Company Name18 Wedderburn Road Management Company Limited
Company StatusActive
Company Number02970535
CategoryPrivate Limited Company
Incorporation Date22 September 1994(29 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Elizabeth Diaferia
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1994(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Hornsey Lane Gardens
Highgate
London
N6 5PA
Director NameMr Remo Diaferia
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1994(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address61 Hornsey Lane Gardens
Highgate
London
N6 5PA
Secretary NameMiss Elizabeth Diaferia
NationalityBritish
StatusCurrent
Appointed22 September 1994(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Hornsey Lane Gardens
Highgate
London
N6 5PA
Director NameMr Andrew Stephen Bower Knight
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2005(10 years, 10 months after company formation)
Appointment Duration18 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCompton Scorpion Manor
Compton Scorpion Ilmington
Shipston On Stour
Warwickshire
CV36 4PJ
Director NameAngela Cash
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(same day as company formation)
RolePromotions Director
Correspondence AddressGround Floor Flat
18 Wedderburn Road
London
Nw3
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMichael Edward Margolis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18b
18 Wedderburn Road
London
Nw3
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed22 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMs Sabiha Rumani Foster
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 July 2005)
RoleArchitect Designer
Country of ResidenceUnited Kingdom
Correspondence Address18 Wedderburn Road
London
NW3 5QG

Contact

Websitewww.worldbeeproject.org

Location

Registered Address2 Fauna Close
Stanmore
HA7 4PX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Afsaneh Knight & Peter Guy Greswold & Andrew Stephen Bower Knight
33.33%
Ordinary
1 at £1Michael Margolis
33.33%
Ordinary
1 at £1Remo Diaferia & Elizabeth Diaferia
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3
Current Liabilities£356

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

26 October 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
11 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
5 November 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
1 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
23 October 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
2 February 2021Amended total exemption full accounts made up to 30 September 2019 (7 pages)
30 December 2020Registered office address changed from Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA United Kingdom to 2 Fauna Close Stanmore HA7 4PX on 30 December 2020 (1 page)
7 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
25 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
20 August 2020Registered office address changed from 336 Hackney Road London E2 7AX England to Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 20 August 2020 (1 page)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
5 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
6 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
8 December 2016Registered office address changed from 18a Wedderburn Road London NW3 5QG to 336 Hackney Road London E2 7AX on 8 December 2016 (1 page)
8 December 2016Registered office address changed from 18a Wedderburn Road London NW3 5QG to 336 Hackney Road London E2 7AX on 8 December 2016 (1 page)
25 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 February 2016Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(7 pages)
29 February 2016Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(7 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
20 November 2015Termination of appointment of Michael Edward Margolis as a director on 5 June 2015 (1 page)
20 November 2015Termination of appointment of Michael Edward Margolis as a director on 5 June 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 December 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 3
(8 pages)
11 December 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 3
(8 pages)
28 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 3
(8 pages)
15 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 3
(8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (8 pages)
3 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (8 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 December 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
5 December 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (8 pages)
12 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (8 pages)
12 November 2010Director's details changed for Remo Diaferia on 1 January 2010 (2 pages)
12 November 2010Director's details changed for Michael Edward Margolis on 1 January 2010 (2 pages)
12 November 2010Director's details changed for Remo Diaferia on 1 January 2010 (2 pages)
12 November 2010Director's details changed for Michael Edward Margolis on 1 January 2010 (2 pages)
12 November 2010Director's details changed for Remo Diaferia on 1 January 2010 (2 pages)
12 November 2010Director's details changed for Michael Edward Margolis on 1 January 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
11 January 2010Annual return made up to 22 September 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 22 September 2009 with a full list of shareholders (6 pages)
26 September 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
26 September 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
23 March 2009Return made up to 22/09/08; full list of members (5 pages)
23 March 2009Return made up to 22/09/08; full list of members (5 pages)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 May 2008Return made up to 22/09/07; full list of members (5 pages)
30 May 2008Return made up to 22/09/07; full list of members (5 pages)
9 November 2007Return made up to 22/09/06; full list of members (3 pages)
9 November 2007Return made up to 22/09/06; full list of members (3 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
28 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 August 2006Return made up to 22/09/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 August 2006Return made up to 22/09/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
16 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
16 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
21 October 2004Return made up to 22/09/04; full list of members (3 pages)
21 October 2004Return made up to 22/09/04; full list of members (3 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
23 October 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
23 October 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
22 October 2003Return made up to 22/09/03; full list of members (9 pages)
22 October 2003Return made up to 22/09/03; full list of members (9 pages)
24 October 2002Return made up to 22/09/02; full list of members (9 pages)
24 October 2002Return made up to 22/09/02; full list of members (9 pages)
10 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
10 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
28 June 2002Return made up to 22/09/01; full list of members (9 pages)
28 June 2002Return made up to 22/09/01; full list of members (9 pages)
2 October 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
2 October 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
19 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/10/00
(8 pages)
19 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/10/00
(8 pages)
25 September 2000Accounts for a small company made up to 30 September 1999 (4 pages)
25 September 2000Accounts for a small company made up to 30 September 1999 (4 pages)
20 October 1999Return made up to 22/09/99; no change of members (4 pages)
20 October 1999Return made up to 22/09/99; no change of members (4 pages)
29 July 1999Full accounts made up to 30 September 1998 (6 pages)
29 July 1999Full accounts made up to 30 September 1998 (6 pages)
2 February 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
2 February 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
21 October 1997Return made up to 22/09/97; no change of members (4 pages)
21 October 1997Return made up to 22/09/97; no change of members (4 pages)
4 November 1996Return made up to 22/09/96; no change of members (4 pages)
4 November 1996Return made up to 22/09/96; no change of members (4 pages)
23 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
23 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
14 November 1995Return made up to 22/09/95; full list of members (6 pages)
14 November 1995Return made up to 22/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
22 September 1994Incorporation (15 pages)
22 September 1994Incorporation (15 pages)