Company NameWardle Court Management Company Limited
DirectorLaurence Calvin Freilich
Company StatusActive
Company Number02038871
CategoryPrivate Limited Company
Incorporation Date18 July 1986(37 years, 10 months ago)
Previous NameVersatone Limited

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 Laurence Calvin Freilich
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(24 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Sentinel Square
Hendon
London
NW4 2EL
Secretary NameMr Benjamin Grossman
StatusCurrent
Appointed08 April 2022(35 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address5 Sentinel Square Hendon
London
NW4 2EL
Director NameMr Wilfred Newcomb
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 10 January 1995)
RoleRetired
Correspondence Address5 Wardle Court
Kettering
Northamptonshire
NN16 8RY
Secretary NameMrs Gwynneth Webb
NationalityBritish
StatusResigned
Appointed14 December 1990(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 10 January 1995)
RoleCompany Director
Correspondence Address4 Wardle Court
Kettering
Northamptonshire
NN16 8RY
Director NameMs Jane Hicks
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(8 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 March 2009)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address26 Park Avenue
Rushden
Northamptonshire
NN10 9NP
Secretary NameDiane Jane Banfield
NationalityBritish
StatusResigned
Appointed10 January 1995(8 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 April 2006)
RoleCompany Director
Correspondence AddressThe Cottage 48 Main Street
Aldwincle
Kettering
Northamptonshire
NN14 3EL
Secretary NameSharon Pearl Lloyd
NationalityBritish
StatusResigned
Appointed01 April 2006(19 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 March 2009)
RoleCompany Director
Correspondence Address1 Rose Cottages
Chapel Hill
Little Addington
Northamptonshire
NN14 4BG
Director NameMr Courtney Anthony Hooper
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(22 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Belfry Lane
Collingtree Park
Northampton
Northamptonshire
NN4 0PB
Director NameMs Jane Hicks
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(23 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Park Avenue
Rushden
Northants
NN10 9NP
Secretary NameSharon Pearl Lloyd
NationalityBritish
StatusResigned
Appointed07 September 2009(23 years, 1 month after company formation)
Appointment Duration8 months (resigned 11 May 2010)
RoleCompany Director
Correspondence Address1 Rose Cottages
Chapel Hill
Lt Addington
Northants
NN14 4BG
Secretary NameGolam Rahim
NationalityBritish
StatusResigned
Appointed11 May 2010(23 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 March 2011)
RoleCompany Director
Correspondence Address9 Whites Rise
Irthlingborough
Northamptonshire
NN9 5QL

Location

Registered Address5 Sentinel Square
Hendon
London
NW4 2EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£9
Cash£4,233
Current Liabilities£5,401

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 March 2024 (1 month, 1 week ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Filing History

