Company NameWendela Residents Association Limited
Company StatusActive
Company Number00911304
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 July 1967(56 years, 9 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

Director NameMalgorzata McPherson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(37 years, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box Wendela Court Sudbury Hill
Harrow On The Hill
HA1 3NB
Director NamePareet Shah
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(42 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleDentist
Country of ResidenceEngland
Correspondence Address14 Wendela Court Sudbury Hill
Harrow
Middlesex
HA1 3NB
Director NameMrs Jeanette Leibling
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(44 years, 9 months after company formation)
Appointment Duration12 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressPO Box Wendela Court Sudbury Hill
Harrow On The Hill
HA1 3NB
Secretary NameMrs Jeanette Leibling
StatusCurrent
Appointed10 April 2012(44 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressPO Box Wendela Court Sudbury Hill
Harrow On The Hill
HA1 3NB
Director NameMr Harpal Singh Sahota
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(48 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box Wendela Court Sudbury Hill
Harrow On The Hill
HA1 3NB
Director NameMr Philip Alan Hawley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(51 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Springfield
Thornbury
Bristol
BS35 2EL
Director NameMiss Audrey Joyce Wass
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(24 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 October 2013)
RoleRetired Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wendela Court
Sudbury Hill
Harrow
Middlesex
HA1 3NB
Director NameMiss Stephanie Cochrane
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 March 1993)
RoleProject Coordinator
Correspondence Address19 Wendela Court
Sudbury Hill
Harrow-On-The-Hill
Middlesex
HA1 3NB
Director NameMrs Enid French
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(24 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 25 February 1992)
RoleHousewife
Correspondence Address29 Wendela Court
Harrow On The Hill
Harrow
Middlesex
HA1 3NB
Director NameMr Colin Michael Harvey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(24 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 May 1995)
RoleCompany Director
Correspondence Address14 Wendela Court
Sudbury Hill
Harrow
Middlesex
HA1 3NB
Director NameMr Peter Clough
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(24 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 25 February 1992)
RoleBuilding Services Engineer
Correspondence Address35 Wendela Court
Harrow On The Hill
Harrow
Middlesex
HA1 3NB
Director NameMr Roderick Stuart Jones
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(24 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 23 July 2007)
RoleRetired
Correspondence Address4 Wendela Court
Sudbury Hill
Harrow-On-The-Hill
Middlesex
HA1 3NB
Secretary NameJoseph Barnett
NationalityBritish
StatusResigned
Appointed17 March 1992(24 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 February 2000)
RoleCompany Director
Correspondence Address10 Wendela Court
Sudbury Hill
Harrow
Middlesex
HA1 3NB
Director NameDavid Watson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(25 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 1996)
RoleElectronics Engineer
Correspondence Address1 Wendela Court
Sudbury Hill
Harrow On The Hill
Middlesex
HA1 3NB
Director NameAnthea Boothman
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(27 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 08 June 2009)
RoleRetired
Correspondence Address12 Wendela Court
Sudbury Hill
Harrow On The Hill
Middlesex
HA1 3NB
Director NameAndrew Richard D`Costa
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(28 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 March 1998)
RoleAccountant
Correspondence Address23 Wendela Court
Harrow On The Hill
Middlesex
HA1 3NB
Director NameRoger Campbell Leslie
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(30 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2003)
RoleManager Uk Facilities & Purcha
Correspondence Address11 Wendela Court
Sudbury Hill
Harrow
HA1 3NE
Director NameLionel Charles Whitchurch
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(31 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 2004)
RoleHuman Resources Manager
Correspondence Address6 Wendela Court
Sudbury Hill
Harrow
Middlesex
HA1 3NB
Secretary NameEileen Barnett
NationalityBritish
StatusResigned
Appointed03 February 2000(32 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 April 2012)
RoleCompany Director
Correspondence Address10 Wendela Court
Sudbury Hill
Harrow
Middlesex
HA1 3NB
Director NameMr Philip Alan Hawley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(32 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 October 2005)
RoleTeacher
Country of ResidenceEngland
Correspondence Address23 Wendela Court
Sudbury Hill
Harrow
Middlesex
HA1 3NB
Director NameHarpal Sahota
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(36 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 January 2006)
RoleBanker
Correspondence Address35 Wendela Court
Sudbury Hill
Harrow
Middlesex
HA1 3NB
Director NameKabul Singh Sahota
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(38 years, 8 months after company formation)
Appointment Duration6 years (resigned 11 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address136 Canterbury Road
Harrow
Middlesex
HA1 4PB
Director NameKathleen Jones
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(40 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Wendela Court
Sudbury Hill
Harrow
Middlesex
HA1 3NB

Contact

Websitewww.xxiicenturybuilder.com/
Telephone07 515744894
Telephone regionMobile

Location

Registered AddressPO Box Wendela Court
Sudbury Hill
Harrow On The Hill
HA1 3NB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Financials

