Company Name51 Wadeson Street Management Company Limited
Company StatusActive
Company Number04440140
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 10 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 NameMr Stephen Anthony Ballinger
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2006(4 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RolePress Officer
Country of ResidenceUnited Kingdom
Correspondence Address51c Wadeson Street
London
E2 9DP
Director NameMs Katharine Helen Jenner
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(8 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleNutritionist
Country of ResidenceEngland
Correspondence Address51 Wadeson Street
London
E2 9DP
Secretary NameMrs Katharine Helen Boyd
StatusCurrent
Appointed02 July 2010(8 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address79 Kenilworth Avenue
London
E17 4PD
Director NameMiss Natalie Lynne Ward
Date of BirthMay 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed22 September 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address51 Wadeson Street
London
E2 9DP
Director NameErlend Heiberg
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleFinancial Analyst
Correspondence Address51a Wadeson Street
London
E2 9DP
Director NameEsther Lucy Wolff
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleEnvironmental Consultant
Correspondence Address51c Wadeson Street
London
E2 9DP
Director NameMr Antonio Di Benedetto
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCuratorial Assistant
Country of ResidenceUnited Kingdom
Correspondence Address51b Wadeson Street
London
E2 9DP
Secretary NameErlend Heiberg
NationalityNorwegian
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleFinancial Analyst
Correspondence Address51a Wadeson Street
London
E2 9DP
Secretary NameEsther Lucy Wolff
NationalityBritish
StatusResigned
Appointed22 May 2005(3 years after company formation)
Appointment Duration6 months, 1 week (resigned 28 November 2005)
RoleConsultant
Correspondence Address3 Rickyard Close
Oxford
Oxfordshire
OX1 2RE
Director NameMr Derek Gammage
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 June 2010)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address221 Rye Street
Bishop's Stortford
Hertfordshire
CM23 2HE
Secretary NameMr Derek Gammage
NationalityBritish
StatusResigned
Appointed23 August 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 2007)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressParkers
Back Lane Gaston Green
Little Hallingbury
Herts
CM22 7QT
Secretary NameMrs Joni Smith
NationalityBritish
StatusResigned
Appointed21 June 2007(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 02 July 2010)
RoleProperty Consultant
Correspondence AddressParkers
Back Lane
Gaston Green
Hertfordshire
CM22 7QT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address51 Wadeson Street
London
E2 9DP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1 at £1Antonio Di Benedetto
33.33%
Ordinary
1 at £1Katherine Jenner
33.33%
Ordinary
1 at £1Stephen Anthony Ballinger
33.33%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Filing History

15 July 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
23 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
7 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
2 February 2018Appointment of Miss Natalie Lynne Ward as a director on 22 September 2017 (2 pages)
1 February 2018Termination of appointment of Antonio Di Benedetto as a director on 29 October 2017 (1 page)
10 August 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
10 August 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 March 2017Secretary's details changed for Ms Katharine Helen Jenner on 16 October 2016 (1 page)
1 March 2017Secretary's details changed for Ms Katharine Helen Jenner on 16 October 2016 (1 page)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
26 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
(5 pages)
26 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
(5 pages)
26 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(5 pages)
29 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(5 pages)
13 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 3
(5 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 3
(5 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
2 July 2010Appointment of Ms Katharine Helen Jenner as a secretary (1 page)
2 July 2010Appointment of Ms Katharine Helen Jenner as a secretary (1 page)
2 July 2010Termination of appointment of Joni Smith as a secretary (1 page)
2 July 2010Termination of appointment of Joni Smith as a secretary (1 page)
22 June 2010Appointment of Miss Katharine Helen Jenner as a director (2 pages)
22 June 2010Appointment of Miss Katharine Helen Jenner as a director (2 pages)
21 June 2010Termination of appointment of Derek Gammage as a director (1 page)
21 June 2010Termination of appointment of Derek Gammage as a director (1 page)
14 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
19 May 2010Director's details changed for Antonio Di Benedetto on 16 May 2010 (2 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Stephen Anthony Ballinger on 16 May 2010 (2 pages)
19 May 2010Director's details changed for Derek Gammage on 16 May 2010 (2 pages)
19 May 2010Director's details changed for Antonio Di Benedetto on 16 May 2010 (2 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Stephen Anthony Ballinger on 16 May 2010 (2 pages)
19 May 2010Director's details changed for Derek Gammage on 16 May 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
20 May 2009Return made up to 16/05/09; full list of members (4 pages)
20 May 2009Return made up to 16/05/09; full list of members (4 pages)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 May 2008Return made up to 16/05/08; full list of members (4 pages)
19 May 2008Return made up to 16/05/08; full list of members (4 pages)
29 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
29 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007New secretary appointed (1 page)
14 June 2007Return made up to 16/05/07; full list of members (3 pages)
14 June 2007Return made up to 16/05/07; full list of members (3 pages)
14 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
14 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
21 July 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 July 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
28 June 2006New secretary appointed;new director appointed (2 pages)
28 June 2006New secretary appointed;new director appointed (2 pages)
4 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
4 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
8 February 2006Secretary resigned;director resigned (1 page)
8 February 2006Secretary resigned;director resigned (1 page)
24 July 2005New secretary appointed (2 pages)
24 July 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 July 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 July 2005New secretary appointed (2 pages)
8 February 2005Accounts for a dormant company made up to 31 May 2003 (1 page)
8 February 2005Accounts for a dormant company made up to 31 May 2003 (1 page)
7 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
7 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
2 June 2004Return made up to 16/05/04; full list of members (7 pages)
2 June 2004Return made up to 16/05/04; full list of members (7 pages)
17 September 2003Ad 16/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 September 2003Ad 16/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 September 2003Return made up to 16/05/03; full list of members (7 pages)
17 September 2003Return made up to 16/05/03; full list of members (7 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Registered office changed on 19/06/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
16 May 2002Incorporation (14 pages)
16 May 2002Incorporation (14 pages)