Company NameWadhurst Investments Limited
Company StatusDissolved
Company Number00676207
CategoryPrivate Limited Company
Incorporation Date25 November 1960(63 years, 5 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMiss Cydlia Zara Adler
NationalityBritish
StatusClosed
Appointed03 February 1994(33 years, 2 months after company formation)
Appointment Duration29 years, 7 months (closed 05 September 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address260 Regents Park Road
London
N3 3HN
Director NameMiss Cydia Zara Adler
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2020(59 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Regents Park Road
London
N3 3HN
Director NameMr Alexander Klein
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(30 years, 6 months after company formation)
Appointment Duration28 years, 10 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260 Regents Park Road
London
N3 3HN
Secretary NameRebecca Klein
NationalityBritish
StatusResigned
Appointed23 May 1991(30 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 02 March 2016)
RoleCompany Director
Correspondence Address260 Regents Park Road
London
N3 3HN

Location

Registered Address260 Regents Park Road
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£34,275
Cash£41,785
Current Liabilities£129,147

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End29 March

Charges

15 November 1963Delivered on: 6 December 1963
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 52 camden hill rd, upper norwood, london.
Outstanding
14 February 1963Delivered on: 12 February 1963
Persons entitled: Dr. D. Ungar

Classification: Deed of substitution supplemental to a legal charge
Secured details: For securing £6,750 dated 9TH may 1962.
Particulars: 11 addison road, E19 in substitution for 24 stanley road, southend-on-sea, essex.
Outstanding
22 October 1962Delivered on: 12 November 1962
Persons entitled: Garnham House (Holdings) LTD

Classification: Mortgage
Secured details: £250 and £59-8-0 agreed charges.
Particulars: 29, keildon road, london S.W.11.
Outstanding
16 October 1962Delivered on: 6 November 1962
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 29 keildon road, battersea landum title ln 124047.
Outstanding
20 June 1962Delivered on: 2 July 1962
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 10 fletching road, clapton e 5.
Outstanding
9 May 1962Delivered on: 15 May 1962
Persons entitled: D. Ungar

Classification: Legal charge
Secured details: £6,750.
Particulars: 10 oakfield rd., Hornsley, 4 brocombe ave, leyton; 24 stanley rd., Southend-on-sea; 29 storey rd, walthamstow.
Outstanding
11 May 1961Delivered on: 1 June 1961
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 19 arvon road, highbury, london title no. 290046.
Outstanding
23 March 1961Delivered on: 13 April 1961
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 10 oakfield road stroud green london.
Outstanding
17 January 1983Delivered on: 25 January 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 139 high street ramsgate kent title no k 489587.
Outstanding
28 March 1979Delivered on: 30 March 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52/52A abbotsford ave, south tottenham N.15 london borough of haringey title no. 223581.
Outstanding
5 September 1977Delivered on: 9 September 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 carew road thornton heath, croydon described in assignment dated 19/7/77.
Outstanding
26 July 1973Delivered on: 31 July 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117, manor park london S.E. 13 title no. 152686.
Outstanding
10 February 1966Delivered on: 21 February 1966
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc. n/e £500.
Particulars: 29 storey rd walthamstow.
Outstanding
18 November 1964Delivered on: 2 December 1964
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc n/e £1000.
Particulars: 29 storey rd, walthamstow essex.
Outstanding
28 August 1964Delivered on: 16 September 1964
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due etc.
Particulars: 59 ordnance road, london, E.16, title no. Ex 80513.
Outstanding
24 January 1961Delivered on: 7 February 1961
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Land between 15 & 23 causeyware road, edmonton title no mx 143668.
Outstanding

