Company NameWedmore Street (London N19) Management Company Limited
DirectorsTimothy Patrick Gleadow and Yasar Hasan
Company StatusActive
Company Number03773748
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Timothy Patrick Gleadow
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2001(1 year, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleLegal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address36 Tytherton Road
London
N19 4QA
Director NameMr Yasar Hasan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2001(1 year, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Harford Mews
7-9 Wedmore Street
London
N19 4RH
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusCurrent
Appointed23 July 1999(2 months after company formation)
Appointment Duration24 years, 9 months
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameMr Alan John Poulton
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Lane Sheering
Bishops Stortford
Hertfordshire
CM22 7NR
Director NameWilliam Alexander Poulton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleSurveyor
Correspondence AddressInglewood Ongar Road
White Roding
Dunmow
Essex
CM6 1RJ
Secretary NameMr Alan John Poulton
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Lane Sheering
Bishops Stortford
Hertfordshire
CM22 7NR
Director NameVyvian Gregory Simson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 2002)
RoleCompany Director
Correspondence AddressFlat 2 7-9 Wedmore Street
London
N19 4RU
Director NameToby Peter Russell
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 August 2005)
RoleSales Manager
Correspondence AddressFlat 6
7-9 Wedmore Sreet
London
N19 4RU
Director NameMr Alberto Costa
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(4 years, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 20 December 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 3
7-9 Wedmore Street
Upper Holloway
London
N19 4RU
Director NameMr Tim Rosen
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(6 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 January 2012)
RoleInvestment Operations
Country of ResidenceEngland
Correspondence AddressFlt 6
7 Wedmore Street
London
N19 4RU
Director NameMr Ian Frazer McNally
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(6 years, 4 months after company formation)
Appointment Duration12 years (resigned 01 October 2017)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
7 Wedmore Street
London
N19 4RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address141 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Chelsteen Homes LTD
8.33%
Ordinary
1 at £1Farzana Lodhi
8.33%
Ordinary
1 at £1Jacq Taylor & Helen Taylor
8.33%
Ordinary
1 at £1Louise Williams & William Marshall
8.33%
Ordinary
1 at £1Mr Alberto Costa
8.33%
Ordinary
1 at £1Mr Ian Mcnally
8.33%
Ordinary
1 at £1Mr Kevin James Finnegan
8.33%
Ordinary
1 at £1Ms L.j. Courtney & Mr Paul M. Mendelle
8.33%
Ordinary
2 at £1David L. Thomas & Ruth A. Gleadow & Timothy P. Gleadow & Elizabeth M. Thomas
16.67%
Ordinary
2 at £1Mr Yasar Hasan
16.67%
Ordinary