Year2013
Turnover£26,630
Net Worth£16,103
Cash£20,284
Current Liabilities£6,220

Accounts

Latest Accounts24 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return6 April 2024 (2 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

30 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
9 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
22 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
12 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 October 2020 (3 pages)
7 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 31 October 2019 (2 pages)
20 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
19 April 2019Appointment of Mr Philip Alan Hawley as a director on 8 April 2019 (2 pages)
16 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
14 May 2018Termination of appointment of Kathleen Jones as a director on 1 May 2018 (1 page)
8 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
8 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
10 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 April 2016Director's details changed for Malgorzata Mcpherson on 7 April 2016 (2 pages)
10 April 2016Annual return made up to 7 April 2016 no member list (6 pages)
10 April 2016Director's details changed for Malgorzata Mcpherson on 7 April 2016 (2 pages)
10 April 2016Annual return made up to 7 April 2016 no member list (6 pages)
30 December 2015Appointment of Mr Harpal Singh Sahota as a director on 14 December 2015 (2 pages)
30 December 2015Appointment of Mr Harpal Singh Sahota as a director on 14 December 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 April 2015Annual return made up to 7 April 2015 no member list (6 pages)
7 April 2015Annual return made up to 7 April 2015 no member list (6 pages)
7 April 2015Annual return made up to 7 April 2015 no member list (6 pages)
29 January 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
29 January 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
24 April 2014Annual return made up to 7 April 2014 no member list (6 pages)
24 April 2014Annual return made up to 7 April 2014 no member list (6 pages)
24 April 2014Termination of appointment of Audrey Wass as a director (1 page)
24 April 2014Annual return made up to 7 April 2014 no member list (6 pages)
24 April 2014Termination of appointment of Audrey Wass as a director (1 page)
24 April 2014Register inspection address has been changed from 10 Wendela Court Sudbury Hill Harrow Middlesex HA1 3NB (1 page)
24 April 2014Register inspection address has been changed from 10 Wendela Court Sudbury Hill Harrow Middlesex HA1 3NB (1 page)
27 January 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
27 January 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
8 April 2013Registered office address changed from Wendela Court Sudbury Hill Harrow on the Hill Middx HA1 3NB on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Wendela Court Sudbury Hill Harrow on the Hill Middx HA1 3NB on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Wendela Court Sudbury Hill Harrow on the Hill Middx HA1 3NB on 8 April 2013 (1 page)
7 April 2013Director's details changed for Malgorzata Mcpherson on 7 April 2013 (2 pages)
7 April 2013Annual return made up to 7 April 2013 no member list (7 pages)
7 April 2013Annual return made up to 7 April 2013 no member list (7 pages)
7 April 2013Annual return made up to 7 April 2013 no member list (7 pages)
7 April 2013Director's details changed for Malgorzata Mcpherson on 7 April 2013 (2 pages)
7 April 2013Director's details changed for Malgorzata Mcpherson on 7 April 2013 (2 pages)
21 January 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
21 January 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
12 December 2012Termination of appointment of Kabul Sahota as a director (1 page)
12 December 2012Termination of appointment of Kabul Sahota as a director (1 page)
12 April 2012Annual return made up to 7 April 2012 no member list (8 pages)
12 April 2012Annual return made up to 7 April 2012 no member list (8 pages)
12 April 2012Annual return made up to 7 April 2012 no member list (8 pages)
11 April 2012Termination of appointment of Eileen Barnett as a secretary (1 page)
11 April 2012Termination of appointment of Eileen Barnett as a secretary (1 page)
10 April 2012Appointment of Mrs Jeanette Leibling as a secretary (1 page)
10 April 2012Appointment of Mrs Jeanette Leibling as a secretary (1 page)
10 April 2012Appointment of Mrs Jeanette Leibling as a director (2 pages)
10 April 2012Appointment of Mrs Jeanette Leibling as a director (2 pages)
10 February 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
10 February 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
3 May 2011Annual return made up to 7 April 2011 no member list (8 pages)
3 May 2011Annual return made up to 7 April 2011 no member list (8 pages)
3 May 2011Annual return made up to 7 April 2011 no member list (8 pages)
1 May 2011Director's details changed for Malgorzata Mcpherson on 1 May 2011 (2 pages)
1 May 2011Director's details changed for Miss Audrey Joyce Wass on 1 May 2011 (2 pages)
1 May 2011Director's details changed for Malgorzata Mcpherson on 1 May 2011 (2 pages)
1 May 2011Director's details changed for Miss Audrey Joyce Wass on 1 May 2011 (2 pages)
1 May 2011Director's details changed for Kathleen Jones on 1 May 2011 (2 pages)
1 May 2011Director's details changed for Kathleen Jones on 1 May 2011 (2 pages)
1 May 2011Director's details changed for Kabul Singh Sahota on 1 May 2011 (2 pages)
1 May 2011Director's details changed for Malgorzata Mcpherson on 1 May 2011 (2 pages)
