Company NameWade House (Freehold) Limited
Company StatusActive
Company Number03861481
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 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 NameDavid Charles Lee
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2001(1 year, 3 months after company formation)
Appointment Duration23 years, 2 months
RoleSoftware Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address15 Wade House 3 Village Road
Enfield
Middlesex
EN1 2DL
Director NameMr Paul Kiddle
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(15 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressWade House 10 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Director NameMs Antonia Sophia Romano
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleMasseuse
Country of ResidenceEngland
Correspondence Address15 Wade House 3 Village Road
Enfield
Middlesex
EN1 2DL
Director NameMr Paraskevas Neophytou
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Wade House 3 Village Road
Enfield
Middlesex
EN1 2DL
Secretary NameMr Paraskevas Neophytou
StatusCurrent
Appointed26 June 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address15 Wade House 3 Village Road
Enfield
Middlesex
EN1 2DL
Director NameAlexander Lewis Kingsley
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleRetired
Correspondence Address2 Wade House
Village Road
Enfield
Middlesex
EN1 2DL
Director NameJeffrey Steadman
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Secretary NameDavid Charles Lee
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleSoftware Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address15 Wade House 3 Village Road
Enfield
Middlesex
EN1 2DL
Secretary NameEstate Of Raymond Arrowsmith
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Gardenia Road
Enfield
Middlesex
EN1 2HZ
Director NameMrs Mary Nolan Baker
Date of BirthMay 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed17 November 2008(9 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 23 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Wade House 3 Village Road
Enfield
Middx
EN1 2DL
Director NameMrs Sharon Sale
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(10 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 January 2016)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address3 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Director NameMr Gerard Stephen Murphy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2012)
RoleIT Support
Country of ResidenceUnited Kingdom
Correspondence Address4 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Secretary NameMr Gerard Stephen Murphy
StatusResigned
Appointed01 September 2010(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 2012)
RoleCompany Director
Correspondence Address15 Wade House 3 Village Road
Enfield
Middlesex
EN1 2DL
Director NameMr Allan John Dorward
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2012(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Secretary NameMrs Sharon Sale
StatusResigned
Appointed14 March 2012(12 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2016)
RoleCompany Director
Correspondence Address3 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Secretary NameMr Paul Kiddle
StatusResigned
Appointed08 January 2016(16 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 June 2016)
RoleCompany Director
Correspondence Address15 Wade House 3 Village Road
Enfield
Middlesex
EN1 2DL
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address15 Wade House 3 Village Road
Enfield
Middlesex
EN1 2DL
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£7,240
Cash£2,733
Current Liabilities£1,672

