Company NameWsora Management Limited
DirectorsRani King and Steve Thacker
Company StatusActive
Company Number04277837
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRani King
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2001(2 days after company formation)
Appointment Duration22 years, 8 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address23 Milton Road
Warley
Essex
CM14 5ED
Director NameMr Steve Thacker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2001(2 days after company formation)
Appointment Duration22 years, 8 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFrogswood Elm Close
Takeley
Hertfordshire
CM22 6SF
Secretary NameMr Steve Thacker
NationalityBritish
StatusCurrent
Appointed30 August 2001(2 days after company formation)
Appointment Duration22 years, 8 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFrogswood Elm Close
Takeley
Hertfordshire
CM22 6SF
Director NameCarolina Clay
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed30 August 2001(2 days after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 2003)
RoleAdministrator
Correspondence Address227d Wood Street
Walthamstow
London
E17 3NT
Director NamePaul Kevin Exley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 August 2002)
RoleBt Engineer
Correspondence Address217c Wood Street
Walthamstow
London
E17 3NT
Director NameMrs Gabi Boland
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(3 months, 2 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 19 October 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address219a Wood Street
London
E17 3NT
Director NameBarbara Richards
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2002(11 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 10 November 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address229d Wood Street
Walthamstow
London
E17 3NT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressConstruction House Clay Ratnage Strevens & Hill (Mark Radford)
Runwell Road
Wickford
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Begona Juarros & Simon Wooley
5.26%
Ordinary
1 at £1Dave Nally & Claire Nally
5.26%
Ordinary
1 at £1Gabi Boland
5.26%
Ordinary
1 at £1Janine Beckford
5.26%
Ordinary
1 at £1Justin King
5.26%
Ordinary
1 at £1Karen Persov
5.26%
Ordinary
1 at £1Mervyn Chambers & Janet Chambers
5.26%
Ordinary
1 at £1Mr A. Pinter
5.26%
Ordinary
1 at £1Ozgul Erdem
5.26%
Ordinary
1 at £1Paul Southwell
5.26%
Ordinary
1 at £1Paul Southwell & Steve Thacker
5.26%
Ordinary
1 at £1Romano Zambon & Hui Wang-zambon
5.26%
Ordinary
1 at £1Steve Thacker
5.26%
Ordinary
4 at £1Wsora LTD
21.05%
Ordinary
2 at £1Rani King
10.53%
Ordinary

Financials

Year2014
Net Worth£8,647
Cash£22,149
Current Liabilities£20,009

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

15 November 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
15 November 2023Compulsory strike-off action has been discontinued (1 page)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
30 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 30 June 2021 (6 pages)
11 October 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
9 May 2021Registered office address changed from Frogs Wood Elm Close Takeley Herts CM22 6SF to Construction House Clay Ratnage Strevens & Hill (Mark Radford) Runwell Road Wickford SS11 7HQ on 9 May 2021 (1 page)
24 March 2021Micro company accounts made up to 30 June 2020 (6 pages)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
9 December 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
3 December 2019Compulsory strike-off action has been discontinued (1 page)
30 November 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
24 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
28 December 2018Compulsory strike-off action has been discontinued (1 page)
27 December 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
27 October 2017Termination of appointment of Gabi Boland as a director on 19 October 2017 (1 page)
27 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
27 October 2017Termination of appointment of Gabi Boland as a director on 19 October 2017 (1 page)
27 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
11 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 19
(8 pages)
11 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 19
(8 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 19
(8 pages)
25 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 19
(8 pages)
9 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 19
(8 pages)
10 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 19
(8 pages)
10 February 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
10 February 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
23 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (8 pages)
23 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (8 pages)
29 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 September 2011Termination of appointment of Barbara Richards as a director (1 page)
22 September 2011Termination of appointment of Barbara Richards as a director (1 page)
22 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (8 pages)
22 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (8 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (9 pages)
29 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (9 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 September 2009Return made up to 28/08/09; full list of members (12 pages)
28 September 2009Return made up to 28/08/09; full list of members (12 pages)
26 September 2009Director and secretary's change of particulars / steve thacker / 01/04/2009 (1 page)
26 September 2009Director and secretary's change of particulars / steve thacker / 01/04/2009 (1 page)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 September 2008Return made up to 28/08/08; full list of members (13 pages)
25 September 2008Location of debenture register (1 page)
25 September 2008Registered office changed on 25/09/2008 from frogs wood elm close takeley herts CM22 6SF (1 page)
25 September 2008Location of register of members (1 page)
25 September 2008Registered office changed on 25/09/2008 from frogs wood elm close takeley herts CM22 6SF (1 page)
25 September 2008Location of debenture register (1 page)
25 September 2008Return made up to 28/08/08; full list of members (13 pages)
25 September 2008Location of register of members (1 page)
4 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 October 2007Return made up to 28/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/10/07
(8 pages)
16 October 2007Return made up to 28/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/10/07
(8 pages)
12 June 2007Registered office changed on 12/06/07 from: 131 fyfield road walthamstow london E17 3RE (1 page)
12 June 2007Registered office changed on 12/06/07 from: 131 fyfield road walthamstow london E17 3RE (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 October 2006Return made up to 28/08/06; full list of members (10 pages)
9 October 2006Return made up to 28/08/06; full list of members (10 pages)
3 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 September 2005Return made up to 28/08/05; full list of members (9 pages)
14 September 2005Return made up to 28/08/05; full list of members (9 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 September 2004Return made up to 28/08/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 September 2004Return made up to 28/08/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 October 2003Registered office changed on 17/10/03 from: 229A wood street walthamstow london E17 3NT (1 page)
17 October 2003Secretary's particulars changed;director's particulars changed (1 page)
17 October 2003Registered office changed on 17/10/03 from: 229A wood street walthamstow london E17 3NT (1 page)
17 October 2003Location of register of members (1 page)
17 October 2003Location of register of members (1 page)
17 October 2003Secretary's particulars changed;director's particulars changed (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Return made up to 28/08/03; full list of members (9 pages)
10 September 2003Return made up to 28/08/03; full list of members (9 pages)
7 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
7 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
23 August 2002Return made up to 28/08/02; full list of members (9 pages)
23 August 2002Return made up to 28/08/02; full list of members (9 pages)
9 July 2002Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
9 July 2002Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001Director's particulars changed (1 page)
31 October 2001Director's particulars changed (1 page)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New secretary appointed;new director appointed (2 pages)
12 October 2001Registered office changed on 12/10/01 from: 229A wood street walthamstow london E17 3NT (1 page)
12 October 2001Registered office changed on 12/10/01 from: 229A wood street walthamstow london E17 3NT (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Registered office changed on 04/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Registered office changed on 04/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 August 2001Incorporation (11 pages)
28 August 2001Incorporation (11 pages)