Company NameWolfcat Residents Company Limited
Company StatusActive
Company Number02164690
CategoryPrivate Limited Company
Incorporation Date15 September 1987(36 years, 7 months 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 NameMs Melanie Langer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(5 years, 8 months after company formation)
Appointment Duration30 years, 11 months
RoleHealth Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 24 Homefield Road
Wimbledon
London
SW19 4QF
Director NameMs Elaine Miller
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(9 years, 6 months after company formation)
Appointment Duration27 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTop Floor Flat 24 Homefield Road
Wimbledon
London
SW19 4QF
Director NameRizwana Samad
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2000(12 years, 8 months after company formation)
Appointment Duration23 years, 11 months
RoleFinance Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 24 Homefield Road
London
SW19 4QF
Director NameMr Ian Michael Haworth
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2011(23 years, 10 months after company formation)
Appointment Duration12 years, 9 months
RoleGlobal Cheif Creative Officer
Country of ResidenceEngland
Correspondence Address24 Homefield Road
Wimbledon
London
SW19 4QF
Secretary NameMs Elaine Miller
StatusCurrent
Appointed25 October 2018(31 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address24 Homefield Road
London
SW19 4QF
Director NameMr Andrew Brian Hawkins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 1992)
RoleSales Director
Correspondence AddressGarden Flat 24 Homefield Road
Wimbledon
London
SW19 4QF
Director NameMichael Scanlon
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1993)
RoleEngineer
Correspondence Address24 Homefield Road
Wimbledon
London
SW19 4QF
Director NameAnne Lesley Pincombe
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 April 1997)
RolePublic Relations Officer
Correspondence Address24 Homefield Road
Wimbledon
London
SW19 4QF
Director NameAlastair James Bailey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 1993)
RoleCocoa Trader
Correspondence Address24 Homefield Road
Wimbledon
London
SW19 4QF
Secretary NameAlastair James Bailey
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 17 May 1996)
RoleCompany Director
Correspondence Address24 Homefield Road
Wimbledon
London
SW19 4QF
Director NamePaul David Hamilton Simmons
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 May 1996)
RoleAccountant
Correspondence Address24 Homefield Road
Wimbledon
London
SW19 4QF
Director NameDr Philip Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressTop Flat 24 Homefield Road
London
SW19 4QF
Secretary NamePaul David Hamilton Simmons
NationalityBritish
StatusResigned
Appointed12 November 1993(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 1996)
RoleCompany Director
Correspondence Address24 Homefield Road
Wimbledon
London
SW19 4QF
Director NameNelida Weddle
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(8 years, 8 months after company formation)
Appointment Duration4 years (resigned 20 May 2000)
RoleEditor
Correspondence AddressGarden Flat 24 Homefield Road
Wimbledon
London
SW19 4QF
Secretary NameMs Melanie Langer
NationalityBritish
StatusResigned
Appointed17 May 1996(8 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 July 2009)
RoleHealth Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 24 Homefield Road
Wimbledon
London
SW19 4QF
Director NameSimon Wilce
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 1999)
RoleSenior Trader
Correspondence AddressGround Floor 24 Homefield Road
Wimbledon
London
SW19 4QF
Director NameMr Michael Chadburn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(12 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 24 Homefield Road
London
SW19 4QF
Director NameAna Christina Pedro
Date of BirthApril 1965 (Born 59 years ago)
NationalityPortuguese
StatusResigned
Appointed15 December 1999(12 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 July 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address24 Ground Floor Flat 24 Homefield Road
London
SW19 4QF
Secretary NameRizwana Samad
NationalityBritish
StatusResigned
Appointed01 July 2009(21 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 October 2018)
RoleFinance Adminstrator
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 24 Homefield Road
London
SW19 4QF

Contact

Websitewww.cterion.com
Email address[email protected]
Telephone020 36272066
Telephone regionLondon

Location

Registered AddressSecond Floor Flat, 24
Homefield Road
London
SW19 4QF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,540
Cash£1,540

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 Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

