Company NameWistaria Management Limited
DirectorsYosri Mohammad Fouda and Mark John Rodwell
Company StatusActive
Company Number03795069
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Previous NameAcre 289 Limited

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 NameYosri Mohammad Fouda
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(4 years, 3 months after company formation)
Appointment Duration20 years, 6 months
RoleJournalist
Correspondence Address19 Flat F
Earls Court Square
London
SW5 9BY
Director NameDr Mark John Rodwell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2007(8 years after company formation)
Appointment Duration16 years, 10 months
RoleScientist
Correspondence Address19 Earls Court Square
Flat G
London
Greater London
SW5 9BY
Director NameMichael Edward Cooper
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleAdministrator
Correspondence Address23 Priory Road
London
N8 8LH
Director NameAlexandra Victoria Corinna Harries
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2003)
RoleInvestment Banker
Correspondence Address19f Earls Court Square
London
SW5 9BY
Director NameAlexander Peter Venning Mendoza
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address19c Earls Court Square
London
SW5 9BY
Director NameElena Mogendorf
Date of BirthOctober 1950 (Born 73 years ago)
NationalityVenezuelan
StatusResigned
Appointed07 July 1999(1 week, 6 days after company formation)
Appointment Duration7 years, 11 months (resigned 25 June 2007)
RoleInterior Designer
Correspondence Address19g Earls Court Square
London
SW5 9BY
Director NameEmmanuel Richard Jacques Pezier
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed07 July 1999(1 week, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2002)
RoleBanker
Correspondence Address19b Earls Court Square
London
SW5 9BY
Director NameHelen Delano Pezier
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish/American
StatusResigned
Appointed07 July 1999(1 week, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2002)
RoleSolicitor
Correspondence Address19b Earls Court Square
London
SW5 9BY
Director NameDavid Rutherford Ware
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(1 week, 6 days after company formation)
Appointment Duration11 years, 2 months (resigned 20 September 2010)
RoleRetired
Correspondence Address19a Earls Court Square
London
SW5 9BY
Director NameMrs Jennifer Margaret Ware
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(1 week, 6 days after company formation)
Appointment Duration19 years, 9 months (resigned 14 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address19a Earls Court Square
Earls Court
London
SW5 9BY
Secretary NameHelen Delano Pezier
NationalityBritish/American
StatusResigned
Appointed07 July 1999(1 week, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2002)
RoleSolicitor
Correspondence Address19b Earls Court Square
London
SW5 9BY
Director NameMelanie Jane French
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 January 2003)
RolePhysiotherapist
Correspondence Address19h Earls Court Square
London
SW5 9BY
Secretary NameMs Sophie Jane De Rouet
NationalityBritish
StatusResigned
Appointed27 October 2003(4 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 October 2011)
RoleBanker
Correspondence Address19c Earls Court Square
London
SW5 9BY
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed16 March 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2003)
Correspondence Address30 Thurloe Street
London
SW7 2LT

Location

Registered Address19a Earls Court Square
London
SW5 9BY
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

