Company NameWellington Court (St. John's Wood) Residents Management Limited
Company StatusActive
Company Number01213569
CategoryPrivate Limited Company
Incorporation Date22 May 1975(48 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

Director NameJason Amos Tudor
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2011(36 years after company formation)
Appointment Duration12 years, 11 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 1 Wellington Court Circus Road
London
NW8 9BF
Director NameMr Mitesh Bhimjiyani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2011(36 years after company formation)
Appointment Duration12 years, 11 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address71 Wellington Road
London
NW8 9TB
Director NameSaqib Ayub Khan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityPakistani
StatusCurrent
Appointed21 May 2012(37 years after company formation)
Appointment Duration11 years, 11 months
RoleShipping/Attorney
Country of ResidenceUnited Kingdom
Correspondence Address17 Wellington Court Wellington Road
London
NW8 9TA
Director NameMr Syed Asad Shah
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(37 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Copse Wood Way
Northwood
Middlesex
HA6 2TZ
Director NameMiss Elaine Angela Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(39 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address340 East 50th Street
New York
Ny 10022
United States
Director NameIrwin Ebenay
Date of BirthJune 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1992(17 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 1996)
RoleCompany Director
Correspondence Address47 Wellington Court
Wellington Road
London
NW8 9TD
Director NameStephen Leigh Selwyn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(17 years, 4 months after company formation)
Appointment Duration22 years, 9 months (resigned 25 June 2015)
RoleDentist
Country of ResidenceEngland
Correspondence Address57 Wellington Court
Wellington Road
London
NW8 9TD
Director NameDaphne Myers
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(17 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 20 November 2005)
RoleRetired
Correspondence Address14 Wellington Court
Wellington Road
London
NW8 9TO
Director NameMr David William Mills
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(17 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 12 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Vicarage Road
London
SW14 8RU
Director NameArthur Gumbiner
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(17 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 May 2000)
RoleCompany Director
Correspondence Address64 Wellington Court
Wellington Road
London
NW8 9TD
Secretary NameMr Anthony David Codd
NationalityBritish
StatusResigned
Appointed20 September 1992(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 September 1995)
RoleCompany Director
Correspondence Address5 Regency Parade
London
NW3 5EQ
Secretary NameArthur Gumbiner
NationalityBritish
StatusResigned
Appointed29 September 1995(20 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 June 1996)
RoleSecretary
Correspondence Address64 Wellington Court
Wellington Road
London
NW8 9TD
Secretary NameTimothy Burr
NationalityBritish
StatusResigned
Appointed13 June 1996(21 years after company formation)
Appointment Duration10 years (resigned 12 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ravenstone Road
Heatherside
Camberley
Surrey
GU15 1SN
Director NameDr Michael Gerald Rinsler
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(25 years after company formation)
Appointment Duration6 years, 6 months (resigned 28 November 2006)
RoleRetired
Correspondence Address49 Wellington Court
Wellington Road
London
NW8 9TB
Director NameAkash Datta
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed02 June 2005(30 years after company formation)
Appointment Duration7 years (resigned 01 June 2012)
RoleInfo Tech Consultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Wellington Court
55-67 Wellington Road
London
NW8 9TD
Director NameElliott Chase
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(31 years, 3 months after company formation)
Appointment Duration3 years (resigned 19 August 2009)
RoleConsultant
Correspondence Address43 Wellington Court
Wellington Road
London
NW8 9TB
Director NameSimon Dangoor
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(34 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2011)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address53 Wellington Road Wellington Road
London
NW8 9TB
Director NameAli Hezareh
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(35 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceU K
Correspondence Address78 Wellington Court 55-67 Wellington Road
London
NW8 9TD
Secretary NameJ & B Carroll Limited (Corporation)
StatusResigned
Appointed19 June 2006(31 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 01 October 2020)
Correspondence Address52 Brighton Road
Surbiton
Surrey
KT6 5PL

Location

Registered Address52 Brighton Road
Surbiton
Surrey
KT6 5PL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£89

