Company NameWish List Limited
DirectorDavid Jacob Gilbert
Company StatusActive
Company Number06941312
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr David Jacob Gilbert
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2009(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence Address8 Rodborough Road
London
NW11 8RY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMrs Perly Gilbert
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleManagement
Correspondence Address32 Western Avenue
London
NW11 9HJ
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 June 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£3,445
Cash£13,812
Current Liabilities£10,369

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

27 June 2023Confirmation statement made on 23 June 2023 with updates (5 pages)
14 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
6 July 2022Confirmation statement made on 23 June 2022 with updates (5 pages)
16 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
6 July 2021Confirmation statement made on 23 June 2021 with updates (5 pages)
18 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
3 July 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
26 June 2019Confirmation statement made on 23 June 2019 with updates (5 pages)
21 November 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
25 June 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
29 June 2017Notification of David Jacob Gilbert as a person with significant control on 6 April 2017 (2 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 June 2017Notification of David Jacob Gilbert as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of David Jacob Gilbert as a person with significant control on 6 April 2017 (2 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
29 May 2014Director's details changed for Mr David Jacob Gilbert on 29 May 2014 (2 pages)
29 May 2014Director's details changed for Mr David Jacob Gilbert on 29 May 2014 (2 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
18 May 2012Termination of appointment of Perly Gilbert as a director (1 page)
18 May 2012Termination of appointment of Perly Gilbert as a director (1 page)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
24 July 2009Director appointed mrs perly gilbert (1 page)
24 July 2009Director appointed mrs perly gilbert (1 page)
24 July 2009Director appointed mr david jacob gilbert (1 page)
24 July 2009Director appointed mr david jacob gilbert (1 page)
26 June 2009Registered office changed on 26/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
26 June 2009Appointment terminated director graham cowan (1 page)
26 June 2009Appointment terminated secretary qa registrars LIMITED (1 page)
26 June 2009Appointment terminated director graham cowan (1 page)
26 June 2009Registered office changed on 26/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
26 June 2009Appointment terminated secretary qa registrars LIMITED (1 page)
23 June 2009Incorporation (16 pages)
23 June 2009Incorporation (16 pages)