Company NameTotally Bewitched Limited
DirectorsElaine Wright and Jeremy Carl Wright
Company StatusActive
Company Number04349542
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameElaine Wright
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2002(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address15 Wellstead Gardens
Westcliff-On-Sea
Essex
SS0 0AY
Director NameMr Jeremy Carl Wright
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2002(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address15 Wellstead Gardens
Westcliff-On-Sea
Essex
SS0 0AY
Secretary NameJeremy Carl Wright
NationalityBritish
StatusCurrent
Appointed09 January 2002(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address15 Wellstead Gardens
Westcliff-On-Sea
Essex
SS0 0AY
Secretary NameJeremy Carl Wright
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address31 Inverness Avenue
Westcliff On Sea
Essex
SS0 9DY
Secretary NameElaine Wright
NationalityBritish
StatusResigned
Appointed16 January 2003(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2004)
RoleParty Club For Singles
Country of ResidenceUnited Kingdom
Correspondence Address31 Inverness Avenue
Westcliff On Sea
Essex
SS0 9DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressJeremy Wright
15 Wellstead Gardens
Westcliff-On-Sea
Essex
SS0 0AY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£169
Current Liabilities£20

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 December 2023 (4 months, 1 week ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (10 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
29 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
1 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(4 pages)
1 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(4 pages)
1 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
25 January 2012Director's details changed for Elaine Wright on 1 November 2010 (2 pages)
25 January 2012Director's details changed for Jeremy Carl Wright on 1 November 2010 (2 pages)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
25 January 2012Director's details changed for Jeremy Carl Wright on 1 November 2010 (2 pages)
25 January 2012Director's details changed for Elaine Wright on 1 November 2010 (2 pages)
25 January 2012Director's details changed for Jeremy Carl Wright on 1 November 2010 (2 pages)
25 January 2012Director's details changed for Elaine Wright on 1 November 2010 (2 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
24 January 2011Secretary's details changed for Jeremy Carl Wright on 23 January 2011 (1 page)
24 January 2011Secretary's details changed for Jeremy Carl Wright on 23 January 2011 (1 page)
23 January 2011Secretary's details changed for Jeremy Carl Wright on 23 January 2011 (1 page)
23 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
23 January 2011Secretary's details changed for Jeremy Carl Wright on 23 January 2011 (1 page)
23 January 2011Director's details changed for Jeremy Carl Wright on 23 January 2011 (2 pages)
23 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
23 January 2011Director's details changed for Elaine Wright on 23 January 2011 (2 pages)
23 January 2011Director's details changed for Jeremy Carl Wright on 23 January 2011 (2 pages)
23 January 2011Director's details changed for Elaine Wright on 23 January 2011 (2 pages)
23 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
13 November 2010Registered office address changed from 31 Inverness Avenue Westcliff-on-Sea Essex SS0 9DY on 13 November 2010 (1 page)
13 November 2010Registered office address changed from 31 Inverness Avenue Westcliff-on-Sea Essex SS0 9DY on 13 November 2010 (1 page)
4 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
28 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
28 January 2010Secretary's details changed for Jeremy Wright on 27 January 2010 (1 page)
28 January 2010Secretary's details changed for Jeremy Wright on 27 January 2010 (1 page)
27 January 2010Director's details changed for Jeremy Wright on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Jeremy Wright on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Elaine Wright on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Elaine Wright on 27 January 2010 (2 pages)
30 March 2009Return made up to 09/01/09; full list of members (4 pages)
30 March 2009Return made up to 09/01/09; full list of members (4 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
17 December 2008Return made up to 09/01/08; full list of members (4 pages)
17 December 2008Return made up to 09/01/08; full list of members (4 pages)
3 December 2008Registered office changed on 03/12/2008 from 5 lower grosvenor place london SW1W 0EJ (1 page)
3 December 2008Registered office changed on 03/12/2008 from 5 lower grosvenor place london SW1W 0EJ (1 page)
4 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
7 February 2007Return made up to 09/01/07; full list of members (7 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 February 2007Return made up to 09/01/07; full list of members (7 pages)
6 April 2006Return made up to 09/01/06; full list of members (7 pages)
6 April 2006Return made up to 09/01/06; full list of members (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
2 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
24 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
16 February 2004Return made up to 09/01/04; full list of members (7 pages)
16 February 2004Return made up to 09/01/04; full list of members (7 pages)
17 July 2003Registered office changed on 17/07/03 from: 6 conduit street london W1S 2XE (2 pages)
17 July 2003Registered office changed on 17/07/03 from: 6 conduit street london W1S 2XE (2 pages)
26 March 2003New secretary appointed (1 page)
26 March 2003New secretary appointed (1 page)
26 March 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 March 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003New secretary appointed (2 pages)
5 May 2002New director appointed (2 pages)
5 May 2002Secretary resigned (1 page)
5 May 2002Ad 09/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2002Secretary resigned (1 page)
5 May 2002Secretary resigned (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
5 May 2002Ad 09/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2002Secretary resigned (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002New secretary appointed (2 pages)
5 May 2002New secretary appointed (2 pages)
5 May 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
5 May 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
9 January 2002Incorporation (16 pages)
9 January 2002Incorporation (16 pages)