Company NameWilton Place Residents Association (Harrow) Limited
DirectorsGarrett Patrick Farrell and Metul Rajendra Patel
Company StatusActive
Company Number00693992
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 May 1961(62 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameCarol Patricia Redmond
NationalityIrish
StatusCurrent
Appointed10 July 2002(41 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleD T P
Correspondence Address43 Northwick Park Road
Harrow
Middlesex
HA1 2NY
Director NameMr Garrett Patrick Farrell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed13 January 2014(52 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleConstruction
Country of ResidenceEngland
Correspondence AddressWilton Palce Gayton Road
Harrow
Middlesex
HA1 2HJ
Director NameMr Metul Rajendra Patel
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(52 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleScientist
Country of ResidenceEngland
Correspondence AddressWilton Place Gayton Road
Harrow
Middlesex
HA1 2HJ
Director NameMr Charles Ian Campbell
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(31 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 1996)
RoleRetired
Correspondence Address11 Wilton Place
Gayton Road
Harrow
HA1 2HJ
Director NameMrs Charlotte Jame Smith
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(31 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 December 1994)
RoleRetired
Correspondence Address19 Wilton Place
Gayton Road
Harrow
Middx
HA1 2HJ
Director NameMrs Patricia Dorothy Roney
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(31 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 1996)
RoleCost Chairman
Correspondence Address8 Wilton Place
Gayton Road
Harrow
HA1 2HJ
Director NameMrs Yvonne Colleth Nurser
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(31 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 1996)
RoleHousewife
Correspondence Address20 Wilton Place
Gayton Road
Harrow
HA1 2HJ
Secretary NameMrs Yvonne Colleth Nurser
NationalityBritish
StatusResigned
Appointed19 September 1992(31 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 1996)
RoleCompany Director
Correspondence Address20 Wilton Place
Gayton Road
Harrow
HA1 2HJ
Director NameEamonn James Toland
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(34 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 January 2000)
RoleConsultant
Correspondence Address1 Wilton Place
Gayton Road
Harrow
Middlesex
HA1 2HJ
Director NameMichael William Thompson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(34 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 May 1998)
RoleUniversity Lecturer
Correspondence Address13 Wilton Place
Gayton Road
Harrow
Middlesex
HA1 2HJ
Director NameBrian Alexander Murray
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(34 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 January 2007)
RoleIFA
Correspondence Address7 Wilton Place
Gayton Road
Harrow
Middlesex
HA1 2HJ
Director NameMr Nilesh Jobanputra
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(34 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 November 2000)
RoleSolicitor
Correspondence Address14 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Secretary NameAlyson Jane Rainey
NationalityBritish
StatusResigned
Appointed24 April 1996(34 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 1999)
RoleTrainee Accountant
Correspondence Address21 Wilton Place
Gayton Road
Harrow
Middlesex
HA1 2HJ
Secretary NameAnit Ramji
NationalityBritish
StatusResigned
Appointed24 April 2000(38 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wilton Place
Gayton Road
Harrow
Middlesex
HA1 2HJ
Director NameKannan Ramesh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(38 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2009)
RoleSoftware Engineer
Correspondence Address22 Wilton Place
Gayton Road
Harrow
Middlesex
HA1 2HJ
Director NameAnit Ramji
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(41 years, 7 months after company formation)
Appointment Duration11 years (resigned 30 December 2013)
RoleIndependant Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 New Riverside
Bayswater Close
London
N13 5BF
Director NameRoy Christie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(45 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 August 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Ashburnham Avenue
Harrow
Middlesex
HA1 2JQ

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£3,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Annual return made up to 19 September 2015 no member list (4 pages)
12 October 2015Annual return made up to 19 September 2015 no member list (4 pages)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
1 October 2014Director's details changed for Mr Metul Rajendra Patel on 15 January 2014 (2 pages)
1 October 2014Annual return made up to 19 September 2014 no member list (4 pages)
1 October 2014Director's details changed for Mr Metul Rajendra Patel on 15 January 2014 (2 pages)
1 October 2014Annual return made up to 19 September 2014 no member list (4 pages)
15 January 2014Appointment of Mr Metul Rajendra Patel as a director (2 pages)
15 January 2014Appointment of Mr Garrett Patrick Farrell as a director (2 pages)
15 January 2014Appointment of Mr Metul Rajendra Patel as a director (2 pages)
15 January 2014Appointment of Mr Garrett Patrick Farrell as a director (2 pages)
10 January 2014Termination of appointment of Anit Ramji as a director (1 page)
10 January 2014Termination of appointment of Anit Ramji as a director (1 page)
20 September 2013Annual return made up to 19 September 2013 no member list (3 pages)
20 September 2013Annual return made up to 19 September 2013 no member list (3 pages)
14 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
14 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 October 2012Annual return made up to 19 September 2012 no member list (3 pages)
17 October 2012Director's details changed for Anit Ramji on 14 September 2012 (2 pages)
