Company NameWharf Road Residents Association Limited
DirectorsPeter Richard Mills and John Loizou
Company StatusActive
Company Number00952840
CategoryPrivate Limited Company
Incorporation Date24 April 1969(55 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Richard Mills
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1999(30 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr John Loizou
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityCypriot
StatusCurrent
Appointed20 April 2020(51 years after company formation)
Appointment Duration4 years
RoleSecurity Engineer
Country of ResidenceUnited Kingdom
Correspondence Address61 Wharf Road
Broxbourne
EN10 6HZ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 February 2004(34 years, 9 months after company formation)
Appointment Duration20 years, 2 months
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMrs Claire Meryl Ackred
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(22 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1992)
RoleSales Manager
Correspondence Address53 Wharf Road
Wormley
Broxbourne
Hertfordshire
EN10 6HZ
Director NameJeanette Alicia Potten
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(22 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 12 May 1996)
RoleHousewife
Correspondence Address59 Wharf Road
Broxbourne
Hertfordshire
EN10 6HZ
Director NameMr Dominic White
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(22 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1993)
RoleBank Clerk
Correspondence Address71 Wharf Road
Broxbourne
Hertfordshire
EN10 6HZ
Secretary NameMrs Mary Ellen Evelyn Appleby
NationalityBritish
StatusResigned
Appointed14 June 1991(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1992)
RoleCompany Director
Correspondence Address73 Wharf Road
Wormley
Broxbourne
Hertfordshire
EN10 6HZ
Secretary NameMarie France Oriette Coquet
NationalityBritish
StatusResigned
Appointed01 August 1992(23 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 March 1996)
RoleManaging Director
Correspondence Address51 Wharf Road
Wormley
Broxbourne
Hertfordshire
EN10 6HZ
Director NameMr Kenneth F Hainesborough
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(23 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 1999)
RoleDistribution Supervisor
Correspondence Address67 Wharf Road
Wormley
Broxbourne
Hertfordshire
EN10 6HZ
Director NameSamuel John Arnold
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1995(26 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 1999)
RoleAnalyst Programmer
Correspondence Address65 Wharf Road James Lane
Wormley
London
E10 6HZ
Director NameMarie France Oriette Coquet
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(26 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 1999)
RoleCompany Director
Correspondence Address51 Wharf Road
Wormley
Broxbourne
Hertfordshire
EN10 6HZ
Secretary NameMr Stephen Boyd Johnson
NationalityBritish
StatusResigned
Appointed28 March 1996(26 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Willow View
Crane Mead
Ware
Hertfordshire
SG12 9FJ
Director NameJeanette Alicia Potten
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(30 years, 8 months after company formation)
Appointment Duration7 years (resigned 12 December 2006)
RoleRetired
Correspondence Address59 Wharf Road
Broxbourne
Hertfordshire
EN10 6HZ
Director NameLodovico Previdi
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(30 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2001)
RoleTrade Counter Manager
Correspondence Address69 Wharf Road
Broxbourne
Hertfordshire
EN10 6HZ
Director NameMr David Alexander Carter
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(36 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 December 2013)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr David Donald Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(44 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 October 2019)
RoleLondon Taxi Driver
Country of ResidenceEngland
Correspondence Address53 Wharf Road
Broxbourne
Hertfordshire
EN10 6HZ
Secretary Name9600 Secretaries Ltd (Corporation)
StatusResigned
Appointed13 December 1999(30 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2004)
Correspondence AddressUnit 4 Chapmans Yard Mill End
Standon
Ware
Hertfordshire
SG11 1LR

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

12 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
11 June 2020Appointment of Mr John Loizou as a director on 20 April 2020 (2 pages)
25 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 October 2019Termination of appointment of David Donald Smith as a director on 4 October 2019 (1 page)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
17 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
21 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 24
(5 pages)
21 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 24
(5 pages)
14 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 24
(5 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 24
(5 pages)
14 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 March 2014Termination of appointment of David Carter as a director (1 page)
19 March 2014Appointment of Mr David Donald Smith as a director (2 pages)
19 March 2014Termination of appointment of David Carter as a director (1 page)
19 March 2014Appointment of Mr David Donald Smith as a director (2 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 24
(5 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 24
(5 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (12 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (12 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for Mr David Alexander Carter on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Mr David Alexander Carter on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Peter Richard Mills on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Peter Richard Mills on 20 June 2011 (2 pages)
