Company NameWordsworth Court Freehold Limited
DirectorPhilip Geoffrey Simmons
Company StatusActive
Company Number03952961
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month 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

Secretary NameMr Philip Geoffrey Simmons
NationalityEnglish
StatusCurrent
Appointed27 March 2000(5 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMr Philip Geoffrey Simmons
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed20 May 2003(3 years, 1 month after company formation)
Appointment Duration20 years, 11 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMr Stanley Butnick
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(5 days after company formation)
Appointment Duration12 years, 6 months (resigned 10 October 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address4 Wordsworth Court
52 Gloucester Road
New Barnet
Hertfordshire
EN5 1TA
Director NameVito Capri
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(5 days after company formation)
Appointment Duration12 years, 5 months (resigned 10 September 2012)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Wordsworth Court
52 Gloucester Road
Barnet
Hertfordshire
EN5 1TA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressSadlers
175 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1E. Delnevo
8.33%
Ordinary
1 at £1E. Mirafzal
8.33%
Ordinary
1 at £1H. Ehsani
8.33%
Ordinary
1 at £1I.j. Albert
8.33%
Ordinary
1 at £1K. Wheatley & J. Wheatley
8.33%
Ordinary
1 at £1Miss N. Turner
8.33%
Ordinary
1 at £1Mr A.j. Bertin
8.33%
Ordinary
1 at £1Mr H. Decent
8.33%
Ordinary
1 at £1Mr M.p. Neale
8.33%
Ordinary
1 at £1Mr V. Capri & M. Smith
8.33%
Ordinary
1 at £1Mrs L. Blayne
8.33%
Ordinary
1 at £1T. Owen & B. Owen
8.33%
Ordinary

Financials

Year2014
Net Worth£8,866
Cash£1,311
Current Liabilities£7,160

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

23 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
23 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
23 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
8 April 2017Registered office address changed from 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
8 April 2017Registered office address changed from 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
23 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 12
(4 pages)
2 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 12
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12
(4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 12
(4 pages)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 12
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
16 April 2013Termination of appointment of Stanley Butnick as a director (1 page)
16 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
16 April 2013Termination of appointment of Stanley Butnick as a director (1 page)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Termination of appointment of Vito Capri as a director (1 page)
13 September 2012Termination of appointment of Vito Capri as a director (1 page)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
14 April 2012Director's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (2 pages)
14 April 2012Director's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (2 pages)
14 April 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
14 April 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Director's details changed for Vito Capri on 2 February 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (8 pages)
22 March 2010Director's details changed for Vito Capri on 2 February 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (8 pages)
22 March 2010Director's details changed for Vito Capri on 2 February 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 March 2009Return made up to 21/03/09; full list of members (7 pages)
25 March 2009Return made up to 21/03/09; full list of members (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 April 2008Return made up to 21/03/08; full list of members (8 pages)
10 April 2008Return made up to 21/03/08; full list of members (8 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 April 2007Return made up to 21/03/07; full list of members (12 pages)
2 April 2007Return made up to 21/03/07; full list of members (12 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 April 2006Return made up to 21/03/06; full list of members (11 pages)
19 April 2006Return made up to 21/03/06; full list of members (11 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 April 2005Return made up to 21/03/05; full list of members (11 pages)
12 April 2005Return made up to 21/03/05; full list of members (11 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
5 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
6 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
3 April 2003Return made up to 21/03/03; full list of members (11 pages)
3 April 2003Return made up to 21/03/03; full list of members (11 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 March 2002Return made up to 21/03/02; full list of members (10 pages)
29 March 2002Return made up to 21/03/02; full list of members (10 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 May 2001Return made up to 21/03/01; full list of members (9 pages)
4 May 2001Return made up to 21/03/01; full list of members (9 pages)
11 September 2000Ad 01/09/00--------- £ si 12@1=12 £ ic 1/13 (4 pages)
11 September 2000Ad 01/09/00--------- £ si 12@1=12 £ ic 1/13 (4 pages)
6 April 2000Registered office changed on 06/04/00 from: sadlers 226 high street barnet hertfordshire EN5 5TD (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: sadlers 226 high street barnet hertfordshire EN5 5TD (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: suite 17, city business centre lower road london SE16 2XB (1 page)
31 March 2000Registered office changed on 31/03/00 from: suite 17, city business centre lower road london SE16 2XB (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
21 March 2000Incorporation (16 pages)
21 March 2000Incorporation (16 pages)