Company NameWaldemar Avenue Mansions Flats 41-50 (Freehold) Limited
DirectorsLorna Millar and Ana Stanisic
Company StatusActive
Company Number07492129
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 3 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 NameLorna Millar
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(2 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWaldermar Avenue Mansion S
Waldermar Avenue
London
SW6 5LX
Director NameAna Stanisic
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed22 May 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleSoftware Testing Lead
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed02 March 2019(8 years, 1 month after company formation)
Appointment Duration5 years, 1 month
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL
Director NameMr Kevin Couchman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleDirector Defence
Country of ResidenceGBR
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameJennifer Fisher
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleTrainee Teacher
Country of ResidenceGBR
Correspondence Address322 Upper Richmond Road
London
Surrey
SW15 6TL
Secretary NameMadeleine Jane Penn Tucker
NationalityBritish
StatusResigned
Appointed22 August 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address23 Deepdale
Wimbledon
London
SW19 5EZ
Director NameJohn Nigel Dyson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(4 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed06 October 2011(8 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 08 August 2012)
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 January 2014(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 November 2018)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressJCF Property Management
322 Upper Richmond Road
London
Surrey
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£749
Cash£1,069
Current Liabilities£320

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Filing History

27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
8 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 January 2022Compulsory strike-off action has been discontinued (1 page)
12 January 2022Confirmation statement made on 27 October 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
16 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 October 2019Confirmation statement made on 27 October 2019 with updates (5 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 May 2019Appointment of Ana Stanisic as a director on 22 May 2019 (2 pages)
28 May 2019Termination of appointment of Jennifer Fisher as a director on 22 May 2019 (1 page)
3 May 2019Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
2 May 2019Appointment of J C F P Secretaries Ltd as a secretary on 2 March 2019 (2 pages)
30 November 2018Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 15 November 2018 (1 page)
30 November 2018Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Jcf Property Management 322 Upper Richmond Road London Surrey SW15 6TL on 30 November 2018 (1 page)
20 November 2018Confirmation statement made on 27 October 2018 with updates (6 pages)
26 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 March 2018Termination of appointment of John Nigel Dyson as a director on 19 March 2018 (1 page)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(6 pages)
17 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 October 2015Termination of appointment of John Nigel Dyson as a director on 19 October 2015 (1 page)
19 October 2015Appointment of John Nigel Dyson as a director on 1 September 2015 (2 pages)
19 October 2015Termination of appointment of Kevin Couchman as a director on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Kevin Couchman as a director on 19 October 2015 (1 page)
19 October 2015Appointment of John Nigel Dyson as a director on 1 September 2015 (2 pages)
19 October 2015Termination of appointment of John Nigel Dyson as a director on 19 October 2015 (1 page)
30 September 2015Appointment of John Nigel Dyson as a director on 1 September 2015 (2 pages)
30 September 2015Appointment of John Nigel Dyson as a director on 1 September 2015 (2 pages)
25 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 9
(7 pages)
25 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 9
(7 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 January 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
23 January 2014Registered office address changed from C/O Lhh Residential 13 Lexham Mews London W8 6JW on 23 January 2014 (1 page)
23 January 2014Registered office address changed from C/O Lhh Residential 13 Lexham Mews London W8 6JW on 23 January 2014 (1 page)
23 January 2014Termination of appointment of Madeleine Tucker as a secretary (1 page)
23 January 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
23 January 2014Termination of appointment of Madeleine Tucker as a secretary (1 page)
20 January 2014Appointment of Lorna Millar as a director (2 pages)
20 January 2014Appointment of Lorna Millar as a director (2 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 9
(6 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 9
(6 pages)
23 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
26 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
31 August 2012Appointment of Madeleine Jane Penn Tucker as a secretary (3 pages)
31 August 2012Termination of appointment of a secretary (2 pages)
31 August 2012Appointment of Madeleine Jane Penn Tucker as a secretary (3 pages)
31 August 2012Termination of appointment of a secretary (2 pages)
8 August 2012Termination of appointment of Urang Property Management Ltd as a secretary (1 page)
8 August 2012Termination of appointment of Urang Property Management Ltd as a secretary (1 page)
17 May 2012Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 17 May 2012 (2 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
6 October 2011Appointment of Urang Property Management Ltd as a secretary (2 pages)
6 October 2011Appointment of Urang Property Management Ltd as a secretary (2 pages)
5 October 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
5 October 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
5 October 2011Registered office address changed from Urang Property Management Ltd 196 New Kings Road London London SW6 4NF on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Urang Property Management Ltd 196 New Kings Road London London SW6 4NF on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Urang Property Management Ltd 196 New Kings Road London London SW6 4NF on 5 October 2011 (1 page)
29 September 2011Registered office address changed from Flat 48 Waldemar Avenue Mansion S Waldemar Avenue Fulham London SW6 5LX England on 29 September 2011 (2 pages)
29 September 2011Registered office address changed from Flat 48 Waldemar Avenue Mansion S Waldemar Avenue Fulham London SW6 5LX England on 29 September 2011 (2 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
13 January 2011Incorporation (26 pages)
13 January 2011Incorporation (26 pages)