14 June 2011Secretary's details changed for Hertford Company Secretaries Limited on 12 June 2011 (2 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
14 June 2011Director's details changed for Peter Richard Mills on 12 June 2011 (2 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
14 June 2011Director's details changed for David Alexander Carter on 12 June 2011 (2 pages)
14 June 2011Director's details changed for Peter Richard Mills on 12 June 2011 (2 pages)
14 June 2011Director's details changed for David Alexander Carter on 12 June 2011 (2 pages)
14 June 2011Secretary's details changed for Hertford Company Secretaries Limited on 12 June 2011 (2 pages)
9 February 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
9 February 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (15 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (15 pages)
31 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 June 2009Return made up to 12/06/09; full list of members (11 pages)
25 June 2009Return made up to 12/06/09; full list of members (11 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 October 2008Return made up to 12/06/08; full list of members
  • 363(287) ‐ Registered office changed on 16/10/08
(8 pages)
16 October 2008Return made up to 12/06/08; full list of members
  • 363(287) ‐ Registered office changed on 16/10/08
(8 pages)
11 December 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 December 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 August 2007Registered office changed on 08/08/07 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 August 2007Registered office changed on 08/08/07 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 August 2007Return made up to 12/06/07; full list of members (5 pages)
8 August 2007Return made up to 12/06/07; full list of members (5 pages)
21 June 2007Return made up to 12/06/06; no change of members (8 pages)
21 June 2007Return made up to 12/06/06; no change of members (8 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
27 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 December 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 December 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
9 August 2005Return made up to 12/06/05; full list of members (12 pages)
9 August 2005Return made up to 12/06/05; full list of members (12 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 June 2004Return made up to 12/06/04; full list of members (8 pages)
25 June 2004Return made up to 12/06/04; full list of members (8 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (2 pages)
10 October 2003Registered office changed on 10/10/03 from: unit 4 chapmans yard mill end standon ware hertfordshire SG11 1LR (1 page)
10 October 2003Registered office changed on 10/10/03 from: unit 4 chapmans yard mill end standon ware hertfordshire SG11 1LR (1 page)
12 September 2003Accounts for a small company made up to 31 December 2002 (9 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (9 pages)
20 June 2003Return made up to 12/06/03; full list of members (12 pages)
20 June 2003Return made up to 12/06/03; full list of members (12 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
26 June 2002Return made up to 12/06/02; full list of members (12 pages)
26 June 2002Return made up to 12/06/02; full list of members (12 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 July 2001Director resigned (1 page)
2 July 2001Return made up to 12/06/01; full list of members (13 pages)
2 July 2001Return made up to 12/06/01; full list of members (13 pages)
2 July 2001Director resigned (1 page)
17 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
17 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
16 June 2000Return made up to 12/06/00; full list of members (8 pages)
16 June 2000Return made up to 12/06/00; full list of members (8 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999New secretary appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999New secretary appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
14 September 1999Accounts for a small company made up to 31 December 1997 (6 pages)
14 September 1999Accounts for a small company made up to 31 December 1997 (6 pages)
5 July 1999Return made up to 12/06/99; full list of members (5 pages)
5 July 1999Return made up to 12/06/99; full list of members (5 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
9 November 1998Registered office changed on 09/11/98 from: little croft colliers end ware hertfordshire SG11 1EH (1 page)
9 November 1998Registered office changed on 09/11/98 from: little croft colliers end ware hertfordshire SG11 1EH (1 page)
17 June 1998Return made up to 12/06/98; full list of members (5 pages)
17 June 1998Return made up to 12/06/98; full list of members (5 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 August 1997Return made up to 12/06/97; no change of members (4 pages)
8 August 1997Return made up to 12/06/97; no change of members (4 pages)
7 August 1997Registered office changed on 07/08/97 from: 51 wharf road wormley hertfordshire EN10 6HZ (1 page)
7 August 1997Registered office changed on 07/08/97 from: 51 wharf road wormley hertfordshire EN10 6HZ (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 June 1996Secretary resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996New director appointed (2 pages)
19 June 1996Secretary resigned (1 page)
19 June 1996New secretary appointed (2 pages)
19 June 1996New secretary appointed (2 pages)
19 June 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 June 1996New director appointed (2 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
7 June 1995Return made up to 12/06/95; full list of members (6 pages)
7 June 1995Return made up to 12/06/95; full list of members (6 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
24 April 1969Incorporation (16 pages)
24 April 1969Incorporation (16 pages)