Company NameWyndcliffe Properties Limited
DirectorCydia Zara Adler
Company StatusActive
Company Number00770775
CategoryPrivate Limited Company
Incorporation Date14 August 1963(60 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMiss Cydlia Zara Adler
NationalityBritish
StatusCurrent
Appointed17 November 2008(45 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
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
StatusCurrent
Appointed08 June 2020(56 years, 10 months after company formation)
Appointment Duration3 years, 10 months
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
Appointed26 April 1971(7 years, 8 months after company formation)
Appointment Duration48 years, 11 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260 Regents Park Road
London
N3 3HN
Secretary NameRebecca Klein
NationalityBritish
StatusResigned
Appointed21 February 1992(28 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 14 November 2008)
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£49,801
Cash£55,611
Current Liabilities£30,857

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 February 2023 (1 year, 2 months ago)
Next Return Due6 March 2024 (overdue)

Charges

17 May 1985Delivered on: 23 May 1985
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: 123 john ruskin street, london borough of south wark. T.N. sgl 280576.
Outstanding
24 March 1966Delivered on: 4 April 1966
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 25 petty road plaistow E13.
Outstanding
14 September 1965Delivered on: 20 September 1965
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due from organised investments limited.
Particulars: 91 clifton road, london. E.16 and all fixtures.
Outstanding
18 September 1963Delivered on: 20 October 1963
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 184, upton lane, forest gate, essex.
Outstanding
27 September 1963Delivered on: 16 October 1963
Persons entitled: Barclays Bank PLC

Classification: Insts. Of charge
Secured details: All monies due etc.
Particulars: 91 clifton rd, banning town, essex.
Outstanding

Filing History

24 February 2024Compulsory strike-off action has been discontinued (1 page)
30 January 2024First Gazette notice for compulsory strike-off (1 page)
9 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
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)
27 May 2022Micro company accounts made up to 30 June 2020 (3 pages)
27 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 April 2022Compulsory strike-off action has been discontinued (1 page)
12 April 2022Cessation of Alexander Klein as a person with significant control on 25 March 2020 (1 page)
12 April 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
9 October 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
24 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
25 December 2020Compulsory strike-off action has been discontinued (1 page)
24 December 2020Micro company accounts made up to 30 June 2019 (4 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
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)
23 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
18 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 22 September 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
2 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
24 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
5 May 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
5 May 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
15 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
21 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
21 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
12 May 2009Return made up to 21/02/09; full list of members (3 pages)
12 May 2009Return made up to 21/02/09; full list of members (3 pages)
28 December 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
28 December 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
17 November 2008Secretary appointed cydlia zara adler (1 page)
17 November 2008Secretary appointed cydlia zara adler (1 page)
14 November 2008Appointment terminated secretary rebecca klein (1 page)
14 November 2008Appointment terminated secretary rebecca klein (1 page)
14 April 2008Return made up to 21/02/08; full list of members (3 pages)
14 April 2008Return made up to 21/02/08; full list of members (3 pages)
12 November 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
12 November 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
13 April 2007Return made up to 21/02/07; full list of members (2 pages)
13 April 2007Return made up to 21/02/07; full list of members (2 pages)
16 November 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
16 November 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
24 May 2006Return made up to 21/02/06; full list of members (2 pages)
24 May 2006Return made up to 21/02/06; full list of members (2 pages)
8 April 2005Return made up to 21/02/05; full list of members (2 pages)
8 April 2005Return made up to 21/02/05; full list of members (2 pages)
26 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
26 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
14 December 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
14 December 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
26 April 2004Return made up to 21/02/04; full list of members (6 pages)
26 April 2004Return made up to 21/02/04; full list of members (6 pages)
16 June 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
16 June 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
31 March 2003Return made up to 21/02/03; full list of members (6 pages)
31 March 2003Return made up to 21/02/03; full list of members (6 pages)
25 July 2002Registered office changed on 25/07/02 from: room 406 triumph house 189 regent st london W1B 4AT (1 page)
25 July 2002Registered office changed on 25/07/02 from: room 406 triumph house 189 regent st london W1B 4AT (1 page)
18 April 2002Return made up to 21/02/02; full list of members (6 pages)
18 April 2002Return made up to 21/02/02; full list of members (6 pages)
19 March 2002Total exemption full accounts made up to 30 June 2000 (8 pages)
19 March 2002Total exemption full accounts made up to 30 June 2000 (8 pages)
20 April 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(6 pages)
20 April 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(6 pages)
11 April 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000Full accounts made up to 30 June 1999 (9 pages)
24 February 2000Full accounts made up to 30 June 1999 (9 pages)
6 April 1999Return made up to 21/02/99; no change of members (5 pages)
6 April 1999Return made up to 21/02/99; no change of members (5 pages)
20 November 1998Full accounts made up to 30 June 1997 (8 pages)
20 November 1998Full accounts made up to 30 June 1997 (8 pages)
4 June 1997Full accounts made up to 30 June 1996 (7 pages)
4 June 1997Full accounts made up to 30 June 1996 (7 pages)
26 March 1997Return made up to 21/02/97; no change of members (4 pages)
26 March 1997Return made up to 21/02/97; no change of members (4 pages)
19 December 1996Full accounts made up to 30 June 1995 (3 pages)
19 December 1996Full accounts made up to 30 June 1995 (3 pages)
28 March 1996Return made up to 21/02/96; no change of members (5 pages)
28 March 1996Return made up to 21/02/96; no change of members (5 pages)
7 February 1996Full accounts made up to 30 June 1994 (8 pages)
7 February 1996Full accounts made up to 30 June 1994 (8 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1995Return made up to 21/02/95; full list of members (8 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1995Return made up to 21/02/95; full list of members (8 pages)