Financials

Year2014
Turnover£9,875
Net Worth£297
Cash£2,780
Current Liabilities£2,668

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

27 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
19 May 2023Confirmation statement made on 19 May 2023 with updates (4 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (7 pages)
21 June 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (7 pages)
20 December 2021Termination of appointment of Alberto Costa as a director on 20 December 2021 (1 page)
21 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
20 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
22 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (9 pages)
21 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 October 2017Termination of appointment of Ian Frazer Mcnally as a director on 1 October 2017 (2 pages)
10 October 2017Termination of appointment of Ian Frazer Mcnally as a director on 1 October 2017 (2 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 12
(8 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 12
(8 pages)
3 October 2015Total exemption full accounts made up to 31 May 2015 (13 pages)
3 October 2015Total exemption full accounts made up to 31 May 2015 (13 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 12
(8 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 12
(8 pages)
23 September 2014Total exemption full accounts made up to 31 May 2014 (13 pages)
23 September 2014Total exemption full accounts made up to 31 May 2014 (13 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 12
(8 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 12
(8 pages)
14 August 2013Total exemption full accounts made up to 31 May 2013 (13 pages)
14 August 2013Total exemption full accounts made up to 31 May 2013 (13 pages)
2 August 2013Termination of appointment of Tim Rosen as a director (2 pages)
2 August 2013Termination of appointment of Tim Rosen as a director (2 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (9 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (9 pages)
6 February 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
6 February 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (9 pages)
22 May 2012Registered office address changed from John Simmons & Co 141 High Road Loughton Essex IG10 4LJ on 22 May 2012 (1 page)
22 May 2012Registered office address changed from John Simmons & Co 141 High Road Loughton Essex IG10 4LJ on 22 May 2012 (1 page)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (9 pages)
20 January 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
20 January 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (9 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (9 pages)
21 January 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
21 January 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
20 May 2010Director's details changed for Tim Rosen on 19 May 2010 (2 pages)
20 May 2010Director's details changed for Alberto Costa on 19 May 2010 (2 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (10 pages)
20 May 2010Secretary's details changed for John Simmons (Property Management) Limited on 19 May 2010 (2 pages)
20 May 2010Director's details changed for Tim Rosen on 19 May 2010 (2 pages)
20 May 2010Director's details changed for Alberto Costa on 19 May 2010 (2 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (10 pages)
20 May 2010Secretary's details changed for John Simmons (Property Management) Limited on 19 May 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
21 January 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
19 May 2009Return made up to 19/05/09; full list of members (9 pages)
19 May 2009Return made up to 19/05/09; full list of members (9 pages)
5 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
5 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
30 May 2008Return made up to 19/05/08; full list of members (9 pages)
30 May 2008Return made up to 19/05/08; full list of members (9 pages)
27 May 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
27 May 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
9 July 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
9 July 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
21 June 2007Return made up to 19/05/07; no change of members (8 pages)
21 June 2007Return made up to 19/05/07; no change of members (8 pages)
12 June 2006Return made up to 19/05/06; full list of members (13 pages)
12 June 2006Return made up to 19/05/06; full list of members (13 pages)
4 November 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
4 November 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
20 June 2005Return made up to 19/05/05; full list of members (13 pages)
20 June 2005Return made up to 19/05/05; full list of members (13 pages)
21 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
21 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
8 June 2004Return made up to 19/05/04; full list of members (13 pages)
8 June 2004Return made up to 19/05/04; full list of members (13 pages)
19 December 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
19 December 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
12 June 2003Return made up to 19/05/03; full list of members (12 pages)
12 June 2003Return made up to 19/05/03; full list of members (12 pages)
6 February 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
6 February 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
24 June 2002Return made up to 19/05/02; full list of members (13 pages)
24 June 2002Return made up to 19/05/02; full list of members (13 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
26 February 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
26 February 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
18 May 2001Return made up to 19/05/01; full list of members (12 pages)
18 May 2001Return made up to 19/05/01; full list of members (12 pages)
5 February 2001Accounts for a small company made up to 31 May 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 May 2000 (3 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
6 June 2000Return made up to 19/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(8 pages)
6 June 2000Return made up to 19/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(8 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
24 September 1999Ad 15/09/99--------- £ si 1@1=1 £ ic 9/10 (2 pages)
24 September 1999Ad 10/09/99--------- £ si 1@1=1 £ ic 10/11 (2 pages)
24 September 1999Ad 10/09/99--------- £ si 1@1=1 £ ic 10/11 (2 pages)
24 September 1999Ad 15/09/99--------- £ si 1@1=1 £ ic 9/10 (2 pages)
23 August 1999Ad 12/08/99--------- £ si 1@1=1 £ ic 7/8 (2 pages)
23 August 1999Ad 06/08/99--------- £ si 1@1=1 £ ic 5/6 (2 pages)
23 August 1999Ad 06/08/99--------- £ si 1@1=1 £ ic 6/7 (2 pages)
23 August 1999Ad 06/08/99--------- £ si 1@1=1 £ ic 8/9 (2 pages)
23 August 1999Ad 06/08/99--------- £ si 1@1=1 £ ic 6/7 (2 pages)
23 August 1999Ad 06/08/99--------- £ si 1@1=1 £ ic 5/6 (2 pages)
23 August 1999Ad 12/08/99--------- £ si 1@1=1 £ ic 7/8 (2 pages)
23 August 1999Ad 06/08/99--------- £ si 1@1=1 £ ic 8/9 (2 pages)
10 August 1999Ad 02/08/99--------- £ si 1@1=1 £ ic 4/5 (2 pages)
10 August 1999Ad 21/07/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
10 August 1999Ad 30/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 August 1999Ad 02/08/99--------- £ si 1@1=1 £ ic 4/5 (2 pages)
10 August 1999Ad 30/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 August 1999Ad 21/07/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Secretary resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 June 1999New secretary appointed;new director appointed (2 pages)
19 May 1999Incorporation (18 pages)
19 May 1999Incorporation (18 pages)