About

Registered Number: 04531550
Date of Incorporation: 10/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 80-82 Glentham Road, London, SW13 9JJ,

 

Wedding Presents Direct Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Wooler, Sharon Louise, Channon, Gary Andrew, Dundas, James Edward, Lord, Dundas, Melanie Clare, Lady for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANNON, Gary Andrew 03 August 2016 02 August 2019 1
DUNDAS, James Edward, Lord 10 September 2002 17 April 2019 1
DUNDAS, Melanie Clare, Lady 10 September 2002 03 August 2016 1
Secretary Name Appointed Resigned Total Appointments
WOOLER, Sharon Louise 03 May 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
AD01 - Change of registered office address 03 September 2020
PSC05 - N/A 03 September 2020
AP01 - Appointment of director 03 September 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 20 January 2020
AA01 - Change of accounting reference date 19 December 2019
CS01 - N/A 16 September 2019
TM01 - Termination of appointment of director 06 August 2019
AP03 - Appointment of secretary 03 May 2019
TM02 - Termination of appointment of secretary 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
AD01 - Change of registered office address 02 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 18 September 2017
AA01 - Change of accounting reference date 23 May 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 27 September 2016
TM01 - Termination of appointment of director 13 September 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 15 August 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 22 September 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 15 September 2014
AD01 - Change of registered office address 02 December 2013
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 18 September 2012
AD01 - Change of registered office address 17 September 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 13 September 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 15 September 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 17 September 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 13 October 2003
225 - Change of Accounting Reference Date 08 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
287 - Change in situation or address of Registered Office 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.