Company NameWick Properties Limited
DirectorSandra Joy Rebecca Yardley
Company StatusActive
Company Number00612562
CategoryPrivate Limited Company
Incorporation Date7 October 1958(65 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMs Sandra Joy Rebecca Yardley
NationalityBritish
StatusCurrent
Appointed16 September 1997(38 years, 11 months after company formation)
Appointment Duration26 years, 7 months
RoleStudent
Correspondence Address273 Creighton Avenue
London
N2 9BP
Director NameMs Sandra Joy Rebecca Yardley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(60 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressSuite G1, Hartsbourne House Delta Gain
Watford
WD19 5EF
Director NameJack Yardley
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(32 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address81 Lyttelton Road
London
N2 0DD
Director NameGeraldine Yardley
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(32 years, 6 months after company formation)
Appointment Duration28 years, 4 months (resigned 26 July 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address81 Lyttelton Road
London
N2 0DD
Secretary NameGeraldine Yardley
NationalityBritish
StatusResigned
Appointed31 March 1991(32 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Lyttelton Road
London
N2 0DD

Location

Registered AddressSuite G1, Hartsbourne House
Delta Gain
Watford
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£367,255
Cash£158,268
Current Liabilities£18,786

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months from now)

Charges

31 March 1959Delivered on: 8 April 1959
Satisfied on: 22 January 2001
Persons entitled: Martins Bank Limited

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 91 high road, finchley, middlesex together with plant machinery fixtures implements and utensils present and future.
Fully Satisfied

Filing History

26 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 December 2019Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to Suite G1, Hartsbourne House Delta Gain Watford WD19 5EF on 17 December 2019 (1 page)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
8 August 2019Change of details for Mrs Joy Yardley as a person with significant control on 26 July 2019 (2 pages)
8 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
8 August 2019Secretary's details changed for Ms Sandra Joy Yardley on 26 July 2019 (1 page)
8 August 2019Secretary's details changed for Ms Joy Yardley on 26 July 2019 (1 page)
8 August 2019Appointment of Ms Sandra Joy Rebecca Yardley as a director on 26 July 2019 (2 pages)
8 August 2019Termination of appointment of Geraldine Yardley as a director on 26 July 2019 (1 page)
17 December 2018Cessation of Geraldine Yardley as a person with significant control on 28 July 2017 (1 page)
17 December 2018Change of details for Mrs Joy Yardley as a person with significant control on 28 July 2017 (2 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
16 April 2018Registered office address changed from 3 Accommodation Road London NW11 8ED to Foframe House 35 - 37 Brent Street London NW4 2EF on 16 April 2018 (1 page)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Notification of Geraldine Yardley as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Geraldine Yardley as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Joy Yardley as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Joy Yardley as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Joy Yardley as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Change of details for Mr Geraldine Yardley as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
22 August 2017Notification of Geraldine Yardley as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Change of details for Mr Geraldine Yardley as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 200
(6 pages)
11 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 200
(6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Registered office address changed from C/O C/0 Goldwins 75 Maygrove Road West Hampstead London NW6 2EG to 3 Accommodation Road London NW11 8ED on 17 November 2015 (2 pages)
17 November 2015Registered office address changed from C/O C/0 Goldwins 75 Maygrove Road West Hampstead London NW6 2EG to 3 Accommodation Road London NW11 8ED on 17 November 2015 (2 pages)
9 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200
(4 pages)
9 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200
(4 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 200
(4 pages)
13 August 2014Secretary's details changed for Sandra Joy Alam on 28 June 2013 (1 page)
13 August 2014Secretary's details changed for Sandra Joy Alam on 28 June 2013 (1 page)
13 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 200
(4 pages)
13 August 2014Director's details changed for Geraldine Yardley on 28 June 2013 (2 pages)
13 August 2014Director's details changed for Geraldine Yardley on 28 June 2013 (2 pages)
4 December 2013Registered office address changed from 81 Lyttelton Road Finchley London N2 0DD on 4 December 2013 (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Registered office address changed from 81 Lyttelton Road Finchley London N2 0DD on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 81 Lyttelton Road Finchley London N2 0DD on 4 December 2013 (1 page)
18 July 2013Annual return made up to 25 April 2013
Statement of capital on 2013-07-18
  • GBP 200
(14 pages)
18 July 2013Annual return made up to 25 April 2013
Statement of capital on 2013-07-18
  • GBP 200
(14 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (16 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (16 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (14 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (14 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
23 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 26/03/09; full list of members (3 pages)
7 April 2009Return made up to 26/03/09; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2008Return made up to 26/03/08; full list of members (3 pages)
1 April 2008Return made up to 26/03/08; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 26/03/07; full list of members (6 pages)
3 April 2007Return made up to 26/03/07; full list of members (6 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Return made up to 26/03/06; full list of members (6 pages)
29 March 2006Return made up to 26/03/06; full list of members (6 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 March 2005Return made up to 26/03/05; full list of members (6 pages)
23 March 2005Return made up to 26/03/05; full list of members (6 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 March 2004Return made up to 26/03/04; full list of members (6 pages)
18 March 2004Return made up to 26/03/04; full list of members (6 pages)
31 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
31 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
3 April 2003Return made up to 26/03/03; full list of members (6 pages)
3 April 2003Return made up to 26/03/03; full list of members (6 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
25 March 2002Return made up to 26/03/02; full list of members (6 pages)
25 March 2002Return made up to 26/03/02; full list of members (6 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
30 March 2001Return made up to 26/03/01; full list of members (6 pages)
30 March 2001Return made up to 26/03/01; full list of members (6 pages)
22 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Full accounts made up to 31 March 2000 (10 pages)
22 December 2000Full accounts made up to 31 March 2000 (10 pages)
27 April 2000£ nc 100/200 04/04/00 (1 page)
27 April 2000Ad 04/04/00--------- £ si 18@10=180 £ ic 18/198 (2 pages)
27 April 2000£ nc 100/200 04/04/00 (1 page)
27 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 2000Ad 04/04/00--------- £ si 18@10=180 £ ic 18/198 (2 pages)
27 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2000Ad 04/04/00--------- £ si 8@1=8 £ ic 10/18 (2 pages)
19 April 2000Ad 04/04/00--------- £ si 8@1=8 £ ic 10/18 (2 pages)
19 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 1999Full accounts made up to 31 March 1999 (10 pages)
7 September 1999Full accounts made up to 31 March 1999 (10 pages)
21 April 1999Return made up to 31/03/99; full list of members (6 pages)
21 April 1999Return made up to 31/03/99; full list of members (6 pages)
19 October 1998Full accounts made up to 31 March 1998 (6 pages)
19 October 1998Full accounts made up to 31 March 1998 (6 pages)
29 April 1998Return made up to 31/03/98; full list of members (6 pages)
29 April 1998Return made up to 31/03/98; full list of members (6 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
7 April 1997Return made up to 31/03/97; full list of members (6 pages)
7 April 1997Return made up to 31/03/97; full list of members (6 pages)
6 January 1997Full accounts made up to 31 March 1996 (6 pages)
6 January 1997Full accounts made up to 31 March 1996 (6 pages)
6 December 1996Registered office changed on 06/12/96 from: 172 east end road, london, N2 OP2 (1 page)
6 December 1996Registered office changed on 06/12/96 from: 172 east end road, london, N2 OP2 (1 page)
28 March 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Return made up to 31/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 1995Return made up to 31/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)