Company NameWaycroft Estates Ltd
Company StatusDissolved
Company Number04417946
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jaque Monderer
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 7 months (closed 05 December 2023)
RoleSuveyor
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Secretary NameReisi Monderer
NationalityBritish
StatusResigned
Appointed15 January 2003(9 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 July 2013)
RoleCompany Director
Correspondence Address21 Holmbrook Drive
Hendon
NW4 2LT
Director NameMr Robert Lionel Nevies
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 15 August 2016)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

25 at £1Executors Of Hessie R. Monderer
25.00%
Ordinary
25 at £1Jaque Monderer
25.00%
Ordinary
25 at £1Rivka L. Nevies
25.00%
Ordinary
25 at £1Robert L. Nevies
25.00%
Ordinary

Financials

Year2014
Net Worth-£4,582
Cash£100
Current Liabilities£5,057

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Filing History

5 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
27 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
25 April 2023Previous accounting period shortened from 29 April 2022 to 28 April 2022 (1 page)
26 January 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
21 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
21 October 2021Compulsory strike-off action has been discontinued (1 page)
20 October 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
28 April 2021Previous accounting period shortened from 1 May 2020 to 30 April 2020 (1 page)
19 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
22 April 2020Previous accounting period shortened from 2 May 2019 to 1 May 2019 (1 page)
21 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
29 January 2020Previous accounting period shortened from 3 May 2019 to 2 May 2019 (1 page)
16 July 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
16 April 2019Previous accounting period shortened from 4 May 2018 to 3 May 2018 (1 page)
30 January 2019Previous accounting period shortened from 5 May 2018 to 4 May 2018 (1 page)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
25 January 2018Previous accounting period shortened from 6 May 2017 to 5 May 2017 (1 page)
25 January 2018Previous accounting period shortened from 6 May 2017 to 5 May 2017 (1 page)
10 May 2017Previous accounting period extended from 23 April 2017 to 6 May 2017 (1 page)
10 May 2017Previous accounting period extended from 23 April 2017 to 6 May 2017 (1 page)
9 May 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
21 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Previous accounting period shortened from 24 April 2016 to 23 April 2016 (1 page)
23 January 2017Previous accounting period shortened from 24 April 2016 to 23 April 2016 (1 page)
30 August 2016Director's details changed for Mr Robert Lionel Nevies on 1 October 2013 (2 pages)
30 August 2016Director's details changed for Jaque Monderer on 1 October 2009 (2 pages)
30 August 2016Director's details changed for Jaque Monderer on 1 October 2009 (2 pages)
30 August 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(6 pages)
30 August 2016Director's details changed for Mr Robert Lionel Nevies on 1 October 2013 (2 pages)
30 August 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(6 pages)
19 August 2016Termination of appointment of Robert Lionel Nevies as a director on 15 August 2016 (1 page)
19 August 2016Termination of appointment of Robert Lionel Nevies as a director on 15 August 2016 (1 page)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
18 July 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 July 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2016Previous accounting period shortened from 25 April 2015 to 24 April 2015 (1 page)
18 April 2016Previous accounting period shortened from 25 April 2015 to 24 April 2015 (1 page)
26 January 2016Previous accounting period shortened from 26 April 2015 to 25 April 2015 (1 page)
26 January 2016Previous accounting period shortened from 26 April 2015 to 25 April 2015 (1 page)
20 July 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
22 April 2015Previous accounting period shortened from 27 April 2014 to 26 April 2014 (1 page)
22 April 2015Previous accounting period shortened from 27 April 2014 to 26 April 2014 (1 page)
23 January 2015Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page)
23 January 2015Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page)
7 July 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Termination of appointment of Reisi Monderer as a secretary (1 page)
7 July 2014Termination of appointment of Reisi Monderer as a secretary (1 page)
7 July 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
24 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
19 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
21 March 2013Appointment of Mr Robert Lionel Nevies as a director (2 pages)
21 March 2013Appointment of Mr Robert Lionel Nevies as a director (2 pages)
21 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Previous accounting period shortened from 29 April 2011 to 28 April 2011 (1 page)
18 January 2012Previous accounting period shortened from 29 April 2011 to 28 April 2011 (1 page)
2 December 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page)
28 January 2010Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page)
14 May 2009Return made up to 16/04/09; full list of members (4 pages)
14 May 2009Return made up to 16/04/09; full list of members (4 pages)
5 February 2009Return made up to 16/04/08; full list of members (4 pages)
5 February 2009Return made up to 16/04/08; full list of members (4 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 16/04/07; full list of members (3 pages)
4 September 2007Return made up to 16/04/07; full list of members (3 pages)
4 September 2007Director's particulars changed (1 page)
21 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 August 2006Return made up to 16/04/06; full list of members (7 pages)
23 August 2006Return made up to 16/04/06; full list of members (7 pages)
1 June 2005Return made up to 16/04/05; full list of members (7 pages)
1 June 2005Return made up to 16/04/05; full list of members (7 pages)
14 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
5 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
20 May 2003Return made up to 16/04/03; full list of members (6 pages)
20 May 2003Return made up to 16/04/03; full list of members (6 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
16 April 2002Incorporation (9 pages)
16 April 2002Incorporation (9 pages)