16 WEDDERBURN ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

16 WEDDERBURN ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02512150

Incorporation date

15/06/1990

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1990)
dot icon02/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/07/2025
Confirmation statement made on 2025-06-15 with updates
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Rupert Choat on 2025-06-09
dot icon10/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/10/2024
Appointment of Mr Rupert Choat as a director on 2024-10-01
dot icon20/06/2024
Registered office address changed from The Studio 63 Darlands Drive Barnet EN5 2DE England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2024-06-20
dot icon20/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon10/04/2024
Appointment of Amanda Chang as a director on 2023-09-01
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/12/2023
Appointment of Elisheva Mia Clinton Davis as a director on 2023-08-03
dot icon04/12/2023
Appointment of Robert Jonathan Sher as a director on 2023-08-03
dot icon17/07/2023
Confirmation statement made on 2023-06-15 with updates
dot icon14/07/2023
Termination of appointment of Serena Lei-Yi Shen as a director on 2023-06-09
dot icon15/05/2023
Termination of appointment of Warmans Asset Management as a secretary on 2023-05-15
dot icon15/05/2023
Registered office address changed from Tey House Market Hill Royston Herts SG8 9JN England to The Studio 63 Darlands Drive Barnet EN5 2DE on 2023-05-15
dot icon25/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon12/04/2021
Secretary's details changed for Warmans Asset Management on 2021-04-01
dot icon26/03/2021
Registered office address changed from Tey House Market Hill Royston Herts SG8 9JN England to Tey House Market Hill Royston Herts SG8 9JN on 2021-03-26
dot icon25/03/2021
Registered office address changed from Unit 12 st. Georges Tower Hatley St. George Sandy SG19 3SH England to Tey House Market Hill Royston Herts SG8 9JN on 2021-03-25
dot icon04/03/2021
Appointment of Manjari Sengupta as a director on 2021-03-04
dot icon18/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon13/11/2020
Registered office address changed from 16 Wedderburn Road London NW3 5QG to Unit 12 st. Georges Tower Hatley St. George Sandy SG19 3SH on 2020-11-13
dot icon10/11/2020
Appointment of Warmans Asset Management as a secretary on 2020-11-10
dot icon03/11/2020
Termination of appointment of Bibi Delaram Fakhrai as a secretary on 2020-09-03
dot icon03/11/2020
Termination of appointment of Noshin Seifi as a director on 2020-09-03
dot icon30/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon02/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon11/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-15 with updates
dot icon15/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/08/2017
Notification of a person with significant control statement
dot icon17/07/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon19/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon10/07/2015
Termination of appointment of Joergen Walter Carl Jaehnig as a director on 2014-12-19
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon20/02/2013
Termination of appointment of Kuniko Merrick as a director
dot icon20/02/2013
Termination of appointment of Colin Hastings as a director
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon28/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon30/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon09/07/2010
Director's details changed for Noshin Seifi on 2010-06-15
dot icon09/07/2010
Director's details changed for Joergen Walter Carl Jaehnig on 2010-06-15
dot icon09/07/2010
Director's details changed for Kuniko Merrick on 2010-06-15
dot icon09/07/2010
Director's details changed for Serena Lei-Yi Shen on 2010-06-15
dot icon09/07/2010
Director's details changed for Natalie Isabel Merrens on 2010-06-15
dot icon09/07/2010
Director's details changed for Doctor Colin Alan Hastings on 2010-06-15
dot icon19/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/07/2009
Return made up to 15/06/09; full list of members
dot icon06/06/2009
Director appointed joergen walter carl jaehnig
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 15/06/08; full list of members
dot icon02/07/2008
Appointment terminated director david brister
dot icon15/04/2008
Director appointed serena lei-yi shen
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/01/2008
Director resigned
dot icon17/07/2007
Return made up to 15/06/07; full list of members
dot icon28/04/2007
New director appointed