29 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
5 July 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2019Micro company accounts made up to 31 July 2018 (3 pages)
27 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
18 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(4 pages)
14 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10
(4 pages)
4 August 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10
(4 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 July 2014Registered office address changed from 112 Station Road Edgware Middlesex HA8 7BJ to 5 Sentinel Square Hendon London NW4 2EL on 16 July 2014 (2 pages)
16 July 2014Registered office address changed from 112 Station Road Edgware Middlesex HA8 7BJ to 5 Sentinel Square Hendon London NW4 2EL on 16 July 2014 (2 pages)
23 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10
(4 pages)
23 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 August 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 August 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
18 October 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Termination of appointment of Golam Rahim as a secretary (1 page)
31 March 2011Appointment of Mr Laurence Freilich as a director (2 pages)
31 March 2011Termination of appointment of Jane Hicks as a director (1 page)
31 March 2011Termination of appointment of Golam Rahim as a secretary (1 page)
31 March 2011Termination of appointment of Jane Hicks as a director (1 page)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Appointment of Mr Laurence Freilich as a director (2 pages)
29 March 2011Registered office address changed from Chelsea Works St Michaels Road Kettering Northants NN15 6AY on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from Chelsea Works St Michaels Road Kettering Northants NN15 6AY on 29 March 2011 (2 pages)
11 November 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
11 November 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
8 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
29 June 2010Appointment of Golam Rahim as a secretary (3 pages)
29 June 2010Termination of appointment of Sharon Lloyd as a secretary (2 pages)
29 June 2010Appointment of Golam Rahim as a secretary (3 pages)
29 June 2010Termination of appointment of Sharon Lloyd as a secretary (2 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
22 October 2009Appointment of Sharon Pearl Lloyd as a secretary (2 pages)
22 October 2009Appointment of Jane Hicks as a director (2 pages)
22 October 2009Termination of appointment of Courtney Hooper as a director (1 page)
22 October 2009Termination of appointment of Courtney Hooper as a director (1 page)
22 October 2009Appointment of Jane Hicks as a director (2 pages)
22 October 2009Appointment of Sharon Pearl Lloyd as a secretary (2 pages)
17 July 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
17 July 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
9 July 2009Return made up to 07/06/09; full list of members (5 pages)
9 July 2009Return made up to 07/06/09; full list of members (5 pages)
17 June 2009Director appointed courtney anthony hooper (1 page)
17 June 2009Director appointed courtney anthony hooper (1 page)
17 April 2009Appointment terminated director jane hicks (1 page)
17 April 2009Appointment terminated secretary sharon lloyd (1 page)
17 April 2009Appointment terminated secretary sharon lloyd (1 page)
17 April 2009Appointment terminated director jane hicks (1 page)
16 July 2008Return made up to 07/06/08; full list of members (5 pages)
16 July 2008Return made up to 07/06/08; full list of members (5 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
2 July 2007Return made up to 07/06/07; full list of members (8 pages)
2 July 2007Return made up to 07/06/07; full list of members (8 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 October 2006Registered office changed on 16/10/06 from: 1-3 sterling court loddington northamptonshire NN14 1RZ (1 page)
16 October 2006Registered office changed on 16/10/06 from: 1-3 sterling court loddington northamptonshire NN14 1RZ (1 page)
19 June 2006Return made up to 07/06/06; full list of members (8 pages)
19 June 2006Return made up to 07/06/06; full list of members (8 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
7 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
14 February 2005Return made up to 14/12/04; full list of members (8 pages)
14 February 2005Return made up to 14/12/04; full list of members (8 pages)
26 April 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
26 April 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
5 March 2004Return made up to 14/12/03; full list of members (9 pages)
5 March 2004Return made up to 14/12/03; full list of members (9 pages)
22 May 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
22 May 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
31 December 2002Return made up to 14/12/02; full list of members (8 pages)
31 December 2002Return made up to 14/12/02; full list of members (8 pages)
22 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
22 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
10 January 2002Return made up to 14/12/01; full list of members (8 pages)
10 January 2002Return made up to 14/12/01; full list of members (8 pages)
24 May 2001Full accounts made up to 31 July 2000 (8 pages)
24 May 2001Full accounts made up to 31 July 2000 (8 pages)
12 February 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(8 pages)
12 February 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(8 pages)
25 April 2000Full accounts made up to 31 July 1999 (7 pages)
25 April 2000Full accounts made up to 31 July 1999 (7 pages)
21 December 1999Return made up to 14/12/99; full list of members (8 pages)
21 December 1999Return made up to 14/12/99; full list of members (8 pages)
22 April 1999Full accounts made up to 31 July 1998 (7 pages)
22 April 1999Full accounts made up to 31 July 1998 (7 pages)
2 December 1998Return made up to 14/12/98; full list of members (6 pages)
2 December 1998Return made up to 14/12/98; full list of members (6 pages)
3 June 1998Full accounts made up to 31 July 1997 (7 pages)
3 June 1998Full accounts made up to 31 July 1997 (7 pages)
11 December 1997Return made up to 14/12/97; full list of members (6 pages)
11 December 1997Return made up to 14/12/97; full list of members (6 pages)
7 May 1997Full accounts made up to 31 July 1996 (9 pages)
7 May 1997Full accounts made up to 31 July 1996 (9 pages)
4 December 1996Return made up to 14/12/96; no change of members
  • 363(287) ‐ Registered office changed on 04/12/96
(4 pages)
4 December 1996Return made up to 14/12/96; no change of members
  • 363(287) ‐ Registered office changed on 04/12/96
(4 pages)
13 March 1996Full accounts made up to 31 July 1995 (8 pages)
13 March 1996Full accounts made up to 31 July 1995 (8 pages)
11 January 1996Return made up to 14/12/95; full list of members (6 pages)
11 January 1996Return made up to 14/12/95; full list of members (6 pages)
30 March 1995Accounts for a small company made up to 31 July 1994 (3 pages)
30 March 1995Accounts for a small company made up to 31 July 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 March 1987Company name changed versatone LIMITED\certificate issued on 24/03/87 (2 pages)
24 March 1987Company name changed versatone LIMITED\certificate issued on 24/03/87 (2 pages)
18 July 1986Incorporation (16 pages)
18 July 1986Incorporation (16 pages)