Background WavePink WaveYellow Wave

WANDRAM PROPERTIES LIMITED (04649512)

WANDRAM PROPERTIES LIMITED (04649512) is an active UK company. incorporated on 28 January 2003. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. WANDRAM PROPERTIES LIMITED has been registered for 23 years. Current directors include ACKERMAN, Barry, ACKERMAN, Naomi.

Company Number
04649512
Status
active
Type
ltd
Incorporated
28 January 2003
Age
23 years
Address
113 Brent Street, London, NW4 2DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ACKERMAN, Barry, ACKERMAN, Naomi
SIC Codes
41100, 68100, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WANDRAM PROPERTIES LIMITED

WANDRAM PROPERTIES LIMITED is an active company incorporated on 28 January 2003 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. WANDRAM PROPERTIES LIMITED was registered 23 years ago.(SIC: 41100, 68100, 68310)

Status

active

Active since 23 years ago

Company No

04649512

LTD Company

Age

23 Years

Incorporated 28 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

113 Brent Street London, NW4 2DX,

Previous Addresses

235 Old Marylebone Road London NW1 5QT
From: 19 June 2014To: 24 November 2017
Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
From: 12 May 2011To: 19 June 2014
2Nd Floor 32 Wigmore Street London W1U 2RP
From: 28 January 2003To: 12 May 2011
Timeline

9 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Jan 11
Director Joined
Feb 11
Loan Cleared
Oct 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Owner Exit
Dec 20
Owner Exit
Nov 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ACKERMAN, Barry

Active
Upper Berkeley Street, LondonW1H 7PP
Born November 1969
Director
Appointed 14 Feb 2011

ACKERMAN, Naomi

Active
31 Wykeham Road, LondonNW4 2TB
Born June 1945
Director
Appointed 16 Feb 2005

ACKERMAN, Joseph

Resigned
7 Holmfield Avenue, LondonNW4 2LP
Secretary
Appointed 01 Mar 2006
Resigned 30 Dec 2010

MAMUJEE, Salil

Resigned
12 Hazeldon Road, LondonSE4 2DD
Secretary
Appointed 23 Jul 2004
Resigned 08 Nov 2004

ROUZEL, Alan Keith

Resigned
88 Montrose Avenue, EdgwareHA8 0DR
Secretary
Appointed 08 Nov 2004
Resigned 01 Mar 2006

RICHARD FREEMAN & CO SECRETARIES LIMITED

Resigned
13 Radnor Walk, LondonSW3 4BP
Corporate secretary
Appointed 28 Feb 2003
Resigned 23 Jul 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Jan 2003
Resigned 28 Feb 2003

ACKERMAN, Joseph

Resigned
7 Holmfield Avenue, LondonNW4 2LP
Born May 1932
Director
Appointed 16 Feb 2005
Resigned 30 Dec 2010

CHARKHAM, Samuel Maurice

Resigned
24 The Avenue, PinnerHA5 4ER
Born April 1952
Director
Appointed 23 Jul 2004
Resigned 17 Nov 2004

FILAS FINANCIAL LIMITED

Resigned
C/O 10 Cours De Rive, Case Postale 3397
Corporate director
Appointed 17 Nov 2004
Resigned 16 Feb 2005

RICHARD FREEMAN & CO NOMINEES LIMITED

Resigned
13 Radnor Walk, LondonSW3 4BP
Corporate director
Appointed 28 Feb 2003
Resigned 23 Jul 2004

SVS INVESTMENTS LIMITED

Resigned
C/O Kings House The Grange, GuernseyGY1 2QJ
Corporate director
Appointed 17 Nov 2004
Resigned 16 Feb 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Jan 2003
Resigned 28 Feb 2003

Persons with significant control

3

1 Active
2 Ceased
Brent Street, LondonNW4 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2023
Finchley Road, LondonNW11 8NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2020
Ceased 12 Oct 2023
Brent Street, LondonNW4 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Dec 2020
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 November 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 June 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Change Sail Address Company With New Address
30 November 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
29 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
16 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
25 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Small
31 March 2014
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
24 October 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Small
30 November 2007
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2006
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
363aAnnual Return
Legacy
6 June 2005
287Change of Registered Office
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
287Change of Registered Office
Legacy
24 February 2005
155(6)a155(6)a
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 November 2004
AAAnnual Accounts
Legacy
6 October 2004
287Change of Registered Office
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
88(2)R88(2)R
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
287Change of Registered Office
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
363sAnnual Return (shuttle)
Memorandum Articles
2 December 2003
MEM/ARTSMEM/ARTS
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Resolution
28 November 2003
RESOLUTIONSResolutions
Resolution
28 November 2003
RESOLUTIONSResolutions
Legacy
10 November 2003
287Change of Registered Office
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
287Change of Registered Office
Incorporation Company
28 January 2003
NEWINCIncorporation