Company Name45 Wadeson Street Management Limited
DirectorStephen Donald Newman
Company StatusActive
Company Number04669510
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Stephen Donald Newman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(8 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleGeneral Builder
Country of ResidenceEngland
Correspondence Address45a Wadeson Street
London
E2 9DP
Director NameDavid Pryce James
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleAccountant
Correspondence Address45a Wadeson Street
Bethnal Green
London
E2 9DP
Director NameMr Robert King
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address45c Wadeson Street
London
E2 9DP
Director NameCharlotte Slade
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleSecretary
Correspondence Address45b Wadeson Street
London
E2 9DP
Secretary NameDavid Pryce James
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleAccountant
Correspondence Address45a Wadeson Street
Bethnal Green
London
E2 9DP
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address45a Wadeson Street
London
E2 9DP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Stephen Donald Newman
66.67%
Ordinary
1 at £1Toby Slade Baker
33.33%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

19 February 2024Confirmation statement made on 13 February 2024 with updates (4 pages)
30 November 2023Accounts for a dormant company made up to 28 February 2023 (6 pages)
7 April 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
21 February 2023Accounts for a dormant company made up to 28 February 2022 (6 pages)
17 February 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
1 December 2021Accounts for a dormant company made up to 28 February 2021 (6 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
1 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
23 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
8 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3
(3 pages)
8 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(3 pages)
19 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3
(3 pages)
28 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3
(3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 March 2012Termination of appointment of Robert King as a director (1 page)
14 March 2012Termination of appointment of Robert King as a director (1 page)
14 March 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 March 2012Appointment of Mr Stephen Donald Newman as a director (2 pages)
14 March 2012Appointment of Mr Stephen Donald Newman as a director (2 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 June 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
2 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Robert King on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Robert King on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Robert King on 1 January 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 September 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
22 September 2009Return made up to 18/02/09; full list of members (3 pages)
22 September 2009Return made up to 18/02/09; full list of members (3 pages)
11 September 2009Return made up to 18/02/08; full list of members (3 pages)
11 September 2009Return made up to 18/02/08; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
3 December 2008Accounts for a dormant company made up to 28 February 2007 (5 pages)
3 December 2008Accounts for a dormant company made up to 28 February 2007 (5 pages)
7 April 2008Appointment terminated director charlotte slade (1 page)
7 April 2008Appointment terminated director charlotte slade (1 page)
7 April 2008Return made up to 18/02/07; no change of members (6 pages)
7 April 2008Return made up to 18/02/06; no change of members (6 pages)
7 April 2008Return made up to 18/02/06; no change of members (6 pages)
7 April 2008Return made up to 18/02/07; no change of members (6 pages)
16 November 2007Secretary resigned;director resigned (1 page)
16 November 2007Secretary resigned;director resigned (1 page)
3 January 2007Total exemption full accounts made up to 28 February 2006 (4 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (4 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (4 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (4 pages)
8 September 2005Return made up to 18/02/05; full list of members (7 pages)
8 September 2005Return made up to 18/02/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 29 February 2004 (3 pages)
21 March 2005Total exemption small company accounts made up to 29 February 2004 (3 pages)
28 April 2004Return made up to 18/02/04; full list of members (7 pages)
28 April 2004Return made up to 18/02/04; full list of members (7 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New secretary appointed;new director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003New secretary appointed;new director appointed (2 pages)
7 March 2003New director appointed (2 pages)
18 February 2003Incorporation (16 pages)
18 February 2003Incorporation (16 pages)