About

Registered Number: 03787336
Date of Incorporation: 10/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: No 1 Station Road, Heathfield, East Sussex, TN21 8LB

 

All Wrapped Up (Retail) Ltd was registered on 10 June 1999 with its registered office in East Sussex, it has a status of "Active". The business has 4 directors listed as Caket, Beverley Ann, Caket, Martin Anthony, Bradshaw, Gillian, Bradshaw, Simon Vincent at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAKET, Martin Anthony 10 June 1999 - 1
BRADSHAW, Simon Vincent 13 October 1999 10 October 2003 1
Secretary Name Appointed Resigned Total Appointments
CAKET, Beverley Ann 19 July 2004 - 1
BRADSHAW, Gillian 13 October 1999 19 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 29 July 2018
DISS40 - Notice of striking-off action discontinued 13 January 2018
CS01 - N/A 10 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 16 October 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 31 July 2015
AD01 - Change of registered office address 21 November 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 02 September 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 13 August 2012
DISS40 - Notice of striking-off action discontinued 02 October 2011
AA - Annual Accounts 29 September 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 04 July 2011
MG01 - Particulars of a mortgage or charge 23 September 2010
MG01 - Particulars of a mortgage or charge 16 September 2010
CERTNM - Change of name certificate 17 August 2010
CONNOT - N/A 17 August 2010
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 05 July 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 19 August 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 23 September 2008
AA - Annual Accounts 23 September 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 21 October 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 30 September 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 11 July 2002
287 - Change in situation or address of Registered Office 14 January 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 24 April 2001
225 - Change of Accounting Reference Date 14 November 2000
363s - Annual Return 21 July 2000
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 September 2010 Outstanding

N/A

Debenture 06 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.