1 May 2011Director's details changed for Kathleen Jones on 1 May 2011 (2 pages)
1 May 2011Director's details changed for Kabul Singh Sahota on 1 May 2011 (2 pages)
1 May 2011Director's details changed for Miss Audrey Joyce Wass on 1 May 2011 (2 pages)
1 May 2011Director's details changed for Kabul Singh Sahota on 1 May 2011 (2 pages)
5 April 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
5 April 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
23 April 2010Appointment of Pareet Shah as a director (3 pages)
23 April 2010Appointment of Pareet Shah as a director (3 pages)
20 April 2010Annual return made up to 7 April 2010 (11 pages)
20 April 2010Annual return made up to 7 April 2010 (11 pages)
20 April 2010Annual return made up to 7 April 2010 (11 pages)
14 April 2010Register(s) moved to registered inspection location (2 pages)
14 April 2010Register(s) moved to registered inspection location (2 pages)
14 April 2010Register inspection address has been changed (2 pages)
14 April 2010Register inspection address has been changed (2 pages)
9 April 2010Termination of appointment of Anthea Boothman as a director (1 page)
9 April 2010Termination of appointment of Anthea Boothman as a director (1 page)
23 March 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
23 March 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
3 April 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
3 April 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
3 April 2009Annual return made up to 26/03/09 (6 pages)
3 April 2009Annual return made up to 26/03/09 (6 pages)
14 April 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
14 April 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
9 April 2008Annual return made up to 17/03/08 (5 pages)
9 April 2008Annual return made up to 17/03/08 (5 pages)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (2 pages)
19 August 2007Director resigned (1 page)
19 August 2007Director resigned (1 page)
29 March 2007Annual return made up to 17/03/07 (5 pages)
29 March 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
29 March 2007Annual return made up to 17/03/07 (5 pages)
29 March 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
10 April 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
10 April 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
4 April 2006Annual return made up to 17/03/06 (5 pages)
4 April 2006Annual return made up to 17/03/06 (5 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
2 September 2005Annual return made up to 17/03/05 (2 pages)
2 September 2005Annual return made up to 17/03/05 (2 pages)
16 May 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
16 May 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
13 April 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
13 April 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
1 April 2004Annual return made up to 17/03/04
  • 363(287) ‐ Registered office changed on 01/04/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 April 2004Annual return made up to 17/03/04
  • 363(287) ‐ Registered office changed on 01/04/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
14 May 2003Annual return made up to 17/03/03 (6 pages)
14 May 2003Annual return made up to 17/03/03 (6 pages)
25 February 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
25 February 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
15 April 2002Annual return made up to 17/03/02 (5 pages)
15 April 2002Annual return made up to 17/03/02 (5 pages)
15 January 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
15 January 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
3 April 2001Annual return made up to 17/03/01 (5 pages)
3 April 2001Annual return made up to 17/03/01 (5 pages)
30 January 2001Full accounts made up to 31 October 2000 (8 pages)
30 January 2001Full accounts made up to 31 October 2000 (8 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000Annual return made up to 17/03/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Annual return made up to 17/03/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
7 February 2000Full accounts made up to 31 October 1999 (9 pages)
7 February 2000Full accounts made up to 31 October 1999 (9 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
24 March 1999Annual return made up to 17/03/99 (4 pages)
24 March 1999Annual return made up to 17/03/99 (4 pages)
13 January 1999Full accounts made up to 31 October 1998 (7 pages)
13 January 1999Full accounts made up to 31 October 1998 (7 pages)
16 December 1997Full accounts made up to 31 October 1997 (7 pages)
16 December 1997Full accounts made up to 31 October 1997 (7 pages)
26 March 1997Annual return made up to 17/03/97 (4 pages)
26 March 1997Annual return made up to 17/03/97 (4 pages)
30 December 1996Full accounts made up to 31 October 1996 (6 pages)
30 December 1996Full accounts made up to 31 October 1996 (6 pages)
26 March 1996Annual return made up to 17/03/96 (4 pages)
26 March 1996Director resigned;new director appointed (2 pages)
26 March 1996Annual return made up to 17/03/96 (4 pages)
26 March 1996Director resigned;new director appointed (2 pages)
18 January 1996Full accounts made up to 31 October 1995 (7 pages)
18 January 1996Full accounts made up to 31 October 1995 (7 pages)
6 December 1995Director resigned;new director appointed (2 pages)
6 December 1995Director resigned;new director appointed (2 pages)
23 March 1995Annual return made up to 17/03/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1995Annual return made up to 17/03/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1967Incorporation (22 pages)
21 July 1967Incorporation (22 pages)