dot icon21/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/08/2006
New director appointed
dot icon11/07/2006
Return made up to 15/06/06; full list of members
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/07/2005
Return made up to 15/06/05; full list of members
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/06/2004
Return made up to 15/06/04; full list of members
dot icon13/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon08/07/2003
Return made up to 15/06/03; full list of members
dot icon06/11/2002
Director's particulars changed
dot icon02/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/06/2002
Return made up to 15/06/02; full list of members
dot icon29/06/2001
Return made up to 15/06/01; full list of members
dot icon24/05/2001
Full accounts made up to 2001-03-31
dot icon22/06/2000
Return made up to 15/06/00; full list of members
dot icon21/06/2000
Full accounts made up to 2000-03-31
dot icon12/05/2000
New secretary appointed
dot icon15/04/2000
New director appointed
dot icon31/03/2000
Secretary resigned
dot icon31/03/2000
Registered office changed on 31/03/00 from: c/o maunder taylor 24A the broadway potters bar hertfordshire EN6 2HW
dot icon30/03/2000
New director appointed
dot icon29/11/1999
New director appointed
dot icon23/11/1999
Full accounts made up to 1999-03-31
dot icon22/11/1999
Director resigned
dot icon28/06/1999
Return made up to 15/06/99; full list of members
dot icon28/06/1999
Director resigned
dot icon18/02/1999
Accounts for a small company made up to 1998-03-31
dot icon24/06/1998
New secretary appointed
dot icon24/06/1998
Return made up to 15/06/98; no change of members
dot icon02/01/1998
Accounts for a small company made up to 1997-03-31
dot icon28/10/1997
Return made up to 15/06/97; full list of members
dot icon28/10/1997
New director appointed
dot icon23/04/1997
Return made up to 15/06/96; change of members
dot icon18/03/1997
Resolutions
dot icon18/03/1997
Accounts for a dormant company made up to 1996-03-31
dot icon20/08/1996
Resolutions
dot icon12/07/1996
New director appointed
dot icon12/07/1996
Secretary resigned
dot icon05/07/1996
Registered office changed on 05/07/96 from: 116 totteridge lane totteridge london N20 8JH
dot icon05/07/1996
New secretary appointed
dot icon24/08/1995
Full accounts made up to 1995-03-31
dot icon07/08/1995
Return made up to 15/06/95; full list of members
dot icon08/06/1995
Return made up to 15/06/94; full list of members
dot icon29/03/1995
New director appointed
dot icon22/03/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1993
Return made up to 15/06/93; no change of members
dot icon25/05/1993
Full accounts made up to 1993-03-31
dot icon18/05/1993
Return made up to 15/06/92; no change of members
dot icon22/12/1992
Registered office changed on 22/12/92 from: 11 farley court allsop place london NW1 5LG
dot icon06/10/1992
Full accounts made up to 1992-03-31
dot icon03/07/1992
Full accounts made up to 1991-03-31
dot icon23/04/1992
Accounting reference date shortened from 30/06 to 31/03
dot icon23/03/1992
Return made up to 15/06/91; full list of members
dot icon10/03/1992
Director resigned
dot icon20/11/1991
New secretary appointed;new director appointed
dot icon20/11/1991
New director appointed
dot icon20/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/09/1990
Resolutions
dot icon11/09/1990
Certificate of change of name
dot icon28/08/1990
Registered office changed on 28/08/90 from: 10 snow hill london EC1A 2AL
dot icon28/08/1990
Resolutions
dot icon15/06/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
6.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Choat, Rupert
Director
01/10/2024 - Present
1
Merrick, Kuniko
Director
31/05/1996 - 29/07/2012
-
Seifi, Noshin
Director
02/11/1999 - 02/09/2020
-
Shen, Serena Lei-Yi
Director
10/04/2008 - 09/06/2023
-
Maunder Taylor, Bruce Roderick
Secretary
05/03/1998 - 30/03/2000
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 16 WEDDERBURN ROAD (MANAGEMENT) LIMITED

16 WEDDERBURN ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 15/06/1990 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 16 WEDDERBURN ROAD (MANAGEMENT) LIMITED?

toggle

16 WEDDERBURN ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 15/06/1990 .

Where is 16 WEDDERBURN ROAD (MANAGEMENT) LIMITED located?

toggle

16 WEDDERBURN ROAD (MANAGEMENT) LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 16 WEDDERBURN ROAD (MANAGEMENT) LIMITED do?

toggle

16 WEDDERBURN ROAD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 WEDDERBURN ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 02/12/2025: Accounts for a dormant company made up to 2025-03-31.