Company NameWRAS Management Limited
Company StatusActive
Company Number03001436
CategoryPrivate Limited Company
Incorporation Date14 December 1994(29 years, 4 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 NameMrs Suminder Kaur Gabhari
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2007(13 years after company formation)
Appointment Duration16 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address34 Abbotsford Gardens
Woodford Green
Essex
IG8 9HW
Director NameMr Devinderpal Gabhari
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2007(13 years after company formation)
Appointment Duration16 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address34 Abbotsford Gardens
Woodford Green
Essex
IG8 9HW
Director NamePaul Adams
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address58 Gaynes Hill Road
Woodford Green
IG8 8HU
Director NameIvor Ross
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Lechmere Avenue
Woodford Green
Essex
IG8 8QQ
Director NameHarry Sheffer
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleRetired
Correspondence Address6 Lechmere Avenue
Woodford Green
Essex
IG8 8QQ
Director NameWendy Anne Wallace
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleInvoice Clerk
Correspondence Address4 Lechmere Avenue
Woodford Green
Essex
IG8 8QQ
Director NameJohn Adams
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleTaxi Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address8 Lechmere Avenue
Woodford Green
Essex
IG8 8QQ
Secretary NameIvor Ross
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Lechmere Avenue
Woodford Green
Essex
IG8 8QQ
Director NameMichael Hewson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(7 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 December 2002)
RoleSecurity
Correspondence Address6 Lechmere Avenue
Woodford Green
Essex
IG8 8QQ
Director NameJane Elizabeth Hewson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(7 years, 11 months after company formation)
Appointment Duration5 years (resigned 15 December 2007)
RoleCompany Director
Correspondence Address6 Lechmere Avenue
Woodford Green
Essex
IG8 8QQ
Director NameMr Lawrence Edward Shafier
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(18 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lechmere Avenue
Woodford Green
Essex
IG8 8QQ
Director NameMrs Paula Loraine Shafier
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(18 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 2015)
RoleAdminstrator Assstance
Country of ResidenceEngland
Correspondence Address2 Lechmere Avenue
Woodford Green
Essex
IG8 8QQ
Director NameMrs Paula Loraine Shafier
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(18 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Lechmere Avenue
Woodford Green
Essex
IG8 8QQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address11 Ingleby Road
Ilford
Essex
IG1 4RX
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 August 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 August 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
16 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
16 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 September 2020Termination of appointment of John Adams as a director on 20 December 2018 (1 page)
16 September 2020Appointment of Paul Adams as a director on 1 September 2020 (2 pages)
16 September 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
1 July 2019Notification of Devinderpal Gabhari as a person with significant control on 17 June 2016 (2 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
11 August 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
11 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 August 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
11 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 June 2016Registered office address changed from 2 Lechmere Avenue Woodford Green Essex IG8 8QQ to 11 Ingleby Road Ilford Essex IG1 4RX on 17 June 2016 (1 page)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4
(5 pages)
17 June 2016Registered office address changed from 2 Lechmere Avenue Woodford Green Essex IG8 8QQ to 11 Ingleby Road Ilford Essex IG1 4RX on 17 June 2016 (1 page)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4
(5 pages)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(5 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(5 pages)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Termination of appointment of Paula Loraine Shafier as a director on 4 February 2015 (1 page)
19 April 2016Termination of appointment of Paula Loraine Shafier as a director on 4 February 2015 (1 page)
13 April 2016Termination of appointment of Paula Loraine Shafier as a director on 4 February 2015 (1 page)
13 April 2016Termination of appointment of Paula Loraine Shafier as a director on 4 February 2015 (1 page)
13 April 2016Termination of appointment of Lawrence Edward Shafier as a director on 4 February 2015 (1 page)
13 April 2016Termination of appointment of Lawrence Edward Shafier as a director on 4 February 2015 (1 page)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(7 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(7 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(7 pages)
2 March 2015Termination of appointment of Ivor Ross as a secretary on 31 December 2014 (1 page)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 March 2015Termination of appointment of Ivor Ross as a secretary on 31 December 2014 (1 page)
13 January 2014Appointment of Mrs Paula Loraine Shafier as a director (2 pages)
13 January 2014Appointment of Mrs Paula Loraine Shafier as a director (2 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(8 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(8 pages)
6 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 January 2014Appointment of Mr Lawrence Edward Shafier as a director (2 pages)
6 January 2014Appointment of Mrs Paula Loraine Shafier as a director (2 pages)
6 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 January 2014Termination of appointment of Ivor Ross as a director (1 page)
