Company NameWandle Estates Limited
DirectorRuth Hannah Jane Latham
Company StatusLiquidation
Company Number00357975
CategoryPrivate Limited Company
Incorporation Date1 December 1939(84 years, 5 months ago)
Previous NameHarvey Family Settled Estates Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Ruth Hannah Jane Latham
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2002(62 years, 7 months after company formation)
Appointment Duration21 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHeasmans Hartfield Road
Forest Row
East Sussex
RH18 5JZ
Director NameAnthony Harold Gedge
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(53 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 21 May 2002)
RoleSolicitor
Correspondence Address31 Warwick Square
London
SW1V 2AF
Director NameDr Joan Coleman
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(53 years, 1 month after company formation)
Appointment Duration25 years, 7 months (resigned 01 August 2018)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressDerrysbourne
Guildford
Surrey
GU5 0QZ
Secretary NameMrs Jeanne Isabel Bradley
NationalityBritish
StatusResigned
Appointed31 December 1992(53 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 06 April 2013)
RoleCompany Director
Correspondence Address63 Kingswood Road
Tadworth
Surrey
KT20 5ER
Secretary NameMrs Sharon Marie Auger
StatusResigned
Appointed30 November 2013(74 years after company formation)
Appointment Duration3 years, 11 months (resigned 23 November 2017)
RoleCompany Director
Correspondence Address3 Sutherland Square
Walworth
London
SE17 3EQ
Secretary NameMr Robert Russell
StatusResigned
Appointed23 November 2017(78 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 September 2018)
RoleCompany Director
Correspondence Address3 Sutherland Square
Walworth
London
SE17 3EQ

Contact

Telephone01737 271991
Telephone regionRedhill

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£238,335
Cash£41,143
Current Liabilities£12,578

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 March 2021 (3 years, 1 month ago)
Next Return Due16 March 2022 (overdue)

Filing History

14 September 2023Liquidators' statement of receipts and payments to 15 August 2023 (11 pages)
12 October 2022Liquidators' statement of receipts and payments to 15 August 2022 (13 pages)
30 August 2021Registered office address changed from 3 Sutherland Square Walworth London SE17 3EQ United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 30 August 2021 (2 pages)
30 August 2021Appointment of a voluntary liquidator (3 pages)
30 August 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-16
(1 page)
30 August 2021Declaration of solvency (5 pages)
14 July 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
1 July 2021Previous accounting period shortened from 31 March 2022 to 30 June 2021 (1 page)
17 May 2021Cancellation of shares. Statement of capital on 31 March 2021
  • GBP 668
(6 pages)
28 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 March 2021Notification of Daniel Coleman as a person with significant control on 31 January 2021 (2 pages)
2 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
2 March 2021Cessation of Ruth Hannah Jane Latham as a person with significant control on 31 January 2021 (1 page)
2 March 2021Notification of Anthony Coleman as a person with significant control on 31 January 2021 (2 pages)
24 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
25 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
7 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 September 2018Termination of appointment of Robert Russell as a secretary on 10 September 2018 (1 page)
22 September 2018Termination of appointment of Joan Coleman as a director on 1 August 2018 (1 page)
24 December 2017Confirmation statement made on 24 December 2017 with updates (4 pages)
24 December 2017Confirmation statement made on 24 December 2017 with updates (4 pages)
24 November 2017Appointment of Mr Robert Russell as a secretary on 23 November 2017 (2 pages)
24 November 2017Appointment of Mr Robert Russell as a secretary on 23 November 2017 (2 pages)
23 November 2017Termination of appointment of Sharon Marie Auger as a secretary on 23 November 2017 (1 page)
23 November 2017Termination of appointment of Sharon Marie Auger as a secretary on 23 November 2017 (1 page)
23 November 2017Director's details changed for Dr Joan Coleman on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Dr Joan Coleman on 23 November 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 June 2017Registered office address changed from 36 Lancaster Road Wimbledon London SW19 5DD England to 3 Sutherland Square Walworth London SE17 3EQ on 4 June 2017 (1 page)
4 June 2017Registered office address changed from 36 Lancaster Road Wimbledon London SW19 5DD England to 3 Sutherland Square Walworth London SE17 3EQ on 4 June 2017 (1 page)
31 January 2017Registered office address changed from C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF England to 36 Lancaster Road Wimbledon London SW19 5DD on 31 January 2017 (1 page)
31 January 2017Registered office address changed from C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF England to 36 Lancaster Road Wimbledon London SW19 5DD on 31 January 2017 (1 page)
29 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
29 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
29 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 February 2016Registered office address changed from 63 Kingswood Road Tadworth Surrey KT20 5EF to C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF on 28 February 2016 (1 page)
28 February 2016Registered office address changed from 63 Kingswood Road Tadworth Surrey KT20 5EF to C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF on 28 February 2016 (1 page)
28 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1,000
(5 pages)
28 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1,000
(5 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 January 2015Director's details changed for Mrs Ruth Hannah Jane Latham on 1 August 2014 (2 pages)
13 January 2015Director's details changed for Mrs Ruth Hannah Jane Latham on 1 August 2014 (2 pages)
13 January 2015Director's details changed for Mrs Ruth Hannah Jane Latham on 1 August 2014 (2 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
12 January 2015Director's details changed for Mrs Ruth Hannah Jane Latham on 1 August 2014 (2 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
12 January 2015Director's details changed for Mrs Ruth Hannah Jane Latham on 1 August 2014 (2 pages)
12 January 2015Director's details changed for Mrs Ruth Hannah Jane Latham on 1 August 2014 (2 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
2 January 2014Termination of appointment of Jeanne Bradley as a secretary (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
2 January 2014Termination of appointment of Jeanne Bradley as a secretary (1 page)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 November 2013Appointment of Mrs Sharon Marie Auger as a secretary (1 page)
30 November 2013Appointment of Mrs Sharon Marie Auger as a secretary (1 page)
8 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
26 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2010Director's details changed for Ruth Hannah Jane Latham on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Dr Joan Coleman on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Ruth Hannah Jane Latham on 31 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Dr Joan Coleman on 31 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Registered office changed on 16/02/2009 from 63 kingswood road tadworth surrey KT20 5EF (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Registered office changed on 16/02/2009 from 63 kingswood road tadworth surrey KT20 5EF (1 page)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
13 March 2007Return made up to 31/12/06; full list of members (8 pages)
13 March 2007Return made up to 31/12/06; full list of members (8 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2006Return made up to 31/12/05; full list of members (8 pages)
26 January 2006Return made up to 31/12/05; full list of members (8 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 February 2005Return made up to 31/12/04; full list of members (8 pages)
9 February 2005Return made up to 31/12/04; full list of members (8 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
27 February 2003Return made up to 31/12/02; full list of members (7 pages)
27 February 2003Return made up to 31/12/02; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
3 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (3 pages)
13 March 1999Accounts for a small company made up to 31 March 1997 (3 pages)
13 March 1999Accounts for a small company made up to 31 March 1997 (3 pages)
9 March 1999Registered office changed on 09/03/99 from: 64 battersea park road london SW11 4JP (1 page)
9 March 1999Return made up to 31/12/98; no change of members (4 pages)
9 March 1999Return made up to 31/12/98; no change of members (4 pages)
9 March 1999Registered office changed on 09/03/99 from: 64 battersea park road london SW11 4JP (1 page)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)