Worst Wishes Limited

General information

Name:

Worst Wishes Ltd

Office Address:

3 Chase Mansions Gondar Gardens NW6 1HA London

Number: 07159729

Incorporation date: 2010-02-17

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Worst Wishes Limited is officially located at London at 3 Chase Mansions. Anyone can look up the company using the postal code - NW6 1HA. Worst Wishes's incorporation dates back to year 2010. This business is registered under the number 07159729 and its current state is active. The enterprise's SIC and NACE codes are 68100 and their NACE code stands for Buying and selling of own real estate. Worst Wishes Ltd released its latest accounts for the financial year up to 2023-02-28. The company's latest confirmation statement was filed on 2023-02-17.

Richard V. is this specific firm's solitary director, that was appointed fourteen years ago. That business had been presided over by Geoff V. until thirteen years ago. What is more another director, specifically Pamela V. gave up the position in 2011.

Richard V. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Richard V.

Role: Director

Appointed: 17 February 2010

Latest update: 25 February 2024

People with significant control

Richard V.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 29 November 2012
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-02-28
Date Approval Accounts 29 November 2012
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 26 November 2014
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 February 2015
Annual Accounts 22 October 2016
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 22 October 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2024-02-16 (CS01)
filed on: 17th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Michael Martin Partnership Limited

Address:

64 High Street

Post code:

CT10 1JT

City / Town:

Broadstairs

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
14
Company Age

Similar companies nearby

Closest companies