WARDROBE PLACE LIMITED
LONDON CUMBER PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1H 7LX

Company number 00483257
Status Active
Incorporation Date 13 June 1950
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017; Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016; Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016. The most likely internet sites of WARDROBE PLACE LIMITED are www.wardrobeplace.co.uk, and www.wardrobe-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and four months. Wardrobe Place Limited is a Private Limited Company. The company registration number is 00483257. Wardrobe Place Limited has been working since 13 June 1950. The present status of the company is Active. The registered address of Wardrobe Place Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BARZYCKI, Sarah Morrell is a Director of the company. BELL, Lucinda Margaret is a Director of the company. MACEY, Paul Stuart is a Director of the company. MCNUFF, Jonathan Charles is a Director of the company. MIDDLETON, Charles John is a Director of the company. ROBERTS, Timothy Andrew is a Director of the company. TAYLOR, James Fielding is a Director of the company. WEBB, Nigel Mark is a Director of the company. Secretary DAVIS, Barry Charles has been resigned. Secretary EKPO, Ndiana has been resigned. Secretary MARTYN, Frank has been resigned. Director ASHBY, Richard Harrington has been resigned. Director BRAINE, Anthony has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director DAVIS, Barry Charles has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director GROSE, Benjamin Toby has been resigned. Director PENRICE, Victoria Margaret has been resigned. Director PRICE, David James Paley has been resigned. Director ROSS, Alexander Michael Murray has been resigned. Director SEBBA, Leigh has been resigned. Director SEBBA, Max has been resigned. Director SMITH, Stephen Paul has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 06 December 2016

Director
BARZYCKI, Sarah Morrell
Appointed Date: 30 June 2011
67 years old

Director
BELL, Lucinda Margaret
Appointed Date: 30 June 2011
61 years old

Director
MACEY, Paul Stuart
Appointed Date: 22 February 2016
46 years old

Director
MCNUFF, Jonathan Charles
Appointed Date: 22 February 2016
39 years old

Director
MIDDLETON, Charles John
Appointed Date: 22 February 2016
59 years old

Director
ROBERTS, Timothy Andrew
Appointed Date: 30 June 2011
61 years old

Director
TAYLOR, James Fielding
Appointed Date: 30 June 2011
51 years old

Director
WEBB, Nigel Mark
Appointed Date: 30 June 2011
61 years old

Resigned Directors

Secretary
DAVIS, Barry Charles
Resigned: 30 June 2011
Appointed Date: 15 October 1996

Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 30 June 2011

Secretary
MARTYN, Frank
Resigned: 15 October 1996

Director
ASHBY, Richard Harrington
Resigned: 30 June 2011
Appointed Date: 15 October 1996
76 years old

Director
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 30 June 2011
68 years old

Director
CARTER, Simon Geoffrey
Resigned: 30 January 2015
Appointed Date: 13 July 2012
50 years old

Director
DAVIS, Barry Charles
Resigned: 30 June 2011
Appointed Date: 20 March 2002
72 years old

Director
FORSHAW, Christopher Michael John
Resigned: 05 April 2017
Appointed Date: 30 June 2011
76 years old

Director
GROSE, Benjamin Toby
Resigned: 02 October 2014
Appointed Date: 13 July 2012
56 years old

Director
PENRICE, Victoria Margaret
Resigned: 29 April 2015
Appointed Date: 01 August 2014
61 years old

Director
PRICE, David James Paley
Resigned: 30 June 2011
Appointed Date: 22 March 2010
77 years old

Director
ROSS, Alexander Michael Murray
Resigned: 22 March 2010
86 years old

Director
SEBBA, Leigh
Resigned: 30 June 2011
77 years old

Director
SEBBA, Max
Resigned: 09 December 1998
106 years old

Director
SMITH, Stephen Paul
Resigned: 31 March 2013
Appointed Date: 13 July 2012
72 years old

Director
VANDEVIVERE, Jean-Marc
Resigned: 31 January 2016
Appointed Date: 13 July 2012
48 years old

WARDROBE PLACE LIMITED Events

20 Apr 2017
Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
16 Dec 2016
Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
16 Dec 2016
Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016
04 Aug 2016
Full accounts made up to 31 March 2016
31 May 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

...
... and 106 more events
19 Sep 1988
Return made up to 09/06/88; full list of members

12 Aug 1987
Accounts made up to 25 December 1986

12 Aug 1987
Return made up to 09/06/87; full list of members

12 Aug 1986
Accounts made up to 25 December 1985

12 Aug 1986
Return made up to 23/05/86; full list of members

WARDROBE PLACE LIMITED Charges

25 July 1961
Debenture
Delivered: 2 August 1961
Status: Satisfied
Persons entitled: Co-Operative Insurance Society LTD.
Description: 53,55&57, carter lane london, E.C.4 1,2,3,4,5,6&8, addle…