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

21 October 2020Confirmation statement made on 20 September 2020 with updates (11 pages)
8 October 2020Micro company accounts made up to 25 March 2020 (1 page)
1 October 2020Termination of appointment of J & B Carroll Limited as a secretary on 1 October 2020 (1 page)
29 November 2019Micro company accounts made up to 25 March 2019 (2 pages)
9 October 2019Confirmation statement made on 20 September 2019 with updates (12 pages)
2 January 2019Micro company accounts made up to 25 March 2018 (1 page)
2 October 2018Confirmation statement made on 20 September 2018 with updates (12 pages)
20 December 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
29 September 2017Confirmation statement made on 20 September 2017 with updates (12 pages)
29 September 2017Confirmation statement made on 20 September 2017 with updates (12 pages)
16 November 2016Total exemption full accounts made up to 25 March 2016 (5 pages)
16 November 2016Total exemption full accounts made up to 25 March 2016 (5 pages)
13 October 2016Confirmation statement made on 20 September 2016 with updates (14 pages)
13 October 2016Confirmation statement made on 20 September 2016 with updates (14 pages)
2 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 93.000000
(5 pages)
2 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 93.000000
(5 pages)
21 January 2016Appointment of Elaine Smith as a director on 9 December 2014 (3 pages)
21 January 2016Appointment of Elaine Smith as a director on 9 December 2014 (3 pages)
30 November 2015Total exemption full accounts made up to 25 March 2015 (5 pages)
30 November 2015Total exemption full accounts made up to 25 March 2015 (5 pages)
30 November 2015Total exemption full accounts made up to 23 March 2015 (5 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 92
(14 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 92
(14 pages)
29 June 2015Termination of appointment of Stephen Leigh Selwyn as a director on 25 June 2015 (1 page)
29 June 2015Termination of appointment of Stephen Leigh Selwyn as a director on 25 June 2015 (1 page)
19 December 2014Termination of appointment of Akash Datta as a director on 1 June 2012 (2 pages)
19 December 2014Termination of appointment of Akash Datta as a director on 1 June 2012 (2 pages)
19 December 2014Termination of appointment of Akash Datta as a director on 1 June 2012 (2 pages)
20 November 2014Total exemption full accounts made up to 25 March 2014 (5 pages)
20 November 2014Total exemption full accounts made up to 25 March 2014 (5 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 92
(16 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 92
(16 pages)
17 December 2013Total exemption full accounts made up to 25 March 2013 (5 pages)
17 December 2013Total exemption full accounts made up to 25 March 2013 (5 pages)
1 October 2013Termination of appointment of Ali Hezareh as a director (1 page)
1 October 2013Termination of appointment of a director (1 page)
1 October 2013Termination of appointment of Ali Hezareh as a director (1 page)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 92
(16 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 92
(16 pages)
1 October 2013Termination of appointment of a director (1 page)
5 January 2013Total exemption full accounts made up to 25 March 2012 (5 pages)
5 January 2013Total exemption full accounts made up to 25 March 2012 (5 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (17 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (17 pages)
6 June 2012Appointment of Saqib Ayub Khan as a director (3 pages)
6 June 2012Appointment of Syed Asad Shah as a director (3 pages)
6 June 2012Appointment of Saqib Ayub Khan as a director (3 pages)
6 June 2012Appointment of Syed Asad Shah as a director (3 pages)
15 December 2011Total exemption full accounts made up to 25 March 2011 (5 pages)
15 December 2011Total exemption full accounts made up to 25 March 2011 (5 pages)
8 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 89
(3 pages)
8 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 89
(3 pages)
8 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 89
(3 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (17 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (17 pages)
13 June 2011Appointment of Mitesh Bhimjiyani as a director (3 pages)
13 June 2011Appointment of Mitesh Bhimjiyani as a director (3 pages)
2 June 2011Appointment of Jason Amos Tudor as a director (3 pages)
2 June 2011Appointment of Jason Amos Tudor as a director (3 pages)
14 April 2011Appointment of Ali Hezareh as a director (3 pages)
14 April 2011Appointment of Ali Hezareh as a director (3 pages)
4 April 2011Termination of appointment of Simon Dangoor as a director (1 page)
4 April 2011Termination of appointment of Simon Dangoor as a director (1 page)
29 November 2010Total exemption full accounts made up to 25 March 2010 (5 pages)
29 November 2010Total exemption full accounts made up to 25 March 2010 (5 pages)
13 October 2010Secretary's details changed for J and B Carroll Limited on 20 September 2010 (2 pages)
13 October 2010Secretary's details changed for J and B Carroll Limited on 20 September 2010 (2 pages)
13 October 2010Director's details changed for Akash Datta on 20 September 2010 (2 pages)
13 October 2010Director's details changed for Stephen Selwyn on 20 September 2010 (2 pages)
13 October 2010Director's details changed for Stephen Selwyn on 20 September 2010 (2 pages)
13 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (15 pages)
13 October 2010Director's details changed for Akash Datta on 20 September 2010 (2 pages)
13 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (15 pages)
13 May 2010Statement of capital following an allotment of shares on 16 November 2009
  • GBP 89
(2 pages)
13 May 2010Statement of capital following an allotment of shares on 16 November 2009
  • GBP 89