6 January 2014Appointment of Mr Lawrence Edward Shafier as a director (2 pages)
6 January 2014Termination of appointment of Ivor Ross as a director (1 page)
6 January 2014Appointment of Mrs Paula Loraine Shafier as a director (2 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
4 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
2 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
17 December 2010Director's details changed for Devinderpal S Gabhari on 14 December 2010 (2 pages)
17 December 2010Director's details changed for Devinderpal S Gabhari on 14 December 2010 (2 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
15 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
8 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 January 2010Director's details changed for Ivor Ross on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from 24 Tudor Close Woodford Green Essex IG8 0LF on 8 January 2010 (1 page)
8 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 January 2010Director's details changed for Ivor Ross on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Suminder Kaur Gabhari on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from 24 Tudor Close Woodford Green Essex IG8 0LF on 8 January 2010 (1 page)
8 January 2010Director's details changed for Ivor Ross on 8 January 2010 (2 pages)
8 January 2010Director's details changed for John Adams on 8 January 2010 (2 pages)
8 January 2010Director's details changed for John Adams on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from 24 Tudor Close Woodford Green Essex IG8 0LF on 8 January 2010 (1 page)
8 January 2010Director's details changed for Suminder Kaur Gabhari on 8 January 2010 (2 pages)
8 January 2010Director's details changed for John Adams on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Suminder Kaur Gabhari on 8 January 2010 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 January 2009Return made up to 14/12/08; full list of members (4 pages)
6 January 2009Return made up to 14/12/08; full list of members (4 pages)
31 July 2008Director appointed devinderpal singh gabhari (2 pages)
31 July 2008Director appointed suminder gabhari (2 pages)
31 July 2008Director appointed devinderpal singh gabhari (2 pages)
31 July 2008Director appointed suminder gabhari (2 pages)
25 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 April 2008Appointment terminated director wendy wallace (1 page)
14 April 2008Appointment terminated director wendy wallace (1 page)
14 April 2008Return made up to 14/12/07; full list of members (5 pages)
14 April 2008Return made up to 14/12/07; full list of members (5 pages)
14 April 2008Appointment terminated director jane hewson (1 page)
14 April 2008Appointment terminated director jane hewson (1 page)
27 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
27 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
14 February 2007Return made up to 14/12/06; full list of members (3 pages)
14 February 2007Return made up to 14/12/06; full list of members (3 pages)
24 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 February 2006Return made up to 14/12/05; full list of members (9 pages)
24 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 February 2006Registered office changed on 24/02/06 from: 60 welbeck street london W1G 9BH (1 page)
24 February 2006Return made up to 14/12/05; full list of members (9 pages)
24 February 2006Registered office changed on 24/02/06 from: 60 welbeck street london W1G 9BH (1 page)
21 January 2005Return made up to 14/12/04; full list of members (9 pages)
21 January 2005Return made up to 14/12/04; full list of members (9 pages)
19 January 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 January 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 March 2004Return made up to 14/12/03; full list of members (9 pages)
27 March 2004Return made up to 14/12/03; full list of members (9 pages)
22 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
12 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
12 March 2003New director appointed (2 pages)
13 December 2002Return made up to 14/12/02; full list of members (9 pages)
13 December 2002Return made up to 14/12/02; full list of members (9 pages)
18 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 February 2002Return made up to 14/12/01; full list of members (8 pages)
8 February 2002Return made up to 14/12/01; full list of members (8 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2001Director resigned (1 page)
15 December 2000Registered office changed on 15/12/00 from: 30 sherwood avenue london E18 1PB (1 page)
15 December 2000Registered office changed on 15/12/00 from: 30 sherwood avenue london E18 1PB (1 page)
11 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 January 2000Return made up to 14/12/99; full list of members (8 pages)
11 January 2000Return made up to 14/12/99; full list of members (8 pages)
7 January 1999Return made up to 14/12/98; full list of members (6 pages)
7 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1999Return made up to 14/12/98; full list of members (6 pages)
7 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1998Return made up to 14/12/97; no change of members (4 pages)
19 January 1998Return made up to 14/12/97; no change of members (4 pages)
19 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1997Return made up to 14/12/96; no change of members (4 pages)
13 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 January 1997Return made up to 14/12/96; no change of members (4 pages)
13 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
11 March 1996Full accounts made up to 31 December 1995 (8 pages)
11 March 1996Full accounts made up to 31 December 1995 (8 pages)
24 January 1996Return made up to 14/12/95; full list of members (6 pages)
24 January 1996Return made up to 14/12/95; full list of members (6 pages)
13 October 1995Registered office changed on 13/10/95 from: 1 harley street london W1A 4DG (1 page)
13 October 1995Registered office changed on 13/10/95 from: 1 harley street london W1A 4DG (1 page)
14 December 1994Incorporation (18 pages)
14 December 1994Incorporation (18 pages)