8 February 2024Total exemption full accounts made up to 31 March 2023 (4 pages)
22 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
6 February 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
29 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 March 2021 (4 pages)
10 January 2022Registered office address changed from First Floor Flat 24 Homefield Road Wimbledon London SW19 4QF to Second Floor Flat, 24 Homefield Road London SW19 4QF on 10 January 2022 (1 page)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
2 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
2 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (3 pages)
3 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
25 October 2018Termination of appointment of Rizwana Samad as a secretary on 25 October 2018 (1 page)
25 October 2018Appointment of Ms Elaine Miller as a secretary on 25 October 2018 (2 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4
(7 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4
(7 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 4
(7 pages)
10 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 4
(7 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 4
(7 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 4
(7 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 August 2011Appointment of Ian Michael Haworth as a director (3 pages)
17 August 2011Appointment of Ian Michael Haworth as a director (3 pages)
19 July 2011Termination of appointment of Michael Chadburn as a director (1 page)
19 July 2011Termination of appointment of Ana Pedro as a director (1 page)
19 July 2011Termination of appointment of Michael Chadburn as a director (1 page)
19 July 2011Termination of appointment of Ana Pedro as a director (1 page)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 May 2010Director's details changed for Rizwana Samad on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Ms Melanie Langer on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Rizwana Samad on 30 April 2010 (2 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
20 May 2010Director's details changed for Ana Christina Pedro on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Ana Christina Pedro on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Elaine Miller on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Elaine Miller on 30 April 2010 (2 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
20 May 2010Director's details changed for Michael Chadburn on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Ms Melanie Langer on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Michael Chadburn on 30 April 2010 (2 pages)
14 May 2010Termination of appointment of Melanie Langer as a secretary (2 pages)
14 May 2010Termination of appointment of Melanie Langer as a secretary (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 July 2009Secretary appointed rizwana samad (1 page)
8 July 2009Secretary appointed rizwana samad (1 page)
11 May 2009Director's change of particulars / ana pedro / 10/09/2005 (1 page)
11 May 2009Return made up to 30/04/09; full list of members (5 pages)
11 May 2009Return made up to 30/04/09; full list of members (5 pages)
11 May 2009Director's change of particulars / ana pedro / 10/09/2005 (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 May 2008Return made up to 30/04/08; full list of members (5 pages)
21 May 2008Return made up to 30/04/08; full list of members (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 July 2007Return made up to 30/04/07; no change of members (8 pages)
2 July 2007Return made up to 30/04/07; no change of members (8 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 June 2006Return made up to 30/04/06; full list of members (9 pages)
5 June 2006Return made up to 30/04/06; full list of members (9 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
4 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 September 2004Return made up to 30/04/04; full list of members (9 pages)
23 September 2004Return made up to 30/04/04; full list of members (9 pages)
20 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 June 2003Return made up to 30/04/03; full list of members (9 pages)
4 June 2003Return made up to 30/04/03; full list of members (9 pages)
18 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 May 2002Return made up to 30/04/02; full list of members (9 pages)
9 May 2002Return made up to 30/04/02; full list of members (9 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 May 2001Return made up to 30/04/01; full list of members (8 pages)
2 May 2001Return made up to 30/04/01; full list of members (8 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2000Director resigned (1 page)
2 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2000Accounts for a small company made up to 31 March 1999 (3 pages)
21 April 2000Accounts for a small company made up to 31 March 1999 (3 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
24 May 1999Return made up to 30/04/99; no change of members (4 pages)
24 May 1999Return made up to 30/04/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
20 July 1998Return made up to 30/04/98; no change of members
  • 363(287) ‐ Registered office changed on 20/07/98
(4 pages)
20 July 1998Return made up to 30/04/98; no change of members
  • 363(287) ‐ Registered office changed on 20/07/98
(4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
28 June 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997Director resigned (1 page)
28 June 1997Secretary resigned (1 page)
28 June 1997New director appointed (2 pages)
28 June 1997New secretary appointed (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 June 1997New secretary appointed (2 pages)
28 June 1997Director resigned (1 page)
27 June 1997New secretary appointed (2 pages)
27 June 1997New secretary appointed (2 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
22 October 1987Memorandum and Articles of Association (9 pages)
22 October 1987Memorandum and Articles of Association (9 pages)