Company NameWicked Wellesley Management Company Limited
DirectorsStephen Auf Der Mauer and Jane Myung Kim Auf Der Mauer
Company StatusActive
Company Number04562848
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMelanie Sara Rowe
NationalityBritish
StatusCurrent
Appointed15 October 2002(same day as company formation)
RoleSecretary
Correspondence Address13 Bury End
Pirton
Hitchin
Hertfordshire
SG5 3QB
Director NameMr Stephen Auf Der Mauer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(7 years, 2 months after company formation)
Appointment Duration14 years, 4 months
RoleGentleman
Country of ResidenceEngland
Correspondence Address80 Donnington Court Donnington Road
Willesden
London
NW10 3TJ
Director NameMrs Jane Myung Kim Auf Der Mauer
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(7 years, 2 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Donnington Court Donnington Road
Willesden
London
NW10 3TJ
Director NameFrances Watts
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address507 Broadway
Letchworth
Hertfordshire
SG6 3PT
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address63 Highland Road Highland Road
Nazeing
Waltham Abbey
Essex
EN9 2PU
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing
Built Up AreaGreater London

Financials

Year2013
Turnover£1,264
Net Worth£4
Cash£463

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

3 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 31 October 2019 (2 pages)
11 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 February 2016Director's details changed for Jane Hall on 1 January 2016 (2 pages)
3 February 2016Director's details changed for Jane Hall on 1 January 2016 (2 pages)
31 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 4
(5 pages)
31 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 4
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 4
(5 pages)
9 December 2014Secretary's details changed for Melanie Sara Pearson on 10 September 2014 (1 page)
9 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 4
(5 pages)
9 December 2014Secretary's details changed for Melanie Sara Pearson on 10 September 2014 (1 page)
30 September 2014Amended total exemption small company accounts made up to 31 October 2013 (7 pages)
30 September 2014Amended total exemption small company accounts made up to 31 October 2013 (7 pages)
18 December 2013Total exemption full accounts made up to 31 October 2013 (11 pages)
18 December 2013Total exemption full accounts made up to 31 October 2013 (11 pages)
21 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 4
(5 pages)
21 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 4
(5 pages)
28 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
28 November 2012Secretary's details changed for Melanie Rowe on 1 November 2012 (2 pages)
28 November 2012Secretary's details changed for Melanie Rowe on 1 November 2012 (2 pages)
28 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
28 November 2012Secretary's details changed for Melanie Rowe on 1 November 2012 (2 pages)
16 November 2012Total exemption full accounts made up to 31 October 2012 (11 pages)
16 November 2012Total exemption full accounts made up to 31 October 2012 (11 pages)
21 November 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 November 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
11 May 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
15 April 2011Memorandum and Articles of Association (11 pages)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2011Memorandum and Articles of Association (11 pages)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 January 2010Appointment of Jane Hall as a director (3 pages)
18 January 2010Appointment of Stephen Auf Der Mauer as a director (3 pages)
18 January 2010Appointment of Stephen Auf Der Mauer as a director (3 pages)
18 January 2010Appointment of Jane Hall as a director (3 pages)
6 January 2010Termination of appointment of Frances Watts as a director (2 pages)
6 January 2010Termination of appointment of Frances Watts as a director (2 pages)
11 November 2009Amended accounts made up to 31 October 2008 (7 pages)
11 November 2009Amended accounts made up to 31 October 2008 (7 pages)
3 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (14 pages)
3 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (14 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
29 October 2008Return made up to 15/10/08; full list of members (3 pages)
29 October 2008Return made up to 15/10/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
9 July 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
21 October 2007Return made up to 15/10/07; no change of members (6 pages)
21 October 2007Return made up to 15/10/07; no change of members (6 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
11 November 2006Return made up to 15/10/06; full list of members (6 pages)
11 November 2006Return made up to 15/10/06; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 30 October 2005 (1 page)
1 November 2006Total exemption small company accounts made up to 30 October 2005 (1 page)
22 November 2005Return made up to 15/10/05; full list of members; amend (6 pages)
22 November 2005Return made up to 15/10/05; full list of members; amend (6 pages)
27 October 2005Return made up to 15/10/05; full list of members (6 pages)
27 October 2005Return made up to 15/10/05; full list of members (6 pages)
27 July 2005Total exemption full accounts made up to 31 October 2004 (2 pages)
27 July 2005Total exemption full accounts made up to 31 October 2004 (2 pages)
10 November 2004Return made up to 15/10/04; full list of members (6 pages)
10 November 2004Return made up to 15/10/04; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
6 July 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
24 May 2004Ad 11/12/02-11/12/03 £ si 100@1 (2 pages)
24 May 2004Ad 11/12/02-11/12/03 £ si 100@1 (2 pages)
8 May 2004Ad 11/12/02-10/12/03 £ si 100@1 (2 pages)
8 May 2004Ad 11/12/02-10/12/03 £ si 100@1 (2 pages)
17 November 2003Return made up to 15/10/03; full list of members (6 pages)
17 November 2003Return made up to 15/10/03; full list of members (6 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
15 October 2002Incorporation (16 pages)
15 October 2002Incorporation (16 pages)