Nicholas Wylde (Goldsmith) Ltd was setup in 1990. Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed as Wylde, Lucy, Wylde, Julie Suzanne, Wylde, Pamela, Wylde, James Laurence for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WYLDE, James Laurence | N/A | 30 June 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WYLDE, Lucy | 22 April 2012 | - | 1 |
WYLDE, Julie Suzanne | 29 January 1996 | 16 April 2003 | 1 |
WYLDE, Pamela | N/A | 29 January 1996 | 1 |
Document Type | Date | |
---|---|---|
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 June 2020 | |
CS01 - N/A | 01 June 2020 | |
RESOLUTIONS - N/A | 06 May 2020 | |
MA - Memorandum and Articles | 06 May 2020 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 12 June 2018 | |
CS01 - N/A | 21 May 2018 | |
CS01 - N/A | 05 May 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 April 2018 | |
SH08 - Notice of name or other designation of class of shares | 11 April 2018 | |
RESOLUTIONS - N/A | 09 April 2018 | |
CS01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 12 December 2016 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 09 May 2016 | |
MA - Memorandum and Articles | 11 August 2015 | |
RESOLUTIONS - N/A | 16 July 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 July 2015 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 17 May 2015 | |
AA - Annual Accounts | 08 July 2014 | |
CH01 - Change of particulars for director | 12 June 2014 | |
AR01 - Annual Return | 11 June 2014 | |
CH03 - Change of particulars for secretary | 11 June 2014 | |
AR01 - Annual Return | 27 June 2013 | |
AA - Annual Accounts | 21 June 2013 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 15 June 2012 | |
AP03 - Appointment of secretary | 30 April 2012 | |
TM02 - Termination of appointment of secretary | 30 April 2012 | |
AA - Annual Accounts | 01 July 2011 | |
AR01 - Annual Return | 09 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 July 2010 | |
SH01 - Return of Allotment of shares | 17 June 2010 | |
AR01 - Annual Return | 21 May 2010 | |
SH01 - Return of Allotment of shares | 20 May 2010 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 April 2010 | |
RESOLUTIONS - N/A | 15 April 2010 | |
SH08 - Notice of name or other designation of class of shares | 15 April 2010 | |
MEM/ARTS - N/A | 15 April 2010 | |
AA - Annual Accounts | 12 February 2010 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 24 April 2009 | |
363s - Annual Return | 08 May 2008 | |
AA - Annual Accounts | 08 April 2008 | |
AA - Annual Accounts | 08 June 2007 | |
363s - Annual Return | 09 May 2007 | |
363s - Annual Return | 14 June 2006 | |
AA - Annual Accounts | 21 March 2006 | |
395 - Particulars of a mortgage or charge | 11 March 2006 | |
288b - Notice of resignation of directors or secretaries | 22 September 2005 | |
288a - Notice of appointment of directors or secretaries | 22 September 2005 | |
AA - Annual Accounts | 21 July 2005 | |
363s - Annual Return | 22 April 2005 | |
AA - Annual Accounts | 15 June 2004 | |
363s - Annual Return | 25 May 2004 | |
169 - Return by a company purchasing its own shares | 01 December 2003 | |
RESOLUTIONS - N/A | 17 November 2003 | |
AA - Annual Accounts | 26 July 2003 | |
363s - Annual Return | 07 July 2003 | |
288a - Notice of appointment of directors or secretaries | 01 May 2003 | |
288b - Notice of resignation of directors or secretaries | 29 April 2003 | |
AA - Annual Accounts | 08 July 2002 | |
363s - Annual Return | 01 May 2002 | |
363s - Annual Return | 15 June 2001 | |
AA - Annual Accounts | 15 June 2001 | |
AA - Annual Accounts | 10 July 2000 | |
363s - Annual Return | 18 April 2000 | |
363s - Annual Return | 28 April 1999 | |
AA - Annual Accounts | 14 April 1999 | |
AA - Annual Accounts | 23 July 1998 | |
363s - Annual Return | 18 April 1998 | |
AA - Annual Accounts | 08 July 1997 | |
363s - Annual Return | 23 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 1996 | |
363s - Annual Return | 13 June 1996 | |
AA - Annual Accounts | 16 May 1996 | |
288 - N/A | 05 March 1996 | |
288 - N/A | 20 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 1996 | |
287 - Change in situation or address of Registered Office | 02 January 1996 | |
RESOLUTIONS - N/A | 07 December 1995 | |
RESOLUTIONS - N/A | 07 December 1995 | |
RESOLUTIONS - N/A | 07 December 1995 | |
123 - Notice of increase in nominal capital | 07 December 1995 | |
395 - Particulars of a mortgage or charge | 22 November 1995 | |
363s - Annual Return | 16 May 1995 | |
AA - Annual Accounts | 23 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 12 May 1994 | |
363s - Annual Return | 10 May 1994 | |
AA - Annual Accounts | 25 April 1993 | |
363s - Annual Return | 26 March 1993 | |
288 - N/A | 20 August 1992 | |
363s - Annual Return | 06 May 1992 | |
AA - Annual Accounts | 12 March 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 1992 | |
RESOLUTIONS - N/A | 02 January 1992 | |
RESOLUTIONS - N/A | 02 January 1992 | |
RESOLUTIONS - N/A | 02 January 1992 | |
RESOLUTIONS - N/A | 02 January 1992 | |
RESOLUTIONS - N/A | 02 January 1992 | |
363a - Annual Return | 11 June 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 July 1990 | |
395 - Particulars of a mortgage or charge | 22 June 1990 | |
288 - N/A | 11 April 1990 | |
NEWINC - New incorporation documents | 03 April 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 March 2006 | Outstanding |
N/A |
Debenture | 15 November 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 19 June 1990 | Fully Satisfied |
N/A |