WED-IN-STYLE LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA4 9LT

Company number 04708718
Status Active
Incorporation Date 24 March 2003
Company Type Private Limited Company
Address AUDT HOUSE 260 FIELD END ROAD, EASTCOTE RUISLIP, MIDDLESEX, HA4 9LT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registration of charge 047087180005, created on 27 March 2017; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of WED-IN-STYLE LIMITED are www.wedinstyle.co.uk, and www.wed-in-style.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-two years and seven months. Wed in Style Limited is a Private Limited Company. The company registration number is 04708718. Wed in Style Limited has been working since 24 March 2003. The present status of the company is Active. The registered address of Wed in Style Limited is Audt House 260 Field End Road Eastcote Ruislip Middlesex Ha4 9lt. The company`s financial liabilities are £399.37k. It is £179.18k against last year. The cash in hand is £1159.04k. It is £472.24k against last year. And the total assets are £1763.6k, which is £682.08k against last year. PATEL, Nisha is a Secretary of the company. PATEL, Nisha is a Director of the company. Secretary PATEL, Malini has been resigned. Secretary PATEL, Mital has been resigned. Director PATEL, Mital has been resigned. Director PATEL, Pratibha has been resigned. The company operates in "Other service activities n.e.c.".


wed-in-style Key Finiance

LIABILITIES £399.37k
+81%
CASH £1159.04k
+68%
TOTAL ASSETS £1763.6k
+63%
All Financial Figures

Current Directors

Secretary
PATEL, Nisha
Appointed Date: 11 January 2008

Director
PATEL, Nisha
Appointed Date: 24 March 2003
51 years old

Resigned Directors

Secretary
PATEL, Malini
Resigned: 01 March 2004
Appointed Date: 24 March 2003

Secretary
PATEL, Mital
Resigned: 11 January 2008
Appointed Date: 01 March 2004

Director
PATEL, Mital
Resigned: 11 January 2008
Appointed Date: 24 March 2003
43 years old

Director
PATEL, Pratibha
Resigned: 29 September 2003
Appointed Date: 24 March 2003
53 years old

WED-IN-STYLE LIMITED Events

30 Mar 2017
Registration of charge 047087180005, created on 27 March 2017
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Satisfaction of charge 3 in full
10 May 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

21 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 41 more events
08 Oct 2003
Registered office changed on 08/10/03 from: 29 wilbury avenue south cheam surrey SM2 7DU
25 Sep 2003
Particulars of mortgage/charge
29 Jul 2003
Registered office changed on 29/07/03 from: 475 alexander road rayners lane middlesex
13 Jun 2003
Ad 21/05/03--------- £ si 96@1=96 £ ic 4/100
24 Mar 2003
Incorporation

WED-IN-STYLE LIMITED Charges

27 March 2017
Charge code 0470 8718 0005
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 December 2011
Rent deposit deed
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: S & a Drapers Limited
Description: The sum of £4,000.00 together with a sum equivalent to the…
10 February 2011
Debenture
Delivered: 25 February 2011
Status: Satisfied on 14 July 2016
Persons entitled: Bank of Cyprus Public Ompany Limited
Description: On all the assets of the company.
31 March 2008
Rent deposit deed
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: S & a Drapers Limited
Description: The sum of £4,000.00 see image for full details.
23 September 2003
Rental deposit deed
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: Evenmoss Limited
Description: The obligations of the company under the underlease dated…