18 September 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
25 July 2019Notification of a person with significant control statement (2 pages)
25 July 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
24 July 2019Termination of appointment of Jennifer Margaret Ware as a director on 14 April 2019 (1 page)
24 July 2019Cessation of Jennifer Margaret Ware as a person with significant control on 14 April 2019 (1 page)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
9 July 2018Director's details changed for Doctor Mark John Rodwell on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Yosri Mohammad Fouda on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Doctor Mark John Rodwell on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Yosri Mohammad Fouda on 9 July 2018 (2 pages)
9 July 2018Registered office address changed from 19 Earls Court Square London SW5 9BY to 19a Earls Court Square London SW5 9BY on 9 July 2018 (1 page)
9 July 2018Change of details for Mrs Jennifer Margaret Ware as a person with significant control on 9 July 2018 (2 pages)
1 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
20 April 2018Notification of Jennifer Margaret Ware as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
4 August 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
27 June 2017Register(s) moved to registered inspection location Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG (1 page)
27 June 2017Register inspection address has been changed to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG (1 page)
27 June 2017Register(s) moved to registered inspection location Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG (1 page)
27 June 2017Register inspection address has been changed to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG (1 page)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 7
(7 pages)
9 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 7
(7 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 7
(7 pages)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 7
(7 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 7
(7 pages)
18 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 7
(7 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
7 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 November 2011Termination of appointment of Sophie De Rouet as a secretary (1 page)
24 November 2011Secretary's details changed for Sophie Rocker on 3 October 2011 (1 page)
24 November 2011Secretary's details changed for Sophie Rocker on 3 October 2011 (1 page)
24 November 2011Secretary's details changed for Sophie Rocker on 3 October 2011 (1 page)
24 November 2011Termination of appointment of Sophie De Rouet as a secretary (1 page)
21 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (9 pages)
21 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (9 pages)
21 July 2011Termination of appointment of David Ware as a director (1 page)
21 July 2011Termination of appointment of David Ware as a director (1 page)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
16 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
18 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
27 July 2009Return made up to 24/06/09; full list of members (6 pages)
27 July 2009Return made up to 24/06/09; full list of members (6 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 July 2008Return made up to 24/06/08; full list of members (6 pages)
15 July 2008Return made up to 24/06/08; full list of members (6 pages)
22 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
22 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
12 October 2007Director resigned (1 page)
12 October 2007New director appointed (1 page)
12 October 2007New director appointed (1 page)
12 October 2007Director resigned (1 page)
26 July 2007Return made up to 24/06/07; full list of members (4 pages)
26 July 2007Return made up to 24/06/07; full list of members (4 pages)
15 June 2007Location of register of members (1 page)
15 June 2007Location of register of members (1 page)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
13 July 2006Return made up to 24/06/06; full list of members (10 pages)
13 July 2006Return made up to 24/06/06; full list of members (10 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
7 September 2005Return made up to 24/06/05; full list of members (10 pages)
7 September 2005Return made up to 24/06/05; full list of members (10 pages)
1 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
1 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
13 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
13 July 2004Director resigned (1 page)
13 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
26 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
26 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
3 December 2003Secretary resigned (1 page)
3 December 2003New secretary appointed (2 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New secretary appointed (2 pages)
3 December 2003Registered office changed on 03/12/03 from: 30 thurloe street, london, SW7 2LT (1 page)
3 December 2003Registered office changed on 03/12/03 from: 30 thurloe street london SW7 2LT (1 page)
30 June 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
30 June 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
13 June 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
13 June 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
28 June 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
28 June 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
22 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
22 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
31 August 2001Return made up to 24/06/01; full list of members (11 pages)
31 August 2001Return made up to 24/06/01; full list of members (11 pages)
21 June 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
21 June 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
22 March 2001Registered office changed on 22/03/01 from: acre house 11/15 william road london NW1 3ER (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: acre house 11/15 william road, london, NW1 3ER (1 page)
22 March 2001New secretary appointed (2 pages)
19 December 2000Auditor's resignation (1 page)
19 December 2000Auditor's resignation (1 page)
31 October 2000Return made up to 24/06/00; full list of members (10 pages)
31 October 2000Return made up to 24/06/00; full list of members (10 pages)
30 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
30 August 2000£ ic 7/6 23/08/00 £ sr 1@1=1 (2 pages)
30 August 2000£ ic 7/6 23/08/00 £ sr 1@1=1 (2 pages)
30 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Memorandum and Articles of Association (10 pages)
14 July 1999Ad 07/07/99--------- £ si 6@1=6 £ ic 1/7 (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Memorandum and Articles of Association (10 pages)
14 July 1999Director resigned (1 page)
14 July 1999Ad 07/07/99--------- £ si 6@1=6 £ ic 1/7 (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999New director appointed (2 pages)
12 July 1999Memorandum and Articles of Association (10 pages)
12 July 1999Memorandum and Articles of Association (10 pages)
12 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1999Company name changed acre 289 LIMITED\certificate issued on 07/07/99 (2 pages)
6 July 1999Company name changed acre 289 LIMITED\certificate issued on 07/07/99 (2 pages)
24 June 1999Incorporation (15 pages)
24 June 1999Incorporation (15 pages)