Accounts

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

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

19 October 2020Confirmation statement made on 19 October 2020 with updates (5 pages)
9 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
7 April 2018Notification of a person with significant control statement (2 pages)
2 March 2018Withdrawal of a person with significant control statement on 2 March 2018 (2 pages)
19 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 February 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
23 February 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
26 June 2016Appointment of Mr Paraskevas Neophytou as a secretary on 26 June 2016 (2 pages)
26 June 2016Appointment of Mr Paraskevas Neophytou as a director on 26 June 2016 (2 pages)
26 June 2016Appointment of Ms Antonia Sophia Romano as a director on 26 June 2016 (2 pages)
26 June 2016Appointment of Ms Antonia Sophia Romano as a director on 26 June 2016 (2 pages)
26 June 2016Termination of appointment of Paul Kiddle as a secretary on 26 June 2016 (1 page)
26 June 2016Termination of appointment of Paul Kiddle as a secretary on 26 June 2016 (1 page)
26 June 2016Appointment of Mr Paraskevas Neophytou as a secretary on 26 June 2016 (2 pages)
26 June 2016Appointment of Mr Paraskevas Neophytou as a director on 26 June 2016 (2 pages)
23 June 2016Termination of appointment of Mary Nolan Baker as a director on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Mary Nolan Baker as a director on 23 June 2016 (1 page)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 January 2016Termination of appointment of Sharon Sale as a director on 8 January 2016 (1 page)
9 January 2016Appointment of Mr Paul Kiddle as a secretary on 8 January 2016 (2 pages)
9 January 2016Termination of appointment of Sharon Sale as a secretary on 8 January 2016 (1 page)
9 January 2016Appointment of Mr Paul Kiddle as a secretary on 8 January 2016 (2 pages)
9 January 2016Termination of appointment of Sharon Sale as a director on 8 January 2016 (1 page)
9 January 2016Termination of appointment of Sharon Sale as a secretary on 8 January 2016 (1 page)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20
(9 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20
(9 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 January 2015Appointment of Mr Paul Kiddle as a director on 30 January 2015 (2 pages)
30 January 2015Appointment of Mr Paul Kiddle as a director on 30 January 2015 (2 pages)
19 December 2014Termination of appointment of Allan John Dorward as a director on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Allan John Dorward as a director on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Allan John Dorward as a director on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Allan John Dorward as a director on 19 December 2014 (1 page)
23 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 20
(9 pages)
23 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 20
(9 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 20
(9 pages)
19 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 20
(9 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (9 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (9 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 March 2012Appointment of Mr Allan John Dorward as a director (2 pages)
15 March 2012Appointment of Mr Allan John Dorward as a director (2 pages)
15 March 2012Appointment of Mrs Sharon Sale as a secretary (2 pages)
15 March 2012Appointment of Mrs Sharon Sale as a secretary (2 pages)
14 March 2012Termination of appointment of Gerard Murphy as a secretary (1 page)
14 March 2012Termination of appointment of Gerard Murphy as a secretary (1 page)
14 March 2012Termination of appointment of Gerard Murphy as a director (1 page)
14 March 2012Termination of appointment of Gerard Murphy as a director (1 page)
22 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
22 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
2 June 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
2 June 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (8 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (8 pages)
2 September 2010Registered office address changed from Wade House Freehold Ltd C/O Bowyer Bryce 96 Silver Street Enfield EN1 3TW on 2 September 2010 (1 page)
2 September 2010Appointment of Mr Gerard Stephen Murphy as a secretary (1 page)
2 September 2010Registered office address changed from Wade House Freehold Ltd C/O Bowyer Bryce 96 Silver Street Enfield EN1 3TW on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Wade House Freehold Ltd C/O Bowyer Bryce 96 Silver Street Enfield EN1 3TW on 2 September 2010 (1 page)
2 September 2010Termination of appointment of Raymond Arrowsmith as a secretary (1 page)
2 September 2010Appointment of Mr Gerard Stephen Murphy as a secretary (1 page)
2 September 2010Termination of appointment of Raymond Arrowsmith as a secretary (1 page)
8 June 2010Appointment of Ms Sharon Sale as a director (2 pages)
8 June 2010Appointment of Mr Gerard Stephen Murphy as a director (2 pages)
8 June 2010Appointment of Ms Sharon Sale as a director (2 pages)
8 June 2010Appointment of Mr Gerard Stephen Murphy as a director (2 pages)
7 June 2010Termination of appointment of Jeffrey Steadman as a director (1 page)
7 June 2010Termination of appointment of Jeffrey Steadman as a director (1 page)
4 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
4 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
20 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (10 pages)
20 November 2009Director's details changed for Jeffrey Steadman on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mary Nolan Baker on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (10 pages)
20 November 2009Director's details changed for David Charles Lee on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Jeffrey Steadman on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mary Nolan Baker on 20 November 2009 (2 pages)
20 November 2009Director's details changed for David Charles Lee on 20 November 2009 (2 pages)
5 June 2009Partial exemption accounts made up to 31 December 2008 (12 pages)
5 June 2009Partial exemption accounts made up to 31 December 2008 (12 pages)
4 December 2008Director appointed mary nolan baker (2 pages)
4 December 2008Director appointed mary nolan baker (2 pages)
19 November 2008Appointment terminated director alexander kingsley (1 page)
19 November 2008Appointment terminated director alexander kingsley (1 page)
13 November 2008Return made up to 19/10/08; full list of members (10 pages)
13 November 2008Return made up to 19/10/08; full list of members (10 pages)
21 May 2008Partial exemption accounts made up to 31 December 2007 (12 pages)
21 May 2008Partial exemption accounts made up to 31 December 2007 (12 pages)
23 October 2007Return made up to 19/10/07; no change of members (7 pages)
23 October 2007Return made up to 19/10/07; no change of members (7 pages)
1 May 2007Partial exemption accounts made up to 31 December 2006 (12 pages)
1 May 2007Partial exemption accounts made up to 31 December 2006 (12 pages)
20 December 2006Return made up to 19/10/06; full list of members
  • 363(287) ‐ Registered office changed on 20/12/06
(11 pages)
20 December 2006Return made up to 19/10/06; full list of members
  • 363(287) ‐ Registered office changed on 20/12/06
(11 pages)
26 May 2006Partial exemption accounts made up to 31 December 2005 (11 pages)
26 May 2006Partial exemption accounts made up to 31 December 2005 (11 pages)
11 November 2005Return made up to 19/10/05; no change of members (7 pages)
11 November 2005Return made up to 19/10/05; no change of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
22 October 2004Return made up to 19/10/04; no change of members
  • 363(287) ‐ Registered office changed on 22/10/04
(7 pages)
22 October 2004Return made up to 19/10/04; no change of members
  • 363(287) ‐ Registered office changed on 22/10/04
(7 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
7 November 2003Return made up to 19/10/03; full list of members (11 pages)
7 November 2003Return made up to 19/10/03; full list of members (11 pages)
29 May 2003Full accounts made up to 31 December 2002 (10 pages)
29 May 2003Full accounts made up to 31 December 2002 (10 pages)
29 October 2002Return made up to 19/10/02; change of members (7 pages)
29 October 2002Return made up to 19/10/02; change of members (7 pages)
27 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
27 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 June 2002Full accounts made up to 31 December 2001 (11 pages)
5 June 2002Full accounts made up to 31 December 2001 (11 pages)
19 October 2001Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
(7 pages)
19 October 2001Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
(7 pages)
4 July 2001Full accounts made up to 31 December 2000 (10 pages)
4 July 2001Full accounts made up to 31 December 2000 (10 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001New director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 1346 high road london N20 9HJ (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 1346 high road london N20 9HJ (1 page)
13 February 2001New secretary appointed (2 pages)
8 November 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
8 November 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
7 November 2000Return made up to 19/10/00; full list of members (11 pages)
7 November 2000Return made up to 19/10/00; full list of members (11 pages)
21 January 2000Ad 14/01/00--------- £ si 19@1=19 £ ic 2/21 (5 pages)
21 January 2000Ad 14/01/00--------- £ si 19@1=19 £ ic 2/21 (5 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
19 October 1999Incorporation (17 pages)
19 October 1999Incorporation (17 pages)