Filing History

5 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2023Compulsory strike-off action has been suspended (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
9 March 2023Registered office address changed from 11C Grosvenor Way London E5 9nd to 260 Regents Park Road London N3 3HN on 9 March 2023 (1 page)
3 February 2023Micro company accounts made up to 31 March 2021 (3 pages)
29 December 2022Compulsory strike-off action has been discontinued (1 page)
28 December 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
13 September 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 July 2021Compulsory strike-off action has been discontinued (1 page)
8 July 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
18 June 2021Compulsory strike-off action has been suspended (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
17 August 2020Micro company accounts made up to 31 March 2019 (4 pages)
9 July 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
21 June 2020Appointment of Miss Cydia Zara Adler as a director on 8 June 2020 (2 pages)
21 June 2020Termination of appointment of Alexander Klein as a director on 25 March 2020 (1 page)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
31 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 27 June 2016 (1 page)
27 June 2016Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 27 June 2016 (1 page)
27 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
2 March 2016Termination of appointment of Rebecca Klein as a secretary on 2 March 2016 (1 page)
2 March 2016Termination of appointment of Rebecca Klein as a secretary on 2 March 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 29 July 2014 (1 page)
29 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
26 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
4 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
10 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
16 June 2009Return made up to 23/05/09; full list of members (3 pages)
16 June 2009Return made up to 23/05/09; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
30 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
26 September 2008Return made up to 23/05/08; full list of members (3 pages)
26 September 2008Return made up to 23/05/08; full list of members (3 pages)
14 August 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
14 August 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 August 2007Return made up to 23/05/07; full list of members (2 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 23/05/07; full list of members (2 pages)
4 June 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
4 June 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
22 June 2006Return made up to 23/05/06; full list of members (2 pages)
22 June 2006Return made up to 23/05/06; full list of members (2 pages)
8 June 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
8 June 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
9 December 2005Return made up to 23/05/05; full list of members (2 pages)
9 December 2005Return made up to 23/05/05; full list of members (2 pages)
16 June 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
16 June 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
20 September 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
20 September 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 August 2004Return made up to 23/05/04; full list of members (8 pages)
6 August 2004Return made up to 23/05/04; full list of members (8 pages)
25 March 2004Total exemption full accounts made up to 31 March 2002 (7 pages)
25 March 2004Total exemption full accounts made up to 31 March 2002 (7 pages)
7 July 2003Return made up to 23/05/03; full list of members (7 pages)
7 July 2003Return made up to 23/05/03; full list of members (7 pages)
25 July 2002Registered office changed on 25/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
25 July 2002Registered office changed on 25/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
25 June 2002Return made up to 23/05/02; full list of members (7 pages)
25 June 2002Return made up to 23/05/02; full list of members (7 pages)
17 June 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
17 June 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
3 August 2001Return made up to 23/05/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
(6 pages)
3 August 2001Return made up to 23/05/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
(6 pages)
11 August 2000Full accounts made up to 31 March 1999 (8 pages)
11 August 2000Full accounts made up to 31 March 1999 (8 pages)
4 July 2000Return made up to 23/05/00; full list of members (6 pages)
4 July 2000Return made up to 23/05/00; full list of members (6 pages)
13 September 1999Full accounts made up to 31 March 1998 (7 pages)
13 September 1999Full accounts made up to 31 March 1998 (7 pages)
23 June 1999Return made up to 23/05/99; no change of members (5 pages)
23 June 1999Return made up to 23/05/99; no change of members (5 pages)
16 July 1998Return made up to 23/05/98; full list of members (7 pages)
16 July 1998Return made up to 23/05/98; full list of members (7 pages)
5 June 1998Full accounts made up to 31 March 1997 (7 pages)
5 June 1998Full accounts made up to 31 March 1997 (7 pages)
23 June 1997Return made up to 23/05/97; no change of members (5 pages)
23 June 1997Return made up to 23/05/97; no change of members (5 pages)
4 March 1997Full accounts made up to 31 March 1996 (6 pages)
4 March 1997Full accounts made up to 31 March 1996 (6 pages)
3 December 1996Full accounts made up to 31 March 1995 (10 pages)
3 December 1996Full accounts made up to 31 March 1995 (10 pages)
22 August 1996Return made up to 23/05/96; no change of members (6 pages)
22 August 1996Return made up to 23/05/96; no change of members (6 pages)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 June 1995Return made up to 23/05/95; full list of members (6 pages)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 June 1995Return made up to 23/05/95; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
3 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (52 pages)
25 November 1960Incorporation (15 pages)