Wardrobe Place Limited LONDON


Wardrobe Place started in year 1950 as Private Limited Company with registration number 00483257. The Wardrobe Place company has been functioning successfully for seventy four years now and its status is active. The firm's office is based in London at Lion House. Postal code: WC1R 4NA. Since December 15, 1998 Wardrobe Place Limited is no longer carrying the name Cumber Properties.

At present there are 2 directors in the the company, namely Harpal M. and Rajeshpal M.. In addition one secretary - Harpal M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wardrobe Place 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 00483257
Date of Incorporation Tue, 13th Jun 1950
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 74 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: Director

Appointed: 31 August 2021

Harpal M.

Position: Secretary

Appointed: 31 August 2021

Rajeshpal 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

Charles M.

Position: Director

Appointed: 22 February 2016

Resigned: 31 August 2021

Jonathan M.

Position: Director

Appointed: 22 February 2016

Resigned: 31 August 2021

Victoria P.

Position: Director

Appointed: 01 August 2014

Resigned: 29 April 2015

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 02 October 2014

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Ndiana E.

Position: Secretary

Appointed: 30 June 2011

Resigned: 06 December 2016

Nigel W.

Position: Director

Appointed: 30 June 2011

Resigned: 31 August 2021

Anthony B.

Position: Director

Appointed: 30 June 2011

Resigned: 31 July 2014

Sarah B.

Position: Director

Appointed: 30 June 2011

Resigned: 31 August 2021

Timothy R.

Position: Director

Appointed: 30 June 2011

Resigned: 31 March 2019

Christopher F.

Position: Director

Appointed: 30 June 2011

Resigned: 05 April 2017

James T.

Position: Director

Appointed: 30 June 2011

Resigned: 31 March 2019

Lucinda B.

Position: Director

Appointed: 30 June 2011

Resigned: 19 January 2018

David P.

Position: Director

Appointed: 22 March 2010

Resigned: 30 June 2011

Barry D.

Position: Director

Appointed: 20 March 2002

Resigned: 30 June 2011

Richard A.

Position: Director

Appointed: 15 October 1996

Resigned: 30 June 2011

Barry D.

Position: Secretary

Appointed: 15 October 1996

Resigned: 30 June 2011

Alexander R.

Position: Director

Appointed: 28 May 1991

Resigned: 22 March 2010

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

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is Globalgem Hotels Limited from London, England. The abovementioned PSC is classified 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. Another one in the persons with significant control register is Wardrobe Holdings Limited that put London, England as the 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 previous names

Cumber Properties December 15, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Accounts for a small company made up to March 31, 2022
filed on: 8th, February 2024
Free Download (9 pages)

Company search