Company NameWhen It's Gone Warehouse Sales Limited
DirectorLeslie Anthony Charneca
Company StatusActive
Company Number04459705
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 9 months ago)
Previous NameHousekeeping Today Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Leslie Anthony Charneca
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Airedale House 25 Airedale House
423 Kirkstall Road
Leeds
LS4 2EW
Secretary NameMrs Gaye Penelope Wright
NationalityBritish
StatusCurrent
Appointed11 June 2008(6 years after company formation)
Appointment Duration15 years, 9 months
RoleOps & Finance Manager
Country of ResidenceEngland
Correspondence Address12 Wheatlands Road East
Harrogate
North Yorkshire
HG2 8PX
Director NameMrs Sarah Charneca
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 West End Avenue
Harrogate
Yorkshire
HG2 9BY
Secretary NameMrs Sarah Charneca
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 West End Avenue
Harrogate
Yorkshire
HG2 9BY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitehousekeeping-today.co.uk
Telephone0121 6082300
Telephone regionBirmingham

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1L. Charneca
100.00%
Ordinary

Financials

Year2014
Net Worth£40,396

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return12 June 2023 (9 months, 3 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

14 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
15 May 2023Director's details changed for Mr Leslie Anthony Charneca on 7 February 2023 (2 pages)
15 May 2023Change of details for Mr Leslie Anthony Charneca as a person with significant control on 7 February 2023 (2 pages)
5 April 2023Micro company accounts made up to 31 October 2022 (3 pages)
7 February 2023Company name changed housekeeping today LIMITED\certificate issued on 07/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-06
(3 pages)
6 February 2023Appointment of Miss Isabel Charneca as a director on 6 February 2023 (2 pages)
6 February 2023Termination of appointment of Gaye Penelope Wright as a secretary on 6 February 2023 (1 page)
6 February 2023Appointment of Miss Elizabeth Downton as a secretary on 6 February 2023 (2 pages)
14 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
14 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
15 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
15 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
16 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
6 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
8 November 2019Director's details changed for Mr Leslie Anthony Charneca on 1 November 2019 (2 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
22 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 2
(4 pages)
19 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 2
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Registered office address changed from 2 Cheltenham Mount Harrogate North Yorkshire HG1 1DL to Sanderson House Station Road Horsforth Leeds LS18 5NT on 6 August 2015 (1 page)
6 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Registered office address changed from 2 Cheltenham Mount Harrogate North Yorkshire HG1 1DL to Sanderson House Station Road Horsforth Leeds LS18 5NT on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 2 Cheltenham Mount Harrogate North Yorkshire HG1 1DL to Sanderson House Station Road Horsforth Leeds LS18 5NT on 6 August 2015 (1 page)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
4 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 October 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
12 August 2010Termination of appointment of Sarah Charneca as a director (1 page)
12 August 2010Termination of appointment of Sarah Charneca as a director (1 page)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 June 2009Return made up to 12/06/09; full list of members (4 pages)
25 June 2009Director's change of particulars / leslie charneca / 30/04/2009 (2 pages)
25 June 2009Return made up to 12/06/09; full list of members (4 pages)
25 June 2009Director's change of particulars / leslie charneca / 30/04/2009 (2 pages)
31 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 June 2008Director's change of particulars / sarah charneca / 30/05/2008 (1 page)
12 June 2008Appointment terminated secretary sarah charneca (1 page)
12 June 2008Secretary appointed mrs gaye penelope wright (1 page)
12 June 2008Director's change of particulars / leslie charneca / 28/01/2008 (1 page)
12 June 2008Appointment terminated secretary sarah charneca (1 page)
12 June 2008Secretary appointed mrs gaye penelope wright (1 page)
12 June 2008Return made up to 12/06/08; full list of members (4 pages)
12 June 2008Director's change of particulars / leslie charneca / 28/01/2008 (1 page)
12 June 2008Director's change of particulars / sarah charneca / 30/05/2008 (1 page)
12 June 2008Return made up to 12/06/08; full list of members (4 pages)
28 June 2007Return made up to 12/06/07; full list of members (2 pages)
28 June 2007Return made up to 12/06/07; full list of members (2 pages)
24 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
24 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 June 2006Return made up to 12/06/06; full list of members (2 pages)
16 June 2006Return made up to 12/06/06; full list of members (2 pages)
11 May 2006Registered office changed on 11/05/06 from: 14 raglan street harrogate north yorkshire HG1 1LE (1 page)
11 May 2006Registered office changed on 11/05/06 from: 14 raglan street harrogate north yorkshire HG1 1LE (1 page)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 July 2005Return made up to 12/06/05; full list of members (2 pages)
4 July 2005Return made up to 12/06/05; full list of members (2 pages)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
22 June 2004Return made up to 12/06/04; full list of members (7 pages)
22 June 2004Return made up to 12/06/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2003Director's particulars changed (1 page)
19 May 2003Secretary's particulars changed;director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
19 May 2003Secretary's particulars changed;director's particulars changed (1 page)
19 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2002Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
11 July 2002Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Secretary resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
20 June 2002Director resigned (1 page)
20 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002Incorporation (14 pages)
12 June 2002Incorporation (14 pages)