17 October 2012Director's details changed for Anit Ramji on 14 September 2012 (2 pages)
17 October 2012Annual return made up to 19 September 2012 no member list (3 pages)
12 October 2012Termination of appointment of Roy Christie as a director (1 page)
12 October 2012Termination of appointment of Roy Christie as a director (1 page)
2 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
19 October 2011Director's details changed for Anit Ramji on 19 September 2011 (2 pages)
19 October 2011Annual return made up to 19 September 2011 no member list (4 pages)
19 October 2011Annual return made up to 19 September 2011 no member list (4 pages)
19 October 2011Director's details changed for Anit Ramji on 19 September 2011 (2 pages)
19 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
25 November 2010Director's details changed for Anit Ramji on 1 October 2009 (2 pages)
25 November 2010Annual return made up to 19 September 2010 no member list (4 pages)
25 November 2010Director's details changed for Anit Ramji on 1 October 2009 (2 pages)
25 November 2010Secretary's details changed for Carol Patricia Redmond on 18 September 2010 (2 pages)
25 November 2010Secretary's details changed for Carol Patricia Redmond on 18 September 2010 (2 pages)
25 November 2010Annual return made up to 19 September 2010 no member list (4 pages)
25 November 2010Director's details changed for Anit Ramji on 1 October 2009 (2 pages)
18 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
18 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
22 October 2009Annual return made up to 19 September 2009 no member list (2 pages)
22 October 2009Annual return made up to 19 September 2009 no member list (2 pages)
21 October 2009Termination of appointment of Kannan Ramesh as a director (1 page)
21 October 2009Termination of appointment of Kannan Ramesh as a director (1 page)
3 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
3 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
26 September 2008Annual return made up to 19/09/08 (3 pages)
26 September 2008Annual return made up to 19/09/08 (3 pages)
26 September 2008Annual return made up to 19/09/07 (3 pages)
26 September 2008Annual return made up to 19/09/07 (3 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
8 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
31 October 2006Annual return made up to 19/09/06 (2 pages)
31 October 2006Annual return made up to 19/09/06 (2 pages)
1 August 2006Accounts for a small company made up to 31 March 2005 (5 pages)
1 August 2006Accounts for a small company made up to 31 March 2005 (5 pages)
6 October 2005Annual return made up to 19/09/05 (4 pages)
6 October 2005Annual return made up to 19/09/05 (4 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
13 October 2004Annual return made up to 19/09/04 (4 pages)
13 October 2004Annual return made up to 19/09/04 (4 pages)
21 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
21 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
17 September 2003Annual return made up to 19/09/03
  • 363(287) ‐ Registered office changed on 17/09/03
(4 pages)
17 September 2003Annual return made up to 19/09/03
  • 363(287) ‐ Registered office changed on 17/09/03
(4 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
25 September 2002Annual return made up to 19/09/02 (4 pages)
25 September 2002Annual return made up to 19/09/02 (4 pages)
25 September 2002New secretary appointed (1 page)
25 September 2002New secretary appointed (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 October 2001Annual return made up to 19/09/01 (3 pages)
2 October 2001Annual return made up to 19/09/01 (3 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
17 October 2000Registered office changed on 17/10/00 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
17 October 2000Annual return made up to 19/09/00 (4 pages)
17 October 2000Registered office changed on 17/10/00 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
17 October 2000Annual return made up to 19/09/00 (4 pages)
23 May 2000Annual return made up to 19/09/99 (4 pages)
23 May 2000Annual return made up to 19/09/99 (4 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000Secretary resigned (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 May 1999Full accounts made up to 31 March 1998 (7 pages)
14 May 1999Full accounts made up to 31 March 1998 (7 pages)
15 May 1998Amended full accounts made up to 31 March 1995 (7 pages)
15 May 1998Amended full accounts made up to 31 March 1995 (7 pages)
15 May 1998Full accounts made up to 31 March 1997 (7 pages)
15 May 1998Amended full accounts made up to 31 March 1996 (7 pages)
15 May 1998Full accounts made up to 31 March 1997 (7 pages)
15 May 1998Amended full accounts made up to 31 March 1996 (7 pages)
15 May 1998Amended full accounts made up to 31 March 1994 (7 pages)
15 May 1998Amended full accounts made up to 31 March 1994 (7 pages)
28 October 1997Annual return made up to 19/09/97 (4 pages)
28 October 1997Annual return made up to 19/09/97 (4 pages)
3 June 1997Full accounts made up to 31 March 1996 (4 pages)
3 June 1997Full accounts made up to 31 March 1996 (4 pages)
16 April 1997Annual return made up to 19/09/96 (4 pages)
16 April 1997Annual return made up to 19/09/96 (4 pages)
11 November 1996Director resigned (1 page)
11 November 1996New secretary appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996New secretary appointed (2 pages)
25 October 1996Secretary resigned;director resigned (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Secretary resigned;director resigned (1 page)
25 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
2 February 1996Full accounts made up to 31 March 1995 (5 pages)
2 February 1996Full accounts made up to 31 March 1995 (5 pages)
16 November 1995Annual return made up to 19/09/95 (4 pages)
16 November 1995Annual return made up to 19/09/95 (4 pages)
10 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)
10 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)
13 May 1961Incorporation (21 pages)
13 May 1961Incorporation (21 pages)