Wade House Residents' Association Limited ENFIELD


Founded in 1968, Wade House Residents' Association, classified under reg no. 00925988 is an active company. Currently registered at 15 Wade House EN1 2DL, Enfield the company has been in the business for fifty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Paraskevas N., Antonia R. and Paul K. and others. In addition one secretary - Paraskevas N. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wade House Residents' Association Limited Address / Contact

Office Address 15 Wade House
Office Address2 3 Village Road
Town Enfield
Post code EN1 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00925988
Date of Incorporation Wed, 17th Jan 1968
Industry Non-trading company
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Paraskevas N.

Position: Director

Appointed: 26 June 2016

Antonia R.

Position: Director

Appointed: 26 June 2016

Paraskevas N.

Position: Secretary

Appointed: 26 June 2016

Paul K.

Position: Director

Appointed: 30 January 2015

David L.

Position: Director

Appointed: 01 June 1997

Paul K.

Position: Secretary

Appointed: 08 January 2016

Resigned: 26 June 2016

Sharon S.

Position: Secretary

Appointed: 14 March 2012

Resigned: 08 January 2016

Allan D.

Position: Director

Appointed: 14 March 2012

Resigned: 19 December 2014

Gerard M.

Position: Secretary

Appointed: 01 September 2010

Resigned: 14 March 2012

Gerard M.

Position: Director

Appointed: 26 May 2010

Resigned: 14 March 2012

Sharon S.

Position: Director

Appointed: 26 May 2010

Resigned: 08 January 2016

Mary N.

Position: Director

Appointed: 17 November 2008

Resigned: 23 June 2016

Nigel B.

Position: Director

Appointed: 09 May 2002

Resigned: 23 September 2003

Gerard M.

Position: Director

Appointed: 09 May 2002

Resigned: 29 September 2002

Alexander K.

Position: Director

Appointed: 06 October 1997

Resigned: 20 October 2008

Raymond A.

Position: Secretary

Appointed: 22 April 1997

Resigned: 31 August 2010

Kenneth F.

Position: Director

Appointed: 18 November 1996

Resigned: 27 March 1997

Kenneth F.

Position: Secretary

Appointed: 18 November 1996

Resigned: 27 March 1997

Pauline V.

Position: Director

Appointed: 04 June 1996

Resigned: 22 August 1996

Robert B.

Position: Secretary

Appointed: 28 March 1996

Resigned: 18 November 1996

Robert B.

Position: Director

Appointed: 02 March 1995

Resigned: 06 October 1997

Jeffrey S.

Position: Director

Appointed: 02 March 1995

Resigned: 26 May 2010

Pauline R.

Position: Director

Appointed: 02 March 1995

Resigned: 14 March 1996

Pauline R.

Position: Secretary

Appointed: 02 March 1995

Resigned: 14 March 1996

Frank E.

Position: Director

Appointed: 03 April 1994

Resigned: 02 March 1995

John C.

Position: Secretary

Appointed: 03 April 1994

Resigned: 05 March 1995

Joan H.

Position: Secretary

Appointed: 21 April 1992

Resigned: 31 March 1994

Marjorie M.

Position: Director

Appointed: 05 April 1991

Resigned: 22 April 1992

John C.

Position: Director

Appointed: 05 April 1991

Resigned: 05 March 1995

Alexander K.

Position: Director

Appointed: 05 April 1991

Resigned: 02 March 1995

Joan H.

Position: Director

Appointed: 05 April 1991

Resigned: 31 March 1994

Jeffrey S.

Position: Director

Appointed: 05 April 1991

Resigned: 17 February 1994

Frank E.

Position: Director

Appointed: 05 April 1991

Resigned: 01 September 1992

Alexander K.

Position: Secretary

Appointed: 14 March 1991

Resigned: 21 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8 2868 2868 286     
Balance Sheet
Current Assets20 47727 61934 14437 20841 57952 10759 80939 510
Net Assets Liabilities  8 2868 2868 2868 2868 2868 286
Cash Bank In Hand18 40125 020      
Debtors2 0762 599      
Net Assets Liabilities Including Pension Asset Liability8 2868 2868 286     
Reserves/Capital
Shareholder Funds8 2868 2868 286     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 6211 8111 7301 1431 1431 173
Creditors  24 23727 11133 23644 73652 57732 863
Net Current Assets Liabilities8 2868 2869 90710 09710 0169 4299 4299 459
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 0611 6732 0582 1972 812
Total Assets Less Current Liabilities8 2868 2869 90710 09710 0169 4299 4299 459
Accruals Deferred Income 1 3501 621     
Creditors Due Within One Year12 19117 98324 237     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 14th, June 2023
Free Download (3 pages)

Company search

Advertisements