This company is commonly known as Carter Wong Design Limited. The company was founded 38 years ago and was given the registration number 01938667. The firm's registered office is in HAYWARDS HEATH. You can find them at 4 Heath Square, Boltro Rd, Haywards Heath, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CARTER WONG DESIGN LIMITED |
---|---|---|
Company Number | : | 01938667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1985 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Heath Square, Boltro Rd, Haywards Heath, West Sussex, United Kingdom, RH16 1BL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Heath Square, Boltro Rd, Haywards Heath, United Kingdom, RH16 1BL | Secretary | 16 March 2016 | Active |
Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, United Kingdom, BH12 1DY | Director | 01 July 2013 | Active |
14a, Eaton Place, Brighton, United Kingdom, BN2 1EH | Secretary | 31 May 2005 | Active |
9 Caxton Road, London, SW19 8SJ | Secretary | 03 April 2000 | Active |
5 Earl Road, East Sheen, London, SW14 7JH | Secretary | 03 January 1995 | Active |
29 Brook Mews North, Lancaster Gate, London, W2 3BW | Secretary | 31 December 2010 | Active |
15 Beechwood Avenue, Kew, Richmond, TW9 4DD | Secretary | 24 April 1989 | Active |
15 Beechwood Avenue, Kew, Richmond, TW9 4DD | Secretary | - | Active |
19 Danemere Street, London, SW15 | Director | 24 August 1995 | Active |
7 Princes Road, East Sheen, London, SW14 8PE | Director | - | Active |
3 Chiswick Green Studios, Evershed Walk, London, W4 5BW | Director | - | Active |
4 Sands Close, The Sands, Farnham, GU10 1LU | Director | 02 January 1991 | Active |
29, Brook Mews North, London, England, W2 3BW | Director | 15 December 2015 | Active |
26 West Hall Road, Kew Gardens, Richmond, TW9 4EE | Director | - | Active |
Ms Sarah Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, United Kingdom, BH12 1DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-08 | Officers | Change person director company with change date. | Download |
2022-05-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Officers | Change person director company with change date. | Download |
2020-02-10 | Officers | Change person secretary company with change date. | Download |
2020-02-07 | Officers | Change person director company with change date. | Download |
2020-02-07 | Officers | Change person secretary company with change date. | Download |
2020-02-07 | Address | Change registered office address company with date old address new address. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Capital | Capital statement capital company with date currency figure. | Download |
2018-06-08 | Capital | Legacy. | Download |
2018-06-08 | Insolvency | Legacy. | Download |
2018-06-08 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.