Company NameThe Wedding Lounge (London) Limited
DirectorsKalliopi Poppy Georgiou and Koulla Marianna Horatta
Company StatusActive
Company Number04554931
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Kalliopi Poppy Georgiou
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(3 days after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Chase Road
London
N14 4ET
Director NameKoulla Marianna Horatta
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(3 days after company formation)
Appointment Duration21 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Westpole Avenue
Cockfosters
Barnet
Hertfordshire
EN4 0AR
Secretary NameKoulla Marianna Horatta
NationalityBritish
StatusCurrent
Appointed10 October 2002(3 days after company formation)
Appointment Duration21 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Westpole Avenue
Cockfosters
Barnet
Hertfordshire
EN4 0AR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitetheweddinglounge.com

Location

Registered AddressCircle Line House
8 East Road
Harlow
Essex
CM20 2BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Koulla Horatta
100.00%
Ordinary

Financials

Year2014
Net Worth£73,960
Cash£7,818
Current Liabilities£34,106

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 October 2023 (7 months ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Filing History

10 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
13 October 2022Confirmation statement made on 7 October 2022 with updates (4 pages)
11 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
24 December 2021Notification of Kalliopi Georgiou as a person with significant control on 8 December 2021 (2 pages)
11 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
8 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
11 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
12 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
12 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
11 October 2017Cessation of Kalliopi Poppy Georgiou as a person with significant control on 10 October 2017 (1 page)
11 October 2017Cessation of Kalliopi Poppy Georgiou as a person with significant control on 10 October 2017 (1 page)
29 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
29 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
10 July 2017Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
10 July 2017Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
21 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
6 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Director's details changed for Koulla Marianna Horatta on 23 August 2014 (2 pages)
13 October 2014Secretary's details changed for Koulla Marianna Horatta on 23 August 2014 (1 page)
13 October 2014Secretary's details changed for Koulla Marianna Horatta on 23 August 2014 (1 page)
13 October 2014Director's details changed for Koulla Marianna Horatta on 23 August 2014 (2 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
18 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
18 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 February 2012Director's details changed for Kalliopi Poppy Horatta on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Kalliopi Poppy Horatta on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Kalliopi Poppy Horatta on 3 February 2012 (2 pages)
31 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
25 September 2010Registered office address changed from Watkins House Montagu Trading Estate Pegamold Road London N18 2NG on 25 September 2010 (1 page)
25 September 2010Registered office address changed from Watkins House Montagu Trading Estate Pegamold Road London N18 2NG on 25 September 2010 (1 page)
14 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
14 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
11 December 2009Director's details changed for Koulla Marianna Horatta on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Koulla Marianna Horatta on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Koulla Marianna Horatta on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Kalliopi Poppy Horatta on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Kalliopi Poppy Horatta on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Kalliopi Poppy Horatta on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
15 October 2008Return made up to 07/10/08; full list of members (4 pages)
15 October 2008Return made up to 07/10/08; full list of members (4 pages)
2 July 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
2 July 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
12 November 2007Return made up to 07/10/07; full list of members (7 pages)
12 November 2007Return made up to 07/10/07; full list of members (7 pages)
21 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
21 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
4 October 2006Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 04/10/06
(7 pages)
4 October 2006Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 04/10/06
(7 pages)
14 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
14 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
23 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
23 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
25 October 2004Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(7 pages)
25 October 2004Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(7 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
11 March 2004Registered office changed on 11/03/04 from: 1ST floor 10 hampden square london N14 5JR (1 page)
11 March 2004Registered office changed on 11/03/04 from: 1ST floor 10 hampden square london N14 5JR (1 page)
30 September 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
7 October 2002Incorporation (12 pages)
7 October 2002Incorporation (12 pages)