WARDROBE COURT LIMITED - LONDON
Company Profile | Company Filings |
Overview
WARDROBE COURT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WARDROBE COURT LIMITED was incorporated 75 years ago on 22/09/1948 and has the registered number: 00459041. The accounts status is FULL and accounts are next due on 31/03/2023.
WARDROBE COURT LIMITED was incorporated 75 years ago on 22/09/1948 and has the registered number: 00459041. The accounts status is FULL and accounts are next due on 31/03/2023.
WARDROBE COURT LIMITED - LONDON
This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 | 31/03/2023 |
Registered Office
LION HOUSE
LONDON
WC1R 4NA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/05/2023 | 11/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RAJESHPAL SINGH MATHARU | Mar 1958 | British | Director | 2021-08-31 | CURRENT |
MR HARPAL SINGH MATHARU | Secretary | 2021-08-31 | CURRENT | ||
MR HARPAL SINGH MATHARU | British | Director | 2021-08-31 | CURRENT | |
MR DAVID JAMES PALEY PRICE | Oct 1947 | British | Director | 2010-03-22 UNTIL 2011-06-30 | RESIGNED |
BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2016-12-06 UNTIL 2021-08-31 | RESIGNED | ||
MR BARRY CHARLES DAVIS | Jan 1953 | English | Secretary | 1996-10-15 UNTIL 2011-06-30 | RESIGNED |
NDIANA EKPO | Secretary | 2011-06-30 UNTIL 2016-12-06 | RESIGNED | ||
MR JONATHAN CHARLES MCNUFF | Aug 1986 | British | Director | 2016-02-22 UNTIL 2021-08-31 | RESIGNED |
FRANK MARTYN | Mar 1934 | British | Secretary | RESIGNED | |
STEPHEN PAUL SMITH | Aug 1953 | British | Director | 2012-07-13 UNTIL 2013-03-31 | RESIGNED |
MAX SEBBA | Oct 1918 | British | Director | RESIGNED | |
LEIGH SEBBA | Nov 1947 | British | Director | RESIGNED | |
MR TIMOTHY ANDREW ROBERTS | Jul 1964 | British | Director | 2011-06-30 UNTIL 2019-03-31 | RESIGNED |
MR ALEXANDER MICHAEL MURRAY ROSS | Oct 1938 | British | Director | RESIGNED | |
JAMES FIELDING TAYLOR | Feb 1974 | British | Director | 2011-06-30 UNTIL 2019-03-31 | RESIGNED |
MR JEAN-MARC VANDEVIVERE | Aug 1977 | French | Director | 2012-07-13 UNTIL 2016-01-31 | RESIGNED |
MR NIGEL MARK WEBB | Nov 1963 | British | Director | 2011-06-30 UNTIL 2021-08-31 | RESIGNED |
MR RICHARD HARRINGTON ASHBY | Jun 1949 | British | Director | 1996-10-15 UNTIL 2011-06-30 | RESIGNED |
MISS VICTORIA MARGARET PENRICE | Aug 1964 | British | Director | 2014-08-01 UNTIL 2015-04-29 | RESIGNED |
MR CHARLES JOHN MIDDLETON | Apr 1966 | British | Director | 2016-02-22 UNTIL 2021-08-31 | RESIGNED |
MR BENJAMIN TOBY GROSE | Sep 1969 | British | Director | 2012-07-13 UNTIL 2014-10-02 | RESIGNED |
MR PAUL STUART MACEY | Nov 1978 | British | Director | 2016-02-22 UNTIL 2021-08-31 | RESIGNED |
MR RICHARD JOHN WISE | Jun 1963 | British | Director | 2019-05-16 UNTIL 2021-08-31 | RESIGNED |
MR CHRISTOPHER MICHAEL JOHN FORSHAW | Jul 1949 | British | Director | 2011-06-30 UNTIL 2017-04-05 | RESIGNED |
EDWARD LOUIS ERDMAN | Jul 1906 | British | Director | RESIGNED | |
MR BARRY CHARLES DAVIS | Jan 1953 | English | Director | 2002-03-20 UNTIL 2011-06-30 | RESIGNED |
MR SIMON GEOFFREY CARTER | Sep 1975 | British | Director | 2012-07-13 UNTIL 2015-01-30 | RESIGNED |
MR ANTHONY BRAINE | Feb 1957 | British | Director | 2011-06-30 UNTIL 2014-07-31 | RESIGNED |
MRS LUCINDA MARGARET BELL | Sep 1964 | British | Director | 2011-06-30 UNTIL 2018-01-19 | RESIGNED |
MRS SARAH MORRELL BARZYCKI | Aug 1958 | British | Director | 2011-06-30 UNTIL 2021-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Globalgem Hotels Limited | 2021-08-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Wardrobe Holdings Limited | 2016-04-06 - 2021-08-31 | London | Ownership of shares 75 to 100 percent |