Wardrobe Court Limited LONDON


Founded in 1948, Wardrobe Court, classified under reg no. 00459041 is an active company. Currently registered at Lion House WC1R 4NA, London the company has been in the business for 76 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2021/03/31.

Currently there are 2 directors in the the firm, namely Rajeshpal M. and Harpal M.. In addition one secretary - Harpal M. - 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.

Wardrobe Court Limited Address / Contact

Office Address Lion House
Office Address2 72-75 Red Lion Street
Town London
Post code WC1R 4NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00459041
Date of Incorporation Wed, 22nd Sep 1948
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 76 years old
Account next due date Fri, 31st Mar 2023 (395 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Harpal M.

Position: Secretary

Appointed: 31 August 2021

Rajeshpal M.

Position: Director

Appointed: 31 August 2021

Harpal M.

Position: Director

Appointed: 31 August 2021

Richard W.

Position: Director

Appointed: 16 May 2019

Resigned: 31 August 2021

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Resigned: 31 August 2021

Paul M.

Position: Director

Appointed: 22 February 2016

Resigned: 31 August 2021

Jonathan M.

Position: Director

Appointed: 22 February 2016

Resigned: 31 August 2021

Charles M.

Position: Director

Appointed: 22 February 2016

Resigned: 31 August 2021

Victoria P.

Position: Director

Appointed: 01 August 2014

Resigned: 29 April 2015

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 02 October 2014

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Nigel W.

Position: Director

Appointed: 30 June 2011

Resigned: 31 August 2021

Ndiana E.

Position: Secretary

Appointed: 30 June 2011

Resigned: 06 December 2016

Christopher F.

Position: Director

Appointed: 30 June 2011

Resigned: 05 April 2017

Anthony B.

Position: Director

Appointed: 30 June 2011

Resigned: 31 July 2014

Lucinda B.

Position: Director

Appointed: 30 June 2011

Resigned: 19 January 2018

Timothy R.

Position: Director

Appointed: 30 June 2011

Resigned: 31 March 2019

Sarah B.

Position: Director

Appointed: 30 June 2011

Resigned: 31 August 2021

James T.

Position: Director

Appointed: 30 June 2011

Resigned: 31 March 2019

David P.

Position: Director

Appointed: 22 March 2010

Resigned: 30 June 2011

Barry D.

Position: Director

Appointed: 20 March 2002

Resigned: 30 June 2011

Barry D.

Position: Secretary

Appointed: 15 October 1996

Resigned: 30 June 2011

Richard A.

Position: Director

Appointed: 15 October 1996

Resigned: 30 June 2011

Edward E.

Position: Director

Appointed: 28 May 1991

Resigned: 02 June 1998

Max S.

Position: Director

Appointed: 28 May 1991

Resigned: 09 December 1998

Frank M.

Position: Secretary

Appointed: 28 May 1991

Resigned: 15 October 1996

Leigh S.

Position: Director

Appointed: 28 May 1991

Resigned: 30 June 2011

Alexander R.

Position: Director

Appointed: 28 May 1991

Resigned: 22 March 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Globalgem Hotels Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Wardrobe Holdings Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Globalgem Hotels Limited

Lion House 72-75 Red Lion Street, London, WC1R 4NA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11022269
Notified on 31 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wardrobe Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 06049158
Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/03/31
filed on: 8th, February 2024
Free Download (8 pages)

Company search