Company Name47 Wadeson Street Management Limited
DirectorsEmily Victoria Louise Dormer and Rory Needham
Company StatusActive
Company Number05260712
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameThomas Anthony James O Flaherty
NationalityBritish
StatusCurrent
Appointed15 October 2004(same day as company formation)
RoleAnimator
Correspondence Address47c Wadeson Street
London
E2 9DP
Director NameEmily Victoria Louise Dormer
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2007(2 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47a Wadeson Street
London
E2 9DP
Director NameRory Needham
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2007(2 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address47a Wadeson Street
London
E2 9DP
Director NameBertil Erik August Cederquist
Date of BirthJanuary 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleTeacher
Correspondence AddressBorgsgatan 12
Norrkoping
Ostergotland S-602363
Sweden
Director NameSimon Turnbull
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleCounsellor
Correspondence Address47a Wadeson Street
London
E2 9DP
Director NameSara Linda Cederquist
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 2006(1 year, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 2013)
RolePersonal Assistant
Country of ResidenceSweden
Correspondence Address47b Wadeson Street
London
E2 9DP
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address47 Wadeson Street
London
E2 9DP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1 at £1Mada Vicassiau
33.33%
Ordinary
1 at £1Rory Needham & Emily Dormer
33.33%
Ordinary
1 at £1Thomas Anthony James O'flaherty
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Filing History

26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
26 April 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
21 September 2022Director's details changed for Emily Victoria Louise Dormer on 17 September 2022 (2 pages)
21 September 2022Director's details changed for Emily Victoria Louise Dormer on 17 September 2022 (2 pages)
21 September 2022Appointment of Miss Madalen Vicassiau as a secretary on 21 September 2022 (2 pages)
5 September 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
22 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
7 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
7 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 3
(5 pages)
24 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 3
(5 pages)
10 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3
(5 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3
(5 pages)
20 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
20 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3
(5 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3
(5 pages)
29 September 2013Termination of appointment of Sara Cederquist as a director (1 page)
29 September 2013Termination of appointment of Sara Cederquist as a director (1 page)
29 September 2013Termination of appointment of Sara Cederquist as a director (1 page)
29 September 2013Termination of appointment of Sara Cederquist as a director (1 page)
25 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 September 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
30 September 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
13 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
13 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
11 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
6 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 October 2010Director's details changed for Sara Linda Cederquist on 29 September 2010 (2 pages)
4 October 2010Director's details changed for Sara Linda Cederquist on 29 September 2010 (2 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Emily Victoria Louise Dormer on 29 September 2010 (2 pages)
4 October 2010Director's details changed for Rory Needham on 29 September 2010 (2 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Emily Victoria Louise Dormer on 29 September 2010 (2 pages)
4 October 2010Director's details changed for Rory Needham on 29 September 2010 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 September 2009Return made up to 29/09/09; full list of members (4 pages)
30 September 2009Return made up to 29/09/09; full list of members (4 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
6 November 2008Appointment terminated director simon turnbull (1 page)
6 November 2008Appointment terminated director simon turnbull (1 page)
6 November 2008Return made up to 15/10/08; full list of members (4 pages)
6 November 2008Return made up to 15/10/08; full list of members (4 pages)
20 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
20 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
30 April 2008Director appointed rory needham (2 pages)
30 April 2008Director appointed rory needham (2 pages)
30 April 2008Director appointed emily victoria louise dormer (2 pages)
30 April 2008Director appointed emily victoria louise dormer (2 pages)
13 March 2008Return made up to 15/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2008Return made up to 15/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
21 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 December 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 December 2006New director appointed (2 pages)
31 October 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
31 October 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
25 November 2005Return made up to 15/10/05; full list of members (7 pages)
25 November 2005Return made up to 15/10/05; full list of members (7 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
3 December 2004New director appointed (1 page)
3 December 2004Registered office changed on 03/12/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
3 December 2004New secretary appointed (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004New secretary appointed (1 page)
3 December 2004New director appointed (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Registered office changed on 03/12/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
3 December 2004Director resigned (1 page)
15 October 2004Incorporation (14 pages)
15 October 2004Incorporation (14 pages)