Company NameNYK Wedding Ltd
DirectorsNaomi Yvette Droznika and Adam Elliot Klein
Company StatusActive
Company Number07693859
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)
Previous NameNYK Wedding.com Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Naomi Yvette Droznika
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Great Portland Street
London
W1W 7NG
Director NameMr Adam Elliot Klein
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Cottage High Canons
Borehamwood
WD6 5PL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.nykwedding.com/
Email address[email protected]
Telephone0845 3133419
Telephone regionUnknown

Location

Registered Address36 Grange Road
Elstree
Borehamwood
WD6 3LY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,478
Cash£1,081
Current Liabilities£3,703

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (2 months, 4 weeks from now)

Filing History

18 August 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
8 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
22 June 2018Registered office address changed from 68 Great Portland Street London W1W 7NG to Audley House 12 Margaret Street London W1W 8RH on 22 June 2018 (1 page)
20 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
6 December 2011Company name changed nyk wedding.com LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-10-06
(2 pages)
6 December 2011Company name changed nyk wedding.com LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-10-06
(2 pages)
1 December 2011Appointment of Naomi Yvette Droznika as a director (2 pages)
1 December 2011Appointment of Naomi Yvette Droznika as a director (2 pages)
18 November 2011Change of name notice (2 pages)
18 November 2011Change of name notice (2 pages)
16 November 2011Appointment of Adam Elliot Klein as a director (3 pages)
16 November 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 99
(4 pages)
16 November 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 99
(4 pages)
16 November 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (2 pages)
16 November 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 99
(4 pages)
16 November 2011Appointment of Adam Elliot Klein as a director (3 pages)
16 November 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (2 pages)
11 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
11 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)