(2 pages)
3 December 2009Total exemption full accounts made up to 25 March 2009 (7 pages)
3 December 2009Total exemption full accounts made up to 25 March 2009 (7 pages)
5 November 2009Appointment of Simon Dangoor as a director (3 pages)
5 November 2009Appointment of Simon Dangoor as a director (3 pages)
12 October 2009Annual return made up to 20 September 2009. List of shareholders has changed (7 pages)
12 October 2009Annual return made up to 20 September 2009. List of shareholders has changed (7 pages)
27 August 2009Appointment terminated director elliott chase (1 page)
27 August 2009Appointment terminated director elliott chase (1 page)
10 March 2009Total exemption full accounts made up to 25 March 2008 (7 pages)
10 March 2009Total exemption full accounts made up to 25 March 2008 (7 pages)
4 November 2008Return made up to 20/09/08; full list of members (29 pages)
4 November 2008Return made up to 20/09/08; full list of members (29 pages)
14 May 2008Total exemption full accounts made up to 25 March 2007 (7 pages)
14 May 2008Total exemption full accounts made up to 25 March 2007 (7 pages)
8 February 2008Return made up to 20/09/07; change of members (8 pages)
8 February 2008Return made up to 20/09/07; change of members (8 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
26 March 2007Return made up to 20/09/06; change of members (9 pages)
26 March 2007Return made up to 20/09/06; change of members (9 pages)
27 January 2007Total exemption full accounts made up to 25 March 2006 (7 pages)
27 January 2007Total exemption full accounts made up to 25 March 2006 (7 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Director resigned (1 page)
28 March 2006Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director resigned
(29 pages)
28 March 2006Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director resigned
(29 pages)
28 December 2005Full accounts made up to 25 March 2005 (9 pages)
28 December 2005Full accounts made up to 25 March 2005 (9 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
4 March 2005Return made up to 20/09/04; change of members (8 pages)
4 March 2005Return made up to 20/09/04; change of members (8 pages)
7 January 2005Full accounts made up to 25 March 2004 (9 pages)
7 January 2005Full accounts made up to 25 March 2004 (9 pages)
13 February 2004Full accounts made up to 25 March 2003 (9 pages)
13 February 2004Full accounts made up to 25 March 2003 (9 pages)
13 February 2004Return made up to 20/09/03; change of members (19 pages)
13 February 2004Return made up to 20/09/03; change of members (19 pages)
13 February 2003Return made up to 20/09/02; full list of members (33 pages)
13 February 2003Return made up to 20/09/02; full list of members (33 pages)
18 December 2002Full accounts made up to 25 March 2002 (9 pages)
18 December 2002Full accounts made up to 25 March 2002 (9 pages)
11 December 2001Return made up to 20/09/01; full list of members (31 pages)
11 December 2001Return made up to 20/09/01; full list of members (31 pages)
6 September 2001Full accounts made up to 25 March 2001 (9 pages)
6 September 2001Full accounts made up to 25 March 2001 (9 pages)
7 December 2000Return made up to 20/09/00; full list of members (29 pages)
7 December 2000Return made up to 20/09/00; full list of members (29 pages)
10 November 2000Full accounts made up to 25 March 2000 (9 pages)
10 November 2000Full accounts made up to 25 March 2000 (9 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
11 February 2000Return made up to 20/09/99; full list of members (9 pages)
11 February 2000Return made up to 20/09/99; full list of members (9 pages)
3 December 1999Full accounts made up to 25 March 1999 (10 pages)
3 December 1999Full accounts made up to 25 March 1999 (10 pages)
12 November 1999Registered office changed on 12/11/99 from: 56A brighton road surbiton surrey KT6 5PL (1 page)
12 November 1999Registered office changed on 12/11/99 from: 56A brighton road surbiton surrey KT6 5PL (1 page)
2 March 1999Return made up to 20/09/98; change of members (6 pages)
2 March 1999Return made up to 20/09/98; change of members (6 pages)
8 October 1998Full accounts made up to 25 March 1998 (15 pages)
8 October 1998Full accounts made up to 25 March 1998 (15 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1998Nc inc already adjusted 10/09/92 (1 page)
21 July 1998Ad 11/03/98-22/06/98 £ si 3@1=3 £ ic 85/88 (2 pages)
21 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 July 1998Nc inc already adjusted 10/09/92 (1 page)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1998Ad 11/03/98-22/06/98 £ si 3@1=3 £ ic 85/88 (2 pages)
12 February 1998Return made up to 20/09/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 1998Return made up to 20/09/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 1997Full accounts made up to 25 March 1997 (15 pages)
2 December 1997Full accounts made up to 25 March 1997 (15 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Return made up to 20/09/96; full list of members (8 pages)
11 December 1996Return made up to 20/09/96; full list of members (8 pages)
26 September 1996Full accounts made up to 25 March 1996 (16 pages)
26 September 1996Full accounts made up to 25 March 1996 (16 pages)
6 September 1996Secretary resigned (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996New secretary appointed (2 pages)
6 September 1996Secretary resigned (1 page)
11 January 1996Return made up to 20/09/95; change of members (8 pages)
11 January 1996Return made up to 20/09/95; change of members (8 pages)
15 November 1995Secretary resigned;new secretary appointed (2 pages)
15 November 1995Secretary resigned;new secretary appointed (2 pages)
19 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1975Memorandum and Articles of Association (10 pages)
10 December 1975Memorandum and Articles of Association (10 pages)
22 May 1975Incorporation (13 pages)
22 May 1975Incorporation (13 pages)