Company NameWaldair Wharf Assured Tenancies Limited
DirectorsIan Couper Mitchell and Brian Edward Cook
Company StatusActive
Company Number02333530
CategoryPrivate Limited Company
Incorporation Date10 January 1989(35 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Ian Couper Mitchell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(4 years, 1 month after company formation)
Appointment Duration31 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Parkfield Crescent
Kimpton
Hitchin
Hertfordshire
SG4 8EQ
Director NameDr Brian Edward Cook
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1996(7 years, 3 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGosmore Bury Maydencroft Lane
Gosmore
Hitchin
Hertfordshire
SG4 7QD
Secretary NameMr Ian Couper Mitchell
NationalityBritish
StatusCurrent
Appointed11 April 1996(7 years, 3 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Parkfield Crescent
Kimpton
Hitchin
Hertfordshire
SG4 8EQ
Director NameJohn David Ingle
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(4 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 February 1993)
RoleCompany Director
Correspondence Address54 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LL
Director NameJane Elizabeth Ives
Date of BirthJune 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 11 April 1996)
RoleCompany Director
Correspondence Address8 Briscoe Road
Hoddesdon
Hertfordshire
EN11 9DQ
Secretary NameDavid Frederick Webb
NationalityBritish
StatusResigned
Appointed10 January 1993(4 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 February 1993)
RoleCompany Director
Correspondence Address19 Orchard Avenue
Shirley
Croydon
Surrey
CR0 8UB
Secretary NameJane Elizabeth Ives
NationalityBritish
StatusResigned
Appointed26 February 1993(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 11 April 1996)
RoleCompany Director
Correspondence Address8 Briscoe Road
Hoddesdon
Hertfordshire
EN11 9DQ
Director NameKaren Sharleen Hally
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(13 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 26 Meridian Place
Marsh Wall
London
E14 9FE

Location

Registered AddressEstate Office
Hastingwood Trading Estate
Harbet Road Edmonton
London
N18 3HT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

133.3k at £1B.e. Cook
33.33%
Ordinary
133.3k at £1K.s. Hally
33.33%
Ordinary
133.3k at £1Mr I.c. Mitchell
33.33%
Ordinary

Financials

Year2014
Net Worth£504,487
Cash£734

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 January 2024 (4 months, 1 week ago)
Next Return Due23 January 2025 (8 months, 1 week from now)

Charges

26 November 2001Delivered on: 8 December 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 April 1989Delivered on: 15 April 1989
Persons entitled: Midland 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: Plot 28 waldair court bergehouse road london E16.
Outstanding
11 April 1989Delivered on: 15 April 1989
Persons entitled: Midland 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: Plot 3 waldair court bergehouse road london E16.
Outstanding
11 April 1989Delivered on: 15 April 1989
Persons entitled: Midland 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: Plot 13 waldair court bargehouse road london E16.
Outstanding
11 April 1989Delivered on: 15 April 1989
Persons entitled: Midland 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: Plot 12 waldair court bargehouse road london E16.
Outstanding
11 April 1989Delivered on: 15 April 1989
Persons entitled: Midland 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: Plot 27 waldair court bargehouse road london E16.
Outstanding
11 April 1989Delivered on: 15 April 1989
Persons entitled: Midland 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: Plot 29 waldair court bargehouse road london E16.
Outstanding
11 April 1989Delivered on: 15 April 1989
Persons entitled: Midland 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: Plot 20 waldair court bargehouse road london E16.
Outstanding
11 April 1989Delivered on: 15 April 1989
Satisfied on: 12 October 1999
Persons entitled: Midland 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: Plot 14 waldair court bergehouse road london E16.
Fully Satisfied
12 December 2001Delivered on: 21 December 2001
Satisfied on: 19 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 14 waldair court barge house road newham and parking space greater london title number EGL243276. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 December 2001Delivered on: 21 December 2001
Satisfied on: 19 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 2 waldair court barge house road newham greater london title number EGL243260. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 December 2001Delivered on: 21 December 2001
Satisfied on: 4 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 11 waldair court barge house road newham greater london title number EGL243263. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

