geldeston Road London E5 8RS on 19 July 2012 (1 page)
19 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2010Director's details changed for Nechome Perel Bindinger on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Nechome Perel Bindinger on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Nechome Perel Bindinger on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
15 July 2009Registered office changed on 15/07/2009 from trafalgar house grenville place mill hill london NW7 3SA (1 page)
15 July 2009Registered office changed on 15/07/2009 from trafalgar house grenville place mill hill london NW7 3SA (1 page)
4 July 2009Secretary appointed gittel tzipra lieber (2 pages)
4 July 2009Secretary appointed gittel tzipra lieber (2 pages)
4 July 2009Director appointed nechome perel bindinger (2 pages)
4 July 2009Director appointed nechome perel bindinger (2 pages)
2 July 2009Appointment terminated director andrew davis (1 page)
2 July 2009Appointment terminated director andrew davis (1 page)
16 June 2009Incorporation (17 pages)
16 June 2009Incorporation (17 pages)