17 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
21 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
19 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 January 2020Termination of appointment of Karen Sharleen Hally as a director on 31 December 2019 (1 page)
15 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 400,002
(6 pages)
8 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 400,002
(6 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 400,002
(6 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 400,002
(6 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 400,002
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 400,002
(6 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 400,002
(6 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 400,002
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 February 2010Director's details changed for Karen Sharleen Hally on 1 January 2010 (2 pages)
10 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Karen Sharleen Hally on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Brian Edward Cook on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Karen Sharleen Hally on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Brian Edward Cook on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Brian Edward Cook on 1 January 2010 (2 pages)
30 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
30 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
11 February 2009Return made up to 09/01/09; full list of members (4 pages)
11 February 2009Return made up to 09/01/09; full list of members (4 pages)
3 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
13 February 2008Return made up to 09/01/08; full list of members (3 pages)
13 February 2008Return made up to 09/01/08; full list of members (3 pages)
16 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
11 January 2007Return made up to 09/01/07; full list of members (3 pages)
11 January 2007Return made up to 09/01/07; full list of members (3 pages)
3 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
9 January 2006Return made up to 09/01/06; full list of members (3 pages)
9 January 2006Return made up to 09/01/06; full list of members (3 pages)
4 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
4 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
12 January 2005Return made up to 10/01/05; full list of members (7 pages)
12 January 2005Return made up to 10/01/05; full list of members (7 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
19 October 2004Declaration of satisfaction of mortgage/charge (1 page)
19 October 2004Declaration of satisfaction of mortgage/charge (1 page)
19 October 2004Declaration of satisfaction of mortgage/charge (1 page)
19 October 2004Declaration of satisfaction of mortgage/charge (1 page)
17 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
17 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 January 2004Registered office changed on 30/01/04 from: 14 tiller road london E14 8PX (1 page)
30 January 2004Registered office changed on 30/01/04 from: 14 tiller road london E14 8PX (1 page)
30 January 2004Return made up to 10/01/04; full list of members (7 pages)
30 January 2004Return made up to 10/01/04; full list of members (7 pages)
17 June 2003Return made up to 10/01/03; full list of members (8 pages)
17 June 2003Return made up to 10/01/03; full list of members (8 pages)
13 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
1 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
1 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
15 February 2002Return made up to 10/01/02; full list of members (7 pages)
15 February 2002Return made up to 10/01/02; full list of members (7 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
13 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
13 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 January 2001Return made up to 10/01/01; full list of members (7 pages)
19 January 2001Return made up to 10/01/01; full list of members (7 pages)
15 November 2000Full accounts made up to 31 March 2000 (10 pages)
15 November 2000Full accounts made up to 31 March 2000 (10 pages)
17 January 2000Return made up to 10/01/00; full list of members (8 pages)
17 January 2000Return made up to 10/01/00; full list of members (8 pages)
5 December 1999Full accounts made up to 31 March 1999 (9 pages)
5 December 1999Full accounts made up to 31 March 1999 (9 pages)
12 October 1999Declaration of satisfaction of mortgage/charge (1 page)
12 October 1999Declaration of satisfaction of mortgage/charge (1 page)
2 February 1999Return made up to 10/01/99; full list of members (6 pages)
2 February 1999Return made up to 10/01/99; full list of members (6 pages)
14 January 1999Full accounts made up to 31 March 1998 (9 pages)
14 January 1999Full accounts made up to 31 March 1998 (9 pages)
18 February 1998Return made up to 10/01/98; no change of members (4 pages)
18 February 1998Return made up to 10/01/98; no change of members (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
13 January 1997Return made up to 10/01/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 January 1997Return made up to 10/01/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 December 1996Full accounts made up to 31 March 1996 (9 pages)
16 December 1996Full accounts made up to 31 March 1996 (9 pages)
8 May 1996New secretary appointed (3 pages)
8 May 1996Secretary resigned (2 pages)
8 May 1996Secretary resigned (2 pages)
8 May 1996New secretary appointed (3 pages)
8 May 1996New director appointed (1 page)
8 May 1996New director appointed (1 page)
4 January 1996Return made up to 10/01/96; full list of members (6 pages)
4 January 1996Return made up to 10/01/96; full list of members (6 pages)
29 December 1995Full accounts made up to 31 March 1995 (9 pages)
29 December 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)